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

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 1
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 3
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 4
    • 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 5
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 6
    • 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 7
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 8
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 9
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 10
  • Hussain, Abid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 11
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 12
  • Hussain, Abid
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 13
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 14
  • Hussain, Abid
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 15 IIF 16
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 17
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 18
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 19
  • Hussain, Abid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 20
    • 57c, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, England

      IIF 21
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 22
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 23
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 24
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 25
    • 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 26
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 27
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 28
  • Hussain, Abid
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 29
    • 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 30 IIF 31 IIF 32
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 34
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 35
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 36
  • Hussain, Abid
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 37
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 38
  • Hussain, Abid
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 39
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 40
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 41
  • Hussain, Abid
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 42
  • Hussain, Abid
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 43
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 44
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 45
  • Hussain, Abid
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 46
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 47
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 48
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 49
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 50
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 51
    • 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 52
    • 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 53
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 54
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 55 IIF 56
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 57
    • 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 58 IIF 59
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 60
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 61
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 62
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 63
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 64
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 65
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 66
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 67
  • Hussain, Abid
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 68
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 69
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 70
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 71
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 72
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Wanstead, London, E11 2AA, England

      IIF 73
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 82
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 83
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 84
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 85
  • Hussain, Abid
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 86 IIF 87 IIF 88
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 89
  • Hussain, Abid
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 90
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 91
  • Hussain, Abid
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 92
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 93
  • Hussain, Abid
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7228, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 94
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 95
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 96
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Hussain, Abid
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16469, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 99
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 100
  • Hussain, Abid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 101
  • Hussain, Abid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 102
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 103
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 104
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 105
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 106
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 107
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 108
  • Hussain, Abid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 109
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 110
  • Hussain, Abid
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 19 Seath Street, Glasgow, G42 7LL, Scotland

      IIF 111
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 112
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 114
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 115
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 116
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 117
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 118
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 119
  • Hussain, Abid
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 120
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 121
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 122
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 123
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 124
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 125
  • Hussain, Abid
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 126
    • 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 127
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 128
  • Hussain, Abid
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 129
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 130
  • Hussain, Abid
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 131
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 132
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 133
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 134
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 139
    • 1c High Street, Eastleigh, SO50 5LB, England

      IIF 140
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, United Kingdom

      IIF 141 IIF 142
    • 83, Jago Court Road, Newbury, RG14 7EZ, United Kingdom

      IIF 143
  • Hussain, Abid
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 144
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 145
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 146
  • Abid, Hussain
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 147
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 148
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 149
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 150
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 151
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 152
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 153
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 154
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 155
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 156 IIF 157
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 158
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 159 IIF 160
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 161
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 162
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 163
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 164
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 165
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 166
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 167
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 168
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 169
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 170
  • Mr Abid Hussain
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 171
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 172
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 173
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 174
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 175 IIF 176
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 177
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 178
  • Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7228, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 179
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 180
    • Office 16469, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 181
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 182
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 183
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 184
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 185
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 186 IIF 187
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 188
    • 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 189 IIF 190
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 191
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 192 IIF 193
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 194
    • 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 195
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 196
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 197
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 198
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 199
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 200 IIF 201 IIF 202
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 203
    • 144, East Reach, Taunton, TA1 3HT, England

      IIF 204 IIF 205
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 206
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 207
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 208
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 209
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 210
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 211
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 212
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 213
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 214
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 215
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 217
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 19 Seath Street, Glasgow, G42 7LL, Scotland

