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 Shahid Hussain

    Related profiles found in government register
  • Mr Shahid Hussain
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 1
    • 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 2 IIF 3
  • Mr Shahid Hussain
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 4 IIF 5
  • Mr Shahid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 6
    • 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Shahid Hussain
    British born in July 1975

    Resident in United Kingdom

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

      IIF 10
  • Mr Shahid Hussain
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mornington Crescent, Manchester, M14 6DB, England

      IIF 11
  • Mr Shahid Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westfield Crescent, Bradford, West Yorkshire, BD2 4RH, United Kingdom

      IIF 12
  • Mr Shahid Hussain
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Harold Road, London, E13 0SE, United Kingdom

      IIF 13
    • C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 14
  • Mr Shahid Hussain
    British born in March 1989

    Resident in United Kingdom

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

      IIF 15
  • Mr Shahid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Dr Shahid Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Elizabeth Drive, Leicester, LE2 4RD, United Kingdom

      IIF 17
  • Shahid Hussain
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Berkhamsted, HP4 2QF, United Kingdom

      IIF 18 IIF 19
  • Shahid Hussain
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 20
  • Shahid Hussain
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Bisley Street, Leicester, LE3 0DA, England

      IIF 21 IIF 22
  • Mr Shahid Hussain
    Uk born in March 1955

    Resident in United Kingdom

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

      IIF 23
  • Mr Shahid Hussain
    Pakistani born in February 1990

    Resident in United Kingdom

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

      IIF 24
  • Mr. Shahid Hussain
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 25
  • Mr Shahid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 26
    • 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 27
  • Mr. Shahid Hussain
    Pakistani born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 828, Romford Road, London, E12 5JG, England

      IIF 28
  • Mr Shahid Hussain
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 29 IIF 30
    • 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 31
  • Mr Shahid Hussain
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
  • Hussain, Shahid
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 35
    • 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 36 IIF 37
  • Hussain, Shahid
    British electronics born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 38
  • Mr Shahid Hussain
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 39
    • 4, Ardwell Road, London, SW2 4BT, England

      IIF 40
    • Marshall House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 41
    • Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England

      IIF 42 IIF 43 IIF 44
  • Mr Shahid Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 47
    • 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 48
    • 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 49 IIF 50
    • 7 Chepping Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 51
    • Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 52
  • Mr Shahid Hussain
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 174a, Brick Lane, London, E1 6RU, England

      IIF 53
  • Mr Shahid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 54
    • 355, Wandsworth Road, London, SW8 2JH, England

      IIF 55 IIF 56
    • 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 57
    • 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 58
  • Mr Shahid Hussain
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Baldovan Terrace, Leeds, LS8 4JQ, England

      IIF 59
  • Mr Shahid Hussain
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 601, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
    • 165, Merton Road, London, SW18 5EQ, England

      IIF 61
    • 33, Derwent Drive, Peterborough, Cambridgeshire, PE4 7YT, United Kingdom

      IIF 62 IIF 63
    • 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 64
    • 48, Baldwin Street, Smethwick, B66 3RQ, England

      IIF 65
  • Mr Shahid Hussain
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kilner Street, London, E14 7BD, England

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
    • 533, High Road Leytonstone, London, E11 4PB, England

      IIF 68
    • 7, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 69
    • Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 70
  • Shahid, Hassan
    British mechanic born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gloucester Road, Romford, RM1 1QJ, United Kingdom

      IIF 71
  • Mr Hassan Shahid
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gloucester Road, Romford, RM1 1QJ, United Kingdom

      IIF 72
  • Mr Shahid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240-242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 73
    • 242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 74
    • Office G26, Ct3 Building, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 75 IIF 76
  • Hussain, Shahid
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 77 IIF 78
    • C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 79
    • Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 80 IIF 81
  • Hussain, Shahid
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Summerway, Exeter, Devon, EX4 8DS, United Kingdom

      IIF 82
    • C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 83
    • Stagenhoe Home Farm, Stagenhoe Park, St Pauls Walden, Hertfordshire, SG4 8DA

      IIF 84
  • Hussain, Shahid
    British management consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

      IIF 85
    • 1, Royal Terrace, Southend-on-sea, Essex, SS1 1EA, United Kingdom

      IIF 86
  • Hussain, Shahid
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 87
    • 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 88 IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Hussain, Shahid
    British legal born in July 1975

    Resident in United Kingdom

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

      IIF 92
  • Hussain, Shahid
    British construction born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, 109 Portland Street, Manchester, M1 6DN, United Kingdom

