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

Basit, Abdul

    Related profiles found in government register
  • Basit, Abdul

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2 IIF 3
  • Basit, Abdul
    British

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT

      IIF 4
  • Abdul, Basit

    Registered addresses and corresponding companies
    • 60, Mount Pleasent Road, Walthamstow, London, E17 5RU, United Kingdom

      IIF 5
  • Basit, Abdul
    born in January 1996

    Resident in Pakistan

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

      IIF 6
  • Basit, Abdul
    British auditor born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 7
  • Basit, Abdul
    British heating engineer born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 8
  • Basit, Abdul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 9 IIF 10
    • 23, Scarisbrick Road, Manchester, M19 2BT, England

      IIF 11
  • Basit, Abdul
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 12
  • Basit, Abdul
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Barrows Road, Birmingham, B11 1PN, England

      IIF 13
    • 99, Russell Road, Hall Green, Birmingham, B28 8SQ, England

      IIF 14
  • Basit, Abdul
    British hgv driver born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackford Road, Birmingham, B11 3SH, England

      IIF 15
  • Basit, Abdul
    English businessman born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 97 Central Park Road, London, E6 3DW, England

      IIF 16
  • Basit, Abdul
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12105795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Basit, Abdul
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 09272903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Basit, Abdul
    British sales director born in July 1991

    Resident in England

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

      IIF 19
  • Basit, Abdul
    Belgian company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 20
  • Basit, Abdul
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ferrars Academy, Macaulay Road, Luton, Bedfordshire, LU4 0LL

      IIF 21
  • Basit, Abdul
    British driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Benbow Road, London, W6 0AT, England

      IIF 22
  • Basit, Abdul
    British chief executive born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 23
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 24
  • Basit, Abdul
    Pakistani it professional born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodbury Street, London, SW17 9RR, England

      IIF 25
  • Basit, Abdul
    Pakistani sales consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 233, Cross Road, Mawneys, Romford, RM7 8HS, England

      IIF 26
    • 365, High Road Wood Green, Wood Green, N22 8JA

      IIF 27
  • Basit, Abdul
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani self employed born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Portland Road, Luton, LU4 8AT, England

      IIF 32
  • Basit, Abdul
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 33
  • Basit, Abdul
    Pakistani chief executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 34
  • Basit, Abdul
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 35
  • Basit, Abdul
    Pakistani managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 36
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 37
  • Basit, Abdul
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Road, London, E18 2LG, England

      IIF 38
  • Basit, Abdul
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 39
  • Basit, Abdul
    Pakistani company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 28, Travellers Way, Hounslow, TW4 7QA, England

      IIF 40
  • Basit, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Basit, Abdul
    Pakistani administrator born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 42
  • Basit, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in Pakistan

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

      IIF 45
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Kingsbury Road, London, NW9 9HE, United Kingdom

      IIF 46 IIF 47
  • Basit, Abdul
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 48
  • Basit, Abdul
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 49
  • Basit, Abdul
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 50
  • Basit, Abdul
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 51
  • Basit, Abdul
    Pakistani entrepreneur born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 52
  • Basit, Abdul
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 53
  • Basit, Abdul
    Pakistani chief techincal officer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Accrual Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 54
  • Basit, Abdul
    Pakistani company director born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, BH16 6FA, United Kingdom

      IIF 55
  • Basit, Abdul
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

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

      IIF 56
  • Basit, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 57
  • Basit, Abdul
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Basit, Abdul
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 59
  • Basit, Abdul
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 60 IIF 61
  • Basit, Abdul
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 62
  • Basit, Abdul
    Pakistani it manager born in July 1997

