The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Akbar

    Related profiles found in government register
  • Mr Ali Akbar
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Randal Street, Bolton, Lancashire, BL3 4AG, England

      IIF 1
    • 42, Belmont Street, Oldham, OL1 2AN, England

      IIF 2
    • Unit 3, Edelle Business Park, Quebec Street, Oldham, OL9 6QJ, England

      IIF 3
    • Unit 3, Quebec Street, Edelle Business Park, Oldham, OL9 6QJ, United Kingdom

      IIF 4
    • Unit 3, Quebec Street, Oldham, OL9 6QJ, England

      IIF 5
  • Mr Ali Akbar
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treetops, 3 White Friars, Sevenoaks, Kent, TN13 1QG, United Kingdom

      IIF 6
    • Avenue Lodge, Street Wilderness Avenue Sevenoaks County Kent, Sevenoaks County Kent, TN15 0EA, United Kingdom

      IIF 7
  • Mr Ali Akbar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Adderley Trading Estate, Adderley Road, Birmingham, B8 1AN, England

      IIF 8
  • Mr Ali Akbar
    British born in March 1984

    Resident in United Kingdom

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

      IIF 9
  • Mr Ali Akbar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Featherstall Rd N, Oldham, Lancashire, OL1 2NJ, United Kingdom

      IIF 10
  • Mr Ali Akbar
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, The Cloisters 12 George Road, Edgbaston, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 13
  • Mr Ali Akbar
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Arleston Avenue, Arleston, Telford, TF1 2PB, United Kingdom

      IIF 14
  • Mr Ali Akbar
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fuller Road, Watford, WD24 6QH

      IIF 15
    • 39, Fuller Road, Watford, WD24 6QH, United Kingdom

      IIF 16 IIF 17
  • Ali, Akbar
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huntsman Road, Sheffield, S9 4PH, England

      IIF 18
    • 5, Huntsman Road, Sheffield, S9 4PH, United Kingdom

      IIF 19
  • Ali, Akbar
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 20
  • Ali, Akbar
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 21
  • Ali, Akbar
    British business consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 19, Banners Building, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 22
  • Ali, Akbar
    British business man born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, High Street, March, PE15 9JR, United Kingdom

      IIF 23
  • Mr Ali Akbar
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Morton Close, London, E1 2QT, United Kingdom

      IIF 24
  • Akbar, Ali
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Randal Street, Bolton, BL3 4AG, England

      IIF 25
  • Akbar, Ali
    British mechanic born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Quebec Street, Oldham, OL9 6QJ, United Kingdom

      IIF 26
  • Akbar, Ali
    British motor mechanic born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Quebec Street, Edelle Business Park, Oldham, OL9 6QJ, United Kingdom

      IIF 27
  • Akbar, Ali
    British self employed born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Quebec Street, Oldham, OL9 6QJ, England

      IIF 28
  • Ali, Akbar
    British mechanic born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233 Deeds Grove, High Wycombe, Buckinghamshire, HP12 3PD

      IIF 29
  • Ali, Akbar
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fambridge Road, Dagenham, RM8 1NS, United Kingdom

      IIF 30
  • Ali, Akbar
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D-e, Stanford Road, Grays, RM16 3DH, United Kingdom

      IIF 31
    • 10, Cleveland Way, London, E1 4UF, England

      IIF 32
    • Unit 5, Beckton Retail Park, Alpine Way, London, Greater London, E6 6LA, England

      IIF 33
  • Ali, Akbar
    British general manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-55, Golden Hillock Road, Small Heath, Birmingham, B10 0JU

      IIF 34
  • Ali, Akbar
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Tower Bridge Road, London, SE1 2UP, England

      IIF 35
    • Waterlily Business Centre, 10 Cleveland Way, London, E1 4UF, United Kingdom

      IIF 36
    • Clavering Farm, Mill Lane, Clavering, Saffron Walden, Essex, CB11 4RL, England

      IIF 37 IIF 38
  • Ali, Akbar
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Pentrebane Street, Grangetown, Cardiff, CF11 7LN

      IIF 39
  • Ali, Akbar
    British consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 94 Clinger Court, Hobbs Place Estate, London, N1 5JY, England

      IIF 40
  • Ali, Akbar
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V2NZ, United Kingdom

      IIF 41
  • Ali, Akbar
    British director born in February 1998

    Resident in United Kingdom

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

      IIF 42
  • Ali, Akbar
    British self contractor born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Road, Solihull, B91 2BH, United Kingdom

      IIF 43
  • Mr Akbar Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huntsman Road, Sheffield, S9 4PH, United Kingdom

      IIF 44
  • Ali, Akbar
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Akbar Ali
    British born in July 1964

    Resident in United Kingdom

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

      IIF 46
  • Mr Akbar Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 47
  • Mr Akbar Ali
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, High Street, March, PE15 9JR, United Kingdom

      IIF 48
  • Mr Ali Akbar
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leslie Road, Birmingham, B16 9DX, United Kingdom

      IIF 49
  • Mr Ali Akbar
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Westminster Street, Rochdale, Lancashire, OL11 4NA, United Kingdom

      IIF 50
  • Akbar, Ali
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-35, North Gate, Darlington, Teeside, DL11 1TL, United Kingdom

      IIF 51
  • Akbar, Ali
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treetops, 3 White Friars, Sevenoaks, Kent, TN13 1QG, United Kingdom

      IIF 52
  • Akbar, Ali
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue Lodge, Street Wilderness Avenue Sevenoaks County Kent, Sevenoaks County Kent, TN15 0EA, United Kingdom

      IIF 53
  • Akbar, Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Adderley Trading Estate, Adderley Road, Birmingham, B8 1AN, England

      IIF 54
  • Akbar, Ali
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 55
  • Mr Akbar Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D-e, Stanford Road, Grays, RM16 3DH, United Kingdom

      IIF 56
  • Mr Akbar Ali
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V2NZ, United Kingdom

      IIF 57
    • Flat 94 Clinger Court, Hobbs Place Estate, London, N1 5JY, England

      IIF 58
  • Mr Akbar Ali
    British born in February 1998

    Resident in United Kingdom

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

      IIF 59
  • Akbar, Ali
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, East Bank, Water, Rossendale, Lancashire, BB4 9QX, United Kingdom