      IIF 93
  • Hussain, Shahid
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mornington Crescent, Manchester, M14 6DB, England

      IIF 94
  • Hussain, Shahid
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westfield Crescent, Bradford, West Yorkshire, BD2 4RH, United Kingdom

      IIF 95
  • Hussain, Shahid
    British businessman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 96
  • Hussain, Shahid
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Harold Road, London, E13 0SE, United Kingdom

      IIF 97
  • Hussain, Shahid
    British customer relations manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, No 55, Skelton Road, London, E7 9NL, United Kingdom

      IIF 98
  • Hussain, Shahid
    British customer services born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Skelton Road, London, E7 9NL, United Kingdom

      IIF 99
  • Hussain, Shahid
    British customer services manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Studley Road, London, E7 9LU, United Kingdom

      IIF 100
  • Hussain, Shahid
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Shahid
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 103
  • Hussain, Shahid
    British mot station born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-20, School Lane, Rochdale, OL16 1QP, United Kingdom

      IIF 104
  • Mr Ghalib Hussain
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 105
    • 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 106
    • 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 107
  • Shahid Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Scotchman Road, Bradford, BD9 5DD, United Kingdom

      IIF 108
  • Mr Shahid Hussain
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 109
  • Shahid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, LS28 6BN, England

      IIF 110
  • Hussain, Shahid
    Britsih owner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-, 31, School Lane, Rochdale, Lancashire, OL16 1QP, England

      IIF 111
  • Mr Shahid Hussain
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Mai Safooran , Rampur, Tehsil Pir Mahal , District Toba Tek Singh, Mai Safooran, 36321, Pakistan

      IIF 112
  • Hussain, Shahid, Dr
    British doctor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Elizabeth Drive, Leicester, LE2 4RD, United Kingdom

      IIF 113
    • Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 114
  • Shahid Hussain
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 712/5, Pir Karyan Road, Pakpattan, 57400, Pakistan

      IIF 115
  • Hussain, Shahid
    Uk company director born in March 1955

    Resident in United Kingdom

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

      IIF 116
  • Hussain, Shahid
    Pakistani company director born in February 1990

    Resident in United Kingdom

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

      IIF 117
  • Hussain, Shahid
    Pakistani chief executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 828, Romford Road, London, E12 5JG, England

      IIF 118
  • Shahid, Hassan
    British builder born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gloucester Road, Romford, RM1 1QJ, England

      IIF 119
  • Shahid, Hassan
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 120
  • Shahid, Hassan
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 121
  • Hussain, Shahid
    British analyst born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 122
  • Hussain, Shahid
    British owner born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 123
  • Hussain, Shahid
    British self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 124
  • Hussain, Shahid, Mr.
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 125
  • Mr Hassan Shahid
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hog Hill Road, Romford, RM5 2DH, England

      IIF 126 IIF 127
    • 9, Gloucester Road, Romford, RM1 1QJ, England

      IIF 128
  • Hussain, Shahid
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 129
    • 5, Merlewood, Bracknell, RG12 9PA, United Kingdom

      IIF 130
  • Hussain, Shahid
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Potten End, Berkhamsted, HP4 2QF, England

      IIF 131
  • Hussain, Shahid
    British director born in August 1964

    Resident in England

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

      IIF 132 IIF 133
  • Shahid, Hussain
    Pakistani car sales born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 134
  • Hussain, Ghalib
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Springhall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 135
  • Hussain, Ghalib
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Hall Drive, Halifax, HX2 0BH, United Kingdom

      IIF 136
  • Hussain, Ghalib
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Springhall Drive, Halifax, HX2 0BH, England

      IIF 137
  • Hussain, Shahid
    British business born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 138
    • 78, Streatham High Road, Streatham, SW16 1BS, England

      IIF 139
  • Hussain, Shahid
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36, Mitcham Park, Mitcham, Surrey, CR4 4EJ, United Kingdom

      IIF 140
  • Hussain, Shahid
    British businessmen born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Shahid
    British car dealer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 143
  • Hussain, Shahid
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardwell Road, London, SW2 4BT, England

      IIF 144
  • Hussain, Shahid
    British diagnostics born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ardwell Road, London, SW2 4BT, England

      IIF 145
  • Hussain, Shahid
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 146
    • 183 Drury Lane, Holborn, London, WC2B 5LQ, England

      IIF 147
    • 34 Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 148
    • Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 149 IIF 150 IIF 151
  • Hussain, Shahid
    British business person born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 152
    • Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB

      IIF 153
  • Hussain, Shahid
    British businessman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, HP11 2QU, United Kingdom

      IIF 154
  • Hussain, Shahid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Springhall Drive, Halifax, West Yorkshire, HX2 0BH, United Kingdom

      IIF 155 IIF 156
    • 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 157 IIF 158
    • 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 159
    • 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 160
    • Unit 6, Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RB, England

      IIF 161
  • Hussain, Shahid
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 162
    • Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 163
  • Hussain, Shahid
    British vehicle purchasing and examination born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 164
  • Hussain, Shahid
    British busniessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 174a, Brick Lane, London, E1 6RU, England

      IIF 165
  • Hussain, Shahid
    British accounts manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 166
  • Hussain, Shahid
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 355, Wandsworth Road, London, SW8 2JH, England

      IIF 167
  • Hussain, Shahid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 355, Wandsworth Road, London, SW8 2JH, England

      IIF 168
    • 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 169
  • Hussain, Shahid
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 170
  • Hussain, Shahid
    British marketing consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 171
  • Hussain, Shahid
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Baldovan Terrace, Leeds, LS8 4JQ, England

      IIF 172
  • Hussain, Shahid
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 601, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 173
    • 165, Merton Road, London, SW18 5EQ, England

      IIF 174
    • 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 175
  • Hussain, Shahid
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Derwent Drive, Peterborough, Cambridgeshire, PE4 7YT, United Kingdom

      IIF 176 IIF 177
  • Hussain, Shahid
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Baldwin Street, Smethwick, B66 3RQ, England

      IIF 178
  • Hussain, Shahid
    British company secretary/director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 179
  • Hussain, Shahid
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14495853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Hussain, Shahid
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 181
  • Hussain, Shahid
    British management & consultant service born in July 1998

    Resident in England

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

      IIF 182
  • Hussain, Shahid
    British management consultant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kilner Street, London, E14 7BD, England

      IIF 183
    • 533, High Road Leytonstone, London, E11 4PB, England

      IIF 184
  • Hussain, Shahid
    British sales associates born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Anne Goodman House, Jubilee Street, London, E1 3ER, United Kingdom

      IIF 185
  • Hussain, Shahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, LS28 6BN, England

      IIF 186
  • Hussain, Shahid
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 187
  • Hussain, Shahid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office G26, Ct3 Building, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 188 IIF 189
  • Hussain, Shahid
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240-242, Ladypool Road, Birmingham, B12 8JT, United Kingdom

      IIF 190
  • Hussain, Shahid
    British computer consultant born in March 1955

    Registered addresses and corresponding companies
    • 1 Knight Orchard, 83 Verulam Road, St Albans, Hertfordshire, AL3 4DJ

      IIF 191
  • Mr Hussain Shahid
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 192
  • Hussain, Shahid
    English sales born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 193
  • Hussain, Shahid, Dr
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 194
  • Hussain, Shahid, Dr
    British doctor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 195
  • Hussain, Shahid
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 196
  • Hussain, Shahid
    Pakistani businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39 Outfields Bretton, Peterborough, PE3 8JW, England

      IIF 197
  • Hussain, Shahid
    Pakistani business born in August 1995

    Resident in Pakistan

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

      IIF 198
  • Hussain, Shahid
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 712/5, Pir Karyan Road, Pakpattan, 57400, Pakistan

      IIF 199
  • Hussain, Shahid
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Mai Safooran , Rampur, Tehsil Pir Mahal , District Toba Tek Singh, Mai Safooran, 36321, Pakistan

      IIF 200
  • Shahid, Hussain

    Registered addresses and corresponding companies
    • 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 201
  • Hussain, Shahid

    Registered addresses and corresponding companies
    • Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 202
    • 27 Montreal Road, Blackburn, BB2 7BY, England

      IIF 203
    • 55, Deeds Grove, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 204 IIF 205
    • 55, Deeds Grove, High Wycombe, HP12 3NT, United Kingdom

      IIF 206
    • 55, Deeds Grove, High Wycombe, High Wycombe, Buckinghamshire, HP12 3NT, United Kingdom

      IIF 207
    • Unit 6-7, Chepping Park, Lincoln Road., High Wycombe, Bucks, HP12 3RB, England

