logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zeeshan Ali

    Related profiles found in government register
  • Zeeshan Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1
  • Zeeshan Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16355, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Zeeshan Ali
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 3
  • Zeeshan Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Zeeshan Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 6
  • Zeeshan Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Iqbal Town Mohalla Sarkalla Colony, Shakargarh, Narowal, 51800, Pakistan

      IIF 7
  • Zeeshan Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Zeeshan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 9
  • Mr Zeeshan Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 11
  • Mr Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Zeeshan Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Zeeshan Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Greenfield Street, Alloa, Clackmannanshire, FK10 2AL, United Kingdom

      IIF 15
  • Mr Zeeshan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 16
  • Mr Zeeshan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 17
  • Zeeshan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 18
  • Zeeshan Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Zeeshan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Zeeshan Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16676, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Zeeshan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 22
  • Mr Zeeshan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16438312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 24
    • 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 25
  • Mr Zeeshan Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 26
  • Mr Zeeshan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 27
  • Mr Zeeshan Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 28
  • Mr Zeeshan Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16374556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Ali, Zeeshan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 30
  • Mr Zeeshan Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, High St, London, N8 7QB, United Kingdom

      IIF 31
  • Zeeshan, Ali
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 32
  • Zeeshan, Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 33
  • Zeeshan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 34
  • Ali, Zeeshan
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 35
  • Ali, Zeeshan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zeeshan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16355, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ali, Zeeshan
    Pakistani company director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 38
  • Ali, Zeeshan
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 39
  • Ali, Zeeshan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 40
  • Ali, Zeeshan
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Ali, Zeeshan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Ali, Zeeshan
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ali, Zeeshan
    Pakistani ceo born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Ali, Zeeshan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Ali, Zeeshan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Greenfield Street, Alloa, Clackmannanshire, FK10 2AL, United Kingdom

      IIF 46
  • Ali, Zeeshan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 47
  • Ali, Zeeshan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 48
  • Ali, Zeeshan
    Pakistani retail sale born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 49
  • Mr Zeeshan Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 50
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 51
  • Ali, Zeeshan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Iqbal Town Mohalla Sarkalla Colony, Shakargarh, Narowal, 51800, Pakistan

      IIF 52
  • Ali, Zeeshan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 53
  • Ali, Zeeshan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16438312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 55
    • 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 56
  • Ali, Zeeshan
    Pakistani managing director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 57
  • Ali, Zeeshan
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 58
  • Ali, Zeeshan
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 59
  • Ali, Zeeshan
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Ali, Zeeshan
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 61
  • Ali, Zeeshan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16374556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Mr Zeeshan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 63
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, UB3 1FB, England

      IIF 64
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 65
  • Mr Zeeshan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 156, Copster Hill Road, Oldham, OL8 1QQ, England

      IIF 66
  • Ali, Zeeshan
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 67
  • Ali, Zeeshan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, High St, London, N8 7QB, United Kingdom

      IIF 68
  • Ali, Zeeshan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Ali Zeeshan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 70
  • Mr Ali Zeeshan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 71
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 72
  • Ali, Zeeshan
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Ali, Zeeshan
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16676, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 75
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 76
  • Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 77
  • Ali, Zeeshan
    Pakistani director born in February 1993

    Resident in England

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

      IIF 78
  • Ali, Zeeshan
    Pakistani ceo born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 79
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 167, Tame Road, Birmingham, B6 7DG, England

      IIF 80
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 81
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 82
    • 18, Soho Square, London, W1D 3QL, England

      IIF 83
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 84
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 85
  • Mr Zeeshan Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wingfield Mount, Bradford, BD3 0AG, England

      IIF 86
  • Mr Zeeshan Ali
    Pakistani born in February 1997

    Resident in United Kingdom

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

      IIF 87
    • 182-184, High Street North, London, E6 2JA, England

      IIF 88
  • Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 89
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 90
  • Ali, Zeeshan
    Pakistani entreprenuer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF

      IIF 91
  • Ali, Zeeshan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, UB3 1FB, England

      IIF 92
  • Ali, Zeeshan
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 93
  • Ali, Zeeshan
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Road, Ilford, IG1 1NR, England

