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 Asif Khan

    Related profiles found in government register
  • Mr Asif Khan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 7
  • Mr Asif Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Business Development Centre, Eanam Wharf, Blackburn, Lancashire, BB1 5BL, United Kingdom

      IIF 8
  • Mr Asif Khan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 9
  • Mr Asif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 10
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 11
  • Mr Asif Khan
    British born in February 1978

    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 12
  • Mr Asif Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, London Road, Luton, LU1 3RQ, England

      IIF 13
    • icon of address Minerva House , 123 - Queensway, Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 14
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 15
  • Mr Asif Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 16
  • Mr Asif Khan
    British born in January 1983

    Resident in England

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

      IIF 17
  • Mr Asif Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Belmont Road, Luton, LU1 1LL, England

      IIF 18
  • Mr Asif Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Heather Park Drive, Wembley, HA0 1SN, England

      IIF 19
  • Mr Asif Khan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 300, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 20
    • icon of address Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 21 IIF 22
  • Mr Asif Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Khan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Blythe Road, Blythe Road, Coventry, CV1 5AW, England

      IIF 44
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 45
  • Mr Asif Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lawrence Road, Liverpool, L15 0EE, England

      IIF 46
    • icon of address 97, Lawrence Road, Liverpool, L15 0EF, England

      IIF 47
  • Mr Asif Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, United Kingdom

      IIF 48
    • icon of address 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 49
    • icon of address 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 50
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, England

      IIF 51 IIF 52 IIF 53
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 54
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 55
  • Mr. Asif Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Saddington Street, Gravesend, DA12 1ED, England

      IIF 56 IIF 57
  • Mr Asif Khan
    British born in November 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 58
  • Asif Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 59
  • Mr Ali Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 60
    • icon of address Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 61
  • Mr Asif Khan
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Asifa Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 69
  • Mr Asif Khan
    Pakistani born in January 1967

    Resident in England

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

      IIF 70
  • Mrs Rita Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 71
  • Mrs Rita Khan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 72
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 73
  • Mr Asif Awan Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 74
    • icon of address 314b, Preston Road, Harrow, HA3 0QH, England

      IIF 75
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 76
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 77
    • icon of address C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 78
    • icon of address Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 79
    • icon of address Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 80
    • icon of address Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 81
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 82
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 83
    • icon of address 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 84
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 85 IIF 86
  • Mr Asif Khan
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 87
  • Mr Asif Khan
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Woodfield Road, Hounslow, TW4 6LL, England

      IIF 88
  • Mr Asif Khan
    Pakistani born in September 1996

    Resident in England

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

      IIF 89
  • Mr Asif Murad Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 90 IIF 91
  • Khan, Asif
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 92
  • Khan, Asif
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 93 IIF 94 IIF 95
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 97
    • icon of address C/o Gibson Booth , 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 98
  • Khan, Asif
    British pharmacist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 99
    • icon of address Rushtons Insolvency Limited, 3 Mercury Quays Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 100
    • icon of address 11, Woodthorpe Manor, Sandal, Wakefield, West Yorkshire, WF2 6SY

      IIF 101
    • icon of address 74a, Weeland Road, Sharlston, Wakefield, West Yorkshire, WF4 1DB, United Kingdom

      IIF 102
  • Khan, Asif
    British pharmacist/director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodthorpe Manor, Sandal, Wakefield, West Yorkshire, WF2 6SY, England

      IIF 103
  • Mr Asif Javed Khan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 104
  • Mr Asif Javed Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Harden Road, Walsall, WS3 1RN, England

      IIF 105
  • Mr Asif Khan
    Pakistani born in January 1972

    Resident in England

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

      IIF 106
  • Mr Asif Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 107
  • Mr Asif Khan
    Pakistani born in January 1983

    Resident in England

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

      IIF 108
  • Mr Asif Khan
    Pakistani born in June 1994

    Resident in England

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

      IIF 109
  • Mr Asif Mahmood Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Swithins Road, Leicester, LE5 2GE

      IIF 110
    • icon of address 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 111
  • Khan, Asif
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 112
  • Khan, Asif Awan
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 113
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 114
    • icon of address Suite 3.16, Devonshire Street North, Manchester, M12 6JH, England

      IIF 115
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 116
  • Khan, Asif Awan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 117
    • icon of address 314b, Preston Road, Harrow, HA3 0QH, England

      IIF 118
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 119
    • icon of address Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 120
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 121
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 122
    • icon of address 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 123
  • Khan, Asif Awan
    British insurance consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 124
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 125
    • icon of address Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 126
    • icon of address Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 127
  • Mr Asif Khan
    Pakistani born in December 1975

    Resident in England

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

      IIF 128
  • Mr Asif Khan
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sykes Street, Hull, HU2 8AZ, England

      IIF 129
    • icon of address G41, Main Deck, Princes Quay Shopping Centre, Hull, HU1 2PQ, United Kingdom

      IIF 130 IIF 131
  • Mrs Faiza Asif Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Spring Street, Bolton, BL3 6EH, England