      IIF 208
    • 88, Paddock Drive, Kendal, Cumbria, LA9 5FH, United Kingdom

      IIF 209
    • 18b, Vivian Avenue, London, NW4 4HA, England

      IIF 210
    • 7, Jubilee Street, Whitechapel, London, E1 3ER, United Kingdom

      IIF 211
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 212
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 213 IIF 214
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 215
    • 15, Merton Road, Slough, SL1 1QW, United Kingdom

      IIF 216
    • 209, Chalvey Grove, Slough, SL1 2TQ, England

      IIF 217
    • 27, Grasmere Avenue, Slough, SL2 5JD, United Kingdom

      IIF 218 IIF 219
child relation
Offspring entities and appointments
Active 92
  • 1
    242 Ladypool Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    18b Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,435 GBP2022-03-31
    Officer
    2018-05-11 ~ now
    IIF 88 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    KINGTON SERVICE GROUP LTD - 2020-04-23
    KINGDOM FORCE SERVICES LTD - 2019-11-15
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,157 GBP2023-11-30
    Officer
    2019-11-08 ~ now
    IIF 179 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    48 Baldwin Street, Smethwick, England
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    165 Merton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 174 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    17 Bisley Street, Leicester, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    88 Paddock Drive, Kendal, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 87 - director → ME
    2023-07-14 ~ dissolved
    IIF 209 - secretary → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Office G26, Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -56,726 GBP2021-10-31
    Officer
    2017-10-31 ~ now
    IIF 189 - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    580a Stockport Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,600 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    36 Windermere Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-04-01 ~ now
    IIF 148 - director → ME
  • 11
    71 Grenfell Avenue, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 158 - director → ME
    2019-08-22 ~ dissolved
    IIF 204 - secretary → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    Unit 6-7 Chepping Park, Lincoln Road., High Wycombe, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    -23,549 GBP2024-01-31
    Officer
    2015-01-19 ~ now
    IIF 163 - director → ME
    2015-01-19 ~ now
    IIF 208 - secretary → ME
  • 13
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    240-242 Ladypool Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-23 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    255 Harehills Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 16
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 151 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    Swanton House Swanton Road, West Peckham, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    33 Derwent Drive, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-28 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2021-10-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    18b Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ now
    IIF 133 - director → ME
    2019-01-15 ~ now
    IIF 213 - secretary → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    Office G26, Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 188 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 76 - Has significant influence or controlOE
  • 22
    1 Spring Hall Drive, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 23
    House 40 Thorngrove Road, London, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 199 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 24
    183 Harold Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    Flat 7 Anne Goodman House, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    22 Silver Street, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 156 - director → ME
  • 27
    4 Ardwell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Person with significant control
    2022-11-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    174a Brick Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 29
    25 Richmond Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    828 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,767 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 118 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -31,327 GBP2023-04-30
    Person with significant control
    2017-01-01 ~ now
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 32
    18b Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-16 ~ now
    IIF 132 - director → ME
    2019-01-16 ~ now
    IIF 214 - secretary → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    5 Frome Avenue, Oadby, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ dissolved
    IIF 194 - director → ME
  • 35
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 36
    209 Chalvey Grove, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 38 - director → ME
    2016-06-20 ~ dissolved
    IIF 217 - secretary → ME
  • 37
    9 Gloucester Road, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    2023-12-20 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 39
    345 Cannon Hill Lane, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -869 GBP2023-11-30
    Officer
    2016-11-09 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 40
    27 Grasmere Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 36 - director → ME
    2018-05-09 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 41
    House No 55, Skelton Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 98 - director → ME
  • 42
    55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 157 - director → ME
    2020-12-10 ~ dissolved
    IIF 205 - secretary → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 43
    7 Anne Goodman House, Jubilee Street, Whitechapel, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 181 - director → ME
    2020-02-26 ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    Gainsborough House, 109 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 93 - director → ME