    Resident in Pakistan

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

      IIF 63
  • Basit, Abdul
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 64
  • Basit, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 65
  • Basit, Abdul
    Pakistani software engineer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 66
  • Basit, Abdul
    Pakistani business born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 23b, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 67
  • Basit, Abdul
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 68
  • Basit, Abdul
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 69
  • Basit, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 70
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 71
  • Basit, Abdul
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Basit, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 73
  • Basit, Abdul
    Pakistani sales person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 74
  • Basit, Abdul
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 75
  • Basit, Abdul
    Pakistani carpenter born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 76
  • Basit, Abdul
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 77
  • Basit, Abdul
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Basit, Abdul
    Bangladeshi director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 79
  • Basit, Abdul
    Bangladeshi manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 80
  • Basit, Abdul
    Pakistani teaching born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 81
  • Basit, Abdul
    Pakistani business executive born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 82
  • Basit, Abdul
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Basit, Abdul
    Pakistani business person born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 84
  • Basit, Abdul
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 85
  • Basit, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 86
  • Basit, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Basit, Abdul
    Pakistani president born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Basit, Abdul
    Pakistani businessman born in December 1999

    Resident in Pakistan

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

      IIF 89
  • Basit, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 90
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Basit, Abdul
    Pakistani student born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 92
  • Basit, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Basit, Abdul
    Pakistani student born in October 2003

    Resident in Pakistan

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

      IIF 94
  • Basit, Abdul
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, Lancashire, M12 4JD, United Kingdom

      IIF 95
  • Basit, Abdul
    British business man born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Arlington Road, Stretford, Manchester, M32 9HP, United Kingdom

      IIF 96
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 97
  • Basit, Abdul
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1036, Stockport Road, Manchester, M19 3WX, England

      IIF 98
    • 67 Arlington Road, Stretford, Manchester, M32 9HP, England

      IIF 99 IIF 100 IIF 101
    • Unit 112 Apollo Building, 3-9 Hyde Road, Manchester, M12 6BQ, England

      IIF 103
  • Basit, Abdul
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 104
    • 1087, Stockport Road, Manchester, M19 2RE, United Kingdom

      IIF 105
  • Basit, Abdul
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 106
    • 67, Arlington Road, Stretford, Manchester, M32 9HP, England

      IIF 107
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, England

      IIF 108
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 109
  • Basit, Abdul
    British gas heating engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Arabella Street, Cardiff, CF24 4TA, United Kingdom

      IIF 110
  • Basit, Abdul
    British salesman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1044, High Road, Romford, RM6 4BB, England

      IIF 111
  • Basit, Abdul
    British self employed born in July 2000

    Resident in United Kingdom

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

      IIF 112
  • Basit Tahir, Abdul
    Pakistani director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, Milford Drive, Manchester, M19 2RY, England

      IIF 113
  • Basit, Abdul
    British caterer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Leagrave Road, Luton, LU4 8HT

      IIF 114
  • Basit, Abdul
    British consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT, United Kingdom

      IIF 115
  • Basit, Abdul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Leagrave Road, Luton, Beds, Bedfordshire, LU4 8HT, United Kingdom

      IIF 116
  • Basit, Abdul
    British driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23d, Chesson Road, London, W14 9QR, United Kingdom

      IIF 117
  • Basit, Abdul
    Pakistani accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Dickenson Road, Manchester, Manchester, Greater Manchester, M13 0NR, England

      IIF 118
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Bantam House, 6 Heritage Avenue, London, Colindale, NW9 5AA, England

      IIF 119
  • Basit, Abdul
    Pakistani self employed born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. Georges Road, Dudley, DY2 8EZ, United Kingdom

      IIF 120
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 121
  • Basit, Abdul
    Pakistani businessman born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Hazel Croft Chelmsley Wood, Birmingham, West Midlands, B37 7PR, United Kingdom

      IIF 122
  • Basit, Abdul
    Pakistani director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 123
  • Mr Abdul Basit
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 124
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 125
  • Tahir, Abdul Basit
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, Lancashire, M19 2QR, England

      IIF 126
    • 83, Henderson Street, Manchester, M19 2QR, England

      IIF 127
  • Basit, Abdul
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Fernleigh Drive Brinsworth, Rotherham, S60 5PJ, United Kingdom

