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

Iqbal, Asif

    Related profiles found in government register
  • Iqbal, Asif
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 229, Park Road, Peterborough, PE1 2UL, England

      IIF 1
  • Iqbal, Asif
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cromwell Road, Peterborough, PE1 2EL, England

      IIF 2
    • 187, Cromwell Road, Peterborough, PE1 2EL, United Kingdom

      IIF 3
    • Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 4
    • Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 5
    • Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 6
  • Iqbal, Asif
    British sales born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Taverners Road, Peterborough, PE1 2JS, England

      IIF 7
  • Iqbal, Asif
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 301, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 8
  • Iqbal, Asif
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 9
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 10
  • Iqbal, Asif
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 11
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 12
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 13 IIF 14
  • Iqbal, Asif
    British motor trader born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 15
  • Iqbal, Asif
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 191, Railway Street, Nelson, BB9 0QH, England

      IIF 16 IIF 17
    • 36, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5RZ, England

      IIF 18
  • Iqbal, Asif
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ford Street, Burnley, BB10 1RJ, England

      IIF 19
    • Unit 7 Holt Street, Manchester Industrial Park, Manchester, M40 5AX, United Kingdom

      IIF 20
    • 191, Railway Street, Nelson, BB9 0QH, England

      IIF 21 IIF 22
    • 191, Railway Street, Nelson, Lancashire, BB9 0QH, United Kingdom

      IIF 23
  • Iqbal, Asif
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, United Kingdom

      IIF 24
  • Iqbal, Asif
    British business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2-12, Victoria Street, Luton, LU1 2UA, England

      IIF 25
  • Iqbal, Asif
    British chauffeuring born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fairacres House, Dedworth Road, Windsor, Berkshire, SL4 4LE, England

      IIF 26
  • Iqbal, Asif
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 27
    • Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 28
  • Iqbal, Asif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 29
    • Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 30
    • Id, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 31
  • Iqbal, Asif
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH, England

      IIF 32
  • Iqbal, Asif
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 33
  • Iqbal, Asif
    British business manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7 Village Road, Hull, HU8 8QP, England

      IIF 34
  • Iqbal, Asif
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 35
  • Iqbal, Asif
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, England

      IIF 36
  • Iqbal, Asif
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 37
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 38
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 39
    • Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 40
    • Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 41
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Iqbal, Asif
    British architect born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49c, Colvestone Crescent, London, E8 2LG, England

      IIF 43
  • Iqbal, Asif
    British businessman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 44 IIF 45
  • Iqbal, Asif
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 46 IIF 47
    • Lore-ley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 48
  • Iqbal, Asif
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 49
    • Loreley, West View, Feltham, TW14 8PP, England

      IIF 50 IIF 51
  • Iqbal, Asif
    British property investor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 52
  • Iqbal, Asif
    British chemist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 53
  • Iqbal, Asif
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, Angus, DD2 1PP, Scotland

      IIF 54
  • Iqbal, Asif
    British principal scientist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 55
  • Iqbal, Asif
    British senior analyst born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 56
  • Iqbal, Asif
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 57
  • Iqbal, Asif
    British retailer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Tylney Road, Ralston, Paisley, PA1 3JN, Scotland

      IIF 58
  • Iqbal, Asif
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 59
  • Iqbal, Asif
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lorely West View, Great South West Road, Bedfont, Middlesex, TW15 8PP, England

      IIF 60 IIF 61
  • Iqbal, Asif
    Pakistani company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 62
  • Iqbal, Asif
    Bangladesh business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75,plimsoll, Road, Finsbury, London, N42EB, England

      IIF 63
  • Iqbal, Asif
    Pakistani business & management consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sheffield Road, Slough, SL1 3EG, England

      IIF 64
  • Iqbal, Asif
    Pakistani businessman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sheffield Road, Slough, SL1 3EG, United Kingdom

      IIF 65
  • Iqbal, Asif
    Pakistani it technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sheffield Road, Slough, Berkshire, SL1 3EG, England

      IIF 66
  • Iqbal, Asif
    Bangladeshi businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Davenant Street (4th Floor), London, E1 5NB, England

      IIF 67
    • Bow Business Center 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 68 IIF 69
    • Unit 301, 153 - 159, Bow Road, London, E3 2SE, United Kingdom

