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

Mahmood, Arshad

    Related profiles found in government register
  • Mahmood, Arshad
    British director born in July 1969

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 15, Penshaw Grove, Moseley, Birmingham, West Midlands, B13 9NL, United Kingdom

      IIF 1
  • Mahmood, Arshad
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 2
  • Mahmood, Arshad
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 3
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 6
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Wood Lane, Birmingham, B24 9QR, United Kingdom

      IIF 7
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 8 IIF 9
  • Mahmood, Arshad
    British general manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 10
  • Mahmood, Arshad
    British manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 14
  • Mahmood, Arshad
    British business born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Somerville Road, Small Heath, Birmingham, West Midlands, B10 9DL

      IIF 15
  • Mahmood, Arshad
    British business man born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 16
  • Mahmood, Arshad
    British businessman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Back Of, 551 Foleshill Road, Coventry, CV6 5JW

      IIF 17
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 18
  • Mahmood, Arshad
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 19 IIF 20 IIF 21
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE, United Kingdom

      IIF 22
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 23
    • icon of address 87-89, Powis Street, Woolwich, London, SE18 6JB, United Kingdom

      IIF 24
  • Mahmood, Arshad
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 25
    • icon of address 53, Slade Lane, Manchester, M13 0GW, England

      IIF 26
  • Mahmood, Arshad
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Mary's Approach, London, E12 6HG, England

      IIF 27
  • Mahmood, Arshad
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Woodfield Road, Nottingham, NG8 6HX, England

      IIF 28
  • Mahmood, Arshad
    British electrician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kenyon Street, Ashton Under Lyne, Lancashire, OL6 7DU, United Kingdom

      IIF 29
  • Mahmood, Arshad
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 30
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 34
    • icon of address ,4 Saltaire Road, Shipley, Bradford, BD18 3HN, United Kingdom

      IIF 35
  • Mahmood, Arshad
    British manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 36
  • Mahmood, Arshad
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 37
  • Mahmood, Arshad
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ, England

      IIF 38
  • Mahmood, Arshad
    British sales born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Edmund Street, Bradford, West Yorkshire, BD5 0BH, England

      IIF 39
  • Mahmood, Arshad
    British sales director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 40
  • Mahmood, Arshad
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 17, Redcliffe Street, Keighley, West Yorkshire, BD21 2DB, United Kingdom

      IIF 44
    • icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 45
  • Mahmood, Arshad
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E11 1BA, England

      IIF 46
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 47
  • Mahmood, Arshad
    British tailors born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E11 1BA, England

      IIF 48
  • Mahmood, Arshad
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 49
  • Mahmood, Arshad
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    British director or member born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 54
  • Mahmood, Arshad
    British commercial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 55
  • Mahmood, Arshad
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 56
  • Mahmood, Arshad
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 57
    • icon of address 30 Westgate, Leeds, West Yorkshire, LS1 2AX, United Kingdom

      IIF 58
  • Mahmood, Arshad
    British taxi driver born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 59
  • Mahmood, Arshad
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St Saviours Road, Birmingham, West Midlands, B8 1HN, England

      IIF 60
  • Mahmood, Arshad
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 61
  • Mahmood, Arshad
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 62
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 63
  • Mahmood, Arshad
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 64
  • Mahmood, Arshad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 65
  • Mahmood, Arshad
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 66
  • Mahmood, Arshad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 67 IIF 68
  • Mahmood, Arshad
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 69
  • Mahmood, Arshad
    British business person born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 70 IIF 71 IIF 72
  • Mahmood, Arshad
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 73
    • icon of address Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, DE11 9AZ, United Kingdom

      IIF 74
  • Mahmood, Arshad
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 75
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 76
    • icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 77
  • Mahmood, Arshad
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 78 IIF 79
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 80
  • Mahmood, Arshad
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 81
  • Mahmood, Arshad
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 82
  • Mahmood, Arshad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ashton Road, Denton, Manchester, Lancashire, M34 3JF, United Kingdom

      IIF 83
  • Mahmood, Arshad
    British property management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 84
  • Mahmood, Arshad
    British manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 85
  • Mahmood, Arshad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 86
    • icon of address West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 87
  • Mahmood, Arshad
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Needle Partnership West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA, England

      IIF 88
    • icon of address Mill 6, Mabgate Mills, Macauley Street, Leeds, LS9 7DZ, England

      IIF 89
    • icon of address 14b, Queens Road, London, E17 8PX, England

      IIF 90
    • icon of address 308, Moseley Road, Levenshulme, Manchester, M19 2LH, England

      IIF 91
  • Mahmood, Arshad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 92
  • Mahmood, Arshad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 93
  • Mahmood, Arshad
    British accountant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 27-43 Eastern Road, Romford, Greater London, RM1 3NH, England

      IIF 94
  • Mahmood, Arshad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 95
  • Mahmood, Arshad
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 96
  • Mahmood, Arshad
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cowley Road, Birmingham, B11 2JB, England

      IIF 97
    • icon of address 573, Abbeydale Road, Sheffield, S7 1TA, United Kingdom

      IIF 98
  • Mahmood, Arshad
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 99
  • Mahmood, Arshad
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 100
  • Mahmood, Arshad
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 101
  • Mahmood, Arshad
    British chef born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 102
  • Mahmood, Arshad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 103
  • Mehmood, Arshad
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 104
  • Mahmood, Arshad
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, West Park Road, Bradford, BD8 9SJ, England