      IIF 128
  • Abdul Basit
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 28, Travellers Way, Hounslow, TW4 7QA, England

      IIF 129
  • Mr Abdul Basit
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1036, Stockport Road, Manchester, M19 3WX, England

      IIF 130
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 131
    • 23, Scarisbrick Road, Manchester, M19 2BT, England

      IIF 132
  • Mr Abdul Basit
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackford Road, Birmingham, B11 3SH, England

      IIF 133
    • 74, Barrows Road, Birmingham, B11 1PN, England

      IIF 134
    • 99, Russell Road, Hall Green, Birmingham, B28 8SQ, England

      IIF 135
  • Mr Abdul Basit
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 09272903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 12105795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 138
  • Mr Abdul Basit
    Belgian born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 139
  • Tahir, Abdul Basit
    Pakistani company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3.23, 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 140
    • The Ace Centre, Cross Street, Nelson, BB9 7NN, England

      IIF 141
  • Tahir, Abdul Basit
    Pakistani manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, South Cross Street, Bury, Greater Manchester, BL9 0RS, United Kingdom

      IIF 142
  • Tahir, Abdul Basit
    Pakistani operations manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17 B, Brinksway, C M L Associate House, Stockport, SK3 0BZ, United Kingdom

      IIF 143
  • Mr Abdul Basit
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barley Lane, Luton, LU4 9HT

      IIF 144
  • Mr Abdul Basit
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 145
  • Mr. Abdul Basit
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 146
  • Abdul Basit
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 147
  • Abdul Basit
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 148
  • Abdul Basit
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Abdul Basit
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 150
  • Abdul Basit
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 151
  • Abdul Basit
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 152
  • Abdul Basit
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 153
  • Abdul Basit
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 154
  • Mr Abdul Basit
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64564, Tooting Broadway, London, SW17 1AY, England

      IIF 155
  • Mr Abdul Basit
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 233, Cross Road, Mawneys, Romford, RM7 8HS, England

      IIF 156
    • 365, High Road Wood Green, Wood Green, N22 8JA

      IIF 157
  • Mr Abdul Basit
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Portland Road, Luton, LU4 8AT, England

      IIF 162
  • Mr Abdul Basit
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 163
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 164
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 165 IIF 166
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 167
  • Mr Abdul Basit
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Peel Road, London, E18 2LG, England

      IIF 168
  • Mr Abdul Basit
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 169
  • Abdul Basit
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 170
  • Abdul Basit
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 171
  • Abdul Basit
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4187, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Abdul Basit
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 173
  • Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Abdul Basit
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 175
  • Basit, Abdul, Mr.
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 School Street Wattstown Porth, Wattstown, CF39 0PG, United Kingdom

      IIF 176
  • Mr Abdul Basit
    Bangladeshi born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 177
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 178
  • Mr Abdul Basit
    Pakistani born in April 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, BH16 6FA, United Kingdom

      IIF 179
  • Basit Tahir, Abdul
    Pakistani homoeopathic consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Levenshulme, Manchester, M19 2TE, United Kingdom

      IIF 180
  • Mr Abdul Basit
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Mr Abdul Basit
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 182
  • Mr Abdul Basit
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 185
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 186
  • Mr Abdul Basit
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 187
  • Mr Abdul Basit
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 188
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 189
  • Mr Abdul Basit
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 190
  • Mr Abdul Basit
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 191
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 192
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 193 IIF 194
  • Mr Abdul Basit
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 195
  • Mr Abdul Basit
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 196
  • Mr Abdul Basit
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 197
  • Mr Abdul Basit
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 198
  • Mr Abdul Basit
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 199
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 200
  • Mr Abdul Basit
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 201
  • Mr Abdul Basit
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 202
  • Mr Abdul Basit
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 203
  • Mr Abdul Basit
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Islington London, North Road Islington, N1 7AA, United Kingdom

