logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arshad Mahmood

    Related profiles found in government register
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ

      IIF 1
  • Mr Arshad Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, Lancashire, OL8 4AJ, England

      IIF 2
  • Mr Arshad Mahmood
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 3
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 4
    • icon of address 53, Slade Lane, Manchester, M13 0GW, England

      IIF 5
  • Mr Arshad Mahmood
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Moyser Road, London, SW16 6SQ, England

      IIF 6
    • icon of address 68-70, Rye Lane, London, SE15 5BY, England

      IIF 7
  • Mr Arshad Mahmood
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Mary's Approach, London, E12 6HG, England

      IIF 8
  • Mr Arshad Mahmood
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 9
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 10
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 11
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 12
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 13
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 14
  • Mr Arshad Mahmood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gordon Street, Burnley, BB12 0AZ, England

      IIF 15
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 16
  • Mr Arshad Mahmood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 17 IIF 18
    • icon of address 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 19
  • Mr Arshad Mahmood
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Devonshire Street, Keighley, BD21 2AU, England

      IIF 20
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 21
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 22
    • icon of address 2, Mill Street, London, W1S 2AT, England

      IIF 23 IIF 24
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 29
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 30
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 33
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Birmingham, B24 9QR, United Kingdom

      IIF 34
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 35 IIF 36
  • Mr Arshad Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 37
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 38
    • icon of address Yard 1, Prince Albert Street, Birmingham, B9 5AS, England

      IIF 39
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 40
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 41
  • Mr Arshad Mahmood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 42
  • Mr Arshad Mahmood
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Newport Street, Oldham, OL8 4AJ, England

      IIF 43
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 44
  • Mr Arshad Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 45
    • icon of address 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 46
  • Mr Arshad Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 47
    • icon of address 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 48
  • Mr Arshad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Connaught Road, Reading, RG30 2UF, England

      IIF 49
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 50
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 51
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 52
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 53
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 54
    • icon of address Office 10 Angelsy Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 55
    • icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 56
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 57 IIF 58
  • Mr Arshad Mahmood
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Range Road, Manchester, M16 8ES, England

      IIF 59
    • icon of address 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 60
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 61
  • Mr Arshad Mahmood
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Roundhay Crescent, Leeds, LS8 4DT, England

      IIF 62
    • icon of address 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 63
  • Mr Arshad Mahmood
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 64
  • Mr Arshad Mahmood
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 65
  • Mr Arshad Mahmood
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 27-43 Eastern Road, Romford, Greater London, RM1 3NH, England

      IIF 66
  • Mr Arshad Mahmodd
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 67
  • Mr Arshad Mehmood
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 68
    • icon of address 35, Rose Gardens, Watford, WD18 0JB, England

      IIF 69
  • Arshad Mahmood
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 70
  • Arshad Mahmood
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 71
  • Mr Arshad Mahmood
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 72
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 73
    • icon of address 204, Belchers Lane, Bordesley Green, Birmingham, West Midlands, B9 5RY

      IIF 74 IIF 75
  • Mr Arshad Mahmood
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 76
  • Mrs Shahida Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 77 IIF 78
    • icon of address 96a, Yorkshire Street, Oldham, OL1 1ST, England

      IIF 79
  • Mr Arshad Mahmood
    Pakistani born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 80
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 81
  • Mr Arshad Mahmood
    American born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 82
  • Mr Arshad Mahmood
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 87
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 88
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 89
    • icon of address Cromwell House, Cromwell Street, Coventry, CV6 5EZ, United Kingdom

      IIF 90
  • Mr Arshad Mahmood
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Mahmood
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 94 IIF 95
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 96
    • icon of address 4 Hebb View, Hebb View, Bradford, West Yorkshire, BD6 3DL, England