      IIF 70
  • Iqbal, Asif
    Bangladeshi consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, Finsbury Park, London, London, N4 2EB, England

      IIF 71
  • Iqbal, Asif
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 72
  • Iqbal, Asif
    Bangladeshi education born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, Great Britain

      IIF 73
  • Iqbal, Asif
    Bangladeshi it , retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 74
  • Mr Iqbal Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 75
  • Iqbal, Asif
    British,pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 76
  • Mr Asif Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 77
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 78
    • Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 79
    • Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 80
  • Iqbal, Asif
    British

    Registered addresses and corresponding companies
    • 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 81
    • 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 82
  • Iqbal, Asif
    British chauffeur

    Registered addresses and corresponding companies
    • 1 Church Road, Bray, Maidenhead, SL6 1UR

      IIF 83
  • Iqbal, Asif
    British company secretary

    Registered addresses and corresponding companies
    • 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 84 IIF 85
  • Iqbal, Asif
    Pakistani engineer born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, North Anderson Drive, Aberdeen, AB15 5DB, Scotland

      IIF 86
  • Iqbal, Asif
    British accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 87
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in United Kingdom

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

      IIF 88
  • Mr Asif Iqbal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 89
    • 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 90
    • Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, E1 7RA, England

      IIF 91
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 92
    • 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 93
  • Mr Asif Iqbal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ford Street, Burnley, BB10 1RJ, England

      IIF 94
    • 191, Railway Street, Nelson, BB9 0QH, England

      IIF 95 IIF 96 IIF 97
    • 191, Railway Street, Nelson, BB9 0QH, United Kingdom

      IIF 99
    • 36, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5RZ

      IIF 100
  • Iqbal, Asif
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Iqbal, Asif
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, Central Drive, Romiley, Stockport, Cheshire, SK6 4PE, United Kingdom

      IIF 102
  • Iqbal, Asif
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, First Floor, 5-11 Crown Street, Bolton, Greater Manchester, BL1 2RU, England

      IIF 103
  • Iqbal, Asif
    British insurance broker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 104
  • Iqbal, Asif
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 105 IIF 106
  • Iqbal, Asif
    British marketing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 107
  • Iqbal, Asif
    British taxi driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 521, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 108
  • Iqbal, Asif
    British business owner born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wakeman Road, London, NW10 5BJ, England

      IIF 109
  • Iqbal, Asif
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 110 IIF 111
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 112
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 113 IIF 114 IIF 115
  • Iqbal, Asif
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 117
    • 19, Wakeman Road, London, NW10 5BJ, United Kingdom

      IIF 118
  • Iqbal, Asif
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wakeman Road, London, NW10 5BJ, England

      IIF 119
  • Mr Asif Iqbal
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 120
    • Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 121
    • Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 122 IIF 123
    • Unit 11, Lake End Court, Taplow Road, Taplow, SL6 0JQ, England

      IIF 124
  • Mr Asif Iqbal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 125
  • Mr Asif Iqbal
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40 Greenshank House, 19 Moorhen Drive, London, NW9 7DS, England

      IIF 126
  • Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 127
    • Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 128
    • Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 129
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 130
  • Iqbal, Asif
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, London Road, First Floor, Alderley Edge, SK9 7DY, England

      IIF 131
    • 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 132
    • 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 133
    • M60 Office Park, Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, M27 8FF, United Kingdom

      IIF 134
    • Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 135
    • The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 136
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155-157, Deane Road, Bolton, Lancashire, BL3 5AH

      IIF 137
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 138
    • 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 139 IIF 140 IIF 141
    • 3, Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 142
    • Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 143
    • Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 144 IIF 145
  • Iqbal, Asif
    British architectural design born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British architectural designer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 151
  • Iqbal, Asif
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 152 IIF 153
  • Iqbal, Asif
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190b, Wellesley Road, London, IG14LL, England

      IIF 154
  • Iqbal, Asif
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 155
  • Iqbal, Asif
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1435, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2JL, England

      IIF 156
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Iqbal, Asif
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lorley, Lorley, West Point, Bedfont, Bedfont, Middlesex, TW14 8PP, United Kingdom