      IIF 132
  • Khan, Asif Murad
    British area manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif Murad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayaan Chillies, 42/44 Talbot Road, Blackpool, Lancashire, FY1 1LF, United Kingdom

      IIF 135
  • Khan, Asif Murad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ruddlesway, Windsor, Berkshire, SL4 5SF, United Kingdom

      IIF 136 IIF 137
  • Khan, Asif Murad
    British it manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 138
  • Mr Asif Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 72, Gillott Road, Birmingham, B16 0EZ

      IIF 139
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 140
  • Khan, Asif
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 141
    • icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 142
  • Khan, Asif
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 143
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 144
  • Khan, Asif
    British employee born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Evesham Road, Evesham Road, London, E15 4AJ, England

      IIF 145
  • Khan, Asif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Wills Street, St. Lozells, Birmingham, B19 1QR, England

      IIF 146
    • icon of address Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 147
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 148
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 149
  • Khan, Asif
    British catering born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sladen Street, Keighley, West Yorkshire, BD21 2NJ, England

      IIF 150
  • Khan, Asif
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Zellig Building Custard Factory, Gibb Street, Birmingham, B9 4AU, England

      IIF 151
  • Khan, Asif
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Duchy Avenue, Bradford, West Yorkshire, BD9 5ND, United Kingdom

      IIF 152
    • icon of address Albion House, 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

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

      IIF 154
  • Khan, Asif
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsway, Luton, LU4 8EH, England

      IIF 155
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 156
  • Khan, Asif
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House , 123 - Queensway, Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 157
  • Khan, Asif
    British taxi driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, London Road, Luton, LU1 3RQ, England

      IIF 158
    • icon of address 09, Wenford, Broughton, Milton Keynes, Buckhinghamshire, MK10 7AN, United Kingdom

      IIF 159
  • Khan, Asif
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, 98 Victoria Road, London, East Ham, England, IG11 8PZ, England

      IIF 160
  • Khan, Asif
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 161
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 162
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 163
  • Khan, Asif
    British director born in January 1983

    Resident in England

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

      IIF 164
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 165
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 166
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 167
  • Khan, Asif
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Belmont Road, Luton, LU1 1LL, England

      IIF 168
  • Khan, Asif
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Heather Park Drive, Wembley, HA0 1SN, England

      IIF 169
  • Khan, Asif
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 170
  • Khan, Asif
    British manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Green Street, London, E13 9AX, England

      IIF 171
  • Khan, Asif
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Washway Road, Sale, M33 6RH, England

      IIF 172
  • Khan, Asif
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 173 IIF 174
    • icon of address Suite 300, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 175
    • icon of address Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 176 IIF 177
  • Khan, Asif Mahmood
    British project manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 178
  • Khan, Asif Mahmood
    British senior consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 179
  • Khan, Asif, Mr.
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Saddington Street, Gravesend, DA12 1ED, England

      IIF 180
  • Khan, Rita
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 181
    • icon of address 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 182
  • Khan, Rita
    British it consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 183
  • Khan, Rita
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 184
  • Mr Asif Mohmud Khan
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saif Khan
    Pakistani born in October 1978

    Resident in England

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

      IIF 197
  • Khan, Ali
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 198
    • icon of address Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 199
  • Khan, Asif
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British j. perfumes leeds limited born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, BD7 1NP, England

      IIF 232
  • Khan, Asif
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Blythe Road, Blythe Road, Coventry, CV1 5AW, England

      IIF 243
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 244
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 245
  • Khan, Asif
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rosamond Street, Bolton, BL3 4AL, England

      IIF 246
  • Khan, Asif
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Lawrence Road, Liverpool, L15 0EE, England

      IIF 247
    • icon of address 97, Lawrence Road, Liverpool, L15 0EF, England

      IIF 248
  • Khan, Asif
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 252
  • Khan, Asif
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 253
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 254
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 255
  • Khan, Asif
    British sales man born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 256
  • Khan, Asif Javed
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 257
  • Khan, Asif Javed
    British retailer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 258
  • Khan, Asif Javed
    British certified chartered accountant born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Harden Road, Walsall, WS3 1RN, England

      IIF 259
  • Mr Asif Khan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 260 IIF 261
    • icon of address Leafy Glade, Hollybush Hill, Stoke Poges, Slough, Bucks, SL2 4QB, United Kingdom

      IIF 262
    • icon of address Leafy Glade, Hollybush Hilll, Stoke Poges, SL2 4QB, England

      IIF 263
  • Mr Asif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 264
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 265
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 266
  • Mr Asif Khan
    British born in January 1975

    Resident in United Kingdom

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

      IIF 267
  • Mr Asif Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 268
  • Mr Asif Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 269
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 270
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 271
  • Mr Asif Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 272
  • Mr Asif Khan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Evelyn Road, Birmingham, B11 3JJ, United Kingdom

      IIF 273
  • Mr Asif Khan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Heather Park Drive, Wembly, HA0 1SN, United Kingdom