      IIF 105
  • Mahmood, Arshad
    British manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 106
  • Mahmood, Arshad
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 107
  • Mahmood, Arshad
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fir Road, Paddock, Huddersfield, West Yorkshire, HD1 0JE, United Kingdom

      IIF 108
  • Mahmood, Arshad
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 109
  • Mahmood, Arshad
    British business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Causeway Green Road, Oldbury, West Midlands, B68 8LJ, England

      IIF 110
  • Mahmood, Arshad
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 111
    • icon of address 6 Sandringham Court, Bradford, West Yorkshire, BD14 6ED, United Kingdom

      IIF 112
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS, United Kingdom

      IIF 113
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 114
  • Mahmood, Arshad
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hq Old Police Station, Bolling Road, Bradford, BD4 7AZ, United Kingdom

      IIF 115
  • Mahmood, Arshad
    British co director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 116
  • Mahmood, Arshad
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 117
  • Mahmood, Arshad
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 118
  • Mahmood, Arshad
    British security officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Ripon Road, Stevenage, Hertfordshire, SG1 4LS, United Kingdom

      IIF 119
  • Mahmood, Arshad
    British hotelier born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, Wimbeldon, London, SW19 1AY, England

      IIF 120
  • Mahmood, Arshad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, West Yorkshire, HX3 7RJ, United Kingdom

      IIF 121
  • Mahmood, Arshad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 122
  • Mahmood, Arshad
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44/45 Queens Road, Coventry, West Midlands, CV1 3EH, England

      IIF 123
  • Mahmood, Arshad
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Uttoxeter Road, Stoke-on-trent, Staffordshire, ST3 1NY, United Kingdom

      IIF 124
  • Mahmood, Arshad
    British entrepreneur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 125
  • Mahmood, Arshad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, England

      IIF 126 IIF 127
    • icon of address 47, Chestnut Avenue, Epsom, Surrey, KT19 0SY, United Kingdom

      IIF 128
  • Mahmood, Arshad
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    English managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 134
  • Mahmood, Arshad
    Pakistani company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 135
  • Mahmood, Arshad
    Pakistani director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 136
  • Mahmood, Arshad
    Pakistani company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 137
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 725, Stockport Road, Manchester, Lancashire, M19 3AR, United Kingdom

      IIF 138
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 139 IIF 140 IIF 141
  • Mahmood, Arshad
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 142
  • Mahmood, Arshad
    English it consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 143
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 144
  • Mahmood, Arshad
    English managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY

      IIF 145 IIF 146
  • Mahmood, Arshad
    Osterreich director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Shrewsbury Street, Manchester, M16 7NY, United Kingdom

      IIF 147
  • Mahmood, Arshad
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Alexandria, G83 8LQ, Scotland

      IIF 148
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 149
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 150
  • Mahmood, Arshad
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 151
  • Mahmood, Arshad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 152
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 153
  • Mahmood, Arshad
    British senior administrator born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wednesbury Road, Walsall, West Midlands, WS1 4JH

      IIF 154
  • Mahmood, Shahida
    British assistant teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 155
  • Mahmood, Shahida
    British assistant teacher rtd born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 156
  • Mahmood, Shahida
    British x-teacher born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 157
  • Mahmood, Arshad
    Pakistani director born in June 1965

    Resident in Pakistan

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

      IIF 158
  • Mahmood, Arshad
    Irish business born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dymchurch Close, Broughton, Milton Keynes, MK10 7EB, United Kingdom

      IIF 159
  • Mahmood, Arshad
    Pakistani self employed born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 160
  • Mahmood, Arshad
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 161
  • Mahmood, Arshad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 162
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 163
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 164
  • Mahmood, Arshad
    Pakistani manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 165
  • Mahmood, Arshad
    Pakistani managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 166
  • Mahmood, Arshad
    Italian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Bolton Street, Oldham, OL4 1BW, England

      IIF 167
  • Mahmood, Arshad
    Italian taxi driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, New Road, Hayes, Middlesex, UB3 5BQ, England

      IIF 170
    • icon of address 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 171 IIF 172
    • icon of address 138, Kingshill Avenue, Northolt, UB5 6NY, United Kingdom

      IIF 173
  • Mehmood, Arshad
    Pakistani company director born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 174
  • Mehmood, Arshad
    Pakistani owner born in April 1969

    Resident in Pakistan

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

      IIF 175
  • Mahmood, Arshad
    British

    Registered addresses and corresponding companies
    • icon of address 16 Lambert Drive, Leeds, West Yorkshire, LS8 1NL

      IIF 176
  • Mahmood, Arshad
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 177
  • Mahmood, Arshad
    British businessman

    Registered addresses and corresponding companies
    • icon of address 42 Sevenoaks Road, Brockley, London, SE4 1RE

      IIF 178
  • Mahmood, Arshad
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stile Way, Off Emm Lane, Bradford, West Yorkshire, BD9 4JF, United Kingdom

      IIF 179
    • icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire, S1 2JG

      IIF 180
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 181
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD1 8HN

      IIF 182
  • Mahmood, Arshad
    Pakistani r+d director born in November 1972

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 4, Copper Horse Court, Windsor, SL4 3FF, England

      IIF 183
  • Mahmood, Arshad
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1179, Leeds Road, Bradford, West Yorkshire, BD3 7DD, England

      IIF 184
  • Mahmood, Arshad
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

      IIF 185
  • Mahmoood, Arshad
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN, United Kingdom