      IIF 158
  • Iqbal, Asif
    British business consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 159
  • Iqbal, Asif
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, 15-17 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 160
    • Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 161
  • Iqbal, Asif
    British export specialist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 162
  • Mr Asif Iqbal
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 163
    • 7 Village Road, Hull, HU8 8QP, England

      IIF 164
  • Mr Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 165
    • 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 166
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 167
    • Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 168
  • Mr Asif Iqbal
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 169
  • Mr Asif Iqbal
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70, Durham Road, Birmingham, West Midlands, B11 4LQ, England

      IIF 170 IIF 171 IIF 172
    • Loreley, West View, Feltham, TW14 8PP, England

      IIF 173 IIF 174
    • Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 175 IIF 176
    • Lore-ley, West View, Feltham, United Kingdom, TW14 8PP, England

      IIF 177
  • Mr Asif Iqbal
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 178
  • Iqbal, Asif
    Bangladeshi business executive born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN

      IIF 179
  • Mr Asif Iqbal
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Asif Iqbal
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Benview Road, Benview Road, Clarkston, Glasgow, G76 7PP, Scotland

      IIF 184
  • Iqbal, Asif
    Pakistani business executive born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 185
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 186
  • Iqbal, Asif

    Registered addresses and corresponding companies
    • 48, Hugh Rd, Birmingham, West Midlands, B10 9AP

      IIF 187
    • 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 188
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 189
    • 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 190
    • Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 191
    • Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 192 IIF 193
    • Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 194
    • 19, Wakeman Road, London, NW10 5BJ, England

      IIF 195
    • 72, Oxgate Gardens, London, NW2 6EB, England

      IIF 196
  • Mr Asif Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 197
  • Mr Asif Iqbal
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 198
  • Iqbal, Asif
    Pakistani managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 199
  • Iqbal, Asif
    Pakistani marketing associate born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thorn Terrace, Leeds, West Yorkshire, LS8 3LX, United Kingdom

      IIF 200
  • Mr Asif Iqbal
    British,pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 201
  • Mr Asif Iqbal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 202
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 203
  • Mr Asif Iqbal
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 204
  • Mr Asif Iqbal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168 Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 205
    • 20, Centre Gardens, Bolton, BL1 3HZ, England

      IIF 206 IIF 207
    • 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 208
    • International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 209
    • International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 210
    • International House Ground Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 211
  • Mr Asif Iqbal
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 212 IIF 213
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 214 IIF 215 IIF 216
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 218
    • 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 219
  • Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 220
  • Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, 15-17 Upper George Street, Luton, LU12RD, United Kingdom

      IIF 221
  • Mr Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 222
    • Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 223
    • The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 224
  • Mr Asif Iqbal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Iqbal
    British born in March 1973

    Resident in United Kingdom

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

      IIF 228
  • Mr Asif Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 229
    • 190b, Wellesley Road, London, IG14LL, England

      IIF 230
  • Mr Asif Iqbal
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Maxstoke Street, Birmingham, West Midlands, B9 4JQ, England

      IIF 231
    • Loreley, West Viiiew, Bedfont, Middlesex, Middlesex, TW14 8PP, United Kingdom

      IIF 232
  • Mr Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 233
    • Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 234
    • Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 235
  • Asif Iqbal
    Bangladeshi born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN

      IIF 236
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 237
  • Mr Asif Iqbal
    Pakistani born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 238
    • 10, Thorn Terrace, Leeds, LS8 3LX, United Kingdom