      IIF 274
  • Mr Asif Khan
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 467, Green Street, London, E13 9AX, England

      IIF 275
    • icon of address 56 Queens Market, London, E13 6BA, England

      IIF 276
    • icon of address 56 Queens Market, London, E13 9BA, England

      IIF 277
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 278
    • icon of address 59 Rochester Avenue, London, E13 9JL, England

      IIF 279 IIF 280
    • icon of address 59, Rochester Avenue, London, E13 9JL, United Kingdom

      IIF 281
  • Mr Asif Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Gillity Court, Camborne Road, Walsall, Camborne Road, Walsall, WS5 3JD, England

      IIF 282
  • Asif Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 283
  • Mr Asif Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, West Yorkshire, BD7 1NP, United Kingdom

      IIF 284
    • icon of address Dock - Space City, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 285
  • Mr Asif Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Rochdale Road, Bury, BL9 7AY, England

      IIF 286
  • Mr Asif Khan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 287
  • Mr Asif Khan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 288
    • icon of address 97, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 289
  • Mr Asif Khan
    Indian born in October 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 290 IIF 291
  • Mr Asif Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 220, Street Number 5, Sector L-1, Phase 3 Hayatabad, Peshawar, 25000, Pakistan

      IIF 292
  • Asif Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Moor Furlong, 30 Moor Furlong, Slough, SL1 5TX, England

      IIF 293
  • Asif Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Asif Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Amberwood Chase, Dewsbury, West Yorkshire, WF12 7PZ, United Kingdom

      IIF 299
  • Khan, Asif
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 300 IIF 301 IIF 302
    • icon of address Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 306
    • icon of address Suite 27, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 307
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 308
  • Khan, Asif Mohmud
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Faiza Asif
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Spring Street, Bolton, BL3 6EH, England

      IIF 329
  • Mr Asif Khan
    Guyanese born in December 1991

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Asif Khan, 08 Rue Jean Weber, Appartement 25, Toulouse, Haute-garonne, 31100, France

      IIF 330
  • Asif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Wills Street, St. Lozells, Birmingham, B19 1QR, England

      IIF 331
  • Asif Khan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 332
  • Asif Khan
    British born in January 1983

    Resident in United Kingdom

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

      IIF 333
    • icon of address 437, Gillott Road, Birmingham, B16 9IJ

      IIF 334
    • icon of address 23, Marston Mount, Leeds, LS9 7PA, United Kingdom

      IIF 335
  • Mr Asif Khan
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4020, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 336
  • Mr Saif Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 337
  • Mr. Asif Khan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3121, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 338
  • Khan, Asif
    Pakistani director born in January 1967

    Resident in England

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

      IIF 339
  • Mr Asif Khan
    Afghan born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Mountbatten Close, West Bromwich, B70 6QN, United Kingdom

      IIF 340
  • Asif Khan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B44, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 341
  • Khan, Asif
    British technology solutions director born in February 1974

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 144, Sunbridge Road, Bradford, West Yorkshire, BD1 2HA, United Kingdom

      IIF 342
  • Khan, Asif
    German director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 343
  • Khan, Asif
    Indian business men born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346a, High Street North, Manor Park, Essex, E12 6PH

      IIF 344
  • Khan, Asif
    Pakistani self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 345
  • Khan, Asif
    Pakistani manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Woodfield Road, Woodfield Road, Hounslow, TW4 6LL, England

      IIF 346
  • Khan, Asif
    Pakistani director born in September 1996

    Resident in England

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

      IIF 347
  • Mr Asif Khan
    German born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 348
  • Mr Asif Khan
    Afghan born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Ladypool Road, Birmingham, West Midlands, B12 8JY, United Kingdom

      IIF 349
  • Asif Khan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Asif Khan, Haji Colony, Near Jhal Chakkiyan Police Station, Sargodha, 40100, Pakistan

      IIF 350
  • Asif Khan
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb-211, Main Sui Gas Road Sadat Colony, Wah Cantt Dist Rawalpindi, 47000, Pakistan

      IIF 351
  • Khan, Asif
    Pakistani director born in January 1972

    Resident in England

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

      IIF 352
  • Khan, Asif
    Pakistani director born in December 1975

    Resident in England

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

      IIF 353
  • Khan, Asif
    Pakistani director born in January 1983

    Resident in England

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

      IIF 354
  • Khan, Asif
    Pakistani packaging born in January 1983

    Resident in England

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

      IIF 355
  • Khan, Asif
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G41, Main Deck, Princes Quay Shopping Centre, Hull, HU1 2PQ, United Kingdom

      IIF 356 IIF 357
  • Khan, Asif
    Pakistani repairer born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sykes Street, Hull, HU2 8AZ, England

      IIF 358
  • Khan, Asif
    Pakistani director born in June 1994

    Resident in England

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

      IIF 359
  • Saif Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 360
    • icon of address 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 361
  • Khan, Asif Murad
    British area manager

