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

Abid, Hussain

    Related profiles found in government register
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

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

      IIF 1
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 2
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

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

      IIF 3
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

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

      IIF 4
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

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

      IIF 5 IIF 6
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 7
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

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

      IIF 8
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

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

      IIF 9
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

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

      IIF 10
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

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

      IIF 11
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

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

      IIF 12
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 13 IIF 14
    • Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 15
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

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

      IIF 16
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 17
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 18
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 19
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 20
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

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

      IIF 21
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

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

      IIF 22
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 23
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 24
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 25
  • Mr Abid Hussain
    British born in April 1988

    Resident in England

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

      IIF 26
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 27
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 28
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

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

      IIF 29 IIF 30
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 31
    • 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 32 IIF 33
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 34
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 35 IIF 36
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

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

      IIF 37
    • 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 38
  • Hussain, Abid
    British born in August 1991

    Resident in England

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

      IIF 39
  • Hussain, Abid
    British born in February 1994

    Resident in England

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

      IIF 40
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 41
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 42
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

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

      IIF 43
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 44
  • Hussain, Abid
    British director born in April 1963

    Resident in England

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

      IIF 45
  • Hussain, Abid
    British born in January 1965

    Resident in England

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

      IIF 46
  • Hussain, Abid
    British director born in February 1965

    Resident in England

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

      IIF 47
  • Hussain, Abid
    British born in March 1971

    Resident in England

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

      IIF 48
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

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

      IIF 49
  • Hussain, Abid
    British born in July 1978

    Resident in England

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

      IIF 50 IIF 51
    • Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 52
  • Hussain, Abid
    British director born in July 1978

    Resident in England

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

      IIF 53
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

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

      IIF 54
  • Hussain, Abid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57c, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, England

      IIF 55
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 56
  • Hussain, Abid
    British director born in August 1978

    Resident in England

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

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

      IIF 58
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 59
    • 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 60
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

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

      IIF 61
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

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

      IIF 62
  • Hussain, Abid
    British born in July 1983

    Resident in England

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

      IIF 63
    • 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 64 IIF 65
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 66
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 67
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 68
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

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

      IIF 69
  • Hussain, Abid
    British born in April 1988

    Resident in England

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

      IIF 70
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 71
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 72
  • Hussain, Abid
    British born in November 1956

    Resident in England

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

      IIF 73
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 74
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 75
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

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

      IIF 76
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 77
  • Hussain, Abid
    British director born in November 1956

    Resident in England

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

      IIF 78
    • 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 79
    • 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 80
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 81
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 82 IIF 83
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

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

      IIF 84
    • 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 85 IIF 86
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

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

      IIF 87
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

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

      IIF 88
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

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

      IIF 89
  • Hussain, Abid
    British director born in December 1971

    Resident in England

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

      IIF 90
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

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

      IIF 91
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

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

      IIF 92
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

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

      IIF 93
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

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

      IIF 94
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

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

      IIF 95
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 96
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

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

      IIF 97 IIF 98 IIF 99
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 100
    • 144, East Reach, Taunton, TA1 3HT, England

      IIF 101 IIF 102
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 103
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 104
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wv6 0sr, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 105
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

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

      IIF 106
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 107
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 108
  • Hussain, Abid
    English director born in August 1983

    Resident in England

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

      IIF 109
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

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

      IIF 110
  • Hussain, Abid
    English born in December 1978

    Resident in England

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

      IIF 111
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

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

      IIF 112
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

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

      IIF 113
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 114
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

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

      IIF 115
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

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

      IIF 116
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

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

      IIF 117
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

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

      IIF 118
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

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

      IIF 119
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 120
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 121
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 122
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

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

      IIF 123
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

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

      IIF 124
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 125
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

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

      IIF 126
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

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

      IIF 127
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 128
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 129
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 130
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

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

      IIF 131
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 132
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

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

      IIF 133
  • Hussain, Abid
    born in July 1983

    Resident in England

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

      IIF 134
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

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

      IIF 143
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

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

      IIF 144
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 145
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 146
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

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

      IIF 147
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 148
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

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

      IIF 149
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 150
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

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

      IIF 151
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 152
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 153
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 154
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 155
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 156
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 157
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 158
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

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

      IIF 159
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 160
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 161
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

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

      IIF 162
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 163
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

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

      IIF 164
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 165
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 166
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 167
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 168
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

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

      IIF 169
  • Hussain, Abid
    British born in July 1978

    Resident in United Kingdom

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

      IIF 170
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

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

      IIF 171
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

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

      IIF 172
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

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

      IIF 173
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 174
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

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

      IIF 175
  • Hussain, Abid
    British born in July 1983

    Resident in United Kingdom

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

      IIF 176
    • 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 177
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 178
  • Hussain, Abid
    British born in August 1983

    Resident in United Kingdom

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

      IIF 179
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

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

      IIF 180
  • Hussain, Abid
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 181
  • Hussain, Abid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wv6 0sr, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 182
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 183
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 184
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 185
  • Hussain, Abid
    British born in November 1964

    Resident in United Kingdom

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

      IIF 186
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

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

      IIF 187
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

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

      IIF 188
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

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

      IIF 189
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

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

      IIF 190
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 191
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 192
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

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

      IIF 193
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

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

      IIF 194
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

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

      IIF 195
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

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

      IIF 196
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

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

      IIF 197
  • Hussain, Abid
    Pakistani born in May 1978

    Resident in Pakistan

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

      IIF 198 IIF 199 IIF 200
  • Hussain, Abid
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 201
  • Hussain, Abid
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 202
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 203
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 204
  • Hussain, Abid
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 205
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 206
  • Hussain, Abid
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 207
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid

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

      IIF 219
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 220
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 221
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 222
    • 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 223
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 224
    • 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 225
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 226
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

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

      IIF 227
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

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

      IIF 228
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

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

      IIF 229
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

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

      IIF 230
  • Hussain, Abid
    Pakistani born in September 1997

    Resident in United Kingdom

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

      IIF 231
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 232
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

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

      IIF 234
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

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

      IIF 235
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

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

      IIF 236
  • Hussain, Abid
    British Virgin Islander born in December 1978

    Resident in England

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

      IIF 237
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

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

      IIF 238
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

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

      IIF 239
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 240
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 243
    • 1c High Street, Eastleigh, SO50 5LB, England

      IIF 244
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

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

      IIF 245 IIF 246 IIF 247
    • 83, Jago Court Road, Newbury, RG14 7EZ, United Kingdom

      IIF 248
    • 35a, Eastwood Drive, Rainham, RM13 9HH, England

      IIF 249
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

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