      IIF 94
  • Ali, Zeeshan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 95
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 96
  • Ali, Zeeshan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 97
    • 156, Copster Hill Road, Oldham, OL8 1QQ, England

      IIF 98
  • Mr Zeeshan Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 99
  • Mr Zeeshan Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 105
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 106
  • Mr Zeeshan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 107
    • Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 108
    • Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 109
    • Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 110
    • Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 111
    • 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 112
    • Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 113
  • Mr Zeeshan Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 114
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 115
    • 72 Doplhin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 116
    • 67b, Stoke Road, Slough, SL2 5BJ, England

      IIF 117
    • 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 118
  • Zeeshan, Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 137, The Crescent, Slough, SL1 2LF, England

      IIF 119
  • Zeeshan, Ali
    Pakistani heating engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 120
  • Ali, Zeeshan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL

      IIF 121
    • 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 122
  • Ali, Zeeshan
    Pakistani business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 123
  • Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 137, The Crescent, Slough, SL1 2LF, England

      IIF 124
  • Mr Zeeshan Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 125
  • Mr Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 126 IIF 127
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 128
    • 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 129 IIF 130 IIF 131
  • Mr Zeeshan Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 132
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Parade, Barking, IG11 8ED, England

      IIF 133
    • 41, Deal Street, Bury, BL9 7PZ, England

      IIF 134
    • 10, Douglas Street, Milngavie, Glasgow, G62 6PB, Scotland

      IIF 135
    • 57, Grangethorpe Drive, Manchester, M19 2NF, England

      IIF 136 IIF 137
    • 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 138
  • Mr Zeeshan Ali
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Choisells Limited, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 139
  • Mr Zeshan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Somers Road, London, E17 6RU, England

      IIF 140
  • Mr. Zeeshan Ali
    American born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Lead Street, Cardiff, CF24 0LJ, Wales

      IIF 141
  • Zeshan Ali
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 142
  • Mr Zeeshan Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nicholaes Road, London, Hounslow, TW33QH, United Kingdom

      IIF 143
    • Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 144
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 145
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 146
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 147
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 148
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 149
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 150
  • Mr Zeeshan Ali
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Willow Grove Pollington, Goole, DN14 0HB, United Kingdom

      IIF 151
  • Mr Zeshan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 152
  • Ali, Zeeshan
    Pakistan entreprenuer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 153
    • Cuttle Mill Farmhouse, Watling Street, Towcester, NN12 6LF, England

      IIF 154
  • Ali, Zeeshan
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bennetts Hill, Birmingham, B2 5RS, England

      IIF 155
  • Ali, Zeeshan
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 156
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 157
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 158
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 159
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 160
    • 18, Soho Square, London, W1D 3QL, England

      IIF 161
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 162
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 163
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 164
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 165
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 166
  • Ali, Zeeshan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 167
  • Ali, Zeeshan
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 168
  • Ali, Zeeshan
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wingfield Mount, Bradford, BD3 0AG, England

      IIF 169
  • Ali, Zeeshan
    Pakistani director born in February 1997

    Resident in United Kingdom

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

      IIF 170
    • 182-184, High Street North, London, E6 2JA, England

      IIF 171
  • Mr Zeeshan Ali
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
  • Mr Zeeshan Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 174 IIF 175
    • 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX

      IIF 176
  • Ali, Zeeshan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 177
  • Ali, Zeeshan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 178
  • Ali, Zeeshan
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 179
    • 134, Ashton Road, Oldham, OL8 1QT, England

      IIF 180
  • Ali, Zeeshan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 181
  • Ali, Zeeshan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 182
  • Ali, Zeeshan
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Rigby Street, Nelson, BB9 7AA, England

      IIF 183
  • Ali, Zeeshan
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 184
  • Ali, Zeeshan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 185
    • 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 186
  • Ali, Zeeshan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Clb Vo29 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 187
    • Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 188
    • Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 189
  • Ali, Zeeshan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 190
  • Ali, Zeeshan
    British director, ceo born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 191
  • Ali, Zeeshan
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 192
  • Ali, Zeeshan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 193
    • 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 194
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 195
  • Ali, Zeeshan, Mr.
    American born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Lead Street, Cardiff, CF24 0LJ, Wales