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 362
  • Khan, Asif Murad
    British manager

    Registered addresses and corresponding companies
  • Khan, Saif
    Pakistani director born in October 1978

    Resident in England

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

      IIF 365
  • Mr Asif Javed Khan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 366
  • Mr Asif Javed Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathfield Vale, South Croydon, CR2 8AG, England

      IIF 367 IIF 368
    • icon of address 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 369
    • icon of address 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG

      IIF 370
  • Mrs, Naureen Asif Khan
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29 Northpoint, Sherman Road, Bromley, BR1 3JN, England

      IIF 371
  • Khan, Asif
    British

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 372
    • icon of address 3 Duchy Avenue, Bradford, West Yorkshire, BD9 5ND

      IIF 373
  • Khan, Asif
    British wholesale clothing

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

      IIF 374
  • Khan, Asif
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 72, Gillott Road, Birmingham, B16 0EZ

      IIF 375
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 376
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 377
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G1, Number 2, The Esplanade, Rochdale, Lancashire, OL16 1AN, United Kingdom

      IIF 378
  • Khan, Rita
    British

    Registered addresses and corresponding companies
    • icon of address 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 379
  • Khan, Asif
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Moor Furlong, 30 Moor Furlong, Slough, SL1 5TX, England

      IIF 380
  • Khan, Asif
    British self emp born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 381
  • Khan Asif
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Barking Road, London, Uk, E6 1PW, United Kingdom

      IIF 382
  • Khan, Asif
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 383
  • Khan, Asif
    British taxi driver born in August 1970

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Field House Street, Agbrigg, Wakefield, West Yorkshire, WF1 5BQ, England

      IIF 384
    • icon of address 82-84, St Catherines Street, Wakefield, West Yorkshire, WF1 5BP, England

      IIF 385
  • Khan, Asif
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leafy Glade, Hollybush Hilll, Stoke Poges, SL2 4QB, England

      IIF 386
  • Khan, Asif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 387
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 388
  • Khan, Asif
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 389
  • Khan, Asif
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 390
  • Khan, Asif
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9IJ

      IIF 391
    • icon of address 23, Marston Mount, Leeds, LS9 7PA, United Kingdom

      IIF 392
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 393
  • Khan, Asif
    British security guard born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 394
  • Khan, Asif
    British sales executive born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Evelyn Road, Birmingham, B11 3JJ, United Kingdom

      IIF 395
  • Khan, Asif
    British chef born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Queens Market, London, E13 9BA, England

      IIF 396
  • Khan, Asif
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Barking Road, London, Uk, E6 1PW, United Kingdom

      IIF 397
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 398
    • icon of address 59 Rochester Avenue, London, E13 9JL, England

      IIF 399 IIF 400
    • icon of address 59, Rochester Avenue, London, E13 9JL, United Kingdom

      IIF 401
    • icon of address 60 Rochester Avenue, Upton Park, London, E13 9JL, England

      IIF 402
  • Khan, Asif
    British manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Queens Market, London, E13 6BA, England

      IIF 403
  • Khan, Asif
    British none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 404
  • Khan, Asif
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Station Road, Harpenden, Hertfordshire, AL5 4ST, United Kingdom

      IIF 405
  • Khan, Asif
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Gillity Court, Camborne Road, Walsall, WS5 3JD, England

      IIF 406
  • Khan, Rita
    British it consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Littlefield Road, Burnt Oak, Edgware, Middlesex, HA8 0TD, United Kingdom

      IIF 407
  • Khan, Asif
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Nottingham Business, Centres, Lenton Boulevard, Nottingham, NG7 2BY

      IIF 408
  • Khan, Asif
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Rochdale Road, Bury, BL9 7AY, England

      IIF 409
  • Khan, Asif
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 410
  • Khan, Asif
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 411
  • Khan, Asif
    British providing plants to construction born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 412
  • Khan, Asif
    British insurance broker born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 413
  • Khan, Asif
    Indian director born in October 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 414 IIF 415
  • Khan, Asif
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 220, Street Number 5, Sector L-1, Phase 3 Hayatabad, Peshawar, 25000, Pakistan

      IIF 416
  • Khan, Asif Javed
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bunting Drive, Bradford, West Yorkshire, BD6 3XE

      IIF 417
  • Khan, Asif Javed
    British accountant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathfield Vale, South Croydon, CR2 8AG, England

      IIF 418 IIF 419
    • icon of address 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 420
  • Khan, Asif Javed
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG, United Kingdom

      IIF 421
  • Khan, Asif, Dr
    British doctor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Amberwood Chase, Dewsbury, West Yorkshire, WF12 7PZ, United Kingdom

      IIF 422
  • Khan, Saif
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 423
    • icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 424
    • icon of address 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 425
  • Khan, Asif
    Pakistani company director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4020, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 426
  • Khan, Asif
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Minister Enclave, F/5-2, Islamabad, Pakistan