      IIF 204
  • Mr Abdul Basit
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 205
  • Mr Abdul Basit
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 206
  • Mr Abdul Basit
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 207
  • Mr Abdul Basit
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 208
  • Mr Abdul Basit
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 210
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 211
  • Mr Abdul Basit
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 212
  • Mr Abdul Basit
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Tahir, Abdul Basit
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Manchester, M19 2TE, United Kingdom

      IIF 214
  • Tahir, Abdul Basit
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cronshaw Street, Manchester, M19 2TE, United Kingdom

      IIF 215
    • 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 216
  • Tahir, Abdul Basit
    British homeopathic consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, Lancs, M19 2QR, England

      IIF 217
  • Tahir, Abdul Basit
    British homoeopathic consult born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Henderson Street, Manchester, M19 2QR, United Kingdom

      IIF 218
  • Abdul Basit
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 219
  • Mr Abdul Basit
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 220
    • 1036, Stockport Road, Manchester, M19 3WX, England

      IIF 221
    • 1087, Stockport Road, Manchester, M19 2RE, England

      IIF 222 IIF 223 IIF 224
    • 1087, Stockport Road, Manchester, M19 2RE, United Kingdom

      IIF 225
    • 67 Arlington Road, Stretford, Manchester, M32 9HP, England

      IIF 226 IIF 227 IIF 228
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, England

      IIF 231
    • The Bee Hive, Suite 113a, 53 Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 232
  • Mr Abdul Basit
    British born in July 2000

    Resident in United Kingdom

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

      IIF 233
  • Mr Abdul Basit
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Benbow Road, London, W6 0AT, England

      IIF 234
  • Mr Abdul Basit Tahir
    Pakistani born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, South Cross Street, Bury, Greater Manchester, BL9 0RS, United Kingdom

      IIF 235
    • 49, Milford Drive, Manchester, M19 2RY, England

      IIF 236
    • Unit 3.23, 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 237
    • The Ace Centre, Cross Street, Nelson, BB9 7NN, England

      IIF 238
    • 17 B, Brinksway, C M L Associate House, Stockport, SK3 0BZ, United Kingdom

      IIF 239
  • Mr Abdul Basit
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St. Georges Road, Dudley, DY2 8EZ, United Kingdom

      IIF 240
  • Mr Abdul Basit
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Hazel Croft Chelmsley Wood, Birmingham, B37 7PR, United Kingdom

      IIF 241
  • Mr Abdul Basit
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 242
  • Mr. Abdul Basit
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 School Street Wattstown Porth, Wattstown, CF39 0PG, United Kingdom