      IIF 196
  • Ali Zeeshan
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 197
  • Zeeshan, Ali
    Pakistani self employed born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 198
  • Ali, Zeeshan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 199
    • Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 200 IIF 201
    • Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 202 IIF 203
    • 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 204
  • Ali, Zeeshan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 205
  • Ali, Zeeshan
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 206
  • Ali, Zeeshan
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Clb V029, 203 Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 207
  • Ali, Zeeshan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Parade, Barking, IG11 8ED, England

      IIF 208
    • 10, Douglas Street, Milngavie, Glasgow, Lanarkshire, G62 6PB, Scotland

      IIF 209
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 210
  • Ali, Zeeshan
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 211
    • 341, 341 Oldham Road, Rochdale, OL16 5LN, England

      IIF 212
  • Ali, Zeeshan
    Pakistani self employed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 213
  • Ali, Zeeshan
    Pakistani company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Choisells Limited, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 214
  • Ali, Zeshan
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Somers Road, London, E17 6RU, England

      IIF 215
  • Mr Zeeshan Talib
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6754, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 216
  • Ali, Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Ashton Road, Oldham, OL8 3HF, England

      IIF 217
  • Ali, Zeeshan
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 218
  • Ali, Zeeshan
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 219
  • Ali, Zeeshan
    Pakistani company director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Zeshan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Teme Road, Worcester, WR4 9AW, United Kingdom

      IIF 221
  • Ali, Zeeshan
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 222
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 223
  • Ali, Zeeshan
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 224
  • Ali, Zeshan
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 225
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 4 Queens Gate Place, London, Kensington, SW7 5NT, United Kingdom

      IIF 226
  • Mrs Hamera Ali
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 227
  • Talib, Zeeshan
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6754, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 228
  • Ali, Zeeshan

    Registered addresses and corresponding companies
    • 8, Bennetts Hill, Birmingham, B2 5RS, England

      IIF 229
    • 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
    • 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 231
    • 67b, Stoke Road, Slough, SL2 5BJ, United Kingdom

      IIF 232
  • Alvi, Zeeshan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Buttercup Close, Northolt, Middlesex, UB5 5TS, United Kingdom

      IIF 233
    • 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 234
    • 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX, England

      IIF 235
  • Alvi, Zeeshan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 236
  • Ali, Hamera
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 237
  • Alvi, Zeeshan Mubarik
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 238
  • Alvi, Zeeshan Mubarik
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 B, Hardy Avenue, Ruislip, London, HA4 6SX, England

