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 Tariq Mehmood

    Related profiles found in government register
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 1
  • Mr Tariq Mehmmod
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 2
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 3
  • Mr Tariq Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 4
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 5
    • Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 6
  • Mr Tariq Mahmood
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 7 IIF 8
  • Mr Tariq Mehmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 9 IIF 10
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 11 IIF 12
    • 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 13
    • 5, Keir Street, Glasgow, G41 2NP, Scotland

      IIF 14
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newcross Shopping Centre, Lamb Street, Hamilton, ML3 7BB

      IIF 15
  • Mr Tariq Mehmood
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 16
  • Tariq Mahmood
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charter Street, Accrington, BB5 0SG, England

      IIF 17
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 18
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 20 IIF 21
    • 14b, Johnston Street, Blackburn, BB2 1ES, United Kingdom

      IIF 22
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • 1 St Floor, 68 Leeds Road, Nelson, BB9 9TD, England

      IIF 24
    • 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 25
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 26 IIF 27
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 28 IIF 29 IIF 30
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 31 IIF 32
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD

      IIF 33
  • Tariq Mahmood
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bushey Fields Road, Dudley, DY1 2LP, England

      IIF 34
  • Mr Tariq Mehmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, OL16 2QD, United Kingdom

      IIF 35
  • Chaudhrey, Tariq Mahmood
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 36
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 37
  • Chaudhrey, Tariq Mahmood
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Aero House, 611 Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 38
  • Mehmmod, Tariq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 39
  • Mehmood, Tariq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 40
    • 1, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 41
  • Mr Tariq Mahmood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 42
    • 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 43
  • Mr Tariq Mahmood Chaudhrey
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46 Borderside, Slough, SL2 5QS, England

      IIF 44
  • Mr Tariq Mehmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 45
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 46
    • 164, High Street, Gillingham, Kent, ME7 1AJ

      IIF 47
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 48
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 49
  • Mr Tariq Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 50
  • Mr Tariq Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 51
  • Mr Tariq Mahmood
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 52
  • Mr Tariq Mahmood Chaudhrey
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 53
  • Mr Tariq Mehmood
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 54
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, West Canal Bank, Near Suparco Office, Opposite To Pucit Lahore, Pakistan

      IIF 55
  • Mr Tariq Mehmood
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 191, Block D, Bahria Town, Pakistan

      IIF 56
  • Tariq, Mehmood
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Braemar Gardens, Bolton, BL3 4TU, England

      IIF 57
  • Mr Tariq Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 58
  • Mr Tariq Mahmood
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Mr Tariq Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 60
  • Mr Tariq Mehmood
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Mr Tariq Mehmood
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 62
  • Tariq Mehmood
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 63
  • Mahmood, Tariq
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charter Street, Accrington, BB5 0SG, England

      IIF 64
  • Mahmood, Tariq
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Clarendon Road, Manchester, M16 8JD, England

      IIF 65
  • Mahmood, Tariq
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M16 0BY, United Kingdom

      IIF 66
  • Mahmood, Tariq
    British driver born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Windermere Court, Lonsdale Road, London, SW13 9AR, England

      IIF 67
  • Mahmood, Tariq
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 117, Claredon Road, Whalley Range, Manchester, Lancashire, M16 8JB, England

      IIF 68
  • Mahmood, Tariq
    British sales director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brooklyn Avenue, Whalley Range, Manchester, Lancashire, M16 0BY

      IIF 69
  • Mahmood, Tariq
    British travel and money exchange born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 70
  • Mahmood, Tariq
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • West End Approach, Bruntcliffe Road, Morley, LS27 0NB, United Kingdom

      IIF 71
  • Mahmood, Tariq
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clarendon Road, Manchester, M16 8JD, England

      IIF 72
  • Mahmood, Tariq
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Holmwood Road, Ilford, IG3 9XY, England

      IIF 73
  • Mahmood, Tariq
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit G1-g3, Liver Industrial Estate, Liverpool, L9 7ES, England