      IIF 186
  • Mehmood, Arshad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 187
  • Mehmood, Arshad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 188
  • Mehmood, Arshad
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Khas Bilalabad, Vpo Khas Bilalabad, Tehsil Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 189
  • Mehmood, Arshad
    Pakistani business person born in June 1982

    Resident in Pakistan

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

      IIF 190
  • Mehmood, Arshad
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 191
  • Mehmood, Arshad
    Pakistani president born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 192
  • Mehmood, Arshad
    Norwegian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 193
  • Mahmood, Arshad
    Pakistani director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 194
  • Mehmood, Arshad
    Pakistani business person born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 195
  • Mahmood, Arshad
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 196
    • icon of address 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 197
  • Mahmood, Arshad
    Pakistani owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 198
  • Mahmood, Arshad
    Pakistani director born in May 1960

    Resident in United Kingdom

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

      IIF 199
  • Mahmood, Arshad
    Pakistani surgical,dental instruments export/import born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifford Road, London, Wembley, Middlesex, HA0 1AE, United Kingdom

      IIF 200
  • Mahmood, Arshad
    German business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307a, London Road, Croydon, CR0 3PA, United Kingdom

      IIF 201
  • Mahmood, Arshad
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 207
  • Mahmood, Arshad
    English compant secretary

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Bradford, West Yorkshire, BD9 4HN

      IIF 208
  • Mahmood, Arshad
    Pakistani director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 209
  • Mahmood, Arshad
    Pakistani imam born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, B13 9LS, England

      IIF 210
  • Mahmood, Shahida
    British

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 211
  • Mehmood, Arshad, Mr.
    Pakistani business person born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village, And Post Office Bilalabad, 48100, Tehsil Talagang Dist. Chakwal, 48100, Pakistan

      IIF 212
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 213 IIF 214 IIF 215
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, United Kingdom

      IIF 217
    • icon of address 49, Ward End Park Road, Birmingham, B8 3PH, United Kingdom

      IIF 218
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 219 IIF 220
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 221
    • icon of address Education Global Uk Ltd, Hastingwood Industrial Park, Birmingham, B24 9QR, United Kingdom

      IIF 222
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 223 IIF 224
  • Mehmood, Arshad, Mr.
    Pakistani director born in June 1982

    Resident in Pakistan

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

      IIF 225
  • Mr Arshad Mahmood
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Moyser Road, London, SW16 6SQ, England

      IIF 226
    • icon of address 68-70, Rye Lane, London, SE15 5BY, England

      IIF 227
  • Arshad Mahmood
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 228
  • Arshad Mahmood
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Boar Lane, Leeds, LS1 6EA, United Kingdom

      IIF 229
  • Mahmood, Arshad

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 230
    • icon of address 4, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 231
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 232
    • icon of address Unit 1a, Bank Street, Farnworth, Bolton, BL4 7PA, United Kingdom

      IIF 233
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 234
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 235
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 236
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 237
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 238
  • Mahmood, Shahida

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Oldham, Lancashire, OL8 4AJ

      IIF 239
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 240
    • icon of address 53, Slade Lane, Manchester, M13 0GW, England

      IIF 241
  • Mr Arshad Mahmood
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Mary's Approach, London, E12 6HG, England

      IIF 242
  • Mr Arshad Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, Lancashire, OL8 4AJ, England

      IIF 243
  • Mr Arshad Mahmood
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 244
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 245
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford, BD18 3HN

      IIF 246
    • icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 247
    • icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire, BD18 3HN

      IIF 248
    • icon of address 4 Saltaire Road, Shipley, W Yorks, BD18 3HN

      IIF 249
  • Mr Arshad Mahmood
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gordon Street, Burnley, BB12 0AZ, England

      IIF 250
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, England

      IIF 251
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Alleyne Road, Birmingham, B24 8EJ

      IIF 252
  • Mr Arshad Mahmood
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, BD9 5ND, England

      IIF 253
  • Mr Arshad Mahmood
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Devonshire Street, Keighley, BD21 2AU, England

      IIF 254
    • icon of address 38, Devonshire Street, Keighley, BD21 2AU, England

      IIF 255
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 256
    • icon of address 2, Mill Street, London, W1S 2AT, England

      IIF 257 IIF 258
  • Mr Mehmood Arshad
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hartopp Road, Sheffield, S2 3LG, England

      IIF 259
  • Mr Arshad Mahmodd
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West 44, 44-60 Richardshaw Lane, Stanningley, Pudsey, LS28 7UR, England

      IIF 260
  • Mr Arshad Mahmood
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newport Street, Newport Street, Oldham, OL8 4AJ, England

      IIF 261
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 262
  • Mr Arshad Mahmood
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Austhorpe Road, Leeds, LS15 8DX, England

      IIF 263 IIF 264
    • icon of address 26, Austhorpe Road, Leeds, West Yorkshire, LS15 8DX

      IIF 265
  • Mr Arshad Mahmood
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 266
  • Mr Arshad Mahmood
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Birmingham, B28 8AB, United Kingdom

      IIF 267
    • icon of address 95a, Reddings Lane, Tyseley, Birmingham, B11 3EY, England

      IIF 268
    • icon of address Yard 1, Prince Albert Street, Birmingham, B9 5AS, England

      IIF 269
  • Mr Arshad Mahmood
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Connaught Road, Reading, RG30 2UF, England

      IIF 270
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Moseley Road, Balsall Heath, Birmingham, B12 9BU, United Kingdom

      IIF 271
    • icon of address 775a, Stratford Road, Sparkhill, Birmingham, England, B11 4DG, England