      IIF 60
  • Akbar, Ali
    British self employed born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Featherstall Rd N, Oldham, Lancashire, OL1 2NJ, United Kingdom

      IIF 61
  • Akbar, Ali
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 62
  • Akbar, Ali
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Oakwood Rd, Sparkhill, Birmingham, West Midlands, B11 4EX, England

      IIF 63
    • 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 64
  • Akbar, Ali
    British locum consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Oakwood Road, Birmingham, West Midlands, B114EX, United Kingdom

      IIF 65
  • Akbar, Ali
    British pharmacist born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Willersey Rd, Birmingham, West Midlands, B13 0AX, England

      IIF 66
    • 51, Oakwood Road, Birmingham, West Midlands, B11 4EX, England

      IIF 67
  • Akbar, Ali
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 68
  • Akbar, Ali
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, The Cloisters, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Akbar, Ali
    British driver born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 214, Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 71
  • Akbar, Ali
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Arleston Avenue, Arleston, Telford, Shropshire, TF1 2PB, United Kingdom

      IIF 72
  • Akbar, Ali
    British taxi driver born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Arleston Avenue, Arleston, Telford, TF1 2PB, United Kingdom

      IIF 73
  • Akbar, Ali
    British teacher born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 74
  • Akbar, Ali
    British accountant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fuller Road, Watford, WD24 6QH, United Kingdom

      IIF 75
  • Akbar, Ali
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fuller Road, Watford, Hertfordshire, WD24 6QH, United Kingdom

      IIF 76 IIF 77
  • Mr Ali Akbar
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plymouth Drive, Sevenoaks, TN13 3RW, England

      IIF 78
  • Mr Ali Akbar
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Akbar
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Oakwood Road, Sparkhill, Birmingham, B11 4EX, United Kingdom

      IIF 86
  • Mr Ali Akbar
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Duddingston Avenue, Edinburgh, EH15 1SJ, Scotland

      IIF 87
  • Mr Ali Akbar
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheldon Road, West Bromwich, B71 3JB, England

      IIF 88
  • Mr Ali Akbar
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Union Street, Larkhall, ML9 1EB, Scotland

      IIF 89
    • 95, Union Street, Larkhall, ML9 1EB, United Kingdom

      IIF 90
  • Mr Ali Akbar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ, United Kingdom

      IIF 91
  • Mr Ali Akbar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Capricorn Centre, Coppen Road, Dagenham, RM8 1HJ, United Kingdom

      IIF 92
    • Winsor & Newton Building, Whitefriars Avenue, Harrow, Middlesex, HA3 5RN

      IIF 93
    • 139a, High Road, Leyton, E15 2DE, United Kingdom

      IIF 94 IIF 95
  • Mr Ali Akbar
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 96
    • 5, Canary Grove, Birmingham, B19 1HU, England

      IIF 97
    • 15414503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Ali, Akbar
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Thurlby Road, Leicester, LE5 3PE, England

      IIF 99
  • Ali, Akbar
    Pakistani metal & fabrication worker born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rosebery Street, Leicester, LE54GL, United Kingdom

      IIF 100
  • Ali, Akbar
    Pakistani none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Woodwards Road, Walsall, WS2 9RN, United Kingdom

      IIF 101
  • Mushtaq, Akbar
    Pakistani lawyer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Southall, UB1 3HA, United Kingdom

      IIF 102
  • Mushtaq, Akbar
    Pakistani solicitor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lancaster Place, Great South West Road, Hounslow, Middlesex, TW4 7NE, England

      IIF 103
  • Mr Ali Akbar
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 54, Leucha Road, London, E17 7LG, England

      IIF 104
  • Akbar, Ali
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Morton Close, London, E1 2QT, United Kingdom

      IIF 105
  • Ali Akbar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kings Road, Brighton, East Sussex, BN1 1NA, England

      IIF 106
  • Mr Ali Akbar
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Dunbar Road, Leicester, LE4 9JL, United Kingdom

      IIF 107
    • 2, Thornholme Close, Leicester, LE4 0UR, England

      IIF 108
    • 4, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 109
  • Ali, Akbar
    British business person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Park Drive, Huddersfield, HD1 4EB, England

      IIF 110
  • Ali, Akbar
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 111
    • 21, Park Drive, Huddersfield, HD1 4EB, England

      IIF 112
  • Ali, Akbar
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20b, Park Drive, Huddersfield, Yorkshire, HD1 4EB

      IIF 113
  • Mr Ali Akbar
    Pakistani born in April 1981

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Kochurli Building 14 House 1, Firudin Bay, Sabunchu, Baku, 1000, Azerbaijan

      IIF 114
  • Mr Ali Akbar
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Wali Masjid, Arshad Karyana Store, Thanieel Road Mohalla Jaffarabad, Chakwal, Punjab, 48800, Pakistan

      IIF 115
  • Akbar, Ali
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leslie Road, Edgbaston, Birmingham, West Midlands, B16 9DX, United Kingdom

      IIF 116
  • Akbar, Ali
    Pakistani security services born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fawn Road, London, E13 9BL, United Kingdom

      IIF 117
  • Akbar, Ali
    Pakistani services born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Belton Road, London, E7 9PF, United Kingdom

      IIF 118
  • Ali, Akbar
    British businessman born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, Morley Street, London, SE1 7QZ, United Kingdom

      IIF 119
  • Ali, Akbar
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 120
    • 36, Finchley Road, Manchester, M14 6FH, England

      IIF 121
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 122 IIF 123 IIF 124
  • Ali, Akbar
    British cook born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 125
  • Ali, Akbar
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Merrow Street, London, SE17 2NP, England

      IIF 126
    • 69, Morley Street, London, SE1 7QZ, United Kingdom

      IIF 127
    • 100, Claremont Road, Manchester, M14 4RR, England

      IIF 128
    • 36, Finchley Road, Manchester, Greater Manchester, M14 6FH, United Kingdom

      IIF 129 IIF 130
    • 36, Finchley Road, Manchester, M14 6FH, England

      IIF 131
    • M40 8bb, Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, United Kingdom