      IIF 74
  • Mahmood, Tariq
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 75 IIF 76 IIF 77
  • Mahmood, Tariq
    British automotive technical detailer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11b, Duckworth Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7HT, United Kingdom

      IIF 78
  • Mahmood, Tariq
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit G3, Shaw Road, Dudley, DY2 8QX, England

      IIF 79
  • Mr Tariq Mahmood
    Pakistani born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, North Road, Southall, Middlesex, UB1 2JR, United Kingdom

      IIF 80
  • Mr Tariq Mahmood
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Mr Tariq Mahmood
    Pakistani born in June 1967

    Resident in Pakistan

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

      IIF 82
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 83
  • Mr Tariq Mahmood
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 84
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69, Corporation Road, Cardiff, CF11 7AP, United Kingdom

      IIF 85
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 86
  • Tariq Mehmood
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 87
  • Tariq Mehmood
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 88
  • Tariq Mehmood
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 89
  • Tariq Mahmood
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Mehmood, Tariq
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 91
    • 1, Maxwell Drive, Glasgow, G41 5DR, United Kingdom

      IIF 92
    • 1, Maxwell Drive, Pollokshields, Glasgow, G41 5DR, United Kingdom

      IIF 93
    • 13, Maxwellton Avenue, East Kilbride, Glasgow, G74 3AE, Scotland

      IIF 94
  • Mehmood, Tariq
    British chef born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Maxwell Drive, Glasgow, G41 5DR, Scotland

      IIF 95
    • 11, West Main St, Uphall, EH52 5DN, Scotland

      IIF 96
  • Mehmood, Tariq
    British manager born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Hickman Terrace, Govenhill, Glasgow, G42 7HE, Scotland

      IIF 97
  • Mehmood, Tariq
    British restauranteur born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Keir Street, Pollokshields, Glasgow, G41 2NP

      IIF 98
  • Mr Tariq Mehmood
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 99
  • Tariq Mahmood
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 100
  • Dr Tariq Mahmood
    Indian born in August 1971

    Resident in United Kingdom

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

      IIF 101
  • Mehmood, Tariq
    Pakistani company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 102
  • Mr Tariq Mahmood
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hurstbourne Gardens, Barking, IG11 9UT, United Kingdom

      IIF 103
  • Mr Tariq Mahmood
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 104
  • Mehmood, Tariq
    British self-employed born in October 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • 5, Keir Street, Glasgow, G412NP, United Kingdom

      IIF 105
  • Mr Tariq Mahmood
    Pakistani born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 106
  • Mr Tariq Mahmood
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Mr Tariq Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 108
  • Mahmood, Tariq
    Pakistani it consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 145, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 109
  • Mahmood, Tariq
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beverley Mansions, 6 Wellington Road South, Hounslow, TW4 5HE, England

      IIF 110
  • Mehmood, Tariq
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street Gillingham, Kent, Kent, ME7 1AJ

      IIF 111
  • Mehmood, Tariq
    British director born in January 1972

    Registered addresses and corresponding companies
    • 22 Wesley Close, Rochdale, OL12 9RW

      IIF 112
  • Tariq Mehmood
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 113
  • Mahmood, Tariq
    Pakistani manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Benn Crescent, Bradford, BD7 2NJ, England

      IIF 114
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 115
  • Mahmood, Tariq, Dr
    Indian doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, FY6 0AH, England

      IIF 116
  • Mehmood, Tariq
    born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Keir Street, Glasgow, G41 2NP

      IIF 117
  • Mehmood, Tariq
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 118
    • 14b, Johnston Street, Blackburn, BB2 1ES, United Kingdom

      IIF 119
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 120
    • 41 Bradford Road, Riddlesden, Keighley, BD21 4HH, England

      IIF 121
    • 57, Scotland Road, Nelson, BB9 7UY, England

      IIF 122
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 123
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 124
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, England

      IIF 125
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, United Kingdom

      IIF 126
  • Mehmood, Tariq
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 132
  • Mahmood, Tariq
    British estate agent

    Registered addresses and corresponding companies
    • 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 133
  • Mahmood, Tariq
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Keighley Road, Bradford, BD9 4EY, United Kingdom

