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 Mohsin Ali

    Related profiles found in government register
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 1
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 2
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 3 IIF 4
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 5
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 6
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 7
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 8
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 11 IIF 12
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 13 IIF 14 IIF 15
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 17
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 19 IIF 20
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 21
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 22
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 23
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 24
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 25
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 26
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 27
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 28
  • Ali, Mohsin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 29
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 30
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 31 IIF 32 IIF 33
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 34
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 35
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 36 IIF 37
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 38
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 42 IIF 43
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 44 IIF 45
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 46
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Ali, Mohsin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 48
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 49
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 50
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 51
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 52
    • 1447, London Road, London, SW16 4AQ, England

      IIF 53
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 54
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 56
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 57
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 58 IIF 59
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 60
  • Ali, Mohsin
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 61
  • Ali, Mohsin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 62
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 63
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 64
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 65 IIF 66
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 67
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 68
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 69
  • Ali, Mohsin
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 70
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 72
  • Mr. Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 73
    • 40, London Road, Romford, RM7 9RB, England

      IIF 74
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 75
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 76
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 77
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 78
  • Mohsin Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 79
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 80
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 81 IIF 82 IIF 83
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 84 IIF 85
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 86
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 87
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 88
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 89
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 90
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 91
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 92
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 93
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 94
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 96
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 97
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 98
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 100
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 101
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 102
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 103
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 104
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 105
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 106
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 107
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 108
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 109
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 110
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 111
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 112
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 113
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 114
  • Ali, Mohsin
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 115
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 116
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1447, London Road, London, SW16 4AQ, England

      IIF 117
  • Ali, Mohsin
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 119
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 120
  • Ali, Mohsin
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 121
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 122
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 123
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin, Mr.
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 125
    • 40, London Road, Romford, RM7 9RB, England

