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 Iqbal Mohammed

    Related profiles found in government register
  • Mr Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 5 Rotton Park Road, Birmingham, B16 9JH, England

      IIF 1
    • icon of address St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 2
  • Mr Iqbal Mohammed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 3
  • Mr. Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 4
  • Iqbal, Mohammed
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 5
  • Iqbal, Mohammed
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, NE4 9PU

      IIF 6
    • icon of address 750, City Road, Sheffield, South Yorkshire, S2 1GN, United Kingdom

      IIF 7
  • Iqbal, Mohammed
    British repair centre born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 8
  • Iqbal, Mohammed
    British taxi operator born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, England

      IIF 9
    • icon of address 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, United Kingdom

      IIF 10
    • icon of address 12a, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 11
  • Iqbal, Mohammed
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Liberty Centre, Mount Pleasan, Wembley, HA0 1TX

      IIF 12
  • Iqbal, Mohammed
    British private hire driver born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tenterden Drive, London, NW4 1ED, England

      IIF 13
  • Iqbal, Mohammed
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tenterden Drive, London, NW41ED, England

      IIF 14
  • Iqbal, Mohammad
    British care manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 15
  • Iqbal, Mohammad
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 16
  • Mr Asif Malik
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000,great West Road, Brentford, TW8 9DW, England

      IIF 17
    • icon of address Flat 2 78 Egerton Road, Egerton Road, Liverpool, L15 2HW, England

      IIF 18
    • icon of address The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 19
    • icon of address 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 20
  • Mohammed, Iqbal
    British barrister born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 21
    • icon of address St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 22
    • icon of address 55 Temple Row, Birmingham, West Midlands, B2 5LS

      IIF 23 IIF 24
  • Mohammed, Iqbal
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Upper Marshall Street, Birmingham, B1 1LJ, England

      IIF 25
  • Mr Mohammed Iqbal
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tenterden Drive, London, NW4 1ED, England

      IIF 26
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 27 IIF 28
  • Iqbal, Haroon Mohammad
    British locum pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT

      IIF 29
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Wilbraham Road, Chorlton Cum Hardy, Manchester, M21 0UJ, England

      IIF 30
  • Malik, Asif
    British administrator born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 31
  • Malik, Asif
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Office 1a, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 32
  • Malik, Asif
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, - 33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 33
  • Malik, Asif
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 34
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in England

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

      IIF 35
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 36 IIF 37
    • icon of address 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, United Kingdom

      IIF 38
    • icon of address 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 39
  • Mr Mohammad Iqbal
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 40
    • icon of address Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 41
  • Malik, Asif
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 42
  • Malik, Asif
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille 1000, Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 43
    • icon of address The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 44
    • icon of address 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 45
  • Mr Mohammad Iqbal Malik
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 46
  • Iqbal, Mohammed
    British electrician born in January 1955

    Registered addresses and corresponding companies
    • icon of address 60 Trinity Road, Aston, Birmingham, West Midlands, B6 6NH

      IIF 47
  • Iqbal, Mohammad
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 48
  • Iqbal, Mohammed Malik
    British director born in January 1955

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 31a, West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, England

      IIF 49
  • Mr Asif Malik
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Iqbal Malik, Mohammad
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 52
  • Iqbal Malik, Mohammad
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 53
  • Iqbal, Mohammed Abdur Razzaque
    British business born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 54
    • icon of address 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 55
  • Iqbal, Mohammed Abdur Razzaque
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 56
    • icon of address Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 57
  • Malik, Asif
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 58
  • Malik, Mohammed Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 59
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 60
  • Malik, Mohammed Iqbal
    British taxi operator born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 61
  • Iqbal, Haroon Mohammad
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 62
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 63
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in United Kingdom

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

      IIF 64
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 65
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • icon of address 7a, Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XL, United Kingdom

      IIF 66
  • Malik, Asif
    British solicitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 67
  • Malik, Mohammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 68
  • Malik, Mohammad Iqbal
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 69
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 70
  • Iqbal, Asif Malik
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 71
  • Iqbal, Asif Malik
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 72
  • Malik, Asif
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000, Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 73
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Malik, Muhammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 75
  • Mr Asif Malik
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 76
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 77
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 78
    • icon of address 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 79
  • Mr Mohammed Abdur Razzaque Iqbal
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 80
    • icon of address 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 81
    • icon of address Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 82
    • icon of address 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 83
  • Mr Mohammad Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 84
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 85
    • icon of address 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 86
    • icon of address 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 87
  • Mr Mohammed Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 88
    • icon of address 87, Moorside North, Newcastle Upon Tyne, NE4 9DX, England

      IIF 89
  • Iqbal Malik, Mohammed

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 90
  • Iqbal, Asif Malik
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 91
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 92 IIF 93 IIF 94
  • Iqbal, Asif Malik
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 95 IIF 96
  • Malik, Asif
    English ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 97
  • Malik, Asif
    English company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 98
    • icon of address 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 99
  • Malik, Asif
    English legal director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 100
  • Malik, Asif