      IIF 134
  • Mahmood, Tariq
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369 Green Lane, Ilford, Essex, IG3 9TQ

      IIF 135
  • Mahmood, Tariq
    British office manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Morrab Gardens, Ilford, IG3 9HL, United Kingdom

      IIF 136
  • Mahmood, Tariq
    British sports course attendant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Branksome Crescent, Bradford, West Yorkshire, BD9 5LD

      IIF 137
  • Mahmood, Tariq Talat
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 420, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 138
  • Mahmood, Tariq Talat
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 139
  • Mahmood, Tariq Talat
    British estate agent born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Morrab Gardens, Seven Kings, Essex, IG3 9HL, United Kingdom

      IIF 140
  • Mehmood, Tariq
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, Lancashire, OL16 2QD, United Kingdom

      IIF 141
  • Mehmood, Tariq
    Pakistani sales person born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 142
  • Mahmood, Tariq
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Beaconsfield Rd, London, E10 5RD, United Kingdom

      IIF 143
  • Mahmood, Tariq
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-115, Clarendon Road, Manchester, M16 8JD, England

      IIF 144
  • Mahmood, Tariq
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Muswell Road, Peterborough, PE3 9EF, England

      IIF 145
  • Mahmood, Tariq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8-9, New Street, London, EC2M 4TP, United Kingdom

      IIF 146
  • Mehmood, Tariq
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 147
  • Mehmood, Tariq
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 148
  • Mehmood, Tariq
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 149
  • Mehmood, Tariq
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 150
  • Mehmood, Tariq
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Gillingham, Kent, ME7 1AJ, England

      IIF 151
  • Mehmood, Tariq
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 152
  • Mehmood, Tariq
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 153
  • Mahmood, Tariq
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, 13 Km Wazirabad Road, Sialkot, 52000, Pakistan

      IIF 154
  • Mahmood, Tariq
    Pakistani business person born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grnd Flr Flat Front, 244 Mitcharn Lane, London, SW16 6NU, United Kingdom

      IIF 155
  • Mahmood, Tariq
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3841, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 156
  • Mahmood, Tariq
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2112, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Mahmood, Tariq
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, King's Rd, London, SW3 4NT, United Kingdom

      IIF 158
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71, Marshall Drive, Hayes, UB4 0SN, England

      IIF 159
  • Mehmood, Tariq
    Pakistani government servant born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 160
  • Mehmood, Tariq
    Pakistani operations manager born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 161
  • Mehmood, Tariq
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, West Canal Bank, Near Suparco Office, Opposite To Pucit, Lahore, Punjab, 54000, Pakistan

      IIF 162
  • Mehmood, Tariq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 165
  • Mahmood, Tariq
    Pakistani owner born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 166
  • Mahmood, Tariq
    Pakistani consultant born in June 1967

    Resident in Pakistan

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

      IIF 167
  • Mahmood, Tariq
    Pakistani vice president marketing born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Ermington Crescent, Birmingham, B36 8AP, England

      IIF 168
  • Mahmood, Tariq
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 169
  • Mahmood, Tariq
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Slade Road, Portishead, Bristol, BS20 6BW, England

      IIF 170
  • Mahmood, Tariq
    Pakistani company director born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1348, Block D-i Gujjar Pura Scheme, Lahore, 54000, Pakistan

      IIF 171
  • Mahmood, Tariq
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69, Corporation Road, Cardiff, CF11 7AP, United Kingdom

      IIF 172
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 173
  • Mahmood, Tariq, Dr
    Indian born in August 1971

    Resident in Wales

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

      IIF 174
  • Mehmood, Tariq
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 175
  • Mehmood, Tariq
    Pakistani business executive born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 176
  • Managing Director Tariq Mahmood
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Mr Mehmood Tariq
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Braemar Gardens, Bolton, BL3 4TU, England

      IIF 178
  • Mahmood, Tariq

    Registered addresses and corresponding companies
    • 11, Brooklyn Avenue, Manchester, M160BY, United Kingdom

