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 Nadeem Iqbal

    Related profiles found in government register
  • Mr Nadeem Iqbal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Calder Street, Glasgow, G42 7RT, Scotland

      IIF 1
    • icon of address 2, Calder Street, Glasgow, G42 7RT, United Kingdom

      IIF 2
  • Mr Nadeem Iqbal
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, United Kingdom

      IIF 3 IIF 4
    • icon of address 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 5
  • Mr Nadeem Iqbal
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, St Leonard's Road, Bradford, BD8 9QB, United Kingdom

      IIF 6
    • icon of address 116, St'leonards Road, Bradford, BD8 9QB, United Kingdom

      IIF 7
    • icon of address Suite 5, First Floor, 18, East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Nadeem Iqbal
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, St. Leonards Road, Bradford, BD8 9QB, England

      IIF 10
  • Mr Nadeem Iqbal
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Iqbal, Nadeem
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Calder Street, Glasgow, G42 7RT, Scotland

      IIF 17
    • icon of address 2, Calder Street, Glasgow, G42 7RT, United Kingdom

      IIF 18
  • Iqbal, Nadeem
    British property manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Atholl Drive, Glasgow, Lanarkshire, G46 6QP

      IIF 19
  • Mr Nadeem Iqbal
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longsight Business Park, Unit 32, Hamilton Road, Manchester, M13 0PD, England

      IIF 20 IIF 21
    • icon of address Unit 32, Longsight Business Park, Hamilton Road, Manchester, M13 0PD, England

      IIF 22
  • Mr Nadeem Iqbal
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nadeem Iqbal
    United Kingdom born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 390 Hoe Street, Walthamstow, E17 9AA, England

      IIF 30
  • Iqbal, Nadeem
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390 Hoe Street, London, E17 9AA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 390, Hoe Street, London, E17 9AA, United Kingdom

      IIF 34
    • icon of address 390, Hoe Street, Wathamstow, London, Ess, E17 9AA, United Kingdom

      IIF 35
    • icon of address 80, Coleman Street, London, England, EC2R 5BJ, England

      IIF 36
  • Mr Nadeem Iqbal
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St. Leonards Road, Bradford, BD8 9QB, England

      IIF 37
    • icon of address Suite 5 First Floor, 18 East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 38
  • Iqbal, Nadeem
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, St Leonard's Road, Bradford, BD8 9QB, United Kingdom

      IIF 39 IIF 40
  • Iqbal, Nadeem
    British ceo born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 First Floor, 18 East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 41
  • Iqbal, Nadeem
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 42
  • Iqbal, Nadeem
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, St. Leonards Road, Bradford, BD8 9QB, England

      IIF 43 IIF 44
    • icon of address 116, St'leonards Road, Bradford, BD8 9QB, United Kingdom

      IIF 45
    • icon of address Premier Business Centre, 47-49 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 46
  • Nadeem Iqbal
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 First Floor, 18 East Parade, Bradford, BD1 5EE, England

      IIF 47
  • Mr Nadeem Iqbal
    Pakistan born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 390 Hoe Street, London, United Kingdom

      IIF 48
  • Iqbal, Nadeem
    Pakistan director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairlea, Maidenhead, Berkshire, SL6 3AS, England

      IIF 49
    • icon of address 376, Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 50
  • Iqbal, Nadeem
    British british born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Calder Street, Glasgow, G42 7RT, Scotland

      IIF 51
  • Iqbal, Nadeem
    British business development manager born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Woodlands Road, Glasgow, G3 6HA, Scotland

      IIF 52
  • Iqbal, Nadeem
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Calder Street, Glasgow, G42 7RT, Scotland

      IIF 53
  • Iqbal, Nadeem
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Iqbal, Nadeem
    British property letting manager born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 704, Cathcart Road, Cross Hill, Glasgow, G42 8ES

      IIF 62
  • Iqbal, Nadeem
    United Kingdom accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 390 Hoe Street, London, E17 9AA, United Kingdom

      IIF 63
    • icon of address Taxassist Accountants, 390 Hoe Street, Walthamstow, London, E17 9AA, England

      IIF 64
  • Iqbal, Nadeem
    United Kingdom director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, Wathamstow, E17 9AA, England