      IIF 239
  • Mr Zeeshan Mubarik Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 240
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 241
child relation
Offspring entities and appointments 119
  • 1
    ACCOLADE FM LTD
    14933962
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,394 GBP2025-06-30
    Officer
    2023-06-13 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACE CARS WORCESTER LTD
    16096146
    53 Teme Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 3
    ALBIN LTD
    15480392
    137 The Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 4
    ALI AND BROTHERS LTD
    12000487
    70-72 Victoria Road, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,010 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ALVIZ LTD
    13123405
    28b Hardy Avenue, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,589 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
  • 6
    ASPRRO SERVICES LTD
    15513235
    Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 7
    AZHAAN ALI LIMITED
    16193698
    Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    BELLE QUALITE LTD
    13434775
    37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BEST CHOICE DECOR LIMITED
    15293567
    4385, 15293567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 44 - Director → ME
    2023-11-20 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    BEST COOL LONDON LTD
    13479700
    35 College Avenue Flat 2, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-28 ~ 2022-03-01
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BHT FUEL LIMITED
    15539019
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-18 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 12
    BHT PETROLEUM LTD
    15437864
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLAKE & BEELEY (KIRKBY) LIMITED
    00955814
    Clb Vo29 203 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    76,161 GBP2018-12-31
    Officer
    2020-07-06 ~ dissolved
    IIF 207 - Director → ME
  • 14
    BRIDGE HARDWARE (SPALDING) LIMITED
    14609492
    Vo29 Clb, 203-205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 15
    BRIDGE HARDWARE (SUTTON BRIDGE) LIMITED
    14609866
    Clb Vo29, 203-209 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 16
    BRIDGE HARDWARE DIY LTD
    11498557
    Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-03 ~ 2018-08-15
    IIF 189 - Director → ME
    Person with significant control
    2018-08-03 ~ 2018-08-03
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Has significant influence or control as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    2018-08-03 ~ 2018-08-15
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 17
    BRIDGE HARDWARE LTD
    09424131
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 187 - Director → ME
  • 18
    BROSOLTECH LTD
    14784513 16438312
    4385, 14784513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    BROSOLTECH LTD
    16438312 14784513
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    CALIKIS SERVICES LTD
    13557706
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 21
    CAR CONNECTION LTD
    - now 15757725
    XYLOBYTE LTD
    - 2025-02-24 15757725
    87-89 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    CARTELO SOLUTIONS LTD
    13569505
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    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
  • 23
    CH SHOP LTD
    14337067
    24 Queens Court, Queens Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,184 GBP2023-09-30
    Officer
    2024-08-13 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 24
    CHEEMA DESIGN AND BUILD LIMITED
    13191344
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2024-01-01 ~ 2024-10-11
    IIF 168 - Director → ME
    Person with significant control
    2024-02-09 ~ 2024-10-11
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 25
    CHOISELLS LIMITED
    15727262
    Choisells Limited, Suite A 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-09-10
    IIF 214 - Director → ME
    Person with significant control
    2024-05-18 ~ 2025-09-10
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 26
    CNC SHEETS & TIMBER LIMITED
    13119952
    Clb Vo52 202-205 Charminster Road Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 27
    CONTREMO SOLUTIONS LTD
    13838797
    84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 28
    DELIGHT SHOP LTD
    14326409
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    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
  • 29
    DERRY PHONES LIMITED
    NI736745
    17 Ferryquay Street, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DHILLON ECOMMERCE LTD
    SC790068
    The Amethyst, 3 Amethyst Avenue, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 31
    DIGIVIBE LTD
    16523005
    49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 32
    ECOM PLUSE LTD
    16938843
    Office 6754 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 216 - Ownership of shares – 75% or more OE
  • 33
    FANON LTD
    13651947
    15 Chilton Court 574 Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,094 GBP2022-09-30
    Officer
    2021-09-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 34
    FLEETGATE HARDWARE LIMITED
    08685147
    315 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,971 GBP2024-09-30
    Officer
    2023-07-07 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    FLOORSHUB UK LTD
    14625628
    87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2023-01-30 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors OE
  • 36
    FORAOL SOLUTIONS LTD
    13636297
    4385, 13636297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    FRIKAO SOLUTIONS LTD
    11797939
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 38
    GAMING SET SOLUTION LTD
    14744630
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 39