      IIF 179
  • Mahmood, Tariq
    Pakistani director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Grangethorpe Drive, Manchester, M19 2NE, United Kingdom

      IIF 180
  • Mahmood, Tariq
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16129093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Mahmood, Tariq
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hurstbourne Gardens, Barking, Essex, IG11 9UT, United Kingdom

      IIF 182
  • Mahmood, Tariq
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, PE1 2DU, United Kingdom

      IIF 183
  • Mahmood, Tariq, Dr
    Indian company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Paddocks, Llanyravon, Cwmbran, Torfaen, NP44 8JD, Wales

      IIF 184
  • Mehmood, Tariq

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 185
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 186
  • Mehmood, Tariq
    Pakistani social worker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 187
  • Mehmood, Tariq
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, St. Pauls Avenue, Slough, SL2 5ES, United Kingdom

      IIF 188
  • Mahmood, Tariq
    Pakistani company director born in April 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15548258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Mahmood, Tariq, Managing Director

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 190
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4z-a14, Chenab Market, Madina Town, Faisalabad, Pakistan

      IIF 191
  • Mahmood, Tariq, Managing Director
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 192
child relation
Offspring entities and appointments 101
  • 1
    ABCPARKING LIMITED
    13861731
    Ub7 0jd, Aero House 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2022-11-09
    IIF 67 - Director → ME
    2023-01-24 ~ 2023-05-25
    IIF 38 - Director → ME
  • 2
    ACCOUNTANCY COMPLETE LTD
    06808609
    42 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-06 ~ 2012-03-31
    IIF 180 - Director → ME
  • 3
    ACCOUNTAXATION LIMITED
    07526971
    68 Leeds Road, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,813 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    AHMADS CASH & CARRY UK LTD
    06205958
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 69 - Director → ME
  • 5
    AHMED GROCERS LTD
    15287129 09293675
    111 Clarendon Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    AIMROW LTD
    15707890
    Unit 57 E40 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    AIREDALE PAYROLL GROUP LIMITED
    16975398
    14b Johnston Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    AIREDALE PAYROLL SERVICES LIMITED
    09025799
    14b Johnston Street, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2014-05-06 ~ 2015-02-01
    IIF 121 - Director → ME
    2021-04-06 ~ 2021-12-01
    IIF 127 - Director → ME
    2021-12-01 ~ now
    IIF 131 - Director → ME
    2015-02-01 ~ 2020-01-01
    IIF 128 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2021-12-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    ALMA IT SOLUTIONS LTD.
    08325598
    145 Victoria Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,991 GBP2018-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    AMANI-OUTLET LIMITED
    14208683
    Office 3841 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    AROMA AGROTEC LTD
    15313768
    8-9 New Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 52 - Has significant influence or control OE
  • 12
    ARSHMAN EXPRESS BUSINESS LTD
    14716274
    20 Cannock Mill Rise, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 13
    AYYEMA LIMITED
    12406082
    Docklands Business Centre, Suite 12/3d, 10 - 16 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,924 GBP2021-01-31
    Officer
    2020-01-15 ~ 2021-10-31
    IIF 182 - Director → ME
    Person with significant control
    2020-01-15 ~ 2021-01-31
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 14
    AZAAN EXPRESS LTD
    12695127
    191 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,619 GBP2024-06-30
    Officer
    2020-06-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    BEETLE PEOPLE LIMITED
    09760274
    West End Approach, Bruntcliffe Road, Morley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    787 GBP2024-09-30
    Officer
    2015-09-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    BIEA TRADING LTD
    15521534
    1 Colne Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-02-28
    Officer
    2025-07-18 ~ now
    IIF 41 - Director → ME
  • 17
    BLUESTAR SUPPORT SERVICES LTD
    10990327
    1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,642 GBP2019-10-31
    Officer
    2019-09-05 ~ 2020-07-07
    IIF 114 - Director → ME
    Person with significant control
    2019-09-05 ~ 2020-07-07