      IIF 427
  • Khan, Asif
    Guyanese self employed born in December 1991

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Asif Khan, 08 Rue Jean Weber, Appartement 25, Toulouse, Haute-garonne, 31100, France

      IIF 428
  • Khan, Asif
    Pakistani administrator born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb-211, Main Sui Gas Road Sadat Colony, Wah Cantt Dist Rawalpindi, 47000, Pakistan

      IIF 429
  • Khan, Asif
    Pakistani general manager born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B44, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 430
  • Khan, Asif Javed

    Registered addresses and corresponding companies
    • icon of address 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 431 IIF 432
    • icon of address 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG, United Kingdom

      IIF 433
    • icon of address 15 Heathfield Vale, South Croydon, Surrey, CR2 8AG

      IIF 434
    • icon of address 912b, London Road, Thornton Heath, CR7 7PE, United Kingdom

      IIF 435
  • Khan, Asif, Mr.
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3121, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 436
  • Khan, Rita

    Registered addresses and corresponding companies
    • icon of address 5, Portland Terrace, Summit Close, Edgware, Middlesex, HA8 6EB, United Kingdom

      IIF 437
  • Md. Asif Khan
    Emirati born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 526, Hilal Banking Building, Dubai, 00000, United Arab Emirates

      IIF 438
  • Mr Asif Khan
    Pakistani born in July 1972

    Resident in United Arab Emirates

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

      IIF 439
  • Mr Asif Khan
    Pakistani born in July 1982

    Resident in United Arab Emirates

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

      IIF 440
  • Khan, Asif
    German sole propietor born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 441
  • Khan, Asif
    Afghan business owner born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Ladypool Road, Birmingham, West Midlands, B12 8JY, United Kingdom

      IIF 442
  • Khan, Asif
    Afghan painter born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Mountbatten Close, West Bromwich, B70 6QN, United Kingdom

      IIF 443
  • Khan, Naureen Asif
    Pakistani self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29 Northpoint, Sherman Road, Bromley, BR1 3JN, England

      IIF 444
  • Khan, Asif

    Registered addresses and corresponding companies
  • Khan, Naureen Asif, Mrs,
    Pakistani self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 458
  • Mr Asif Khan
    Pakistani born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 459
  • Khan, Asif
    Pakistani manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chinwell View, Manchester, M19 3EP, United Kingdom

      IIF 460
  • Khan, Asif
    Pakistani manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Queens Drive, Mossley Hill, Liverpool, L18 1JW, United Kingdom

      IIF 461
  • Khan, Asif
    Indian director born in February 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Enoc Complex, Sheikh Rashid Road, Dubai, United Arab Emirates

      IIF 462
  • Khan, Asif, Md.
    Emirati company director born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 526, Hilal Banking Building, Dubai, 00000, United Arab Emirates

      IIF 463
  • Khan, Asif
    Pakistani chief executive born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 464
  • Mr Asif Khan Salimullah Khan
    Pakistani born in July 1982