      IIF 272
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conway Avenue, Quinton, Birmingham, B32 1DR, England

      IIF 273
    • icon of address 3, Dennis Road, Coventry, CV2 3HL, England

      IIF 274
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thrift Road, Branston, Burton-on-trent, DE14 3LJ, England

      IIF 275
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, DE14 2WX, England

      IIF 276
    • icon of address Office 10 Angelsy Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 277
    • icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 278
    • icon of address 15, Newdigate Road, Coventry, CV6 5ES, England

      IIF 279 IIF 280
  • Mr Arshad Mahmood
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Range Road, Manchester, M16 8ES, England

      IIF 281
    • icon of address 19, Middleton Old Road, Manchester, Lancashire, M9 8DS, United Kingdom

      IIF 282
  • Mr Arshad Mahmood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Sticker Lane, Bradford, BD4 8QA, England

      IIF 283
  • Mr Arshad Mahmood
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Roundhay Crescent, Leeds, LS8 4DT, England

      IIF 284
    • icon of address 33, Rockwood Road, Calverley, Pudsey, LS28 5AB, England

      IIF 285
  • Mr Arshad Mahmood
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gilbert House Green Street, High Wycombe, HP11 2RL, England

      IIF 286
  • Mr Arshad Mahmood
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, (unit 4), Wright Street, Small Heath, Birmingham, B10 9RP, England

      IIF 287
  • Mr Arshad Mahmood
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 27-43 Eastern Road, Romford, Greater London, RM1 3NH, England

      IIF 288
  • Mr Arshad Mehmood
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, Hull Microfirms Centre, 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 289
    • icon of address 35, Rose Gardens, Watford, WD18 0JB, England

      IIF 290
  • Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Albany Road, Sheffield, South Yorkshire, S7 1DP, United Kingdom

      IIF 291
  • Malik, Arshad Mahmood
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 292
  • Mr Arshad Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 293
    • icon of address 41, Crescent Road, Sheffield, S7 1HL, England

      IIF 294
  • Mr Arshad Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ramsgate Street, Halifax, HX1 4RQ, England

      IIF 295
    • icon of address 2, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 296
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Ladypool Road, Birmingham, B12 8LA, England

      IIF 297
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands, WS1 3BX

      IIF 298
  • Mrs Shahida Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newport Street, Oldham, OL8 4AJ, England

      IIF 299 IIF 300
    • icon of address 96a, Yorkshire Street, Oldham, OL1 1ST, England

      IIF 301
  • Arshad, Mehmood
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kilburn Road, Radcliffe, Manchester, M26 3NB, England

      IIF 302
  • Mr Arshad Mahmood
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coventry Road, Ilford, Essex, IG1 4RG, United Kingdom

      IIF 303
  • Mr Arshad Mahmood
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston House, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 304
  • Mr Arshad Mahmood
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, George Road, Erdington, Birmingham, West Midlands, B23 7SE, England

      IIF 305
  • Mr Arshad Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Whitehall Road, Birmingham, B21 9AY, England

      IIF 306
    • icon of address 4 Hebb View, Hebb View, Bradford, West Yorkshire, BD6 3DL, England

      IIF 307
    • icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, BD8 9AS

      IIF 308
    • icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, BD3 8JS, United Kingdom

      IIF 309
  • Mr Arshad Mahmood
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford., W Yorkshire, BD9 4EY, United Kingdom

      IIF 310
  • Arshad Mahmood
    Pakistani born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 311
  • Mr Arshad Mahmood
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cornwell Close, Wilmslow, SK9 2QH, England

      IIF 312
  • Mr Arshad Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roeburn Way, Spalding, Lincolnshire, PE11 3ZW, England

      IIF 313
  • Mr Arshad Mahmood
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Carr House Road, Halifax, HX3 7RJ, United Kingdom

      IIF 314
  • Mr Arshad Mahmood
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, City Road, Birmingham, B16 0NB, United Kingdom

      IIF 315
  • Mr Arshad Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Uttoxeter Road, Stoke-on-trent, ST3 1NY, United Kingdom

      IIF 316
  • Mr Arshad Mahmood
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -154, Talbot Road, Hyde, Cheshire, SK14 4HH, United Kingdom

      IIF 317
  • Mr Arshad Mahmood
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad Mahmood
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, West Sussex, RH11 7NX, England

      IIF 326
  • Mr Arshad Mahmood
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Aireville Road, Frizinghall, Bradford, BD9 4HN, England

      IIF 327
  • Mr Arshad Mahmood
    Pakistani born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, England

      IIF 328
    • icon of address 7, Philip Close, Pilgrims Hatch, Brentwood, CM15 9NT, United Kingdom

      IIF 329
  • Mr Arshad Mahmood
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Belchers Lane, Birmingham, B9 5RY, England

      IIF 330
    • icon of address 204 Belchers Lane, Bordesley Green, Birmingham, B9 5RY, England

      IIF 331
    • icon of address 204, Belchers Lane, Bordesley Green, Birmingham, West Midlands, B9 5RY

      IIF 332 IIF 333
  • Mr Arshad Mahmood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Balloch Road, Balloch, Alexandria, Dunbartonshire, G83 8LQ, Scotland

      IIF 334
    • icon of address 367, Rotton Park Road, Edgbaston, Birmingham, B16 0LB, England

      IIF 335
  • Mr Arshad Mahmood
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 336 IIF 337 IIF 338
    • icon of address 184, Red Lane, Coventry, CV6 5EQ, England