    GG-369-088 LIMITED
    14305834 14784683... (more)
    1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,341 GBP2024-12-31
    Officer
    2022-08-19 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 40
    GMB UK TRADING LIMITED
    11205426
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,160 GBP2022-02-28
    Officer
    2018-02-14 ~ 2023-02-20
    IIF 199 - Director → ME
    Person with significant control
    2018-02-14 ~ 2023-02-20
    IIF 129 - Ownership of shares – 75% or more OE
  • 41
    GOAT 786 E COMMERCE LIMITED
    14918405
    4385, 14918405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 42
    GRIFFIN BATTERY CENTRE LTD
    13363337
    346 Ashton Road, Oldham, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,111 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 217 - Director → ME
    IIF 237 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 227 - Ownership of shares – More than 50% but less than 75% OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Right to appoint or remove directors OE
  • 43
    GUJJARGROUP46 LTD
    15747539
    52 Hereford Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 44
    HOZ E KAUSAR LTD
    15438208
    61a St. Mary Street, Bridgwater, England
    Active Corporate (6 parents)
    Officer
    2024-05-22 ~ 2024-06-17
    IIF 59 - Director → ME
  • 45
    HPZ ONE LTD
    09332708
    Suite 2b Crystal House, New Bedford Road, Luton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -5,869 GBP2020-11-30
    Officer
    2016-09-05 ~ 2016-12-15
    IIF 121 - Director → ME
    2020-03-01 ~ 2020-03-06
    IIF 122 - Director → ME
  • 46
    JET HAZARLAD LTD
    14829208
    4385, 14829208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 47
    KAM JOY LIMITED LIMITED
    13981288
    4385, 13981288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 48
    KOKYALL MANJALLA LIMITED
    14271770
    4385, 14271770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 49
    KSANAM RECRUITS LTD
    13630818
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 50
    LIU ZELI LTD
    16949678
    Office 16355 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 51
    LONDON BUILDS DEVELOPMENTS LTD
    15974591
    1a Somers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 52
    LONDONSHOPPINGMALL LTD
    15958445
    Flat 5 William Saville House Denmark Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 53
    LUMINA RECRUITMENT LTD
    11564957
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Right to appoint or remove directors OE
  • 54
    M Z RETAIL LTD
    - now 12385345 12408965
    BIGGYSFOOD LIMITED
    - 2020-10-21 12385345
    341 341 Oldham Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-10-19 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 55
    MAVERICK MERCHANTS LIMITED
    14368698
    48 Rushmere Avenue, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    MR ZEESHAN DIGITAL LTD
    16967344
    Office 16676 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 57
    MSIA BUILDERS TRADING LIMITED
    16888089
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 58
    NOMANCO LIMITED
    16525951
    Unit 32a 194 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 59
    NORTH EDGE SPORTS LTD
    13874092
    7 Edgecombe House, Whitlock Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,049 GBP2025-01-31
    Officer
    2022-01-26 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 60
    NUM LOGIC LIMITED
    14078241
    Office 2800a 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 61
    OMRAN TEC LTD
    13809399
    72 Dolphin Court Kingsmead Road, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -572 GBP2023-12-31
    Officer
    2024-10-13 ~ 2024-12-10
    IIF 195 - Director → ME
    Person with significant control
    2024-10-12 ~ 2024-12-10
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Has significant influence or control over the trustees of a trust OE
    IIF 115 - Has significant influence or control OE
  • 62
    OPOOLE TECH LTD
    13074090
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 218 - Director → ME
    2020-12-09 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 63
    OPTAKLO SERVICES LTD
    - now 12956072
    CLA FABRICATION 11 LTD
    - 2024-07-09 12956072 13508081... (more)
    VIROE SOLUTIONS LTD
    - 2023-08-17 12956072
    4385, 12956072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2023-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 64
    ORDC LTD
    14643738
    11 Becontree Avenue, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-06 ~ 2023-05-01
    IIF 38 - Director → ME
  • 65
    PANEL RECRUITMENT LTD
    11303255
    4385, 11303255: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Has significant influence or control as a member of a firm OE
  • 66
    RABAKES LTD
    13834508
    13 Nicholes Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 67
    RAZA & SONS LTD.
    11250533
    3-5 Rigby Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,839 GBP2021-03-31
    Officer
    2022-06-15 ~ 2022-06-15
    IIF 183 - Director → ME
  • 68
    REDEX IT LIMITED
    13542774
    4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,292 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    REMOTICAL LIMITED
    11813804
    5 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,002 GBP2021-05-31
    Officer
    2022-06-15 ~ now
    IIF 94 - Director → ME
  • 70
    RMS INC LTD
    14878666
    35 St Marys Field, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-18 ~ 2025-08-15
    IIF 40 - Director → ME
    Person with significant control
    2023-05-18 ~ 2025-08-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 71
    SANDM FUEL LTD
    15434486
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SANDZ CONVENIENCE STORES LTD
    - now 14738189
    SANDZ PETROLEUM LTD
    - 2023-07-24 14738189