      IIF 65
  • Iqbal, Nadeem
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stilz Building, Edge Property Management Ltd Unit 1 Stilz Bldg, Ledson Rd, Wythenshawe, Manchester, M23 9GP, England

      IIF 66
  • Iqbal, Nadeem
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longsight Business Park, Unit 32, Hamilton Road, Manchester, M13 0PD, England

      IIF 67 IIF 68
    • icon of address Unit 32, Longsight Business Park, Hamilton Road, Manchester, M13 0PD, England

      IIF 69
  • Iqbal, Nadeem
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Nadeem
    British entrepreneur born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 74
  • Iqbal, Nadeem
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 First Floor, 18 East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 75
  • Iqbal, Nadeem
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 First Floor, 18 East Parade, Bradford, BD1 5EE, England

      IIF 76
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    MNI PROPERTIES UK LIMITED - 2016-08-17
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,692 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,062 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    202,486 GBP2024-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,922 GBP2017-11-30
    Officer
    icon of calendar 2003-12-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,124 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 390 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Longsight Business Park Unit 32, Hamilton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,039 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 390 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Longsight Business Park Unit 32, Hamilton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,684 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Premier Business Centre, 47-49 Park Royal Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 27 Ruthven View, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 5 First Floor, 18,east Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 5 First Floor, 18 East Parade, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,406 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 5 First Floor, 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address 850 Green Lanes, Winchmore Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -509 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-09-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 390 Hoe Street, Wathamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,588 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 390 Hoe Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 74 - Director → ME
  • 20
    icon of address 411 Chingford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,467 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 21
    icon of address 390 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    91,368 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 23
    icon of address 116 St. Leonards Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 40 - Director → ME
  • 24
    BASICFUTURE LIMITED - 1990-11-19
    icon of address C/o Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 66 - Director → ME
  • 25
    icon of address Unit 32, Longsight Business Park, Hamilton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,338 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 22 - Has significant influence or controlOE
  • 26
    icon of address 390 Hoe Street, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,702 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 411 Chingford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,412 GBP2018-05-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 5 First Floor, 18 East Parade, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 50 B Brighouse Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address 116 St. Leonards Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    MNI PROPERTIES UK LIMITED - 2016-08-17
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,692 GBP2024-08-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-03-12
    IIF 54 - Director → ME
    icon of calendar 2020-02-25 ~ 2020-08-12
    IIF 51 - Director → ME
    icon of calendar 2016-08-15 ~ 2017-04-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2019-03-12
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,062 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-22
    IIF 52 - Director → ME
    icon of calendar 2020-02-25 ~ 2020-08-17
    IIF 59 - Director → ME
    icon of calendar 2017-04-24 ~ 2019-03-12
    IIF 60 - Director → ME
  • 3
    icon of address 2 Calder Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    202,486 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-03-12
    IIF 56 - Director → ME
  • 4
    icon of address 390 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-22 ~ 2025-05-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-05-22
    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
  • 5
    icon of address 27 Ruthven View, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2016-09-24
    IIF 39 - Director → ME
  • 6
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -159,061 GBP2023-02-28
    Officer
    icon of calendar 2023-10-03 ~ 2024-01-01
    IIF 73 - Director → ME
  • 7
    icon of address 850 Green Lanes, Winchmore Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -509 GBP2024-05-31
    Officer
    icon of calendar 2023-09-28 ~ 2024-02-29
    IIF 36 - Director → ME
  • 8
    icon of address 266 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    388,192 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ 2010-01-31
    IIF 19 - Director → ME
  • 9
    icon of address 390 Hoe Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    IMMIGRATION PROFESSIONAL SERVICES LTD - 2019-02-15
    icon of address 63 Derwent Drive, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,989 GBP2024-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-01
    IIF 49 - Director → ME
  • 11
    icon of address 390 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2024-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2024-07-31
    IIF 26 - Has significant influence or control OE
  • 12
    icon of address 411 Chingford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,412 GBP2018-05-31
    Officer
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 32 - Director → ME
    icon of calendar 2012-05-14 ~ 2016-06-30
    IIF 63 - Director → ME
    icon of calendar 2018-06-05 ~ 2019-08-01
    IIF 33 - Director → ME
    icon of calendar 2012-05-14 ~ 2013-03-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-05-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.