      IIF 97
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS

      IIF 98
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 99
  • Mr Arshad Mehmood
    Norwegian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 100
  • Arshad Mahmood
    Pakistani born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 101
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 102
  • Mr Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston House, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 103
  • Mr Arshad Mahmood
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 104
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 105
  • Mr Arshad Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 106
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 107
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 108
  • Mr Arshad Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Uttoxeter Road, Stoke-on-trent, ST3 1NY, United Kingdom

      IIF 109
  • Mr Arshad Mehmood
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 110
  • Mahmood, Arshad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ, England

      IIF 111
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, HX3 7RJ, United Kingdom

      IIF 112
  • Mr Arshad Mahmood
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 113
  • Mr Arshad Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 114
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 115
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 116
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 117
  • Mr Arshad Mahmood
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 126
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 127
  • Mahmood, Arshad
    British sales born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire, BD5 0BH, England

      IIF 128
  • Mahmood, Arshad
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 129
  • Mahmood, Shahida
    British assistant teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 130
  • Mahmood, Shahida
    British assistant teacher rtd born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 131
  • Mahmood, Shahida
    British x-teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 132
  • Mr Arshad Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Mr Arshad Mehmood
    Pakistani born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 134
  • Mr Arshad Mehmood
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 135
  • Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 136
  • Mahmood, Arshad
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 137
    • icon of address 53, Slade Lane, Manchester, M13 0GW, England

      IIF 138
  • Mahmood, Arshad
    British business born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Somerville Road, Small Heath, Birmingham, West Midlands, B10 9DL

      IIF 139
  • Mahmood, Arshad
    British business man born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 140
  • Mahmood, Arshad
    British businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Back Of, 551 Foleshill Road, Coventry, CV6 5JW

      IIF 141
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 142
  • Mahmood, Arshad
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 143 IIF 144 IIF 145
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE, United Kingdom

      IIF 146
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 147
    • icon of address 87-89, Powis Street, Woolwich, London, SE18 6JB, United Kingdom

      IIF 148
  • Mahmood, Arshad
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Mary's Approach, London, E12 6HG, England

      IIF 149
  • Mahmood, Arshad
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Woodfield Road, Nottingham, NG8 6HX, England

      IIF 150
  • Mahmood, Arshad
    British electrician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kenyon Street, Ashton Under Lyne, Lancashire, OL6 7DU, United Kingdom

      IIF 151
  • Mahmood, Arshad
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 152
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 156
    • icon of address ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 157
  • Mahmood, Arshad
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 158
  • Mahmood, Arshad
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 159
  • Mahmood, Arshad
    British commercial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 160
  • Mahmood, Arshad
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 161
  • Mahmood, Arshad
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 162
    • icon of address 30 Westgate, Leeds, West Yorkshire, LS1 2AX, United Kingdom

      IIF 163
  • Mahmood, Arshad
    British taxi driver born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 164
  • Mahmood, Arshad
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, England

      IIF 165 IIF 166 IIF 167
    • icon of address 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, United Kingdom

      IIF 168
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 169
  • Mahmood, Arshad
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E11 1BA, England

      IIF 170
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 171
  • Mahmood, Arshad
    British tailors born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E11 1BA, England

      IIF 172
  • Mahmood, Arshad
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 173
  • Mahmood, Arshad
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 174
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 175 IIF 176
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 177
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 178
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 179 IIF 180
  • Mahmood, Arshad
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 181
  • Mahmood, Arshad
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St Saviours Road, Birmingham, West Midlands, B8 1HN, England

      IIF 186
  • Mahmood, Arshad
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 187
  • Mahmood, Arshad
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 188
  • Mahmood, Arshad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 189
  • Mahmood, Arshad
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 190
  • Mahmood, Arshad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 191 IIF 192
  • Mahmood, Arshad
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 193
  • Mahmood, Arshad
    British manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 194
  • Mahmood, Arshad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 195
  • Mr Arshad Mehmood
    Pakistani born in April 1969

    Resident in Pakistan

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

      IIF 196
  • Mahmood, Arshad
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British director or member born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 201
  • Mahmood, Arshad
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 202
  • Mahmood, Arshad
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cowley Road, Birmingham, B11 2JB, England