      IIF 239
child relation
Offspring entities and appointments
Active 111
  • 1
    8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 68 - director → ME
  • 2
    Unit 301, 153 - 159 Bow Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 70 - director → ME
  • 3
    Suite A, Beech Court Wynne Avenue, Swinton, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -77,102 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 135 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 168 - Has significant influence or controlOE
  • 4
    M60 Office Park Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 134 - director → ME
  • 5
    Loreley, West View, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 44 - director → ME
    2019-10-16 ~ dissolved
    IIF 192 - secretary → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 6
    190 Wellesley Road, Ilford, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 7
    Loreley, West View, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 45 - director → ME
    2019-10-14 ~ dissolved
    IIF 193 - secretary → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 8
    10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 9
    C/o, Vaghela & Co Services, Vaghela & Co Services, Clarks Courtyard 145 Granville Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 46 - director → ME
    2008-02-28 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 69 - director → ME
  • 11
    AI GEAR LIMITED - 2021-03-01
    4 Dunmore Gardens, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    30,278 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 12
    4 Dunmore Gardens, Dundee, Angus, Scotland
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 13
    14 Parkhills Road, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 14
    Laxton House, 191 Lincoln Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 3 - director → ME
  • 15
    SECUREX PREMIUM SECURITY LTD - 2022-01-05
    102-105 Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,919 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 17
    75,plimsoll Road Plimsoll Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 11 - director → ME
  • 18
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 19
    15-17 Feltham Road, Ashford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    49,990 GBP2023-05-31
    Officer
    2005-03-04 ~ now
    IIF 47 - director → ME
    2005-03-04 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Lore-ley, West View, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    1,207,765 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 177 - Has significant influence or controlOE
  • 21
    4 Dunmore Gardens, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2017-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 22
    75 Plimsoll Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-06 ~ dissolved
    IIF 63 - director → ME
  • 23
    75 Plimsoll Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 72 - director → ME
  • 24
    190b Wellesley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,435 GBP2023-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 25
    20 Centre Gardens, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 26
    20 Centre Gardens, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 27
    Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 144 - director → ME
  • 28
    Egerton Business Centre The Old Mill House, Deakins Business Park, Egerton, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 29
    Office 5749 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 30
    Clark`s Courtyard, 145 Granville Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 49 - director → ME
    2009-01-07 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 31
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    Unit 11 Lake End Court, Taplow Road, Taplow, England
    Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    2023-10-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 32
    191 Railway Street, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    191 Railway Street, Nelson, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 34
    International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    521 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 108 - director → ME
  • 36
    67 London Road, First Floor, Alderley Edge, England
    Corporate (5 parents)
    Equity (Company account)
    -94,799 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 131 - director → ME
  • 37
    New England House, 555 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 87 - director → ME
  • 38
    1007 Argyle Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 59 - director → ME
  • 39
    10 Thorn Terrace, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 200 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 40
    481 Hinkler Road, Southampton
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 41
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,454 GBP2024-03-31
    Officer
    2022-07-27 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 42
    29 Temple Street, Brill, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,543 GBP2023-07-31
    Officer
    2020-04-02 ~ now
    IIF 149 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 145 - director → ME
    2020-09-17 ~ dissolved
    IIF 191 - secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    SANDNOIR LTD - 2025-01-27
    STRATEGIC METAL RESOURCES LTD - 2024-06-28
    Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 158 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 45
    ILLUMINATI CARS LIMITED - 2016-12-15
    Awan House, Church Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2019-02-28
    Officer
    2015-02-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 46
    Art House, St. Peters Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    2019-07-15 ~ now
    IIF 27 - director → ME
  • 47
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    12,079 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 48
    115 Newland Avenue, Hull, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 49
    191 Railway Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 50
    MELT DESIGN LTD - 2021-02-08
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -48,636 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 148 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    Loreley, West View, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 52
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    24,333 GBP2023-05-31