      IIF 132
    • Unit 1, 153, Great Ducie Street, Manchester, M3 1FB, England

      IIF 133
  • Ali, Akbar
    British general manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Finchley Road, Manchester, M14 6FH, England

      IIF 134
  • Ali, Akbar
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Finchley Road, Manchester, M14 6FH, England

      IIF 135
  • Ali, Akbar
    British business executive born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Railway View, Rainham, London, RM13 9GX, United Kingdom

      IIF 136
  • Ali, Akbar
    British certified accountant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 St Vincent House 99a, 99a Station Road, London, E4 7BU

      IIF 137
  • Ali, Akbar
    British commercial director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Railway View, Rainham, RM13 9GX, England

      IIF 138
  • Ali, Akbar
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lake Gardens, Dagenham, RM10 8NU, England

      IIF 139
  • Ali Akbar
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Akbar
    Italian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brief Street, Burnley, BB10 1AS, England

      IIF 142
  • Mr Ali Akbar
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 795 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 143
  • Mr Ali Akbar
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 144
  • Mr Ali Akbar
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 145
  • Mr Ali Akbar
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Glenny Road, Barking, IG11 8QG, United Kingdom

      IIF 146
  • Mr Ali Akbar
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B11 2al, Unit A10 46 Bizspace Business Park Kings Road, Birmingham, B11 2AL, United Kingdom

      IIF 147
  • Ali, Akbar
    British business born in January 1932

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32, Wiltshire Court, Essex, IG1 2QE, England

      IIF 148
  • Ali, Akbar
    British administrator born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Aberdeen Street, Birkenhead, CH41 4HS, United Kingdom

      IIF 149
  • Ali, Akbar
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Stony Stratford, Milton Keynes, MK11 1AF, United Kingdom

      IIF 150
    • 170, Honeypot Lane, Stanmore, Middlesex, HA7 1EE, England

      IIF 151
  • Ali, Akbar
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Stony Stratford, Milton Keynes, MK11 1AF, England

      IIF 152
  • Ali, Akbar
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 233, Deeds Grove, High Wycombe, HP12 3PD, England

      IIF 153
  • Ali, Akbar
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Akbar
    British general manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rowse Close, London, E15 2HX, England

      IIF 157
  • Ali, Akbar
    British retailer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Orchard Street, Kempston, Bedford, MK42 7JJ, England

      IIF 158
  • Ali, Akbar
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sturton Road, Sheffield, S4 7DF

      IIF 159
  • Ali, Akbar
    British business person born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 160
  • Ali, Akbar
    British business executive born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Toll Gardens, Edinburgh, EH16 4TG, Scotland

      IIF 161
  • Ali, Akbar
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 162
  • Ali, Akbar
    British none born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Cameron Toll Gardens, Edinburgh, EH16 4TG, Scotland

      IIF 163
  • Ali, Akbar
    British taxi driver born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Akbar
    British company secretary/director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 901 Perseus Court, 8 Arniston Way, London, E14 0RF, England

      IIF 169
  • Ali, Akbar
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Duddingston Ave, Edinburgh, EH151SJ, Scotland

      IIF 170
    • 16, Duddingston Avenue, Edinburgh, EH15 1SJ, Scotland

      IIF 171
  • Ali, Akbar
    British garage onwer born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Duddingston Ave, Edinburgh, EH15 1SJ, Scotland

      IIF 172
  • Mr Akbar Ali
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 173
    • 20b, Park Drive, Huddersfield, HD1 4EB, England

      IIF 174
  • Mr Akbar Mushtaq
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Southall, UB1 3HA, United Kingdom

      IIF 175
  • Mr Ali Akbar
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Mr Ali Akbar Sheikh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 177
    • 23 Darley St, Farnworth, Darley Street, Farnworth, Bolton, BL4 7QX, England

      IIF 178
    • 23, Darley Street, Farnworth, Bolton, BL4 7QX, England

      IIF 179
    • 32, Briarfield Road, Farnworth, Bolton, BL4 0HD, England

      IIF 180
    • 3, Piccadilly Place, Manchester, M1 3BN, England

      IIF 181
  • Sheikh, Ali Akbar
    British commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 182
  • Sheikh, Ali Akbar
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Briarfield Road, Farnworth, Bolton, BL4 0HD, England

      IIF 183
  • Sheikh, Ali Akbar
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Darley Street, Farnworth, Bolton, BL4 7QX, England

      IIF 184
  • Sheikh, Ali Akbar
    British financial controller born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 185
  • Sheikh, Ali Akbar
    British mlro director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 186
  • Sheikh, Ali Akbar
    British sales manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12 Victoria Court, Farnworth, Bolton, Lancashire, BL4 7TZ, United Kingdom

      IIF 187
  • Shiekh, Ali Akbar
    British ceo born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Battenberg Road, Bolton, BL1 3BQ, England

      IIF 188
  • Shiekh, Ali Akbar
    British commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 189
  • Ali Akbar
    Pakistani born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 90, Byron Street, Derby, DE23 6TT, England

      IIF 190
  • Ali Akbar
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 90, Byron Street, Derby, DE23 6TT, England

      IIF 191
  • Ali Akbar
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3926, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 192
  • Me Ali Akbar Sheikh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Akbar Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 195
    • 69, Morley Street, London, SE1 7QZ, United Kingdom

      IIF 196
    • 100, Claremont Road, Manchester, M14 4RR, England

      IIF 197
    • 36, Finchley Road, Manchester, Greater Manchester, M14 6FH, United Kingdom

      IIF 198 IIF 199
    • 36, Finchley Road, Manchester, M14 6FH, England

      IIF 200 IIF 201 IIF 202
    • 48, Seymour Road, Manchester, M8 5BR, England

      IIF 204
    • M40 8bb, Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, United Kingdom

      IIF 205
    • Unit 1, 153, Great Ducie Street, Manchester, M3 1FB, England

      IIF 206
    • Unit 22, Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 207
  • Mr Akbar Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lake Gardens, Dagenham, RM10 8NU, England

      IIF 208
    • 13, Railway View, Rainham, RM13 9GX, England

      IIF 209
  • Mr Ali Akbar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.55, Dak Khana Khas,chak 651 Gb Tehsil Jarnwala, Faisalabad, 38000, Pakistan