      IIF 340
    • icon of address 267, Allesley Old Road, Coventry, CV5 8FN, United Kingdom

      IIF 341
    • icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 342
    • icon of address Cromwell House, Cromwell Street, Coventry, CV6 5EZ, United Kingdom

      IIF 343
  • Mr Arshad Mahmood
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 525, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 344
  • Mr Arshad Mahmood
    Italian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Mahmood
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Green Lane, Birmingham, B9 5DR, United Kingdom

      IIF 348
    • icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, WS4 2HT, England

      IIF 349
  • Mr Arshad Mahmood
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Mehmood
    Pakistani born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 352
  • Mr Arshad Mehmood
    Pakistani born in April 1969

    Resident in Pakistan

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

      IIF 353
  • Mr Arshad Mehmood
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mulliner Street, Coventry, CV6 5ET, England

      IIF 354
  • Mr. Mahmood Arshad
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 355
  • Mehmood, Arshad, Mr.
    Pakistani manager born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 356
  • Mr Arshad Mahmood
    American born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Green Lane, Bolton, BL3 2ER, England

      IIF 357
  • Mr Arshad Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

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

      IIF 358
  • Mr Arshad Mehmood
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C 292, Brighton Road South Croydon, London, CR2 6AG, United Kingdom

      IIF 359
  • Mr Arshad Mehmood
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 360
  • Mr Arshad Mehmood
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Khas Bilalabad Tehsel Talagang Dist. Chakwal, Vpo Khas Bilalabad, Tehsel Talagang, Dist. Chakwal, 48100, Pakistan

      IIF 361 IIF 362
  • Mr Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 363
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 364
    • icon of address Arshad Mehmood, Village & P.o Danna, Tehsil & District Kotli, Azad Kashmir, 11100, Pakistan

      IIF 365
  • Mr Arshad Mehmood
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Arshad Mehmood, Mogla,dakhana Khas,tasil Talagang,zala Chakwal, Talagang, 48061, Pakistan

      IIF 366
  • Mr Arshad Mehmood
    Norwegian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 367
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in Pakistan

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

      IIF 368
  • Mr Arshad Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Plough Road, Clapham Junction, SW11 2BJ, United Kingdom

      IIF 369
  • Mr Arshad Mahmood Malik
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX

      IIF 370
  • Arshad Mahmood
    Pakistani born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Parkhills Road, Bury, Greater Manchester, BL9 9AX, United Kingdom

      IIF 371
  • Mr Arshad Mahmood
    Pakistani born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Leonards Avenue, Lostock, Bolton, BL6 4JE, England

      IIF 372
    • icon of address Rear Of 210-210a, St. Georges Road, Bolton, BL1 2PH, England

      IIF 373
    • icon of address 1, Woodstock Green, Oldham, OL8 2PB, United Kingdom

      IIF 374
    • icon of address 26, Westfield Street, St. Helens, WA10 1QF, England

      IIF 375
  • Mr Arshad Mahmood
    Pakistani born in May 1960

    Resident in United Kingdom

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

      IIF 376
  • Mr Arshad Mahmood
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sarehole Road, Birmingham, B28 8DU, United Kingdom

      IIF 377
  • Arshad, Mahmood, Mr.
    Pakistani director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Green Lane, Bolton, BL3 2ER, United Kingdom

      IIF 378
  • Mr. Arshad Mehmood
    Pakistani born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mazyed Mall, Tower 1, 10th Floor, Muhammad Bin Zayed, Abu Dhabi, 31004, United Arab Emirates