    Resident in United Arab Emirates

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

      IIF 465
child relation
Offspring entities and appointments
Active 217
  • 1
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 221 - Director → ME
  • 4
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 219 - Director → ME
  • 5
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 227 - Director → ME
  • 6
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 220 - Director → ME
  • 7
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 226 - Director → ME
  • 8
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 240 - Director → ME
  • 9
    3AK BIRMINGHAM LIMITED - 2013-12-23
    3AK LONDON LIMITED - 2014-01-16
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 228 - Director → ME
  • 10
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 234 - Director → ME
  • 11
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 214 - Director → ME
  • 13
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 238 - Director → ME
  • 14
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 236 - Director → ME
  • 15
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 241 - Director → ME
  • 17
    icon of address Unit 2-4 Listerhills Science Park, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2-4 Listerhills Science Park, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 208 - Director → ME
  • 20
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 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
  • 21
    icon of address 29 Bunting Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 127 - Director → ME
  • 23
    icon of address 5 Sladen Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 150 - Director → ME
  • 24
    icon of address 35 Porritt Close Porritt Close, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 378 - Director → ME
  • 25
    icon of address 115 Summerfield Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 264 - Has significant influence or control as a member of a firmOE
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 264 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 264 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Suite 300 Courthill House, 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 7 St. Swithins Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 103 Mountbatten Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 29
    icon of address Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 59 Rochester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 281 - Has significant influence or controlOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 14610602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 148 Queens Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 461 - Director → ME
  • 33
    UK PAYROLL SERVICES LTD - 2018-06-28
    icon of address 35 Ruddlesway, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    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
  • 34
    icon of address Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 35
    icon of address 8 Rockery Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    WECLIS RECRUITS LTD - 2025-05-12
    icon of address 4 Penman Way, Enderby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 38
    icon of address The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 11 Elm Grove, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address 423 Green Lane, Finham, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2016-11-16 ~ dissolved
    IIF 454 - Secretary → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 43
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 44
    icon of address C/o Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7 St. Swithins Road, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,320 GBP2020-09-30
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address 9 Fobbing Farm Close, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Office 1 First Floor 835 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 54
    AK WORLD LTD - 2010-11-10
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 437 - Secretary → ME
  • 55
    AYAAN CHILLIES LIMITED - 2018-06-12
    AK WORLD LIMITED - 2018-06-26
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 45 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 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
  • 58
    icon of address 467 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 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
  • 61
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2016-10-28 ~ dissolved
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or controlOE
  • 63
    icon of address Clockwise Mountbatten House, 1 Grosvenor Square, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 64
    icon of address 189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 216 - Director → ME
  • 66
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 233 - Director → ME
  • 67
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,404 GBP2018-03-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 94 Rochdale Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 72 Evelyn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 109 Coleman Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 342 - Director → ME
  • 72
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 381 - Director → ME
  • 74
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 75
    icon of address 344 Hollinwood Avenue, New Moston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 184 - Director → ME
  • 76
    icon of address 4385, 14052064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 30 Moor Furlong 30 Moor Furlong, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,101 GBP2019-03-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 82 Amberwood Chase Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 82
    icon of address 60 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 15 Enterprise House High Street, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 75 Manwood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 433 - Secretary → ME
  • 86
    icon of address 176 Washway Road, Sale, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 172 - Director → ME
  • 87
    icon of address 4385, 11287901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 89
    TIGER STAR SPORTS LIMITED - 2019-09-20
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,625 GBP2024-03-30
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 93 - Director → ME
    icon of calendar 2013-03-01 ~ now
    IIF 446 - Secretary → ME
  • 90
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,020 GBP2018-07-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 58 - Has significant influence or controlOE
  • 93
    icon of address 56 Queens Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 277 - Has significant influence or controlOE
  • 94
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2016-11-14 ~ dissolved
    IIF 453 - Secretary → ME
  • 95
    icon of address 23 Marston Mount, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 335 - Has significant influence or control as a member of a firmOE
    IIF 335 - Right to appoint or remove directors as a member of a firmOE
    IIF 335 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 335 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 335 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 335 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 335 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 335 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 204 - Director → ME
  • 98
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,660 GBP2024-03-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 99
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389,264 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 92 - Director → ME
    icon of calendar 2008-06-30 ~ now
    IIF 372 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 100
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 333 - Has significant influence or control as a member of a firmOE
    IIF 333 - Right to appoint or remove directors as a member of a firmOE
    IIF 333 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 333 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 333 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 333 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 333 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 333 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    icon of address 97 Lawrence Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 287 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address G41 Main Deck, Princes Quay Shopping Centre, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 15 Heathfield Vale, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 64 Wills Street, St. Lozells, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 331 - Has significant influence or control as a member of a firmOE
    IIF 331 - Right to appoint or remove directors as a member of a firmOE
    IIF 331 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 331 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 331 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 331 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 331 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 331 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address New Ocean Underwriting, Queens Court, Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 109
    icon of address 15 Heathfield Vale, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 434 - Secretary → ME
  • 110
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 111
    EU TRADECO LIMITED - 2014-07-02
    icon of address Suite 20 Business Development Centre, Eanam Wharf, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 15 Sorrel Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 314b Preston Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 64 Littlefield Road, Burnt Oak, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 407 - Director → ME