      IIF 210
  • Mr. Akbar Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Merrow Street, London, SE17 2NP, England

      IIF 211
  • Akbar, Ali
    British driving instructor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plymouth Drive, Sevenoaks, TN13 3RW, England

      IIF 212
  • Akbar, Ali
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nottingham Street, Bradford, BD3 8QB, England

      IIF 213
  • Akbar, Ali
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Akbar, Ali
    British entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nottingham Street, Bradford, West Yorkshire, BD3 8QB, United Kingdom

      IIF 222
  • Akbar, Ali
    British graphic designer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Airedale Road, Bradford, BD3 0LR

      IIF 223
  • Akbar, Ali
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nottingham Street, Bradford, BD3 8QB, England

      IIF 224
  • Akbar, Ali
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nottingham Street, Bradford, BD3 8QB, England

      IIF 225
  • Akbar, Ali
    British sales director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 969, Leeds Road, Bradford, BD3 8JB, United Kingdom

      IIF 226
  • Ali Akbar
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19b, New Model Town, Lahore, 54000, Pakistan

      IIF 227
  • Mr Akbar Ali
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Stony Stratford, Milton Keynes, MK11 1AF, England

      IIF 228
  • Mr Akbar Ali
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Aberdeen Street, Birkenhead, CH41 4HS, United Kingdom

      IIF 229
  • Mr Akbar Ali
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 233, Deeds Grove, High Wycombe, HP12 3PD, England

      IIF 230
    • G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 231
  • Mr Akbar Ali
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49-55, Golden Hillock Road, Small Heath, Birmingham, B10 0JU

      IIF 232
  • Mr Akbar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Akbar Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sturton Road, Sheffield, S4 7DF

      IIF 238
  • Mr Akbar Ali
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 239
  • Mr Akbar Ali
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Akbar Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 901 Perseus Court, 8 Arniston Way, London, E14 0RF, England

      IIF 244
  • Mr Akbar Ali
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Duddingston Ave, Edinburgh, EH15 1SJ, Scotland

      IIF 245
  • Akbar, Ali
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Temple Road, Leicester, LE5 4JG

      IIF 246
  • Akbar, Ali
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 107, Old Ford End Road, Bedford, MK40 4NF, England

      IIF 247
  • Akbar, Ali
    British catering manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kings Road, Brighton, East Sussex, BN1 1NA, England

      IIF 248
  • Akbar, Ali
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheldon Road, West Bromwich, B71 3JB, England

      IIF 249
  • Akbar, Ali
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Union Street, Larkhall, ML9 1EB, Scotland

      IIF 250
    • 95, Union Street, Larkhall, ML9 1EB, United Kingdom

      IIF 251 IIF 252
  • Akbar, Ali
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mercian Works, Holyhead Road, Ketley, Telford, TF1 5DY, England

      IIF 253
  • Akbar, Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Winsor & Newton Building, Whitefriars Avenue, Harrow, Middlesex, HA3 5RN

      IIF 254
  • Akbar, Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Akbar, Ali
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Capricorn Centre, Coppen Road, Dagenham, RM8 1HJ, United Kingdom

      IIF 257
  • Akbar, Ali
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 258
    • 15414503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Akbar, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canary Grove, Birmingham, B19 1HU, England

      IIF 260
  • Ali, Akbar
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Dunbar Road, Leicester, LE4 9JL, United Kingdom

      IIF 261
  • Ali, Akbar
    Pakistani businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lampton Road, Hounslow, Middlesex, TW3 1LY

      IIF 262
    • 11, Cheapside, High Road, London, N22 6HH, England

      IIF 263
  • Ali, Akbar
    Pakistani commercial director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sheraton Skyline Business Centre, Bath Road, Harlington, Hayes, UB3 5BP, England

      IIF 264
    • Suite 2.05-2.06, 464 Uxbridge Road, Hayes, UB4 0SD, England

      IIF 265
  • Ali, Akbar
    Pakistani tax consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Cheapside High Road, London, N22 6HH, England

      IIF 266
    • 9-11, Salisbury Road, London, N22 6NL, England

      IIF 267
  • Ali, Akbar
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 268
  • Ali Akbar
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Crown Street, Ashton-under-lyne, OL6 7PQ, England

      IIF 269
  • Mr Rakab Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whitendale Crescent, Blackburn, BB1 1RX, England

      IIF 270
    • 59, Whitendale Crescent, Blackburn, Lancashire, BB1 1RX, United Kingdom

      IIF 271
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 272
  • Ali, Akbar
    Pakistani designer born in January 1976

    Resident in Pakistan

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

      IIF 273
  • Ali, Akbar
    Pakistani director born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2884, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 274
  • Ali, Akbar
    Pakistani designer born in January 1977

    Resident in Pakistan

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

      IIF 275
  • Ali, Akbar
    Pakistani lawyer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9a, High Street, Southall, UB1 3HA, England

      IIF 276
  • Ali, Akbar
    Pakistani solicitor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5a, High Street, Southall, Middlesex, UB1 3HA

      IIF 277
  • Ali, Rakab
    British company director born in August 1994

    Resident in England

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

      IIF 278
  • Ali, Rakab
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whitendale Crescent, Blackburn, Lancashire, BB1 1RX, United Kingdom

      IIF 279
  • Ali, Rakab
    British plumber born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 59, Whitendale Crescent, Blackburn, BB1 1RX, England

      IIF 280
  • Mr Ali Akbar
    Saudi Arabian born in April 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
  • Sheikh, Ali Akbar, Me
    British ceo born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Akbar, Ali
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 90, Byron Street, Derby, DE23 6TT, England

      IIF 286
  • Akbar, Ali
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 287
  • Akbar, Ali
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 288
  • Akbar, Ali
    Pakistani manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 54, Leucha Road, London, E17 7LG, England

      IIF 289
  • Ali, Akbar
    British mechanic

    Registered addresses and corresponding companies
    • 233 Deeds Grove, High Wycombe, Buckinghamshire, HP12 3PD

      IIF 290
  • Ali, Akbar
    Pakistani administrator born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sui Gas Road, Nizampura Dhaka, Po Kot Abdul Malik, Ferozwala, Sheikhupura, 39250, Pakistan