      IIF 203
    • icon of address 573, Abbeydale Road, Sheffield, S7 1TA, United Kingdom

      IIF 204
  • Mahmood, Arshad
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 205
  • Mahmood, Arshad
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 206
  • Mahmood, Arshad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 207
  • Mahmood, Arshad
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 208
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 209
  • Mahmood, Arshad
    British chef born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 210
  • Mahmood, Arshad
    British business person born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 214
    • icon of address Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, DE11 9AZ, United Kingdom

      IIF 215
  • Mahmood, Arshad
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 216
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 217
    • icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 218
  • Mahmood, Arshad
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 219 IIF 220
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 221
  • Mahmood, Arshad
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 222
  • Mahmood, Arshad
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 223
  • Mahmood, Arshad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ashton Road, Denton, Manchester, Lancashire, M34 3JF, United Kingdom

      IIF 224
  • Mahmood, Arshad
    British property management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 225
  • Mahmood, Arshad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 226
  • Mahmood, Arshad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 227
    • icon of address West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 228
  • Mahmood, Arshad
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Needle Partnership West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 229
    • icon of address Mill 6, Mabgate Mills, Macauley Street, Leeds, LS9 7DZ, England

      IIF 230
    • icon of address 14b, Queens Road, London, E17 8PX, England

      IIF 231
    • icon of address 308, Moseley Road, Levenshulme, Manchester, M19 2LH, England

      IIF 232
  • Mahmood, Arshad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 233
  • Mahmood, Arshad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 234
  • Mahmood, Arshad
    British accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 27-43 Eastern Road, Romford, Greater London, RM1 3NH, England

      IIF 235
  • Mehmood, Arshad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 236
  • Mr Arshad Mehmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Khas Bilalabad Tehsel Talagang Dist. Chakwal, Vpo Khas Bilalabad, Tehsel Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 237 IIF 238
  • Mr Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 239
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 240
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 241
  • Mr Arshad Mehmood
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 242
  • Mr Arshad Mehmood
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 243
  • Arshad Mahmood
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 244
  • Malik, Arshad Mahmood
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 245
  • Mr Arshad Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 246
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 247
  • Mr Arshad Mahmood Malik
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 248
  • Arshad, Mehmood
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kilburn Road, Radcliffe, Manchester, M26 3NB, England

      IIF 249
  • Mahmood, Arshad
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 250
  • Mahmood, Arshad
    English it consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 251
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 252
  • Mahmood, Arshad
    English managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 253 IIF 254
  • Mahmood, Arshad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 255
  • Mr Arshad Mahmood
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 256
    • icon of address Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 257
    • icon of address 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 258
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 259
  • Mr Arshad Mahmood
    Pakistani born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 260
  • Mahmood, Arshad
    English managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 261
  • Mr Arshad Mahmood
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sarehole Road, Birmingham, B28 8DU, United Kingdom

      IIF 262
  • Mahmood, Arshad
    Osterreich director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Shrewsbury Street, Manchester, M16 7NY, United Kingdom

      IIF 263
  • Mr Mehmood Arshad
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hartopp Road, Sheffield, S2 3LG, England

      IIF 264
  • Mahmood, Arshad
    Pakistani company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 265
  • Mahmood, Arshad
    Pakistani director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 266
  • Mahmood, Arshad
    Pakistani company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 267
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 725, Stockport Road, Manchester, Lancashire, M19 3AR, United Kingdom

      IIF 268
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 269 IIF 270 IIF 271
  • Mahmood, Arshad
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Off Emm Lane, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 272
    • icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 273
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 274
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 275
  • Mahmood, Arshad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 276
  • Mahmood, Arshad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 277
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 278
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 279
  • Mahmood, Arshad
    Pakistani manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 280
  • Mahmood, Arshad
    Pakistani managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 281
  • Mahmood, Arshad
    Italian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Bolton Street, Oldham, OL4 1BW, England