      IIF 218
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 219
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 220
  • Hussain, Abid
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 221
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 222
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 223
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 224
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 225
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 226
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 227
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 228
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 229
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 230
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 231
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 232
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 233
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 234
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 235
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 236
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 237
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 238
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 239
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 240
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 241
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 242
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 243
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 244
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 245
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 246
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 258
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 259
child relation
Offspring entities and appointments
Active 119
  • 1
    Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 116 - Director → ME
  • 2
    36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 4
    19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 5
    54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,830 GBP2025-01-31
    Officer
    2024-01-25 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 6
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    2020-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 8
    69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 9
    69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,088 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 10
    Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 11
    4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 12
    145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 125 - Director → ME
  • 13
    105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 15
    15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 19
    647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 20
    674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 21
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-11-05 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Has significant influence or control as a member of a firmOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 22
    61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    2023-05-15 ~ dissolved
    IIF 83 - Director → ME
  • 23
    81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 25
    91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 26
    Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 65 - Director → ME
  • 27
    50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 28
    ZZ SERVICES LTD - 2023-06-19
    116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 249 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 31
    PJ GOSPORT LTD - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,413 GBP2024-12-31
    Officer
    2020-02-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 32
    27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 123 - Director → ME
  • 33
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    2024-02-20 ~ now
    IIF 33 - Director → ME
  • 34
    711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 64 - Director → ME
  • 35
    148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 58 - Director → ME
  • 36
    2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 38
    7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    2022-03-22 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Suite 7228 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 40
    33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 226 - Has significant influence or control over the trustees of a trustOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 41
    Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 42
    71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 59 - Director → ME
  • 43
    CPEC INVESTMENTS LIMITED - 2021-07-22
    19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-05-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 44
    Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 46
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    2016-04-07 ~ now
    IIF 68 - Director → ME
    2016-04-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 47
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    2016-08-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 48
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2020-06-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 51
    TURN2LEARN (UK) LIMITED - 2009-02-25
    50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    2013-04-06 ~ now
    IIF 21 - Director → ME
  • 52
    PJ WINCHESTER LIMITED - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Person with significant control
    2019-12-20 ~ now
    IIF 248 - Has significant influence or controlOE
  • 53
    4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 54
    56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-07-17 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 55
    311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 54 - Director → ME
  • 58
    60 Overstone Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313,472 GBP2025-01-31
    Officer
    2023-06-23 ~ now
    IIF 127 - Director → ME
  • 60
    ATELIER ALEEN LTD - 2024-12-19
    19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 29 - Director → ME
  • 61
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 62
    10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 120 - Director → ME
    2022-09-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 64
    83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 65
    Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,472 GBP2024-12-31
    Officer
    2020-03-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 66
    4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 67
    4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 68
    58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 69
    170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    2015-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 71
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 30 - Director → ME
  • 72
    5 Sleaford Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 133 - Director → ME
  • 73
    Pak Noble (uk) Limited, 349 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 73 - Director → ME
  • 74
    9 Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 62 - Director → ME
  • 75
    962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 76
    Office 12938 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 77
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-26 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 79
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,290 GBP2023-03-31
    Officer
    2020-02-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 80
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,639 GBP2023-03-31
    Officer
    2020-03-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 81
    83 Jago Court Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 82
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,156 GBP2023-02-28
    Officer
    2019-02-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 83
    12 Plashet Grove, Upton Park, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 26 - Director → ME
  • 84
    74 Colbran Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 85
    0/1 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 86
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,406 GBP2022-02-28