      IIF 126
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 127
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 128
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 129
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 131
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 132 IIF 133
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 134
  • Mr Mohsin Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 135
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 136
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Ali, Mohsin
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 138
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 140
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 142
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 144
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 145
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 146
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 147
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 148
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 149
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 150
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 151
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 152
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 153
  • Mohsin Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 154
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 155
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 156
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 157
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 158 IIF 159
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 160
    • 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 161
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 162
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 163
  • Ali, Mohsin
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 164
  • Ali, Mohsin
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 165
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 166
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 167
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 168
  • Ali, Mohsin
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 170
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 171
  • Ali, Mohsin
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 172
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 173
  • Ali, Mohsin
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 174
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 175
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 176
  • Mohsin, Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 177
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 178
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 179
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 180
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 181
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 182
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 183
  • Ali, Mohsin
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 185
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 186
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 187
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 188
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 191
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 192
  • Ali, Mohsin
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 193
  • Ali, Mohsin
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 194
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 195
  • Ali, Mohsin
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 196
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 197
  • Mohsin, Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 198
  • Ali, Mohsin
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 199
  • Ali, Mohsin
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 200
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 201
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 202
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 203
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 204
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 205
  • Ali, Mohsin
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 206
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 207
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 208
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 209
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 210
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 211
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 212
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 213
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 214
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 215 IIF 216
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217 IIF 218
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 219
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 220
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 221
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 222
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 223
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 224
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 225
  • Ali, Mohsin, Mr.
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 226
child relation
Offspring entities and appointments
Active 82
  • 1
    39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 2
    120 Keppel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-26 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 3
    2381, Ni715591 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 4
    Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 5
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RENDERWORKS A P2P LTD - 2016-05-11
    160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    2016-05-19 ~ dissolved
    IIF 35 - Director → ME
    2016-05-19 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 7
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 9
    23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    27 Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 14
    4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 15
    8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 16
    103 Betterton Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 19
    33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 20
    23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Person with significant control
    2022-06-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    2023-05-15 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 24
    Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 25
    40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 26
    52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 28
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2022-10-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 166 - Director → ME
    2023-03-14 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 30
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    2023-08-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 142 - Director → ME
  • 33
    Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 34
    40a London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 35
    1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 92 - Director → ME
  • 36
    11 Archibald Street, Bradford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    2021-05-01 ~ now
    IIF 61 - Director → ME
  • 37
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 164 - Director → ME
  • 38
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    2022-08-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 39
    9 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 40
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2021-09-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 41
    138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 150 - Director → ME
  • 42
    138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 43
    33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 44
    Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 46
    4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 47
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 48
    16 Hillary Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 49
    Flat No 4 E, 1 Dora Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 50
    Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 51
    4385, 15696572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 52
    129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 53
    4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 54
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2022-05-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 55
    10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 152 - Director → ME
    2020-05-15 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 56
    83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 57
    Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 58
    40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 59
    4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 60
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    2024-05-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    2022-05-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 62
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 63
    40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 64
    200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 65
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 193 - Director → ME
    2025-09-03 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 66
    4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    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
  • 67
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 69
    368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 70
    Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 71
    4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 73
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 103 - Director → ME
  • 74
    4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 75
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
  • 76
    7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-01-13 ~ 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
  • 77
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2024-08-31
    Officer
    2022-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 78
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    2021-11-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 79
    Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 81
    Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 82
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2023-09-26 ~ 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
Ceased 34
  • 1
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Officer
    2017-05-18 ~ 2020-06-01
    IIF 29 - Director → ME
    2017-05-18 ~ 2020-06-01
    IIF 208 - Secretary → ME
  • 2
    138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    2011-07-21 ~ 2011-12-30
    IIF 151 - Director → ME
  • 3
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ 2023-07-25
    IIF 182 - Director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    2017-05-19 ~ 2017-08-12
    IIF 41 - Director → ME
    2017-05-19 ~ 2017-08-12
    IIF 214 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-08-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-27 ~ 2022-05-04
    IIF 159 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-05-04
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    2022-10-19 ~ 2024-01-01
    IIF 46 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2024-01-01 ~ 2024-07-19
    IIF 116 - Director → ME
  • 8
    Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2022-07-19
    IIF 225 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-07-19
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 9
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-03-13
    IIF 191 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-03-13
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    2022-04-08 ~ 2022-04-16
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Officer
    2022-06-01 ~ 2024-06-01
    IIF 31 - Director → ME
    2019-08-10 ~ 2020-03-25
    IIF 30 - Director → ME
    2019-08-10 ~ 2020-03-25
    IIF 211 - Secretary → ME
    Person with significant control
    2019-08-10 ~ 2020-03-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 40 - Director → ME
    2017-07-18 ~ 2019-06-01
    IIF 213 - Secretary → ME
    Person with significant control
    2017-07-18 ~ 2019-06-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ 2024-11-21
    IIF 69 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-11-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2022-02-10 ~ 2022-11-07
    IIF 119 - Director → ME
  • 14
    Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,047 GBP2023-12-31
    Officer
    2021-10-01 ~ 2023-10-17
    IIF 121 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-10-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-03 ~ 2025-02-18
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 16
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    2022-08-19 ~ 2024-07-01
    IIF 33 - Director → ME
  • 17
    129 Ewart Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ 2020-09-29
    IIF 188 - Director → ME
  • 18
    12 Rothesay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ 2013-11-16
    IIF 153 - Director → ME
  • 19
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2015-01-30 ~ 2019-09-01
    IIF 91 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    368 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-21 ~ 2022-05-10
    IIF 148 - Has significant influence or control OE
  • 21
    185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    2022-10-19 ~ 2024-03-01
    IIF 65 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-03-01
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 22
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    2021-10-14 ~ 2021-12-15
    IIF 160 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-12-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 23
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2020-05-19 ~ 2021-12-22
    IIF 66 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-12-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,470 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-05-07
    IIF 64 - Director → ME
    Person with significant control
    2023-11-05 ~ 2024-05-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-07-18
    IIF 117 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-07-18
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 26
    11 Manchester Chambers, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    2021-06-21 ~ 2024-01-01
    IIF 123 - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-01-01
    IIF 57 - Has significant influence or control OE
  • 27
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    2022-05-10 ~ 2022-05-11
    IIF 36 - Director → ME
    2022-05-11 ~ 2024-06-26
    IIF 45 - Director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    2017-06-17 ~ 2017-06-22
    IIF 43 - Director → ME
    2017-05-10 ~ 2017-06-19
    IIF 42 - Director → ME
    2017-06-22 ~ 2017-06-24
    IIF 38 - Director → ME
    2017-06-16 ~ 2017-06-22
    IIF 215 - Secretary → ME
    2017-05-10 ~ 2017-06-19
    IIF 216 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2017-06-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    47 Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ 2025-04-08
    IIF 175 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-04-08
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 30
    152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,801 GBP2024-06-30
    Officer
    2019-12-19 ~ 2019-12-20
    IIF 39 - Director → ME
    2021-09-02 ~ 2021-09-03
    IIF 44 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 212 - Secretary → ME
    Person with significant control
    2021-09-02 ~ 2021-09-03
    IIF 12 - Ownership of shares – 75% or more OE
    2019-12-19 ~ 2019-12-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    2017-01-01 ~ 2017-06-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    S N SPORTS CLOTHING LTD - 2023-08-08
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,601 GBP2024-03-31
    Officer
    2023-08-09 ~ 2023-09-10
    IIF 47 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 33
    5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    2019-11-21 ~ 2020-05-01
    IIF 37 - Director → ME
    2019-11-21 ~ 2020-05-01
    IIF 210 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    24 Sherborne Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ 2010-06-08
    IIF 136 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.