  • 45
    33 Mornington Crescent, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    1 Springhall Drive, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 47
    Avanti Accounting Solutions, Suite 1.3, Kingswood House, Richardshaw Lane, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 186 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 48
    Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,947 GBP2016-10-31
    Officer
    2013-09-16 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 49
    9-11 Balham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    2016-08-03 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 50
    5 Merlewood, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-09-08 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    190 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    8,582 GBP2023-02-28
    Officer
    2016-02-23 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 52
    GUARD MARK SECURITY PARTNER LTD - 2023-04-10
    GUARD MARK LTD - 2023-01-16
    Unit 3a Lister Mills, Scotchman Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 53
    Beckett House, 14 Billing Road, Northampton, England
    Corporate (8 parents)
    Equity (Company account)
    18,041 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 114 - director → ME
  • 54
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -5,776 GBP2024-01-31
    Person with significant control
    2017-03-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 55
    42 Hog Hill Road, Romford, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 56
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 150 - director → ME
  • 57
    78 Streatham High Road, Streatham, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 139 - director → ME
  • 58
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-07-31 ~ now
    IIF 143 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 59
    27 Grasmere Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 37 - director → ME
    2019-01-16 ~ dissolved
    IIF 218 - secretary → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 60
    39 Outfields Bretton, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 197 - director → ME
  • 61
    2 Baldovan Terrace, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -145 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 62
    TRANMIT INTERNATIONAL LIMITED - 2006-01-17
    Orchard Hill The Common, Potten End, Berkhamsted, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2020-09-30
    Officer
    2001-08-28 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 63
    2 A275, South Street, Lewes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 64
    2 Kilner Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-15 ~ now
    IIF 183 - director → ME
    Person with significant control
    2023-07-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 65
    42 Hog Hill Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 66
    274 Bradford Road, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 68
    17 Studley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ dissolved
    IIF 100 - director → ME
  • 69
    15 Merton Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 35 - director → ME
    2019-09-30 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 70
    1 Giltspur Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    2019-11-04 ~ now
    IIF 77 - director → ME
  • 71
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    1 Giltspur Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Officer
    2018-10-19 ~ now
    IIF 78 - director → ME
  • 72
    11- 31, School Lane, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 111 - director → ME
  • 73
    1 Springhall Drive, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    -1,572 GBP2023-08-31
    Officer
    2022-09-20 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 74
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,813 GBP2023-02-28
    Officer
    2019-02-04 ~ now
    IIF 149 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 42 - Has significant influence or controlOE
  • 76
    533 High Road Leytonstone, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 77
    First Floor Leigh Court, Leigh Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    582 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 154 - director → ME
  • 78
    ASHWOODS ENERGY LIMITED - 2016-09-15
    ASHWOODS ENGINEERING LIMITED - 2011-04-07
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 82 - director → ME
  • 79
    GOODWOLFE ENERGY LIMITED - 2016-01-31
    LIFEBATT LTD - 2013-02-05
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 85 - director → ME
  • 80
    HARDSTAFF DUAL FUEL TECHNOLOGY LIMITED - 2016-06-26
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 79 - director → ME
  • 81
    C/o Bgbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 86 - director → ME
  • 82
    FROST EV SYSTEMS LIMITED - 2016-01-31
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 83 - director → ME
  • 83
    55 Deeds Grove, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 164 - director → ME
  • 84
    17 Bisley Street, Leicester, England
    Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 85
    Unit 1, Bracken Trade Park, Dumers Lane, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 193 - director → ME
    2014-04-14 ~ dissolved
    IIF 203 - secretary → ME
  • 86
    18b Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2022-03-31
    Officer
    2018-04-23 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 87
    JAP IMPORT CARS LTD - 2017-10-10
    7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    167,990 GBP2023-05-31
    Officer
    2023-12-29 ~ now
    IIF 160 - director → ME
    2023-12-29 ~ now
    IIF 207 - secretary → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 88
    55 Deeds Grove, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 89
    37 Shepard House Winstanley Estate, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 90
    355 Wandsworth Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 91
    RENTNOW VANS LIMITED - 2023-12-19
    345 Cannon Hill Lane, London, England
    Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 92