      IIF 291
  • Ali, Akbar
    Pakistani entrepreneur born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sabel, Banda Khaar, Batkhela, 23020, Pakistan

      IIF 292
  • Mr Akbar Ali
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Dunbar Road, Leicester, LE4 9JL, United Kingdom

      IIF 293
  • Mr Akbar Ali
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Cheapside, High Road, London, N22 6HH, United Kingdom

      IIF 294
    • 9-11, Salisbury Road, London, N22 6NL, England

      IIF 295
    • Suite 2 St Vincent House 99a, 99a Station Road, London, E4 7BU

      IIF 296
  • Mr Akbar Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 297
  • Akbar, Ali
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30, Temple Building, Temple Road, Leicester, LE5 4JG, England

      IIF 298
  • Akbar, Ali
    Pakistani owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 299
  • Akbar, Ali
    British manager born in June 1979

    Registered addresses and corresponding companies
    • 6 George Street, Brighton, East Sussex, BN2 1RH

      IIF 300
  • Akbar, Ali
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR, England

      IIF 301
  • Ali, Akbar
    Bangladeshi company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66, Finchley Road, London, NW3 6ND, England

      IIF 302
  • Mr Akbar Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5a, High Street, Southall, Middlesex, UB1 3HA

      IIF 303
    • 9a, High Street, Southall, UB1 3HA, England

      IIF 304
  • Akbar, Ali
    Pakistani company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 90, Byron Street, Derby, DE23 6TT, England

      IIF 305
  • Akbar, Ali
    Pakistani businessman born in April 1981

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Kochurli Building 14 House 1, Firudin Bay, Sabunchu, Baku, 1000, Azerbaijan

      IIF 306
  • Akbar, Ali
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3926, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 307
  • Akbar, Ali
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Wali Masjid, Arshad Karyana Store, Thanieel Road Mohalla Jaffarabad, Chakwal, Punjab, 48800, Pakistan

      IIF 308
  • Ali Akbar
    Saudi Arabian born in April 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 153, Holland Gardens, Brentford, TW8 0AY, United Kingdom

      IIF 309
  • Mr Akbar Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sabel, Banda Khaar, Batkhela, 23020, Pakistan

      IIF 310
  • Mr, Akbar Ali
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 1, Almadina Colony, Ahmad Pur Sial, 35090, Pakistan

      IIF 311
  • Akbar, Ali
    British

    Registered addresses and corresponding companies
    • 3, Piccadilly Place, Manchester, M1 3BP

      IIF 312
  • Akbar, Ali
    Italian director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brief Street, Burnley, BB10 1AS, England

      IIF 313
  • Akbar, Ali
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 795 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 314
  • Akbar, Ali
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 315
  • Akbar, Ali
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 316
  • Akbar, Ali
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Westminster Street, Rochdale, Lancashire, OL11 4NA, United Kingdom

      IIF 317
  • Akbar, Ali
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19b, New Model Town, Lahore, 54000, Pakistan

      IIF 318
  • Akbar, Ali
    Pakistani business person born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 319
  • Akbar, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Glenny Road, Barking, IG11 8QG, United Kingdom

      IIF 320
  • Akbar, Ali
    Pakistani company director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B11 2al, Unit A10 46 Bizspace Business Park Kings Road, Birmingham, B11 2AL, United Kingdom

      IIF 321
  • Akbar Ali
    Pakistani born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2884, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 322
  • Mr Akbar Ali
    Welsh born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Monk Street, Abergavenny, Monmouthshire, NP7 5ND

      IIF 323
  • Akbar, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Crown Street, Ashton-under-lyne, OL6 7PQ, England

      IIF 324
  • Akbar, Ali
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 325
  • Akbar Ali
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sui Gas Road, Nizampura Dhaka, Po Kot Abdul Malik, Ferozwala, Sheikhupura, 39250, Pakistan

      IIF 326
  • Akbar, Ali
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.55, Dak Khana Khas,chak 651 Gb Tehsil Jarnwala, Faisalabad, 38000, Pakistan

      IIF 327
  • Ali, Akbar, Mr,
    Pakistani business executive born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 1, Almadina Colony, Ahmad Pur Sial, 35090, Pakistan

      IIF 328
  • Ali, Akbar

    Registered addresses and corresponding companies
    • 17, Fambridge Road, Dagenham, RM81NS, United Kingdom

      IIF 329
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 330
    • Clavering Farm, Mill Lane, Clavering, Saffron Walden, Essex, CB11 4RL, England

      IIF 331 IIF 332
    • Unit 2 Clavering Farm, Mill Lane, Clavering, Saffron Walden, CB11 4RL, England

      IIF 333
  • Akbar, Ali

    Registered addresses and corresponding companies
    • 21-35, North Gate, Darlington, Teeside, DL11 1TL, United Kingdom