      IIF 379
child relation
Offspring entities and appointments
Active 161
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 158 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 2
    icon of address 184 Red Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Rose Gardens, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Gilbert House Green Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 Aireville Road Frizinghall, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,175 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 327 - Has significant influence or controlOE
  • 6
    icon of address 19 Middleton Old Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ballicom House: Unit 27, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 342 - Has significant influence or controlOE
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,533 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Range Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 281 - Has significant influence or control as a member of a firmOE
    IIF 281 - Has significant influence or control over the trustees of a trustOE
    IIF 281 - Has significant influence or controlOE
  • 10
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-09 ~ dissolved
    IIF 182 - LLP Member → ME
  • 11
    icon of address Aagrah House 4, Saltaire Road, Shipley, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 181 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Has significant influence or controlOE
  • 12
    icon of address Aagrah House, 4 Saltaire Road, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Right to appoint or remove membersOE
  • 13
    icon of address Aagrah House, 4 Saltaire Road, Shipley, Bradford
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-07-30
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Has significant influence or controlOE
  • 14
    icon of address Unit 1 Leopold Sq, Leopold Road, Sheffield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 180 - LLP Designated Member → ME
  • 15
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -74,844 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -105,220 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -11,040 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 146 Bolton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 35 Gordon Street, Burnley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 St. Leonards Avenue, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,420 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 86 Green Lane, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-29
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Woodstock Green, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,847 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 2 Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,139 GBP2024-11-30
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 363 City Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15434279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 96a Yorkshire Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    540,132 GBP2024-01-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 156 - Director → ME
    icon of calendar 2001-01-10 ~ now
    IIF 51 - Director → ME
    icon of calendar 2001-01-10 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 32
    ARSHAD786 LTD - 2018-09-11
    icon of address 367 Rotton Park Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,053 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 33
    POWERCRM LTD - 2021-01-21
    ARTEMIS SOFTWARE (UK) LTD - 2016-11-29
    SMARTKIDS ONLINE LTD - 2010-03-18
    HEXCART LTD - 2022-01-04
    HEXCART LTD - 2014-03-03
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    82,020 GBP2024-02-29
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 333 - Has significant influence or controlOE
  • 34
    icon of address 101 Northbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-10 ~ dissolved
    IIF 205 - Director → ME
  • 35
    icon of address 4 Ramsgate Street, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    385 GBP2024-10-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 71 Whitehall Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Murhy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 54 - Director → ME
  • 38
    icon of address West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,397 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,633 GBP2024-04-30
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 76 - Director → ME
  • 40
    icon of address 118 Connaught Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,256 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,007 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 83 - Director → ME
  • 42
    icon of address 58 Heath Lea, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,803 GBP2017-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 72 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,693 GBP2020-11-30
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 525 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 46
    icon of address 2 Bargate Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,033 GBP2025-01-31
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Thornbury Methodist Church, Leeds Old Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
  • 48
    AY CAR SALES LIMITED LIMITED - 2024-02-17
    AY TAXI SALES LIMITED - 2024-01-18
    icon of address 41 Crescent Road, Sheffield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,934 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    USMANALI TRADING COMPANY LTD - 2018-04-28
    SHABBIR SURGICAL LTD - 2016-05-19
    icon of address 100 Clifford Road, London, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 200 - Director → ME
  • 50
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -67,274 GBP2024-04-30
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1 St. Mary's Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 16 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 38 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 54
    icon of address 86 Green Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 55
    LIGHT TALE LIMITED - 2023-02-24
    icon of address St James House, 27-43 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,566 GBP2024-10-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 477-478 Kirkgate Market, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 39 - Director → ME
  • 57
    icon of address 15 Newdigate Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,209 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 367 - Has significant influence or control as a member of a firmOE
    IIF 367 - Has significant influence or control over the trustees of a trustOE
    IIF 367 - Right to appoint or remove directors as a member of a firmOE
    IIF 367 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 367 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 367 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 59
    LEEDS CARERS CENTRE - 2003-04-02
    icon of address Mill 6 Mabgate Mills, Macauley Street, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 89 - Director → ME
  • 60
    icon of address 53 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 61
    icon of address Auto Prestige House, Rosse Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    835,831 GBP2023-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 14 St. Ronans Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 64
    icon of address 58 Oakdale Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4 Weatheroak Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    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
  • 66
    icon of address 117 Plough Road, Clapham Junction, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 67
    PRIPET SOFTWARE LTD - 2007-09-11
    icon of address Mr A Mahmood, 204 Belchers Lane, Bordesley Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,589 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 332 - Has significant influence or controlOE
  • 68
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 70 - Director → ME
  • 69
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,481 GBP2024-04-30
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 81 - Director → ME
  • 70
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 42 - Director → ME
  • 71
    icon of address 55 Balloch Road, Balloch, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,347 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 72 - Director → ME
  • 73
    icon of address 49 Ward End Park Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 74
    icon of address Unit 2, 49-55 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,809 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address Education Global Uk Ltd Hastingwood Industrial Park, Wood Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 118 West Park Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 105 - Director → ME
  • 77
    icon of address 459 Green Lane, Goodmayes, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -141 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 3 Dennis Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 124 City Road, London 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 83
    icon of address The Back Of, 551 Foleshill Road, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    90,448 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 17 - Director → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 360 - Right to appoint or remove directors as a member of a firmOE
    IIF 360 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-01-27 ~ dissolved
    IIF 364 - Right to appoint or remove directors as a member of a firmOE
    IIF 364 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 26 Westfield Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,497 GBP2020-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 140 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 146 Bolton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 347 - Has significant influence or control as a member of a firmOE
    IIF 347 - Has significant influence or control over the trustees of a trustOE