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    BRADFORD COMMUNITY ENVIRONMENT PROJECT
    04111491
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (32 parents)
    Officer
    2001-01-08 ~ 2005-10-12
    IIF 137 - Director → ME
  • 19
    BRIAN THOMAS ESTATE AGENTS LIMITED
    08140245
    412 Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,245 GBP2024-07-31
    Officer
    2015-10-01 ~ 2016-06-21
    IIF 140 - Director → ME
    2022-03-02 ~ 2023-03-01
    IIF 139 - Director → ME
  • 20
    BTP LETTINGS LTD
    07037542
    76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-11 ~ dissolved
    IIF 138 - Director → ME
  • 21
    CAPPERSOFT LTD
    13146551
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-10-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 22
    CODE POINT PVT LTD
    13902680
    Flat 74v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 23
    DETHEB LTD
    15548258
    4385, 15548258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 189 - Director → ME
  • 24
    DORMIR (UK) LTD - now
    SADIQ EXCHANGE LTD
    - 2010-09-21 07087185 07546597
    Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-11-26 ~ 2010-09-16
    IIF 66 - Director → ME
  • 25
    E.T UPHOLSTERY LTD
    - now 14255974
    TOUR &TRAVELS LIMITED
    - 2025-06-30 14255974
    68 Leeds Road, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 26
    EASTERN SPICE TAKEAWAY LTD
    13095859
    Suite 3, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173 GBP2021-11-30
    Officer
    2020-12-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    ENIGMA PRESTIGE TRAVELS LIMITED
    11303737
    115 Clarendon Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-04 ~ dissolved
    IIF 72 - Director → ME
  • 28
    EPIC RECRUITMENT SOLUTIONS LTD
    11574548
    4385, 11574548 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    2024-09-17 ~ now
    IIF 163 - Director → ME
    2024-09-17 ~ 2024-09-17
    IIF 164 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 29
    EZEORDAN LTD
    16073705
    Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    FAST FOOD SW LTD
    SC608702
    11 West Main Street, Uphall, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    2018-09-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    GEO WORLD UNVEILED LTD
    16291844
    4 Blenheim Court, Peppercorn Cl Pmb 626, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 32
    GEOMAP UNVEILED LTD
    16568973
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 33
    GLOBAL MILES LIMITED
    08955585
    53 Ermington Crescent, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 168 - Director → ME
  • 34
    GOLDCROSS (TRAVEL & CARGO) LIMITED
    - now 05117371
    GOLDCROSS (CARGO) LIMITED - 2004-12-10
    71 Marshall Drive, Hayes, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    37,221 GBP2024-05-31
    Officer
    2009-06-10 ~ 2016-04-22
    IIF 191 - Director → ME
    2016-11-01 ~ 2017-04-22
    IIF 159 - Director → ME
  • 35
    H IT SERVICES LIMITED
    14440206
    14b Johnston Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    529 GBP2024-10-31
    Officer
    2024-05-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 36
    H Z F TRANSPORT LIMITED
    10146578
    68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,272 GBP2020-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 37
    HECHQUE LTD
    13642917
    44 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    HIGH GROVE BEDS LIMITED
    04531825
    High Grove Beds Group, Headlands Road, Liversedge, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2002-09-12 ~ 2006-10-16
    IIF 112 - Director → ME
  • 39
    ISLAMIC HANDS
    08048318
    9b The Broadway, Woodford Green, England
    Active Corporate (9 parents)
    Equity (Company account)
    25,047 GBP2024-04-30
    Officer
    2012-04-27 ~ 2019-03-20
    IIF 143 - Director → ME
  • 40
    JRM CONTRACTORS LTD
    13351382
    Baylis House, Stoke Poges Lane, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 41
    KANGER LIMITED
    10489115
    3 Albert Street, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    2022-04-01 ~ 2022-04-02
    IIF 129 - Director → ME
    2020-08-01 ~ 2022-04-01
    IIF 130 - Director → ME
    Person with significant control
    2020-08-01 ~ 2022-04-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2022-04-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 42
    KATS COMMERCE LIMITED
    14701056
    4385, 14701056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 43
    KNIGHTS ARMOR LTD
    14173093
    Grnd Flr Flat Front, 244 Mitcharn Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 44
    LAHORE HALAL MEAT& GROCCERY LTD
    08207723
    150 High Street Gillingham, Kent, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-09-30
    Officer
    2014-06-01 ~ 2018-05-24