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 101
    • icon of address 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 102
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 31-33 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 91 - Director → ME
  • 3
    TAXI HELP LTD - 2008-12-08
    icon of address 4 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-08-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -652,903 GBP2021-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 100 - Director → ME
  • 5
    icon of address Madina House 122 Withington Road, Whalley Range, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 5 Conhope Lane, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LUXE BEAUTY WOMAN LTD - 2024-08-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-08-15 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    icon of address 234 Seymour Grove, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    171,760 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 234 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address 23 Casson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 234 Seymour Grove Old Trafford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    45,156 GBP2016-07-31
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    INTELLIVOS BUSINESS SCHOOL LTD - 2023-01-18
    icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,162 GBP2024-06-30
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address St Philips Chambers, Temple Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    APPBLEND LTD - 2024-12-13
    icon of address The Mille, 1000 Great West Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 2 A Abbey Parade, Hangerlane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    MIM MONEY TRANSFER LTD - 2012-09-18
    icon of address 31a West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 28 Tenterden Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,727 GBP2024-08-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 21
    RAVEN & MACAW LTD - 2022-11-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,759 GBP2023-12-31
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Farnham Road, South Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2022-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 86 - Has significant influence or controlOE
  • 23
    icon of address Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,738 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 24
    icon of address 96 Townsend Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,538 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    IQBAL BROS LLP - 2012-02-27
    icon of address 234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 234 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,547 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 27 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    icon of address 234 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,713,494 GBP2024-03-30
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    icon of address 145 Upper Marshall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,513 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 Bluebell Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 38 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 1 Hindley Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    icon of address 6 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 95 - Director → ME
    icon of calendar 2008-09-10 ~ 2008-09-29
    IIF 96 - Director → ME
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 72 - Secretary → ME
    icon of calendar 2007-02-02 ~ 2008-08-18
    IIF 71 - Secretary → ME
  • 2
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2010-01-02
    IIF 93 - Director → ME
  • 3
    icon of address 5 Conhope Lane, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-09
    IIF 8 - Director → ME
  • 4
    icon of address Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-07-15
    IIF 57 - Director → ME
  • 5
    icon of address 5 Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-23 ~ 2009-10-01
    IIF 94 - Director → ME
    icon of calendar 2012-02-08 ~ 2014-09-01
    IIF 5 - Director → ME
    icon of calendar 2015-03-14 ~ 2015-03-21
    IIF 34 - Director → ME
    icon of calendar 2012-02-08 ~ 2014-09-01
    IIF 90 - Secretary → ME
  • 6
    icon of address 981 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,416 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-04-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-04-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 7 Liberty Centre, Mount Pleasan, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-13 ~ 2010-01-01
    IIF 12 - Director → ME
  • 8
    icon of address 12 Laygate, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-28
    IIF 10 - Director → ME
  • 9
    icon of address 12 Laygate, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-03
    IIF 9 - Director → ME
  • 10
    icon of address 12a Laygate, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2014-10-28
    IIF 11 - Director → ME
  • 11
    icon of address 12 Laygate, South Shields, United Kingdom
    Dissolved Corporate
    Current Assets (Company account)
    5,325 GBP2016-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-01-04
    IIF 61 - Director → ME
  • 12
    icon of address 8 Copson Street, Withington, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,959 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2012-04-08
    IIF 30 - Director → ME
  • 13
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,767,551 GBP2020-09-30
    Officer
    icon of calendar 1998-02-18 ~ 2000-01-26
    IIF 47 - Director → ME
  • 14
    FOXHUNTERS TAXIS LIMITED - 2022-07-04
    icon of address 21 Station Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,443 GBP2023-09-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-07-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-07-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    icon of address 7 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,403 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2021-11-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-11-20
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 16
    RICHMOND WESTOE AND EXPRESS TAXIS LTD - 2021-11-26
    WESTOE AND EXPRESS TAXIS LIMITED - 2020-05-30
    WESTOE TAXIS LIMITED - 2019-03-11
    WESTOE AND RICHMOND TAXIS LIMITED - 2018-04-10
    WESTOE TAXIS LIMITED - 2018-03-28
    icon of address 140 Victoria Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    343,960 GBP2024-09-30
    Officer
    icon of calendar 2022-11-30 ~ 2022-12-02
    IIF 75 - Director → ME
  • 17
    icon of address 87 Moorside North, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,706 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-11-20
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 6 Office 1a, Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2018-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2013-04-01
    IIF 32 - Director → ME
  • 19
    icon of address 28 Tenterden Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,727 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2014-05-20
    IIF 14 - Director → ME
  • 20
    icon of address 36 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,768 GBP2023-11-30
    Officer
    icon of calendar 2015-01-19 ~ 2016-12-13
    IIF 67 - Director → ME
  • 21
    RAPIDE KITCHENS LIMITED - 2012-07-31
    icon of address J A Robinson Chartered Accountants, 750 City Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-02
    IIF 7 - Director → ME
  • 22
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    icon of calendar 2016-02-27 ~ 2018-04-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 85 - Has significant influence or control OE
  • 23
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2024-03-28
    IIF 97 - Director → ME
  • 24
    icon of address 44 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2023-01-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-01-15
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    icon of address Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,738 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 26
    IQBAL BROS LLP - 2012-02-27
    icon of address 234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2016-05-31
    IIF 48 - LLP Designated Member → ME
  • 27
    MALIK RESIDENTIAL GROUP LIMITED - 2024-11-15
    AM (UK) DISTRIBUTION LTD - 2017-09-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,870 GBP2024-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2017-09-07
    IIF 33 - Director → ME
    icon of calendar 2017-09-07 ~ 2024-06-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 55 Temple Row, Birmingham, West Midlands
    Active Corporate (19 parents)
    Equity (Company account)
    1,681,723 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2014-05-20
    IIF 24 - Director → ME
  • 29
    PINCO 1332 LIMITED - 2000-03-09
    icon of address 55 Temple Row, Birmingham, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,000,274 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2014-05-20
    IIF 23 - Director → ME
  • 30
    icon of address 7a Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    16,543 GBP2014-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2009-10-13
    IIF 92 - Director → ME
    icon of calendar 2011-12-25 ~ 2011-12-25
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.