    IIF 347 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 347 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Preston House, Preston Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,387 GBP2025-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 5 College Road, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,417 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 37 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,211 GBP2023-07-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 14b Queens Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,000 GBP2024-10-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 90 - Director → ME
  • 94
    icon of address 26 Austhorpe Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 59 - Director → ME
  • 95
    icon of address 4 Saltaire Road, Shipley, W Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    107,302 GBP2023-11-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Has significant influence or control over the trustees of a trustOE
  • 96
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 78 - Director → ME
  • 97
    icon of address 30 Westgate, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 58 - Director → ME
  • 98
    icon of address West 44 44-60 Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 9, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,573 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 351 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Flat C 292 Brighton Road South Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 1 Cherry Lane, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -80,138 GBP2024-04-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 79 - Director → ME
  • 104
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,755 GBP2017-10-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 164 - Director → ME
  • 106
    icon of address 9 Conway Avenue, Quinton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 107
    icon of address 16 Boar Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 32a Albany Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 146 Bolton Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 110
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 13 Hartopp Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 112
    icon of address 775a Stratford Road, Sparkhill, Birmingham, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 116 - Director → ME
  • 114
    icon of address Uplands House, 5 Lichfield Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    292,899 GBP2025-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 153 - Director → ME
    icon of calendar 2019-05-02 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 2 Dymchurch Close, Broughton, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,250 GBP2015-10-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 159 - Director → ME
  • 116
    icon of address 35 Uttoxeter Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 13 St. Georges Drive, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,157 GBP2022-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Unit 62, Hull Microfirms Centre, 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directors as a member of a firmOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 119
    icon of address 55 Sticker Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,886 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 120
    COLLABLY LTD - 2021-01-22
    icon of address 204 Belchers Lane Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 331 - Has significant influence or controlOE
  • 121
    icon of address 47 Chestnut Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 47 Chestnut Avenue, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,767 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 2 Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Cromwell House, Cromwell Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 18 Parkhills Road, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 96a Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,410 GBP2024-07-31
    Officer
    icon of calendar 2002-07-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2002-07-15 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-09-01 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 96a Yorkshire Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2022-07-28 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 128
    RAPYAL CARS LIMITED - 2012-10-02
    icon of address 135, (unit 4) Wright Street, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,920 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 3 Dutchy Avenue, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,066 GBP2024-02-29
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,424 GBP2020-11-30
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 131
    SPARKY CONSULTANTS LIMITED - 2020-05-28
    icon of address 4 Weatheroak Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 132
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,117 GBP2025-01-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    ROADRUNNERS LEEDS LTD - 2022-01-13
    ROADRUNNERS CARS LTD - 2022-01-18
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 9 Cornwell Close, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 136
    icon of address Unit 1a Bank Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2010-10-21 ~ dissolved
    IIF 233 - Secretary → ME
  • 137
    icon of address 143 George Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 7 Philip Close, Pilgrims Hatch, Brentwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,564 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 42 Sevenoaks Road, Brockley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 140
    icon of address 42 Sevenoaks Road, Brockley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 141
    icon of address 54 Carr House Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 1 Aydon Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 7 Philip Close, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,003 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 60 Cape Hill, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 162 Causeway Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 110 - Director → ME
  • 147
    icon of address 47 Chestnut Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,369 GBP2022-07-23
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 47 Chestnut Avenue, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,810 GBP2024-11-30
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 573 Abbeydale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 98 - Director → ME
  • 150
    icon of address 57 Alleyne Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    954 GBP2022-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 4 Copper Horse Court, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,530 GBP2024-10-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 183 - Director → ME
  • 152
    icon of address Innovation Birmingham Campus, Faraday Wharf, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 330 - Has significant influence or controlOE
  • 153
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,070 GBP2024-04-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 75 - Director → ME
  • 154
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 106 - Director → ME
  • 155
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Office 19 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Uplands House, 5 Lichfield Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 152 - Director → ME
    icon of calendar 2022-02-11 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 14 Roeburn Way, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 207 - Director → ME
  • 160
    icon of address ,4 Saltaire Road, Shipley, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 161
    Company number 06019575
    Non-active corporate
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 16 - Director → ME
Ceased 55
  • 1
    icon of address 18 Etchells Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,641 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2021-05-11
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-05-16
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,502 GBP2023-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2013-02-07
    IIF 186 - LLP Designated Member → ME
  • 3
    icon of address 376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,131,524 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2014-07-25
    IIF 201 - Director → ME
  • 4
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -64,450 GBP2021-02-28
    Officer
    icon of calendar 2013-04-30 ~ 2020-06-01
    IIF 24 - Director → ME
  • 5
    icon of address 2-6 Clarke Street, Scunthorpe, Lincolnshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,494 GBP2024-06-30
    Officer
    icon of calendar 2008-08-27 ~ 2009-12-17
    IIF 208 - Secretary → ME
  • 6
    icon of address 101 Northbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2012-12-01
    IIF 206 - Director → ME
  • 7
    icon of address 55 Balloch Road, Alexandria, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,123 GBP2024-07-31
    Officer
    icon of calendar 2020-06-10 ~ 2025-03-01
    IIF 148 - Director → ME
  • 8
    ARIAN CARS LIMITED - 2018-05-14
    icon of address 95a Reddings Lane, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,749 GBP2021-04-30
    Officer
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 61 - Director → ME
    icon of calendar 2016-04-18 ~ 2018-05-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-25
    IIF 269 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-30 ~ 2021-01-05
    IIF 268 - Has significant influence or control OE
  • 9
    icon of address 26 Westfield Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-07-18
    IIF 141 - Director → ME
    icon of calendar 2020-05-15 ~ 2021-09-08
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-09-08
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 10
    icon of address 96a Yorkshire Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    540,132 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-12-02
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-03 ~ 2023-03-01
    IIF 262 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,200 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 41 - Director → ME