      IIF 282
  • Mahmood, Arshad
    Italian taxi driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 285
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, New Road, Hayes, Middlesex, UB3 5BQ, England

      IIF 286
    • icon of address 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 287 IIF 288
    • icon of address 138, Kingshill Avenue, Northolt, UB5 6NY, United Kingdom

      IIF 289
  • Arshad Mahmood
    Pakistani born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 290
  • Mehmood, Arshad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 291
  • Mehmood, Arshad
    Norwegian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 292
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 293
  • Mahmood, Arshad
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Causeway Green Road, Oldbury, West Midlands, B68 8LJ, England

      IIF 294
  • Mahmood, Arshad
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 295
    • icon of address 6 Sandringham Court, Bradford, West Yorkshire, BD14 6ED, United Kingdom

      IIF 296
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS, United Kingdom

      IIF 297
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 298
  • Mahmood, Arshad
    British director born in July 1969

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 15, Penshaw Grove, Moseley, Birmingham, West Midlands, B13 9NL, United Kingdom

      IIF 299
  • Mahmood, Shahida
    British

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 300
  • Mahmood, Arshad
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 301
  • Mahmood, Arshad
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 302
  • Mahmood, Arshad
    British businessman

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 303
  • Mehmood, Arshad
    Pakistani business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 304
  • Mahmood, Arshad
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, West Park Road, Bradford, BD8 9SJ, England

      IIF 305
  • Mahmood, Arshad
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 306
  • Mahmood, Arshad
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 307
  • Mahmood, Arshad
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fir Road, Paddock, Huddersfield, West Yorkshire, HD1 0JE, United Kingdom

      IIF 308
  • Mahmood, Arshad
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 309
  • Mahmood, Arshad
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 310
  • Mahmood, Arshad
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 311
  • Mahmood, Arshad
    British security officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 312
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hq Old Police Station, Bolling Road, Bradford, BD4 7AZ, United Kingdom

      IIF 313
  • Mahmood, Arshad
    Pakistani r+d director born in November 1972

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 4, Copper Horse Court, Windsor, SL4 3FF, England

      IIF 314
  • Mahmood, Arshad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 315
  • Mahmood, Arshad
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44/45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 316
  • Mahmood, Arshad
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Uttoxeter Road, Stoke-on-trent, Staffordshire, ST3 1NY, United Kingdom

      IIF 317
  • Mahmoood, Arshad
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 318
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 319
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 320
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 321
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 322
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 323
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 324
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 325
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 326
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 327
  • Mahmood, Arshad
    English compant secretary

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Bradford, West Yorkshire, BD9 4HN

      IIF 328
  • Mahmood, Arshad
    British hotelier born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, Wimbeldon, London, SW19 1AY, England

      IIF 329
  • Mahmood, Arshad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, West Yorkshire, HX3 7RJ, United Kingdom

      IIF 330
  • Mahmood, Arshad
    British co director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 331
  • Mahmood, Arshad
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Alexandria, G83 8LQ, Scotland

      IIF 332
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 333
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 334
  • Mahmood, Arshad
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 335
  • Mahmood, Arshad
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1179, Leeds Road, Bradford, West Yorkshire, BD3 7DD, England

      IIF 336
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 337
  • Mahmood, Arshad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, England

      IIF 338 IIF 339
    • icon of address 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, United Kingdom

      IIF 340
  • Mahmood, Arshad
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 346
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 347
  • Mahmood, Arshad
    British senior administrator born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wednesbury Road, Walsall, West Midlands, WS1 4JH

      IIF 348
  • Mehmood, Arshad
    Pakistani company director born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 349
  • Mehmood, Arshad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 350
  • Mahmood, Arshad
    Pakistani director born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 351
  • Mahmood, Arshad
    Pakistani self employed born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 352
  • Mehmood, Arshad
    Pakistani owner born in April 1969

    Resident in Pakistan

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

      IIF 353
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 354
  • Mahmood, Arshad
    Irish business born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dymchurch Close, Broughton, Milton Keynes, MK10 7EB, United Kingdom