  • 115
    icon of address 10 Tudor Court, Borehamwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 47 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 343 - Director → ME
  • 118
    icon of address Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 242 - Director → ME
  • 119
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    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
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 239 - Director → ME
  • 122
    J. PWERFUMES (LEEDS) LIMITED - 2022-09-22
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 202 - Director → ME
  • 123
    J. PERFUMES (BRADFORD) LIMITED - 2015-07-07
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 225 - Director → ME
  • 124
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 205 - Director → ME
  • 125
    3AK STRATFORD LIMITED - 2022-10-24
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 213 - Director → ME
  • 126
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 127
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 128
    EMPORIO KAAN LIMITED - 2011-07-26
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 215 - Director → ME
  • 129
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 224 - Director → ME
  • 130
    icon of address Flat 2 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 132
    icon of address 74a Weeland Road, Sharlston, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 102 - Director → ME
  • 133
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,285 GBP2021-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 276 - Has significant influence or controlOE
  • 135
    icon of address Finance Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2016-10-28 ~ dissolved
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 136
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 404 - Director → ME
  • 137
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,350 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Unit 27 Eanam Wharf, Business Development Centre, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 307 - Director → ME
  • 139
    icon of address 28 Blackwood Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Dock - Space City, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,869 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 134 - Director → ME
  • 142
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 143
    icon of address 1a Saddington Street, Gravesend, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    MADINA MASSID LTD - 2013-08-22
    icon of address 82-84 St Catherines Street, Agbrigg, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    736,824 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 385 - Director → ME
  • 145
    icon of address 2 Chinwell View, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 460 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 457 - Secretary → ME
  • 146
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 147
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Minerva House 123 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 155 - Director → ME
  • 149
    icon of address Minerva House 123 Queensway, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Minerva House , 123 - Queensway Queensway, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 01 London Road, Luton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 152
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 153
    KBAK SOLUTIONS LIMITED - 2014-11-04
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,799 GBP2024-03-30
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 95 - Director → ME
    icon of calendar 2010-10-05 ~ now
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 342 Harden Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address 29 Bunting Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 159
    KOSTIIS SERVICES LTD - 2025-07-16
    icon of address 68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address C/o Wisetax Accountants, 7 Mackenzie Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 4385, 13607241 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 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
  • 163
    icon of address 56 Queens Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 278 - Has significant influence or controlOE
  • 164
    icon of address 161 Plashet Road, Upton Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 402 - Director → ME
  • 165
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 167
    icon of address 14 Belmont Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 200 - Director → ME
  • 171
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 283 - Has significant influence or control as a member of a firmOE
    IIF 283 - Right to appoint or remove directors as a member of a firmOE
    IIF 283 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 283 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 283 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 283 - Ownership of shares – More than 50% but less than 75%OE
  • 172
    icon of address Queens Court, Queen Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Unit 21b Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 97 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 176
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 197 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address 62 Strone Road, Strone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 160 - Director → ME
  • 178
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 174 - Director → ME
  • 179
    icon of address 4385, 15035198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 180
    icon of address C/o Mk Accountancy Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 181
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 27 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 361 - Has significant influence or control as a member of a firmOE
    IIF 361 - Right to appoint or remove directors as a member of a firmOE
    IIF 361 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 361 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    icon of address 09 Wenford, Broughton, Milton Keynes, Buckhinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 159 - Director → ME
  • 185
    icon of address 38 Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 405 - Director → ME
  • 186
    icon of address 55 Landguard Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 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
  • 187
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 173 - Director → ME
  • 188
    icon of address Leafy Glade, Hollybush Hilll, Stoke Poges, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 189
    icon of address Flat 2 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 210 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 383 - Director → ME
  • 191
    icon of address 55 Landguard Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,030 GBP2019-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    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
  • 193
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    ADAM & CO RECRUITMENT SERVICES LTD - 2005-01-05
    icon of address Flat 33, Gillity Court, Camborne Road, Walsall, Camborne Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,031 GBP2023-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 60 St. Martin's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 266 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    icon of address 29 Sherman Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-19 ~ dissolved
    IIF 345 - Director → ME
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 360 - Has significant influence or control as a member of a firmOE
    IIF 360 - Right to appoint or remove directors as a member of a firmOE
    IIF 360 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 360 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
  • 198
    icon of address 912b London Road, Thornton Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 435 - Secretary → ME
  • 199
    icon of address Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 200
    icon of address 8 Shortland Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 20 Hough Road Hough Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 427 - Director → ME
  • 202
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 97 - Director → ME
  • 203
    icon of address 1a Saddington Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    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
  • 204
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 321 - Director → ME
    icon of calendar 2016-11-14 ~ dissolved
    IIF 451 - Secretary → ME
  • 205
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,550 GBP2024-03-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 206
    icon of address 10 Cretan Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 412 - Director → ME
  • 207
    icon of address 132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 334 - Has significant influence or control as a member of a firmOE
    IIF 334 - Right to appoint or remove directors as a member of a firmOE
    IIF 334 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 334 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 334 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 334 - Ownership of shares – More than 50% but less than 75%OE
  • 209
    icon of address Jamia Masjid Swafia (mosque), Park Hill Lane, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 384 - Director → ME
  • 210
    icon of address Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address Unit 57 B44 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 59 Rochester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 279 - Has significant influence or controlOE
  • 216
    Company number 04869306
    Non-active corporate
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 374 - Secretary → ME
  • 217
    Company number 06374919
    Non-active corporate