    Officer
    2019-11-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 53
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    495,102 GBP2023-07-31
    Officer
    2020-01-01 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 54
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 55
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-04 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 56
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Person with significant control
    2022-06-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-06-21 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    4 Dunmore Gardens, Dundee, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2018-11-30
    Officer
    2017-11-07 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 58
    8 Benview Road Benview Road, Clarkston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 59
    Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -35,928 GBP2023-08-31
    Officer
    2018-10-03 ~ now
    IIF 143 - director → ME
  • 60
    14 Parkhills Road, Bury, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 140 - director → ME
    2015-02-24 ~ dissolved
    IIF 190 - secretary → ME
  • 61
    Connaught House, 15-17 Upper George Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Melt Design Hub Ltd, 5 Mercia Business Village Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    94,556 GBP2018-12-31
    Officer
    2014-01-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Suite 40 Pinnacle House, Newark Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    4 Northmoor Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 65
    20 Ford Street, Burnley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15 GBP2023-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 66
    LIT BUNS T/A MOES PERI PERI GRILL LTD - 2021-12-06
    MOES PERI PERI GRILL LTD - 2021-11-26
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    61,710 GBP2024-01-31
    Officer
    2021-11-25 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 67
    16 Taverners Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 7 - director → ME
  • 68
    International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    PARKING PLAN LIMITED - 2019-09-23
    Unit 3 Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 70
    7 Village Road, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 71
    52 Maxstoke St, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    75 Plimsoll Road, London, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 73 - director → ME
  • 73
    Suite 7 Britannia House, Leagrave Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 74
    Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 75
    155 Deane Rd, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,990 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 38 - director → ME
    2022-07-26 ~ now
    IIF 188 - secretary → ME
  • 76
    Butterfly Business Park Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 77
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 78
    195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2019-10-25 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 80
    NA ASSETS LTD - 2022-01-31
    15 Drumhead Road, Chorley, Lancashire
    Corporate (3 parents)
    Officer
    2018-03-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    191 Railway Street, Nelson, England
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 82
    International House Ground Floor, 5-11 Crown Street, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,539 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    10 Parkhouse Court, Hatfield, Herts
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,401 GBP2015-11-30
    Officer
    2013-11-12 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 84
    Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Officer
    2019-12-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 85
    10 Thorn Terrace, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 86
    191 Railway Street, Nelson, England
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 87
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    264 GBP2023-09-30
    Person with significant control
    2023-08-20 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 24 - director → ME
    2012-12-18 ~ dissolved
    IIF 194 - secretary → ME
  • 89
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 74 - director → ME
  • 90
    Loreley, West View, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 91
    Station House, Midland Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 92
    195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    2023-02-06 ~ dissolved
    IIF 39 - director → ME
    2023-02-06 ~ dissolved
    IIF 189 - secretary → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -119,941 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 102 - director → ME
  • 94
    MELT DESIGN SERVICES LTD - 2021-02-08
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 150 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    2015-09-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 96
    17 Sheffield Road, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 64 - director → ME
  • 97
    10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 109 - director → ME
    2010-09-29 ~ dissolved
    IIF 196 - secretary → ME
  • 98
    224 Muswell Hill Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 119 - director → ME
    2010-06-29 ~ dissolved
    IIF 195 - secretary → ME
  • 99
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-06 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 100
    Unit 7 Holt Street, Manchester Industrial Park, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 20 - director → ME
  • 101
    310 Leagrave Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 102
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-09 ~ now
    IIF 146 - director → ME
  • 103
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,062 GBP2024-04-30
    Officer
    2023-01-09 ~ now
    IIF 147 - director → ME
  • 104
    75 Plimsoll Road, Finsbury Park, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 71 - director → ME
  • 105
    Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 61 - director → ME
  • 106
    Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 60 - director → ME
  • 107
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 108
    Unit 12 Ace Business Park Mackadown Lane, Kitts Green, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    307,001 GBP2023-05-31