      IIF 355
  • Mehmood, Arshad
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Khas Bilalabad, Vpo Khas Bilalabad, Tehsil Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 356
  • Mehmood, Arshad
    Pakistani business person born in June 1982

    Resident in Pakistan

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

      IIF 357
  • Mehmood, Arshad
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 358
  • Mehmood, Arshad
    Pakistani president born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 359
  • Mehmood, Arshad, Mr.
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, And Post Office Bilalabad, 48100, Tehsil Talagang Dist. Chakwal, 48100, Pakistan

      IIF 360
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in Pakistan

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

      IIF 361
  • Mahmood, Arshad
    German business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307a, London Road, Croydon, CR0 3PA, United Kingdom

      IIF 362
  • Mahmood, Shahida

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 363
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 364
    • icon of address 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 365
  • Mahmood, Arshad
    Pakistani owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 366
  • Mahmood, Arshad
    Pakistani director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 367
  • Mahmood, Arshad
    Pakistani surgical,dental instruments export/import born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifford Road, London, Wembley, Middlesex, HA0 1AE, United Kingdom

      IIF 368
  • Mahmood, Arshad
    Pakistani director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 369
  • Mahmood, Arshad
    Pakistani imam born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, B13 9LS, England

      IIF 370
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 376
  • Mr. Mahmood Arshad
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 377
  • Arshad, Mahmood, Mr.
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 378
  • Mehmood, Arshad, Mr.
    Pakistani manager born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 379
child relation
Offspring entities and appointments
Active 161
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 351 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 2
    icon of address 184 Red Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Rose Gardens, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Gilbert House Green Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 Aireville Road Frizinghall, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 76 - Has significant influence or controlOE
  • 6
    icon of address 19 Middleton Old Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Range Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or controlOE
  • 10
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-09 ~ dissolved
    IIF 275 - LLP Member → ME
  • 11
    icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 274 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 272 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove membersOE
  • 13
    icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 273 - LLP Designated Member → ME
  • 15
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,944 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,320 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 155 - Director → ME
  • 17
    icon of address Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,042 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 156 - Director → ME
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 154 - Director → ME
  • 19
    icon of address 146 Bolton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 147 - Director → ME
  • 21
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 146 - Director → ME
  • 22
    icon of address 35 Gordon Street, Burnley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 St. Leonards Avenue, Lostock, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 86 Green Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Woodstock Green, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,947 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 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
  • 27
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 2 Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,139 GBP2024-11-30
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 363 City Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15434279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 96a Yorkshire Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,130 GBP2024-01-31
    Officer
    icon of calendar 2001-01-10 ~ now
    IIF 198 - Director → ME
    icon of calendar 2023-11-09 ~ now
    IIF 131 - Director → ME
    icon of calendar 2001-01-10 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    ARSHAD786 LTD - 2018-09-11
    icon of address 367 Rotton Park Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,053 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 33
    POWERCRM LTD - 2021-01-21
    ARTEMIS SOFTWARE (UK) LTD - 2016-11-29
    SMARTKIDS ONLINE LTD - 2010-03-18
    HEXCART LTD - 2022-01-04
    HEXCART LTD - 2014-03-03
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 75 - Has significant influence or controlOE
  • 34
    icon of address 101 Northbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-10 ~ dissolved
    IIF 374 - Director → ME
  • 35
    icon of address 4 Ramsgate Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 71 Whitehall Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Murhy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 201 - Director → ME
  • 38
    icon of address West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 217 - Director → ME
  • 40
    icon of address 118 Connaught Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 224 - Director → ME
  • 42
    icon of address 58 Heath Lea, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,803 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 72 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,693 GBP2020-11-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 525 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 46
    icon of address 2 Bargate Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 48
    AY CAR SALES LIMITED LIMITED - 2024-02-17
    AY TAXI SALES LIMITED - 2024-01-18