      IIF 334
child relation
Offspring entities and appointments
Active 158
  • 1
    9 Royal Crescent, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 2
    20 Cameron Toll Gardens, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-30
    Officer
    2024-08-22 ~ now
    IIF 167 - director → ME
  • 3
    20 Cameron Toll Gardens, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-19
    Officer
    2021-01-18 ~ now
    IIF 161 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 30 Temple Building, Temple Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    15,881 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 298 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 5
    Unit 24 Temple Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 246 - director → ME
  • 6
    4 Manor Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 43 - director → ME
  • 7
    86 Orchard Street, Kempston, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 8
    SYLHET 2 LONDONI LTD - 2019-06-14
    124 Whitechapel Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,297 GBP2024-02-29
    Officer
    2025-02-01 ~ now
    IIF 160 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 9
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 325 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 10
    Flat 901 Perseus Court 8 Arniston Way, London, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 169 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 11
    Office 11654 182-184 High Street North East Ham, Lahore, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 327 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 12
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 13
    4385, 13995830 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,335 GBP2024-01-31
    Person with significant control
    2017-01-11 ~ now
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 282 - Right to appoint or remove directorsOE
  • 15
    59 Whitendale Crescent, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-02-05 ~ now
    IIF 279 - director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 16
    56 Kings Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 248 - director → ME
  • 17
    51 Oakwood Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    190 GBP2019-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    76 Morton Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 74 - director → ME
  • 20
    233 Deeds Grove, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -3,209 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 153 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 21
    15a Dunbar Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,392 GBP2024-02-29
    Officer
    2022-11-04 ~ now
    IIF 261 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 293 - Right to appoint or remove directorsOE
  • 22
    5 Huntsman Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    19,411 GBP2024-09-30
    Officer
    2022-09-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-09-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    1 Brief Street, Burnley, England
    Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 313 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 24
    139a High Road, Leyton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 25
    4385, 13874025: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 26
    B11 2al Unit A10 46 Bizspace Business Park Kings Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 27
    86 Melbourne Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 291 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 28
    LONE STAR GROUP SERVICES LIMITED - 2022-09-23
    102 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
  • 29
    Unit 3 Quebec Street, Edelle Business Park, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Unit 3 Quebec Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2014-09-17 ~ dissolved
    IIF 26 - director → ME
  • 31
    Barrera Ltd 124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 292 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 32
    C E M E Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    -10,344 GBP2023-06-30
    Officer
    2018-12-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 33
    84-88 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 34
    BEST IN RECRUITMENT LIMITED - 2016-09-28
    BEST IN TRADE LIMITED - 2016-09-28
    BEST IN DRINKS LTD - 2016-07-28
    4385, 08957298: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    170 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 151 - director → ME
  • 37
    9-11 Salisbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,193 GBP2020-02-29
    Person with significant control
    2020-03-22 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Has significant influence or control as a member of a firmOE
  • 38
    86 Orchard Street, Kempston, Bedford, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 155 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 39
    69 Morley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 119 - director → ME
  • 40
    Clavering Farm Mill Lane, Clavering, Saffron Walden, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 38 - director → ME
    2015-12-22 ~ dissolved
    IIF 331 - secretary → ME
  • 41
    Clavering Farm Mill Lane, Clavering, Saffron Walden, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 37 - director → ME
    2015-12-22 ~ dissolved
    IIF 332 - secretary → ME
  • 42
    214 Tower Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 35 - director → ME
    2012-03-16 ~ dissolved
    IIF 329 - secretary → ME
  • 43
    Unit 2 Clavering Farm Mill Lane, Clavering, Saffron Walden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,432 GBP2022-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 333 - secretary → ME
  • 44
    Unit D-e, Stanford Road, Grays, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 45
    20 Cameron Toll Gardens, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-06
    Officer
    2014-01-24 ~ now
    IIF 163 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    1 Plymouth Drive, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    4,078 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 212 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,128 GBP2022-06-30
    Officer
    2007-04-17 ~ dissolved
    IIF 29 - director → ME
    2007-04-17 ~ dissolved
    IIF 290 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    SNADHU BRAND LIMITED - 2024-12-13
    18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 49
    32-34 Westminster Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 50
    107 Old Ford End Road, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 247 - director → ME
  • 51
    139a High Road, Leyton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 52
    Flat 66 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 302 - director → ME
  • 53
    MR ACA LTD - 2017-05-13
    Easy Go Hire Ltd Suite 5 The Cloisters, 12 George Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,979 GBP2023-05-30
    Officer
    2018-10-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 54
    4385, 15039911 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 55
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 20 - director → ME
    2023-05-08 ~ dissolved
    IIF 330 - secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 56
    3 Nottingham Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-03-31
    Officer
    2022-09-27 ~ now
    IIF 218 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 57
    Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 67 - director → ME
  • 58
    3 Nottingham Street, Bradford, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 213 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 59
    Emc Corporation Limited, 28 Downham Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 215 - director → ME
  • 60
    Emc Corporation Limited, 28 Downham Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 216 - director → ME
  • 61
    Emc Corporation Limited, 28 Downham Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 217 - director → ME
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -817,191 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 64
    5 Brayford Square, London, England
    Corporate (2 parents)
    Officer
    2023-05-04 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 65
    18 Cosway Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 66
    5 Canary Grove, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 260 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 67
    275 Featherstall Rd N, Oldham, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 68
    4385, 15414503 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 69
    49 Woodwards Road, Alumwell, Walsall
    Dissolved corporate (8 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 101 - director → ME
  • 70
    Waterlily Business Centre, 10 Cleveland Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 36 - director → ME
  • 71
    3 Airedale Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 223 - director → ME
  • 72
    GUARDIAN PROPERTY LIMITED - 2008-11-03
    26 Inch Wood Avenue, Bathgate, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ dissolved
    IIF 113 - director → ME
  • 73
    Unit 1 Adderley Trading Estate, Adderley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    15,553 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 74
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 75
    190 Stamford Street Central, Ashton-under-lyne, England
    Corporate (6 parents)
    Equity (Company account)
    8,100 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 222 - director → ME