      IIF 243
child relation
Offspring entities and appointments
Active 113
  • 1
    7 Bell Yard, London
    Corporate (1 parent)
    Equity (Company account)
    -49,869 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 2
    12 12 School Street Wattstown Porth, Wattstown, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 176 - director → ME
  • 3
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,605 GBP2023-06-30
    Officer
    2014-12-08 ~ now
    IIF 119 - director → ME
  • 4
    735 B , 6th Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 5
    4385, 14164245 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 7
    4385, 14036121: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-04-08 ~ 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
  • 8
    4385, 14121644 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 9
    Suite 1124h Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 10
    275 New North Road Islington London, North Road Islington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 11
    207 Regent Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-28 ~ 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
  • 12
    4385, 16168296 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 13
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 14
    172 Pitsford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Office 4187 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 16
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 17
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 18
    13 Lytchett House, 13 Freeland Park, Wareham Road, Po, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 19
    4385, 13814446 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-12-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 20
    28 Peel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 21
    29 Portland Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 22
    5 Barley Lane, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,212 GBP2018-04-30
    Officer
    2012-08-01 ~ dissolved
    IIF 115 - director → ME
    2012-04-17 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 123 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 24
    85 85 Great Portland Street, First Floor, London, W1w, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 25
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 68 - director → ME
    2023-11-02 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 26
    Office 1c 23 Stirling Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 27
    4385, 15516519 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 28
    17 Lincoln Avenue, Heckmondwike, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 29
    4385, 15019156 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 30
    The Bee Hive, Suite 113a, 53 Derby Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 31
    The Bee Hive Suite 113a, 53 Derby Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-09-28 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 32
    EXPRESS HEAT CARE LTD - 2024-05-09
    9 Moorland Road, Cardiff, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,192 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 33
    1062 Ashton New Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 34
    4385, 14744719 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 35
    Unit 3a Suite 4210, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 36
    17 B Brinksway, C M L Associate House, Stockport, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-28 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 37
    Supreme Business Park, Printworks Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2019-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 38
    317 Dickenson Rd, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -3,903 GBP2023-07-31
    Officer
    2015-07-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    1 Cronshaw Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 127 - director → ME
  • 40
    40 Oakfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 41
    4385, 14274458 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 42
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 81 - director → ME
    2021-09-28 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 43
    134 Kingsbrook Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 44
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 56 - director → ME
    2022-07-07 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 45
    1087 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 46
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 47
    6 Sandhurst Drive, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 48
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 16 - director → ME
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 50
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 51
    44 Beverley Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 52
    56 56 Reed Avenue, Room 1, Canterbury, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 53
    Office 6754 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 54
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 55
    117 Beresford, Moss Side, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-07-31
    Officer
    2018-09-06 ~ dissolved
    IIF 180 - director → ME
  • 56
    5 Chelwood Drive, Droylsden, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 57
    2 Frederick Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,844 GBP2023-08-31
    Officer
    2012-08-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 155 - Right to appoint or remove directorsOE
  • 58
    Unit 77746, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 84 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 59
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 63 - director → ME
  • 60
    10a Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 61
    1087 Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,565 GBP2023-12-31
    Officer
    2021-03-05 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 62
    1087 Stockport Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -200 GBP2022-09-30
    Officer
    2022-08-31 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 63
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,506 GBP2023-09-30
    Officer
    2020-09-01 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 64
    5 The Canal Side, Bridge Road Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 114 - director → ME
  • 65
    115 Coventry Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 111 - director → ME
  • 66
    408 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 67
    Office No. 23b 5 The Shires Old Bedford Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,309 GBP2024-01-31
    Officer
    2021-04-16 ~ now
    IIF 67 - director → ME
  • 68
    4385, 15282709 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 69
    74 Barrows Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 70
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 71
    66 Premier Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 72
    4385, 14058923 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 73
    MTEX INTERNATIONAL (UK) LTD - 2019-08-13
    4385, 09272903 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,063 GBP2024-01-31
    Officer
    2018-12-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-12-22 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 74
    78 Fernleigh Drive Brinsworth, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 128 - director → ME
  • 75