    icon of address 41 Crescent Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    USMANALI TRADING COMPANY LTD - 2018-04-28
    SHABBIR SURGICAL LTD - 2016-05-19
    icon of address 100 Clifford Road, London, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 368 - Director → ME
  • 50
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1 St. Mary's Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 16 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 38 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 54
    icon of address 86 Green Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 55
    LIGHT TALE LIMITED - 2023-02-24
    icon of address St James House, 27-43 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 477-478 Kirkgate Market, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 128 - Director → ME
  • 57
    icon of address 15 Newdigate Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 59
    LEEDS CARERS CENTRE - 2003-04-02
    icon of address Mill 6 Mabgate Mills, Macauley Street, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 230 - Director → ME
  • 60
    icon of address 53 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 61
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 14 St. Ronans Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 255 - Director → ME
  • 64
    icon of address 58 Oakdale Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 66
    icon of address 117 Plough Road, Clapham Junction, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 67
    PRIPET SOFTWARE LTD - 2007-09-11
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,589 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 68
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 211 - Director → ME
  • 69
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 222 - Director → ME
  • 70
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 166 - Director → ME
  • 71
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,347 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 213 - Director → ME
  • 73
    icon of address 49 Ward End Park Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 74
    icon of address Unit 2, 49-55 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,709 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address Education Global Uk Ltd Hastingwood Industrial Park, Wood Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 118 West Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 305 - Director → ME
  • 77
    icon of address 459 Green Lane, Goodmayes, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 3 Dennis Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    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
  • 82
    icon of address 124 City Road, London 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 83
    icon of address The Back Of, 551 Foleshill Road, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 141 - Director → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 240 - Right to appoint or remove directors as a member of a firmOE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-01-29 ~ dissolved
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 26 Westfield Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,497 GBP2020-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 270 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 146 Bolton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Preston House, Preston Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 5 College Road, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 37 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 14b Queens Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,900 GBP2024-10-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 231 - Director → ME
  • 94
    icon of address 26 Austhorpe Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 164 - Director → ME
  • 95
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 96
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 219 - Director → ME
  • 97
    icon of address 30 Westgate, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 163 - Director → ME
  • 98
    icon of address West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 351 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Flat C 292 Brighton Road South Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 1 Cherry Lane, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 220 - Director → ME
  • 104
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,755 GBP2017-10-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 279 - Director → ME
  • 106
    icon of address 9 Conway Avenue, Quinton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 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
    IIF 40 - Right to appoint or remove directorsOE
  • 107
    icon of address 16 Boar Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 32a Albany Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 146 Bolton Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 110
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 13 Hartopp Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 112
    icon of address 775a Stratford Road, Sparkhill, Birmingham, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 331 - Director → ME
  • 114
    icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 347 - Director → ME
    icon of calendar 2019-05-02 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 2 Dymchurch Close, Broughton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 355 - Director → ME
  • 116
    icon of address 35 Uttoxeter Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 13 St. Georges Drive, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Unit 62, Hull Microfirms Centre, 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 119
    icon of address 55 Sticker Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 120
    COLLABLY LTD - 2021-01-22
    icon of address 204 Belchers Lane Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 121
    icon of address 47 Chestnut Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 47 Chestnut Avenue, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 2 Mill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Cromwell House, Cromwell Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 18 Parkhills Road, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 96a Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,412 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 199 - Director → ME