  • 76
    214 Tower Bridge Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 30 - director → ME
  • 77
    Office 214 Sandwell Business Development Centre, Oldbury Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 71 - director → ME
  • 78
    25 Cairnhill Drive, Newtonhill, Stonehaven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,373 GBP2023-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 79
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 80
    102 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2023-06-03 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
  • 81
    Suite 2 St Vincent House 99a, 99a Station Road, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,397 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 82
    17 Fambridge Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 32 - director → ME
  • 83
    AG GLOBAL RECRUITMENT LIMITED - 2022-09-27
    102 Chorley Old Road, Bolton, England
    Dissolved corporate (4 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 285 - director → ME
  • 84
    3 Nottingham Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 85
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,100 GBP2024-02-28
    Person with significant control
    2016-08-03 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    95 Union Street, Larkhall, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    4 Rowse Close, London, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 88
    39 Fuller Road, Watford
    Corporate (1 parent)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    2013-03-26 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 89
    36 Finchley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-28 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-11-28 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 90
    36 Finchley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 91
    F3 DIRECT FRANCHISING LIMITED - 2009-06-27
    21-35 North Gate, Darlington, Teeside, United Kingdom
    Corporate (3 parents)
    Officer
    2010-11-01 ~ now
    IIF 51 - director → ME
    2010-01-25 ~ now
    IIF 60 - director → ME
    2010-11-01 ~ now
    IIF 334 - secretary → ME
  • 92
    95 Union Street, Larkhall, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    103-113 Rye Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 94
    Office Mdn 25a, 5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 318 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 95
    18 Cosway Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 96
    97 Glenny Road, Barking, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 320 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 97
    Unit 22 Carrioca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 98
    36 Finchley Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 99
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    48,169 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    36 Finchley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 101
    39 Fuller Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    16 Duddingston Avenue, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 103
    16 Duddingston Ave, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 104
    17 Fawn Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 117 - director → ME
  • 105
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,490 GBP2023-07-31
    Officer
    2020-06-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 106
    Unit 4 Capricorn Centre, Coppen Road, Dagenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 257 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 107
    PITMASTER FRANCHISES LTD - 2023-10-19
    48 Seymour Road, Manchester, England
    Corporate (4 parents)
    Person with significant control
    2025-03-01 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    PITMASTER BBQ & SMOKEHOUSE UK LTD - 2023-10-19
    48 Seymour Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-09-07 ~ now
    IIF 21 - director → ME
  • 109
    9 High Street, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,597 GBP2019-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 110
    3 Nottingham Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 111
    35 Willersey Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ dissolved
    IIF 65 - director → ME
  • 112
    Quik Fix Autocare King Street, Wellington, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 113
    59 Whitendale Crescent, Blackburn, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 278 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 114
    59 Whitendale Crescent, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 280 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 115
    RAPID SECURITY SERVICES LTD - 2024-11-14
    Winsor & Newton Building, Whitefriars Avenue, Harrow, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,783 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 254 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 116
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 117
    34 High Street, Stony Stratford, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 150 - director → ME
  • 118
    13 Railway View, Rainham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 136 - director → ME
  • 119
    32 Briarfield Road, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 183 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 120
    4 Chalvey Road East, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 121
    13 Railway View, Rainham, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 122
    5 Huntsman Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 18 - director → ME
  • 123
    Unit F Winston Business Park, Churchill Way #70862, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2021-05-20 ~ 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
  • 124
    GRILL AND ROTI JUNCTION LTD - 2024-04-23
    90 Byron Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-12-10 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 191 - Right to appoint or remove directorsOE
  • 125
    90 Byron Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,220 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 305 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 126
    36 Finchley Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 127
    36 Finchley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 128
    Unit A10 795 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 314 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 129
    Sheraton Skyline Business Centre Bath Road, Harlington, Hayes, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    67,736 GBP2015-12-31
    Officer
    2016-07-18 ~ dissolved
    IIF 264 - director → ME
  • 130
    167 Trinity Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 131
    7 High Street, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 99 - director → ME
  • 132
    10 Lake Gardens, Dagenham, England
    Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 133
    44 Sturton Road, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,812 GBP2020-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 134
    7 Monk Street, Abergavenny, Monmouthshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 135
    Unit 2 Ayaan Business Park, Waddington Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,829 GBP2023-09-30
    Officer
    2019-09-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 136
    Unit 3 Edelle Business Park, Quebec Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -226,874 GBP2021-05-31
    Officer
    2014-12-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 309 - Has significant influence or controlOE
  • 138
    56 Kings Road, Brighton, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -10,006 GBP2024-02-29
    Person with significant control
    2019-02-27 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 139
    Mercian Works Holyhead Road, Ketley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    -30,311 GBP2023-06-28
    Officer
    2018-06-15 ~ now
    IIF 253 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 140
    Flat 94 Clinger Court, Hobbs Place Estate, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,247 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 141
    Suite 3926 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 307 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 142
    S K MATERIAL SUPPLIES LTD - 2020-06-04
    104 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Person with significant control
    2020-04-06 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
  • 143
    AMAZON HUB LTD - 2022-07-19
    20b Park Drive, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-06-01 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 144
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 45 - director → ME
  • 145
    34 High Street, Stony Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -115 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 146
    3 Nottingham Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-09-27 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 147
    Sheraton Skyline Business Centre, Bath Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 263 - director → ME
  • 148
    Emc Corporation Limited, 28 Downham Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 214 - director → ME
  • 149
    Treetops, 3 White Friars, Sevenoaks, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 150
    39 Fuller Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,812 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 151
    5a High Street, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,705 GBP2024-04-30