    IIF 111 - Director → ME
  • 45
    LAHORI TAWA HUT LIMITED
    11133408
    900 Leeds Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 46
    LKH KENT LTD
    09057185
    164 High Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,307 GBP2017-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 47
    MARITIME BEDS LTD
    11914850
    Unit 30 Calder Wharf Mills, Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,808 GBP2024-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 48
    MEGA BITE (HALIFAX) LIMITED
    11705515
    4385, 11705515: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 49
    MR SHAWARMA NELSON LIMITED
    - now 14255971
    DAILY DELI LIMITED
    - 2023-09-18 14255971
    3 Albert Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,724 GBP2023-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 50
    NEW SPICE OF LIFE LTD
    SC630175
    13 Maxwellton Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -130,718 GBP2024-05-31
    Officer
    2024-02-15 ~ 2024-12-01
    IIF 94 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-12-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 51
    NEWCROSS COMMUNICATION LTD
    SC489082
    Newcross Shopping Centre, Lamb Street, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,554 GBP2017-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 52
    PIZZA UNLIMITED PVT LIMITED
    10819577
    19 The Paddocks, Llanyravon, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 184 - Director → ME
  • 53
    POUND COFFEE LIMITED
    11241269
    14 Clarence Avenue, Knott End-on-sea, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 116 - Director → ME
  • 54
    PRO CLEAN LRC LTD
    SC546455
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,082 GBP2018-08-31
    Officer
    2018-09-06 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 55
    PROSPECT TRADING LIMITED
    11835167
    Unit G1-g3, Liver Industrial Estate, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,783 GBP2022-02-28
    Officer
    2023-09-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 56
    RAI KHARAL LTD
    15392434
    52 Slade Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 57
    RAJAS PIZZA LTD
    12542576
    308 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 58
    RCL ENTREPRENEUR LTD
    15605048
    123 Hambrough Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2024-03-30 ~ now
    IIF 161 - Director → ME
  • 59
    RENFREW TANDOORI LTD
    SC551903
    1 Maxwell Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    RJ BRAND LTD
    14409184
    1 1 Sherwood Close, Apt 2, Ashton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 61
    SADIQ EXCHANGE LTD
    07546597 07087185
    117 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-03-01
    IIF 68 - Director → ME
    2011-03-01 ~ dissolved
    IIF 70 - Director → ME
    2011-03-01 ~ dissolved
    IIF 179 - Secretary → ME
  • 62
    SAL'S UPHOLSTERY & FOAM LIMITED
    16708489
    68 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 63
    SECURE PARKING LIMITED
    14356071
    46 Borderside, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 64
    SHIELDS AUTO EXPORTS LIMITED
    SC413200
    5 Keir Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 105 - Director → ME
  • 65
    SKILLS TECHNOLOGIES LTD
    12691491
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 66
    SMART CUP LIMITED
    15345352
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 160 - Director → ME
    2023-12-12 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 67
    SMV STORAGE SOLUTIONS LTD
    13137009
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2023-12-31
    Officer
    2021-01-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SNACKGAMER LTD
    14584029
    International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 69
    SNNRST INVESTMENTS LTD
    SC538356
    1 Maxwell Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,914 GBP2024-06-30
    Officer
    2016-06-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 12 - Has significant influence or control OE
  • 70
    SOFFO LTD
    16417567
    Office# 7921 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 71
    SOLIDARITY BROKERS LTD
    12165234
    38 Millbank Cresent, Burnley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-20 ~ 2020-09-23
    IIF 167 - Director → ME
    Person with significant control
    2019-08-20 ~ 2020-09-23
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SPICE OF LIFE (EK) LLP
    SO302372
    6 West Wellbrae Crescent, Fairhill, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 73
    SPICE OF LIFE INVESTMENTS LIMITED
    SC227686
    1 Campbell Lane, Hamilton, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    320,362 GBP2024-03-31
    Officer
    2002-02-04 ~ 2024-03-28
    IIF 98 - Director → ME