    icon of calendar 2002-07-15 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 96a Yorkshire Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2022-07-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 128
    RAPYAL CARS LIMITED - 2012-10-02
    icon of address 135, (unit 4) Wright Street, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,966 GBP2024-02-29
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,424 GBP2020-11-30
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 131
    SPARKY CONSULTANTS LIMITED - 2020-05-28
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 181 - Director → ME
  • 132
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,017 GBP2025-01-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    ROADRUNNERS LEEDS LTD - 2022-01-13
    ROADRUNNERS CARS LTD - 2022-01-18
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-07-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 9 Cornwell Close, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 136
    icon of address Unit 1a Bank Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2010-10-21 ~ dissolved
    IIF 322 - Secretary → ME
  • 137
    icon of address 143 George Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7 Philip Close, Pilgrims Hatch, Brentwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,565 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 42 Sevenoaks Road, Brockley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 142 - Director → ME
  • 140
    icon of address 42 Sevenoaks Road, Brockley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 145 - Director → ME
  • 141
    icon of address 54 Carr House Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 1 Aydon Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 7 Philip Close, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 60 Cape Hill, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 162 Causeway Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 294 - Director → ME
  • 147
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,369 GBP2022-07-23
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 47 Chestnut Avenue, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 573 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 204 - Director → ME
  • 150
    icon of address 57 Alleyne Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 4 Copper Horse Court, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 314 - Director → ME
  • 152
    icon of address Innovation Birmingham Campus, Faraday Wharf, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 153
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 216 - Director → ME
  • 154
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 306 - Director → ME
  • 155
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Uplands House, 5 Lichfield Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 346 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 319 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 14 Roeburn Way, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 293 - Director → ME
  • 160
    icon of address ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 157 - Director → ME
  • 161
    Company number 06019575
    Non-active corporate
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 140 - Director → ME
Ceased 55
  • 1
    icon of address 18 Etchells Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,741 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2021-05-11
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-05-16
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2013-02-07
    IIF 318 - LLP Designated Member → ME
  • 3
    icon of address 376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-07-25
    IIF 362 - Director → ME
  • 4
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    icon of calendar 2013-04-30 ~ 2020-06-01
    IIF 148 - Director → ME
  • 5
    icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-12-17
    IIF 328 - Secretary → ME
  • 6
    icon of address 101 Northbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2012-12-01
    IIF 375 - Director → ME
  • 7
    icon of address 55 Balloch Road, Alexandria, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,123 GBP2024-07-31
    Officer
    icon of calendar 2020-06-10 ~ 2025-03-01
    IIF 332 - Director → ME
  • 8
    ARIAN CARS LIMITED - 2018-05-14
    icon of address 95a Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,749 GBP2021-04-30
    Officer
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 187 - Director → ME
    icon of calendar 2016-04-18 ~ 2018-05-25
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-25
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 38 - Has significant influence or control OE
  • 9
    icon of address 26 Westfield Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-07-18
    IIF 271 - Director → ME
    icon of calendar 2020-05-15 ~ 2021-09-08
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-09-08
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 10
    icon of address 96a Yorkshire Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,130 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2022-12-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 165 - Director → ME
  • 12
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2019-05-21 ~ 2020-07-10
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Rear Off, 210&210a St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2017-07-01
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-26
    IIF 257 - Has significant influence or control OE
  • 14
    icon of address The Thistles, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-31
    IIF 203 - Director → ME
  • 15
    icon of address Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,423 GBP2018-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-02-01
    IIF 299 - Director → ME
    icon of calendar 2013-07-01 ~ 2017-12-31
    IIF 173 - Director → ME
    icon of calendar 2018-02-03 ~ 2019-07-15
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-12-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address 61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 197 - Director → ME
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 302 - Secretary → ME
  • 17
    COMPUVISION LIMITED - 2005-01-25