  • 12
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -67,274 GBP2024-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-07-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-10
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Rear Off, 210&210a St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,413 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-07-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-26
    IIF 373 - Has significant influence or control OE
  • 14
    icon of address The Thistles, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-31
    IIF 97 - Director → ME
  • 15
    icon of address Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,423 GBP2018-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-02-01
    IIF 1 - Director → ME
    icon of calendar 2013-07-01 ~ 2017-12-31
    IIF 2 - Director → ME
    icon of calendar 2018-02-03 ~ 2019-07-15
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-12-31
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 16
    icon of address 61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    17,431 GBP2016-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 50 - Director → ME
    icon of calendar 2004-06-22 ~ 2007-09-03
    IIF 177 - Secretary → ME
  • 17
    COMPUVISION LIMITED - 2005-01-25
    icon of address Unit5 Bordesley Trading Estate, Bordesley Green Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-09 ~ 2009-06-01
    IIF 145 - Director → ME
  • 18
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ 2024-11-04
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FAST TRACK EXPERT MEDICALS LIMITED - 2012-10-23
    REPLACEMENT VEHICLE SOLUTIONS LIMITED - 2012-10-18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,529 GBP2020-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2016-10-01
    IIF 165 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-03-14
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 336 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Back Of, 551 Foleshill Road, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    90,448 GBP2024-10-31
    Officer
    icon of calendar 2005-09-13 ~ 2014-10-17
    IIF 15 - Director → ME
  • 21
    icon of address 543 Moseley Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,476 GBP2025-03-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-06-05
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-05
    IIF 184 - LLP Designated Member → ME
  • 23
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    461,272 GBP2024-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-01-07
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-07
    IIF 256 - Ownership of shares – 75% or more OE
  • 24
    SWAD CARS LIMITED - 2017-11-09
    icon of address Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    148,223 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-04-18
    IIF 74 - Director → ME
  • 25
    icon of address 26 Austhorpe Road, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    55,649 GBP2019-01-31
    Officer
    icon of calendar 2009-04-14 ~ 2018-12-18
    IIF 57 - Director → ME
    icon of calendar 2009-03-19 ~ 2018-12-18
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-12-18
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 73 Mitcham Road, Tooting
    Active Corporate (2 parents)
    Equity (Company account)
    503 GBP2025-02-28
    Officer
    icon of calendar 2004-02-21 ~ 2006-10-27
    IIF 19 - Director → ME
  • 27
    KNA PROEPERTY LIMITED - 2022-04-19
    icon of address 725 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,241 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-06-23
    IIF 138 - Director → ME
  • 28
    icon of address Need To Close 97, Templar Drive, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-09-30
    IIF 119 - Director → ME
  • 29
    HAMZA CONVENIENCE STORE LTD - 2018-04-03
    icon of address Unit B1-b, Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-08-23
    IIF 147 - Director → ME
  • 30
    SUPERIOR ACCOUNTING LTD - 2016-02-19
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,503 GBP2018-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-07-01
    IIF 170 - Director → ME
  • 31
    icon of address 306 Keighley Road, Bradford., W Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-06-30
    IIF 310 - Has significant influence or control OE
  • 32
    icon of address Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-09-27
    IIF 88 - Director → ME
  • 33
    NOOR GLOBAL MIGRATION LTD - 2024-04-17
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2024-04-06
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 34
    THE OLD PIE SHED LIMITED - 2009-06-08
    icon of address Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-01 ~ 2011-01-15
    IIF 44 - Director → ME
    icon of calendar 2011-08-08 ~ 2011-08-09
    IIF 45 - Director → ME
  • 35
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,888 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-07-17
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 36
    icon of address 15 Newdigate Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2022-07-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-07-01
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 37
    icon of address 96a Yorkshire Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,410 GBP2024-07-31
    Officer
    icon of calendar 2023-11-09 ~ 2024-04-26
    IIF 155 - Director → ME
  • 38
    ROADRUNNERS LEEDS LTD - 2022-01-13
    ROADRUNNERS CARS LTD - 2022-01-18
    icon of address 26 Austhorpe Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-07-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-11-24
    IIF 234 - Secretary → ME
  • 39
    icon of address 69 Mitcham Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,777 GBP2023-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2005-03-04
    IIF 20 - Director → ME
  • 40
    icon of address 68-70 Rye Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-04-01
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 41
    SABINA HAIR COSMETICS (ONLINE) LTD - 2022-10-07
    icon of address 66 Moyser Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,932 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-04-15
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1st Floor Old Blake House, 150 Bath Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    725,181 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ 2014-09-14
    IIF 154 - Director → ME
    icon of calendar 2015-04-06 ~ 2019-03-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-23
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 228 Merton High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    305,441 GBP2025-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2022-09-30
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SUNRISE UK STUDY CONSULTANTS LTD - 2021-07-29
    icon of address 228 Merton High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,255 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-07-14
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-07-14
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 1 Barnes Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    632 GBP2015-02-28
    Officer
    icon of calendar 2012-04-05 ~ 2012-06-01
    IIF 203 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-07
    IIF 204 - Director → ME
    icon of calendar 2012-06-01 ~ 2016-07-01
    IIF 202 - Director → ME
  • 46
    SABA INTERNATIONAL PLACEMENT LTD - 2025-04-04
    INTERNATIONAL HOLDING (LONDON) LTD - 2024-11-06
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-11-05
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
  • 47
    icon of address Universal Square Business Centre Suite 1.9, Devonshire Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    476 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2021-04-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2021-04-01
    IIF 284 - Has significant influence or control as a member of a firm OE
    IIF 284 - Has significant influence or control over the trustees of a trust OE
    IIF 284 - Has significant influence or control OE
    IIF 284 - Right to appoint or remove directors as a member of a firm OE
    IIF 284 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 284 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 284 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 48
    icon of address Grove House, Mansion Gate Drive, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-09-27
    IIF 185 - LLP Member → ME
  • 49
    icon of address 452 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,001 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2022-11-18
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 7 Faraday Court, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,070 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-04-29
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 29 Watnall Road, Hucknall, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ 2022-08-17
    IIF 28 - Director → ME
  • 52
    icon of address 91 Springfield Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -627 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-07-01
    IIF 173 - Director → ME
  • 53
    icon of address 56 Hythe Hill, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,000 GBP2023-11-30
    Officer
    icon of calendar 2023-05-12 ~ 2023-07-15
    IIF 189 - Director → ME
    icon of calendar 2023-07-19 ~ 2023-07-20
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 362 - Right to appoint or remove directors as a member of a firm OE
    IIF 362 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 362 - Right to appoint or remove directors OE
    icon of calendar 2023-05-15 ~ 2023-07-15
    IIF 361 - Right to appoint or remove directors as a member of a firm OE
    IIF 361 - Right to appoint or remove directors OE
  • 54
    icon of address Cromwell House, Cromwell Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-01-03
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 55
    Company number 05987391
    Non-active corporate
    Officer
    icon of calendar 2006-11-02 ~ 2007-07-05
    IIF 178 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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