    Person with significant control
    2017-02-04 ~ 2024-03-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SPICE WORLD 786 LIMITED
    SC446151 SC544369, SC493382
    11 West Main St, Uphall
    Dissolved Corporate (3 parents)
    Officer
    2013-04-18 ~ 2013-07-01
    IIF 96 - Director → ME
  • 75
    SUPER CUTZ LIMITED
    16543859
    57 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 76
    T&D HOLDINGS (MIDLANDS) LTD
    14682374
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    T&D PROPERTY (MIDLANDS) LTD
    14686050
    23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-24 ~ now
    IIF 77 - Director → ME
  • 78
    TARIQ ESTATES LTD
    11529014
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 147 - Director → ME
    2018-08-21 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 79
    TARIQ GEMSTONES LTD
    17004711
    Tariq Mahmood 128 City Road, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 192 - Director → ME
    2026-01-31 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
  • 80
    TARIQ PIZZA LTD
    16965315
    12 Charter Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 81
    TARIQOPAL LIMITED
    15543807
    4385, 15543807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 82
    TARRIQSHOPP LTD
    15808521
    67 King's Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 83
    TARSO PRIVATE LIMITED
    08051977
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    814,689 GBP2024-05-31
    Officer
    2012-05-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 84
    TAX FOCUS (YORKSHIRE) LIMITED
    06563703
    182 Main Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -115 GBP2019-04-30
    Officer
    2020-03-01 ~ 2022-01-01
    IIF 102 - Director → ME
    Person with significant control
    2020-03-01 ~ 2022-01-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 85
    TEC-ART LTD
    07863061
    11 Surrey Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 78 - Director → ME
  • 86
    THE LAW CENTER LIMITED
    16461178
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 87
    TM CLEANING SERVICES LTD
    11595738
    70 St. Pauls Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-29 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 88
    TM CORE TRADERS LTD
    15234621
    4385, 15234621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 89
    TM FOOD STORES LTD
    11924363
    111-115 Clarendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 90
    TMFG SERVICES LTD
    13577292
    150 High Street, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 91
    TMT GEARS LTD
    16129093 16733028
    4385, 16129093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-10 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2024-12-10 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 92
    TMT GEARS LTD
    16733028 16129093
    69 Corporation Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 93
    TSRNNS LIMITED
    SC794487
    1 Maxwell Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 94
    TTM POLYMER LTD
    - now 05832752
    BRIAN THOMAS FINANCIAL SERVICES LIMITED
    - 2012-05-28 05832752
    412 Green Lane, Ilford
    Dissolved Corporate (6 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 135 - Director → ME
    2006-09-15 ~ 2007-07-17
    IIF 133 - Secretary → ME
  • 95
    TUXAR LTD
    15018778
    4 Harcourt Avenue, Harcourt Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-01-18 ~ now
    IIF 154 - Director → ME
  • 96
    UK SOLUTIONS DIRECT LIMITED
    - now 08821445 08461685
    TRAVEL WISE NELSON LIMITED
    - 2018-03-06 08821445 13151557
    1 St Floor, 68 Leeds Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,679 GBP2024-03-31
    Officer
    2014-03-22 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 97
    WAHID DEVELOPERS LTD
    15543364
    117 North Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -525 GBP2025-03-31
    Person with significant control
    2024-03-18 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    WOODCHUCKERS LIMITED
    13716533
    Unit G3, Shaw Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,377 GBP2024-08-31
    Officer
    2023-04-01 ~ 2025-09-24
    IIF 79 - Director → ME
    Person with significant control
    2021-11-01 ~ 2025-09-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    YELLOW TRAIL LTD
    15045152
    4385, 15045152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 100
    Z S HOUSING LIMITED
    13866075
    3 Rutland Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,773 GBP2024-01-31
    Officer
    2024-01-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 101
    ZA BUILDING SERVICES AND CONSTRUCTION LTD
    14474621
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,836 GBP2024-11-30
    Officer
    2025-08-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.