    1 Cronshaw Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 126 - director → ME
  • 76
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 77
    OASIS MINI CABS LIMITED - 2012-03-27
    45 Goldhawk Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,899 GBP2018-03-31
    Officer
    2012-03-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    10 Trysull Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 79
    ONTIME CABS LIMITED - 2006-02-16
    74 Basement Shepherds Bush Road, Hammersmith, London
    Corporate (3 parents)
    Equity (Company account)
    7,708 GBP2024-01-31
    Officer
    2024-11-27 ~ now
    IIF 22 - director → ME
  • 80
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,665 GBP2017-06-30
    Officer
    2014-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 81
    UNE IMMIGRATION LTD - 2025-01-15
    161 Nuthall Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 82
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Equity (Company account)
    373 GBP2021-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 83
    7 South Cross Street, Bury, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    40,918 GBP2024-04-30
    Officer
    2012-04-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 85
    Unit 3 L33 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 86
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    183,958 GBP2023-10-31
    Officer
    2014-10-23 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 87
    42-44 George Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 88
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 89
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 90
    36 Blackford Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-12-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 91
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 92
    40 Oakfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 93
    80 Clitheroe Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 94
    506 Kingsbury Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 46 - director → ME
  • 95
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 96
    49 Milford Drive, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 97
    16 Arabella Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 110 - director → ME
  • 98
    Unit 3.23 3rd Floor, Universal Square, Devonshire St N, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2023-03-27 ~ 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
  • 99
    12 St. Georges Road, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -176 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 100
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove membersOE
  • 101
    178 Bridge Street, Kington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 102
    MELANOIDINS LTD - 2025-02-06
    GET YOUR MEALS LTD - 2024-04-23
    58 Ryecroft Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 103
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    4385, 13698452: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 105
    Unit 32a 125 Birmingham Road, Bromsgrove, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 106
    The Ace Centre, Cross Street, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Flat 63 Hazel Croft Chelmsley Wood, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 108
    4385, 15443292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 109
    16 Hazel Gardens, Sawbridgeworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 110
    23 Scarisbrick Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 112
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 113
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 53 - director → ME
Ceased 21
  • 1
    12 12 School Street Wattstown Porth, Wattstown, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-02-06 ~ 2025-02-03
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 2
    172 Pitsford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ 2010-06-30
    IIF 5 - secretary → ME
  • 3
    Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2023-02-28
    Officer
    2021-06-25 ~ 2023-06-02
    IIF 54 - director → ME
  • 4
    5 Barley Lane, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,212 GBP2018-04-30
    Officer
    2012-04-17 ~ 2012-06-01
    IIF 116 - director → ME
  • 5
    315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-05
    IIF 118 - director → ME
  • 6
    1 Cronshaw Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-01-18 ~ 2012-07-16
    IIF 218 - director → ME
  • 7
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, England, England
    Corporate (1 parent)
    Equity (Company account)
    -70,870 GBP2023-03-31
    Officer
    2018-03-22 ~ 2018-06-22
    IIF 102 - director → ME
    Person with significant control
    2018-03-22 ~ 2018-06-22
    IIF 228 - Has significant influence or control OE
  • 8
    23 Scarisbrick Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    152,681 GBP2024-02-29
    Officer
    2017-02-14 ~ 2017-02-14
    IIF 100 - director → ME
    Person with significant control
    2017-02-14 ~ 2017-02-14
    IIF 226 - Has significant influence or control OE
  • 9
    44 Shetland Way, Urmston, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,210 GBP2023-04-30
    Officer
    2017-04-06 ~ 2020-03-16
    IIF 98 - director → ME
    Person with significant control
    2017-04-06 ~ 2020-03-16
    IIF 220 - Has significant influence or control OE
  • 10
    H & T G LIMITED - 2017-04-20
    88 Oldham Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-08 ~ 2017-11-07
    IIF 215 - director → ME
  • 11
    27 Carr Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2019-03-31
    Officer
    2018-03-05 ~ 2019-04-01
    IIF 214 - director → ME
  • 12
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,228 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-06-01
    IIF 26 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-06-01
    IIF 156 - Has significant influence or control OE
  • 13
    Ferrars Academy, Macaulay Road, Luton, Bedfordshire
    Corporate (10 parents)
    Officer
    2018-05-21 ~ 2020-03-16
    IIF 21 - director → ME
  • 14
    627 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -29,487 GBP2020-07-30
    Officer
    2015-11-01 ~ 2016-01-20
    IIF 217 - director → ME
  • 15
    221 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,073 GBP2024-08-31
    Officer
    2020-08-05 ~ 2024-12-24
    IIF 104 - director → ME
    Person with significant control
    2020-08-05 ~ 2024-12-24
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1036 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-06-30
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 96 - director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEW TECH BUSINESS SOLUTION LIMITED - 2012-10-22
    City View House 5 Union Street, Ardwick, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ 2012-11-01
    IIF 95 - director → ME
  • 18
    115 Coventry Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    514 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-06-15
    IIF 27 - director → ME
    Person with significant control
    2019-01-01 ~ 2019-06-15
    IIF 157 - Has significant influence or control OE
  • 19
    Unit 112 Apollo Building 3-9 Hyde Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-15 ~ 2016-06-15
    IIF 103 - director → ME
  • 20
    19 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-01 ~ 2020-07-15
    IIF 216 - director → ME
  • 21
    506 Kingsbury Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-21 ~ 2012-09-19
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.