    ISEKAI CONTRACTORS LTD - 2020-09-17
    9 Gloucester Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,489 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    46,174 GBP2023-07-31
    Officer
    2019-07-03 ~ 2025-04-01
    IIF 135 - director → ME
  • 2
    71 Grenfell Avenue, High Wycombe
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ 2013-01-05
    IIF 162 - director → ME
  • 3
    CHEQUERS CAR HIRE LIMITED - 2021-06-11
    798 Fulham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-23 ~ 2018-05-09
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-09
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-12-24
    IIF 91 - director → ME
    2023-12-13 ~ 2024-12-26
    IIF 212 - secretary → ME
    Person with significant control
    2023-12-13 ~ 2024-12-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    14 Kinson Road, Tilehurst, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2022-06-30
    Officer
    2024-01-10 ~ 2024-01-10
    IIF 175 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-01-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-07 ~ 2022-11-30
    IIF 147 - director → ME
  • 7
    Rear Of 132 Brigstock Road, Brigstock Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -155 GBP2023-08-31
    Officer
    2023-06-01 ~ 2023-11-28
    IIF 144 - director → ME
  • 8
    33 Derwent Drive, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ 2021-10-31
    IIF 176 - director → ME
    Person with significant control
    2021-10-08 ~ 2021-10-31
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    4 Ardwell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Officer
    2022-11-07 ~ 2024-07-10
    IIF 145 - director → ME
  • 10
    MERTON AUTOS LTD - 2022-05-24
    121 Canterbury Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-01 ~ 2023-04-01
    IIF 138 - director → ME
  • 11
    MOXITO MARKETING LTD - 2010-11-05
    P H SERVICES (SOUTHERN) LTD - 2009-05-08
    Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ 2009-08-28
    IIF 81 - director → ME
  • 12
    CRESSEX VAN HIRE LIMITED - 2023-12-21
    Unit 6 Chepping Park, Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2023-10-31
    Officer
    2012-11-01 ~ 2017-10-05
    IIF 161 - director → ME
  • 13
    Marshall House, 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Person with significant control
    2024-04-10 ~ 2024-05-22
    IIF 41 - Has significant influence or control OE
  • 14
    Pakistan Centre, 58 Earl Howe Street, Leicester, Leicestershire
    Corporate (10 parents)
    Officer
    2013-12-13 ~ 2019-01-31
    IIF 195 - director → ME
  • 15
    113 London Road, Morden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -186,087 GBP2023-10-31
    Officer
    2015-10-02 ~ 2016-10-01
    IIF 124 - director → ME
  • 16
    11-20 School Lane, Rochdale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,324 GBP2021-03-31
    Officer
    2018-02-08 ~ 2022-12-31
    IIF 104 - director → ME
  • 17
    LAUNCHRAPID LIMITED - 1991-03-01
    3 Startforth Road, Riverside Park, Middlesbrough, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,341 GBP2024-04-30
    Officer
    2008-03-04 ~ 2009-06-30
    IIF 84 - director → ME
  • 18
    9-11 Balham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    2013-08-05 ~ 2013-09-11
    IIF 171 - director → ME
    2008-09-01 ~ 2010-03-31
    IIF 196 - director → ME
  • 19
    121 Canterbury Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ 2021-09-23
    IIF 146 - director → ME
    Person with significant control
    2021-09-08 ~ 2021-09-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    177 Mitcham Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ 2022-12-15
    IIF 140 - director → ME
    Person with significant control
    2021-12-10 ~ 2022-12-15
    IIF 20 - Has significant influence or control OE
  • 21
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-07-31 ~ 2020-07-15
    IIF 215 - secretary → ME
  • 22
    18b Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,687 GBP2022-12-31
    Officer
    2020-10-24 ~ 2023-07-10
    IIF 90 - director → ME
    2020-10-24 ~ 2024-07-17
    IIF 210 - secretary → ME
    Person with significant control
    2020-10-24 ~ 2021-04-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    1 Giltspur Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    2019-11-04 ~ 2019-12-05
    IIF 202 - secretary → ME
    Person with significant control
    2019-11-04 ~ 2022-04-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 24
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    1 Giltspur Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Person with significant control
    2018-10-19 ~ 2019-11-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    SULTANA EXECUTIVE CAR SERVICES LTD - 2012-08-16
    183 Harold Road 183 Harold Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,603 GBP2023-11-30
    Officer
    2011-11-29 ~ 2014-11-28
    IIF 99 - director → ME
  • 26
    118 - 120 London Road Mitcham, Cr4 3lb, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-27 ~ 2019-07-24
    IIF 134 - director → ME
    2019-06-27 ~ 2019-07-24
    IIF 201 - secretary → ME
    Person with significant control
    2019-06-27 ~ 2019-07-24
    IIF 192 - Has significant influence or control OE
  • 27
    TRANMIT LIMITED - 1995-12-18
    115 Chatham Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1990-12-31 ~ 2006-01-30
    IIF 80 - director → ME
  • 28
    Office 601 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ 2023-09-10
    IIF 173 - director → ME
    Person with significant control
    2023-09-10 ~ 2023-09-10
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 29
    JAP IMPORT CARS LTD - 2017-10-10
    7 Chepping Park Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    167,990 GBP2023-05-31
    Officer
    2017-05-09 ~ 2023-12-21
    IIF 159 - director → ME
    2017-05-09 ~ 2023-12-21
    IIF 206 - secretary → ME
    Person with significant control
    2017-05-09 ~ 2023-12-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    ~ 1995-10-01
    IIF 191 - director → ME
  • 31
    4385, 14898222 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ 2023-12-31
    IIF 167 - director → ME
    Person with significant control
    2023-05-26 ~ 2023-12-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.