    Officer
    2012-04-23 ~ now
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 152
    Unit 1, 153 Great Ducie Street, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 153
    4 Leslie Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 154
    25 Sheldon Road, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 249 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 155
    86 Orchard Street, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 156
    86 Orchard Street, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 157
    9a High Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -20,274 GBP2024-02-29
    Officer
    2017-05-01 ~ now
    IIF 276 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 158
    16 Duddingston Ave, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 172 - director → ME
Ceased 43
  • 1
    19-10 Sailmaker Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-08-22 ~ 2025-02-01
    IIF 164 - director → ME
  • 2
    Unit 24 Temple Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2011-12-15 ~ 2015-11-06
    IIF 100 - director → ME
  • 3
    23 Highlands Road, Orpington, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -412,129 GBP2016-12-31
    Officer
    2006-03-06 ~ 2012-04-06
    IIF 33 - director → ME
  • 4
    A&Y FORD RHODES LIMITED - 2017-10-12
    MAY & CO. LIMITED - 2016-03-09
    Suite 8 81 Old Church Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ 2016-07-27
    IIF 266 - director → ME
  • 5
    40 High Street, March, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-05-25
    IIF 23 - director → ME
    Person with significant control
    2023-05-15 ~ 2023-05-24
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    S T E R O B PRODUCTIONS EU LIMITED - 2016-11-22
    Cp House Business Centre, Otterspool Way, Watford, England
    Dissolved corporate
    Officer
    2017-06-01 ~ 2017-06-01
    IIF 184 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 179 - Has significant influence or control OE
  • 7
    15a Dunbar Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,392 GBP2024-02-29
    Person with significant control
    2022-11-04 ~ 2022-11-04
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 8
    FPS CONSORTIUM LIMITED - 2022-09-27
    102 Chorley Old Road, Bolton, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    12,500,311,000 GBP2023-04-30
    Officer
    2022-09-05 ~ 2024-10-01
    IIF 283 - director → ME
  • 9
    BEST IN RECRUITMENT LIMITED - 2016-09-28
    BEST IN TRADE LIMITED - 2016-09-28
    BEST IN DRINKS LTD - 2016-07-28
    4385, 08957298: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-03-25 ~ 2017-09-25
    IIF 187 - director → ME
    2016-09-28 ~ 2016-09-28
    IIF 312 - secretary → ME
  • 10
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 315 - director → ME
  • 11
    9-11 Salisbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,193 GBP2020-02-29
    Officer
    2016-02-10 ~ 2025-01-08
    IIF 267 - director → ME
    Person with significant control
    2017-01-06 ~ 2019-03-01
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 294 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Has significant influence or control as a member of a firm OE
  • 12
    69 Morley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ 2019-03-29
    IIF 127 - director → ME
    Person with significant control
    2018-06-21 ~ 2019-04-01
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 13
    49-55 Golden Hillock Road, Small Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    4,004 GBP2018-02-28
    Officer
    2016-02-01 ~ 2018-08-16
    IIF 34 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-08-16
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    SNADHU BRAND LIMITED - 2024-12-13
    18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-23 ~ 2024-12-13
    IIF 317 - director → ME
  • 15
    6 George Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-09-20 ~ 2003-12-08
    IIF 300 - director → ME
  • 16
    102 Chorley Old Road, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    654,395,334 GBP2022-03-30
    Officer
    2020-03-09 ~ 2024-11-01
    IIF 186 - director → ME
  • 17
    3 Nottingham Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ 2020-05-17
    IIF 225 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-05-25
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 18
    PITMASTER WILMSLOW ROAD LTD - 2024-10-14
    Unit 22 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    110,833 GBP2023-10-31
    Officer
    2023-06-05 ~ 2024-08-01
    IIF 122 - director → ME
  • 19
    K4S SECURITY LIMITED - 2021-04-14
    4th Floor Victoria House, Victoria Road, Chelmsford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    407,362 GBP2023-10-31
    Officer
    2021-07-01 ~ 2022-11-30
    IIF 301 - director → ME
  • 20
    Beehive Works, Edderthorpe Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-05 ~ 2017-09-05
    IIF 226 - director → ME
  • 21
    Beehive Works, Edderthorpe Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,675 GBP2022-04-30
    Officer
    2017-02-16 ~ 2018-01-29
    IIF 219 - director → ME
    Person with significant control
    2017-02-16 ~ 2017-12-27
    IIF 79 - Has significant influence or control OE
  • 22
    Saffronhall Studios, 2 Saffronhall Lane, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-15
    Officer
    2023-08-18 ~ 2024-04-15
    IIF 168 - director → ME
  • 23
    95 Union Street, Larkhall, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-12-18 ~ 2021-06-17
    IIF 252 - director → ME
  • 24
    100 Claremont Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ 2024-10-14
    IIF 128 - director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-14
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 197 - Right to appoint or remove directors as a member of a firm OE
  • 25
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    363,900 GBP2023-09-30
    Officer
    2011-04-28 ~ 2014-01-24
    IIF 63 - director → ME
  • 26
    7 Wallace Avenue, Wallyford, Musselburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2024-05-30 ~ 2025-01-09
    IIF 165 - director → ME
    Person with significant control
    2024-05-30 ~ 2025-01-09
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Fairgate House Suite G14, 205 Kings Road Tyseley, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    6,090 GBP2024-02-28
    Officer
    2012-05-01 ~ 2013-03-26
    IIF 64 - director → ME
    2011-08-25 ~ 2011-09-25
    IIF 66 - director → ME
  • 28
    6 Clyde Terrace, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,804 GBP2022-06-30
    Officer
    2018-06-15 ~ 2020-08-30
    IIF 126 - director → ME
    Person with significant control
    2018-06-15 ~ 2020-08-30
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 29
    Power House Station, Commercial Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-11-30
    Officer
    2012-11-16 ~ 2013-08-10
    IIF 118 - director → ME
  • 30
    75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ 2024-04-23
    IIF 273 - director → ME
    2024-04-21 ~ 2025-01-15
    IIF 275 - director → ME
  • 31
    GRILL AND ROTI JUNCTION LTD - 2024-04-23
    90 Byron Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-10-11 ~ 2024-06-27
    IIF 286 - director → ME
  • 32
    SHREE INVESTMENT LTD - 2016-09-29
    68 Cecil Road, Hounslow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    2018-06-25 ~ 2018-06-26
    IIF 182 - director → ME
    2017-11-30 ~ 2018-06-25
    IIF 189 - director → ME
    Person with significant control
    2018-08-02 ~ 2019-09-02
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
  • 33
    35a Turnhouse Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2024-08-22 ~ 2025-04-14
    IIF 166 - director → ME
  • 34
    Unit 3 Edelle Business Park, Quebec Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -226,874 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2017-05-01 ~ 2017-05-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    Athena House Wellington Road, Donnington, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,311 GBP2023-05-31
    Officer
    2011-05-11 ~ 2012-02-28
    IIF 73 - director → ME
  • 36
    Unit 22 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Total liabilities (Company account)
    203,632 GBP2023-11-30
    Officer
    2019-11-20 ~ 2023-05-15
    IIF 123 - director → ME
    2023-12-25 ~ 2024-08-01
    IIF 124 - director → ME
  • 37
    S K MATERIAL SUPPLIES LTD - 2020-06-04
    104 Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    715,071 GBP2021-04-30
    Officer
    2019-08-25 ~ 2021-01-02
    IIF 185 - director → ME
  • 38
    AMAZON HUB LTD - 2022-07-19
    20b Park Drive, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-27 ~ 2022-05-20
    IIF 110 - director → ME
  • 39
    53 Lampton Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,652 GBP2016-11-30
    Officer
    2016-07-26 ~ 2018-11-20
    IIF 262 - director → ME
  • 40
    SMART VAT SOLUTIONS LIMITED - 2009-04-01
    Suite 3 63 Broadway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -782,465 GBP2020-11-29
    Officer
    2016-07-18 ~ 2018-11-11
    IIF 265 - director → ME
  • 41
    64 Leytonstone Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2014-04-27
    IIF 148 - director → ME
  • 42
    41 Wolsey Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -659 GBP2024-01-31
    Officer
    2021-01-07 ~ 2023-05-25
    IIF 53 - director → ME
    Person with significant control
    2021-01-07 ~ 2023-05-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 43
    9a High Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -20,274 GBP2024-02-29
    Officer
    2015-02-27 ~ 2016-02-29
    IIF 103 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.