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 373 - Secretary → ME
Ceased 61
  • 1
    icon of address 246-250 Romford Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,838 GBP2017-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-30
    IIF 145 - Director → ME
  • 2
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2023-08-31
    IIF 217 - Director → ME
  • 3
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-17
    IIF 222 - Director → ME
  • 4
    icon of address Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-05-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 26 Bunting Drive, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2019-04-04
    IIF 417 - Director → ME
  • 6
    icon of address Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,939 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-10-19
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-10-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-06-07
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-03-13
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,490 GBP2022-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-11-30
    IIF 151 - Director → ME
  • 10
    AK WORLD LTD - 2010-11-10
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    AYAAN CHILLIES LIMITED - 2018-06-12
    AK WORLD LIMITED - 2018-06-26
    icon of address 5 Portland Terrace, Summit Close, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ 2020-09-10
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-10-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ 2022-09-25
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2022-09-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address 348 Ladypool Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2025-08-12
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-08-12
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-05-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,404 GBP2018-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2015-12-01
    IIF 212 - Director → ME
  • 16
    CAKES & SHAKES DELI BAR LIMITED - 2011-08-23
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-05-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-10-22
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-10-22
    IIF 280 - Has significant influence or control OE
  • 18
    icon of address 344 Hollinwood Avenue, New Moston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2017-04-01
    IIF 363 - Secretary → ME
  • 19
    BROOMCO (1869) LIMITED - 1999-08-05
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2006-10-06
    IIF 101 - Director → ME
  • 20
    icon of address Unit 20 Spring Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2025-01-17
    IIF 329 - Director → ME
    icon of calendar 2021-06-16 ~ 2022-04-19
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2025-01-01
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 21
    MK DIGITAL ELEVATION GROUP LTD - 2022-03-18
    icon of address 19 Lambourne Close, Bidford - On - Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ 2022-11-16
    IIF 98 - Director → ME
  • 22
    icon of address 11-12 Old Bond Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-11
    IIF 462 - Director → ME
  • 23
    icon of address 3 Duchy Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2013-03-01
    IIF 153 - Director → ME
  • 24
    icon of address Adam & Co, First Floor, 1 Edmund Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2013-05-01
    IIF 152 - Director → ME
  • 25
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,020 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-10-10
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-10-10
    IIF 382 - Has significant influence or control OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 84 Union Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2020-04-02
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 15 Heathfield Vale, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ 2020-03-10
    IIF 420 - Director → ME
    icon of calendar 2021-08-15 ~ 2023-06-01
    IIF 432 - Secretary → ME
    icon of calendar 2020-03-20 ~ 2021-04-16
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2020-03-10
    IIF 369 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 369 - Ownership of shares – 75% or more OE
  • 28
    icon of address Isleworth Gate, 2 Richmond Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,861 GBP2021-04-30
    Officer
    icon of calendar 2017-10-12 ~ 2020-09-01
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-09-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    icon of address G41 Main Deck, Princes Quay Shopping Centre, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2023-08-30
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-08-30
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 30
    icon of address Well House, Wells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-05-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 69 Sykes Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2023-09-06
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-09-06
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 32
    icon of address 10 Tudor Court, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2024-10-08
    IIF 181 - Director → ME
  • 33
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2023-08-31
    IIF 201 - Director → ME
  • 34
    J. PERFUMES (BRADFORD) LIMITED - 2015-07-07
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    EMPORIO KAAN LIMITED - 2011-07-26
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2022-05-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 14 Shearbridge Road, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 14 Shearbridge Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-05-31
    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
  • 38
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2015-04-01
    IIF 229 - Director → ME
  • 39
    icon of address 53 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2021-10-01
    IIF 116 - Director → ME
  • 40
    icon of address 1 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-11-02
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-08-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,350 GBP2017-10-31
    Officer
    icon of calendar 2013-08-08 ~ 2019-11-15
    IIF 100 - Director → ME
  • 42
    icon of address Dock - Space City, 75 Exploration Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,869 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2024-09-26
    IIF 408 - Director → ME
  • 43
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-10
    IIF 183 - Director → ME
    icon of calendar 2005-04-20 ~ 2017-09-10
    IIF 379 - Secretary → ME
  • 44
    icon of address 01 London Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2024-04-30
    IIF 158 - Director → ME
  • 45
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,403 GBP2020-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2018-03-23
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-03-23
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 346a High Street North, Manor Park, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-07-10
    IIF 344 - Director → ME
  • 47
    icon of address Suite 3.16 Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-09-18
    IIF 115 - Director → ME
  • 48
    icon of address Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2021-09-17
    IIF 114 - Director → ME
  • 49
    RIVERDALE BUSINESS SOLUTIONS LIMITED - 2022-08-26
    icon of address 9 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2021-01-01
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2018-04-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 50
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-27 ~ 2004-12-18
    IIF 133 - Director → ME
    icon of calendar 2003-12-22 ~ 2004-12-18
    IIF 362 - Secretary → ME
  • 51
    ROSES GLOBAL (LONDON) LIMITED - 2013-03-06
    SILVERSHIELD CONSULTANTS LIMITED - 2009-04-28
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-24 ~ 2005-03-01
    IIF 138 - Director → ME
  • 52
    icon of address Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2004-06-01
    IIF 364 - Secretary → ME
  • 53
    icon of address 68 Lerwick Drive, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-10-16
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-16 ~ 2022-05-01
    IIF 465 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-18 ~ 2020-10-15
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 912b London Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-03-29
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-03-29
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 55
    icon of address 14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-05-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2022-03-01
    IIF 254 - Director → ME
  • 57
    icon of address Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,550 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 58
    icon of address 39 Varley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2020-09-14
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-09-14
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    OAKLEY CAR LEASING LTD - 2020-04-08
    icon of address 4385, 12135674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ 2019-11-13
    IIF 390 - Director → ME
    icon of calendar 2019-08-02 ~ 2019-11-13
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-11-15
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 60
    WOODTHORPE LANE MANAGEMENT COMPANY LIMITED - 2002-09-06
    icon of address 4 Woodthorpe Manor, Wakefield, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,981 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2012-11-17
    IIF 103 - Director → ME
  • 61
    icon of address 29 Meopham Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-03-10
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-10
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE

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.