    Officer
    2017-05-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 89 - Has significant influence or controlOE
  • 109
    4 Braithwaite, Shevington, Wigan, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 110
    4 Braithwaite, Shevington, Wigan, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 111
    Company number 07135583
    Non-active corporate
    Officer
    2010-01-26 ~ now
    IIF 156 - director → ME
Ceased 31
  • 1
    Victoria Chambers 16-18, Flat 5 Strutton Ground, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-10 ~ 2020-06-19
    IIF 88 - director → ME
    Person with significant control
    2019-02-10 ~ 2020-06-19
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Right to appoint or remove directors as a member of a firm OE
    IIF 203 - Has significant influence or control OE
    IIF 203 - Has significant influence or control as a member of a firm OE
  • 2
    1A4 SECURITY LTD - 2022-07-28
    AYDIN TRAINING LTD - 2016-03-03
    465 Bethnal Green Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,826 GBP2023-04-30
    Officer
    2019-11-07 ~ 2019-12-03
    IIF 8 - director → ME
  • 3
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    2020-09-02 ~ 2020-12-10
    IIF 31 - director → ME
    2005-07-07 ~ 2011-09-05
    IIF 83 - secretary → ME
  • 4
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-07-31
    Officer
    2016-08-01 ~ 2018-07-15
    IIF 187 - secretary → ME
  • 5
    Unit 1 Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton
    Corporate (2 parents)
    Equity (Company account)
    2,599,032 GBP2023-03-31
    Officer
    2007-11-07 ~ 2015-10-01
    IIF 133 - director → ME
  • 6
    YOUR LIFE ASSURED LTD - 2017-01-30
    International House First Floor, 5-11 Crown Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-19 ~ 2016-12-12
    IIF 104 - director → ME
    Person with significant control
    2016-10-19 ~ 2016-12-12
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 7
    Office 116a Davyfield Road, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-06-30
    Officer
    2022-04-06 ~ 2024-02-08
    IIF 40 - director → ME
    Person with significant control
    2022-04-06 ~ 2024-02-08
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Vista Centre, 50 Salisbury Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    2010-08-13 ~ 2011-10-16
    IIF 26 - director → ME
  • 9
    4a Moss Lane, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    9,527 GBP2024-02-28
    Officer
    2023-02-01 ~ 2024-02-08
    IIF 41 - director → ME
    Person with significant control
    2023-02-01 ~ 2024-02-08
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    36 Arthur Street, Brierfield, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -24,126 GBP2023-11-30
    Officer
    2013-12-31 ~ 2024-10-09
    IIF 18 - director → ME
    Person with significant control
    2016-11-16 ~ 2024-10-09
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 11
    Unit 14 Maple Court Waltham Road, White Waltham, Maidenhead, England
    Corporate (1 parent)
    Officer
    2023-03-13 ~ 2024-04-01
    IIF 28 - director → ME
    Person with significant control
    2023-03-13 ~ 2023-03-14
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 12
    Art House, St. Peters Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Person with significant control
    2019-07-15 ~ 2024-03-01
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    55 Derby Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ 2015-02-20
    IIF 139 - director → ME
  • 14
    ISAAR SOCIETY - 2011-03-18
    54 Gilnow Road, Bolton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    2010-01-10 ~ 2015-03-01
    IIF 141 - director → ME
  • 15
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    2022-06-06 ~ 2024-06-21
    IIF 42 - director → ME
  • 16
    37 Buckingham Gate, London, United Kingdom
    Dissolved corporate
    Person with significant control
    2018-12-20 ~ 2018-12-20
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 17
    17 Sheffield Road, Slough
    Dissolved corporate
    Officer
    2013-09-10 ~ 2014-06-09
    IIF 65 - director → ME
  • 18
    1007 Argyle Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -10,984 GBP2024-03-31
    Officer
    2024-04-01 ~ 2024-07-16
    IIF 57 - director → ME
  • 19
    150 Deane Road, Bolton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,146 GBP2023-07-31
    Officer
    2011-11-08 ~ 2015-08-14
    IIF 142 - director → ME
  • 20
    81 Crumpsall Street, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    48,498 GBP2023-02-28
    Officer
    2007-05-23 ~ 2023-02-28
    IIF 136 - director → ME
    2007-05-23 ~ 2007-07-09
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 21
    One, Bartholomew Close, London, United Kingdom
    Corporate (6 parents)
    Officer
    2020-10-23 ~ 2023-04-30
    IIF 152 - director → ME
  • 22
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Corporate (6 parents)
    Officer
    2020-10-23 ~ 2023-04-30
    IIF 153 - director → ME
  • 23
    52 Maxstoke St, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2021-01-28 ~ 2023-01-06
    IIF 157 - director → ME
  • 24
    ACPD CORPORATION LTD - 2017-10-30
    ACPD TRAINING LTD - 2013-04-19
    Room 315, Bow Business Centre, 153-159 Bow Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,995 GBP2021-03-31
    Officer
    2015-11-01 ~ 2016-06-10
    IIF 67 - director → ME
  • 25
    23 Cherry Tree Way, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-06-17 ~ 2020-03-03
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Right to appoint or remove directors OE
  • 26
    195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-25 ~ 2024-02-28
    IIF 138 - director → ME
  • 27
    17 Sheffield Road, Slough, England
    Dissolved corporate
    Officer
    2013-10-25 ~ 2013-12-01
    IIF 66 - director → ME
  • 28
    Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Person with significant control
    2019-12-04 ~ 2020-02-17
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 29
    229 Park Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    84,186 GBP2024-01-31
    Officer
    2018-04-26 ~ 2018-07-15
    IIF 1 - director → ME
  • 30
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    264 GBP2023-09-30
    Officer
    2023-08-20 ~ 2023-09-20
    IIF 36 - director → ME
  • 31
    150 Deane Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,814 GBP2023-07-31
    Officer
    2009-11-11 ~ 2015-08-14
    IIF 137 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.