    Officer
    2011-02-09 ~ dissolved
    IIF 121 - Director → ME
    2011-02-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,436 GBP2024-03-31
    Officer
    2021-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    3 Brooks Parade, Green Lane, Essex, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 89
    15 Ascot Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 43 - Director → ME
    2025-03-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 90
    246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    246-250 Romford, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,235 GBP2022-12-31
    Officer
    2021-04-15 ~ now
    IIF 88 - Director → ME
  • 93
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,285 GBP2022-12-31
    Officer
    2021-03-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75%OE
  • 94
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617 GBP2022-12-31
    Officer
    2021-04-15 ~ now
    IIF 87 - Director → ME
  • 95
    7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-21 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 166 - Has significant influence or controlOE
  • 96
    74 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 97
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 98
    91 Wavers Marston Marston Green, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 57 - Director → ME
  • 99
    8 Abbotsford Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2005-03-29 ~ dissolved
    IIF 27 - Director → ME
  • 100
    Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 101
    12 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,041 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 102
    7 Milk Churn Way, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2024-08-31
    Officer
    2019-08-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 103
    INFINIX GLOBAL DISTRIBUTION LTD - 2021-07-15
    4 Petworth Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 35 - Director → ME
  • 104
    116 Wright Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-09 ~ dissolved
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
  • 105
    PJ COSHAM LIMITED - 2021-01-20
    Suite115 Biz Space Theale, Merlin House, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -343,773 GBP2024-12-31
    Officer
    2020-02-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 171 - Has significant influence or controlOE
  • 106
    Room #1-477 35udgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 107
    198 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,961 GBP2019-05-31
    Officer
    2013-07-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 108
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 109
    Unit 4b Small Heath Business Park, Talbot Way, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    2017-02-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 110
    57 Glovers Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 111
    63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 112
    BESTWAY COMMUNICATIONS LIMITED - 2012-09-12
    3 Spirit Mews, Cobden Street, Wednesbury
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 69 - Director → ME
  • 113
    4385, 14103931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 114
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 9 - LLP Designated Member → ME
  • 115
    Office 16469 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 116
    Berkeley Suite 35 Berkeley Square, Mayfair, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,227,342 GBP2021-08-31
    Officer
    2022-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 117
    4385, 14208579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 118
    4385, 16803987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 119
    Flat 6 24 Rye Lane London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    2017-09-14 ~ 2020-07-10
    IIF 124 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-07-10
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Right to appoint or remove directors OE
  • 2
    4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-02-26 ~ 2020-07-01
    IIF 67 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ 2021-08-16
    IIF 71 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-08-16
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Right to appoint or remove directors OE
  • 4
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ 2022-12-04
    IIF 60 - Director → ME
    2022-11-03 ~ 2022-12-04
    IIF 1 - Secretary → ME
    Person with significant control
    2022-11-03 ~ 2022-12-04
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Right to appoint or remove directors as a member of a firm OE
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-04-04 ~ 2012-07-03
    IIF 61 - Director → ME
  • 6
    29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    2021-01-05 ~ 2021-11-03
    IIF 147 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-11-03
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 7
    Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-14 ~ 2011-03-31
    IIF 70 - Director → ME
    2010-10-14 ~ 2011-03-31
    IIF 8 - Secretary → ME
  • 8
    ABID MOTORS LTD - 2022-08-19
    43 Becher Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-12 ~ 2022-09-01
    IIF 115 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-09-01
    IIF 235 - Ownership of shares – 75% or more OE
  • 9
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-09-19
    IIF 37 - Director → ME
    Person with significant control
    2020-09-09 ~ 2020-09-19
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ 2024-12-10
    IIF 91 - Director → ME
    Person with significant control
    2024-11-15 ~ 2024-12-10
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 11
    63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-10-25 ~ 2025-12-01
    IIF 48 - Director → ME
  • 12
    PJ WINCHESTER LIMITED - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Officer
    2019-12-20 ~ 2024-08-08
    IIF 140 - Director → ME
  • 13
    ATELIER ALEEN LTD - 2024-12-19
    19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-12-22 ~ 2024-12-20
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 14
    64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    2020-10-10 ~ 2021-07-27
    IIF 148 - Director → ME
    Person with significant control
    2020-10-10 ~ 2021-07-27
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 15
    NOBEL TRAVEL LIMITED - 2015-05-05
    349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-03-31
    IIF 117 - Director → ME
    2015-02-09 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 16
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ 2025-11-05
    IIF 32 - Director → ME
  • 17
    Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    2018-11-28 ~ 2020-05-15
    IIF 139 - Director → ME
    Person with significant control
    2018-11-28 ~ 2020-05-15
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Right to appoint or remove directors OE
  • 18
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-26 ~ 2021-03-08
    IIF 136 - Director → ME
    Person with significant control
    2020-03-26 ~ 2021-03-08
    IIF 252 - Ownership of shares – 75% or more OE
  • 19
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    2019-02-22 ~ 2021-03-08
    IIF 138 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-03-08
    IIF 257 - Ownership of shares – 75% or more OE
  • 20
    64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    2020-12-20 ~ 2021-08-01
    IIF 149 - Director → ME
    Person with significant control
    2020-12-20 ~ 2021-08-01
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 21
    15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2013-05-07
    IIF 63 - Director → ME
  • 22
    7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-21 ~ 2023-07-20
    IIF 36 - Director → ME
  • 23
    7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-05-10
    IIF 18 - Director → ME
  • 24
    SKYWAYS CAR LTD - 2014-08-29
    215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,065 GBP2022-03-31
    Officer
    2014-05-02 ~ 2014-10-21
    IIF 114 - Director → ME
  • 25
    418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ 2017-12-01
    IIF 130 - Director → ME
  • 26
    4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-08 ~ 2023-05-23
    IIF 52 - Director → ME
  • 27
    Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ 2023-05-07
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.