    icon of address Unit5 Bordesley Trading Estate, Bordesley Green Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-09 ~ 2009-06-01
    IIF 253 - Director → ME
  • 18
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FAST TRACK EXPERT MEDICALS LIMITED - 2012-10-23
    REPLACEMENT VEHICLE SOLUTIONS LIMITED - 2012-10-18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,529 GBP2020-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2016-10-01
    IIF 280 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-03-14
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Back Of, 551 Foleshill Road, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2014-10-17
    IIF 139 - Director → ME
  • 21
    icon of address 543 Moseley Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-05
    IIF 336 - LLP Designated Member → ME
  • 23
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2018-01-07
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    SWAD CARS LIMITED - 2017-11-09
    icon of address Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-04-18
    IIF 215 - Director → ME
  • 25
    icon of address 26 Austhorpe Road, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    55,649 GBP2019-01-31
    Officer
    icon of calendar 2009-04-14 ~ 2018-12-18
    IIF 162 - Director → ME
    icon of calendar 2009-03-19 ~ 2018-12-18
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-12-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 73 Mitcham Road, Tooting
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-21 ~ 2006-10-27
    IIF 143 - Director → ME
  • 27
    KNA PROEPERTY LIMITED - 2022-04-19
    icon of address 725 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2022-06-23
    IIF 268 - Director → ME
  • 28
    icon of address Need To Close 97, Templar Drive, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-31 ~ 2016-09-30
    IIF 312 - Director → ME
  • 29
    HAMZA CONVENIENCE STORE LTD - 2018-04-03
    icon of address Unit B1-b, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-08-23
    IIF 263 - Director → ME
  • 30
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-07-01
    IIF 286 - Director → ME
  • 31
    icon of address 306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-06-30
    IIF 113 - Has significant influence or control OE
  • 32
    icon of address Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-09-27
    IIF 229 - Director → ME
  • 33
    NOOR GLOBAL MIGRATION LTD - 2024-04-17
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 34
    THE OLD PIE SHED LIMITED - 2009-06-08
    icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 169 - Director → ME
    icon of calendar 2008-11-01 ~ 2011-01-15
    IIF 168 - Director → ME
  • 35
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 36
    icon of address 15 Newdigate Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2022-07-15
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-07-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 37
    icon of address 96a Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,412 GBP2024-07-31
    Officer
    icon of calendar 2023-11-09 ~ 2024-04-26
    IIF 130 - Director → ME
  • 38
    ROADRUNNERS LEEDS LTD - 2022-01-13
    ROADRUNNERS CARS LTD - 2022-01-18
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-07-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-11-24
    IIF 323 - Secretary → ME
  • 39
    icon of address 69 Mitcham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ 2005-03-04
    IIF 144 - Director → ME
  • 40
    icon of address 68-70 Rye Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 41
    SABINA HAIR COSMETICS (ONLINE) LTD - 2022-10-07
    icon of address 66 Moyser Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-04-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2019-03-23
    IIF 226 - Director → ME
    icon of calendar 2007-02-21 ~ 2014-09-14
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-23
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 228 Merton High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,941 GBP2025-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2022-09-30
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SUNRISE UK STUDY CONSULTANTS LTD - 2021-07-29
    icon of address 228 Merton High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ 2022-07-14
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-07-14
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-07
    IIF 373 - Director → ME
    icon of calendar 2012-06-01 ~ 2016-07-01
    IIF 371 - Director → ME
    icon of calendar 2012-04-05 ~ 2012-06-01
    IIF 372 - Director → ME
  • 46
    SABA INTERNATIONAL PLACEMENT LTD - 2025-04-04
    INTERNATIONAL HOLDING (LONDON) LTD - 2024-11-06
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 47
    icon of address Universal Square Business Centre Suite 1.9, Devonshire Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2021-04-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2021-04-01
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 48
    icon of address Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-09-27
    IIF 285 - LLP Member → ME
  • 49
    icon of address 452 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2022-11-18
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-04-29
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 29 Watnall Road, Hucknall, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ 2022-08-17
    IIF 150 - Director → ME
  • 52
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-07-01
    IIF 289 - Director → ME
  • 53
    icon of address 56 Hythe Hill, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-20
    IIF 360 - Director → ME
    icon of calendar 2023-05-12 ~ 2023-07-15
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-07-15
    IIF 237 - Right to appoint or remove directors as a member of a firm OE
    IIF 237 - Right to appoint or remove directors OE
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 238 - Right to appoint or remove directors as a member of a firm OE
    IIF 238 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 238 - Right to appoint or remove directors OE
  • 54
    icon of address Cromwell House, Cromwell Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 55
    Company number 05987391
    Non-active corporate
    Officer
    icon of calendar 2006-11-02 ~ 2007-07-05
    IIF 303 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.