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    SANDZ PROPERTIES LTD
    12278555
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
  • 74
    SANDZ RETAIL LTD
    12278535
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,662 GBP2024-10-31
    Officer
    2019-10-24 ~ 2024-07-03
    IIF 205 - Director → ME
    Person with significant control
    2019-10-24 ~ 2024-07-03
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    SECTOR ONE RECRUITMENT LTD
    11026603
    14 Wattville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 76
    SHAHMEER NEXTGEN LIMITED
    SC847565
    Flat, 3a Strathmartine Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 77
    SHOPPING247 LTD
    11538688 12717040
    57 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 78
    SMZ CONSULTING LTD
    10990845
    28 B Hardy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more OE
  • 79
    SNACK CHAT LTD
    15776314
    134 Ashton Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-13 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 80
    SORBEX RECRUITS LTD
    - now 13637334
    EKMETOS SERVICES LTD - 2023-10-11
    74 Waterloo Road, Smethwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,691 GBP2023-09-30
    Officer
    2025-09-10 ~ now
    IIF 155 - Director → ME
    2025-09-10 ~ now
    IIF 229 - Secretary → ME
  • 81
    ST AMBULANCE LTD
    16604442
    17 Kingsley Grove, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-07-24 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    STRANGE COMMUNICATIONS LTD
    14315851
    4385, 14315851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 83
    THE STAFF RECRUITING LTD
    - now 13552964
    THEMUST SOLUTIONS LTD
    - 2024-01-12 13552964
    167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Officer
    2021-08-06 ~ 2024-06-25
    IIF 165 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 84
    TRADING PROPERTY SERVICES LTD
    14963773
    Clb Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 85
    TRIP BY MAP LTD
    13824210
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 86
    VALITIC LTD
    13900266
    Office 2457 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 87
    WORLD FOODS LTD
    - now 16257021
    WORLD XCHANGE LTD
    - 2025-06-17 16257021
    WORLD XCHNAGE LTD
    - 2025-03-10 16257021
    Office 11725 182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ 2025-06-04
    IIF 123 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-07-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 88
    WORLDWIDE STORE LTD
    SC786927
    43 Main Street, Crossgates, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-12-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 89
    XPRESS XCHANGE LTD
    - now 11951901
    SHUJA AND SONS LTD
    - 2019-05-17 11951901
    Office 9324 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,600 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    Z A CAR HIRE LTD
    07969679
    2 Headington Place, Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 153 - Director → ME
  • 91
    Z A EXECUTIVE DRIVE LTD
    07969788
    Cuttle Mill Farmhouse, Watling Street, Towcester
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 154 - Director → ME
  • 92
    Z AUTOS BFD LTD
    15622897
    45 Wingfield Mount, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 93
    Z M RETAIL LTD
    - now 12408965 12385345
    FANCYDRESS LIMITED
    - 2020-08-10 12408965
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,545 GBP2024-01-31
    Officer
    2020-08-07 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 94
    ZA BEST BUY LIMITED
    13610635
    9 Gordon Place Reading, Gordon Place, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 95
    ZAYDAN LTD
    16301203
    Office 11821 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    ZEE MALL LTD
    14930803
    147 Manor Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 97
    ZEE PROPERTIES MCR LTD
    16267400
    37 Hawkeshead Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 98
    ZEES PROPERTIES UK LTD
    15192670
    37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 179 - Director → ME
    2023-10-06 ~ 2024-10-21
    IIF 177 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    2023-10-06 ~ 2024-10-21
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 99
    ZEESHAN AA LTD
    15223872
    2 Montague Hall Pl, Bushey, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 100
    ZEESHAN ALI 101 LIMITED
    15199417
    4385, 15199417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 101
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
  • 102
    38 Dakeyne Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 103
    Flat 48 25 Material Store House Powerhouse Lane,flat 48, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 104
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 105
    ZEESHAN ALI12 LTD
    15424985
    4385, 15424985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 106
    ZEESHAN ANALYTICS LTD
    SC868592
    2/3 Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 107
    ZEESHAN GRAPHICS LTD
    16520842
    4385, 16520842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 108
    ZEESHAN GROUP OF COMPANIES LTD
    14065965
    4385, 14065965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 109
    ZEESHAN PRO LTD
    16250718
    Office 7609 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 110
    ZEESHAN SALES LTD
    15224101
    18 Argyle Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 111
    ZEESS UK LTD
    15072515
    37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 112
    ZEESSHOPP LTD
    15808690
    27 High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 113
    ZEICS CONSTRUCTION LIMITED
    - now 07930094
    07930094 LIMITED
    - 2022-11-18 07930094
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,260 GBP2024-03-31
    Officer
    2012-01-31 ~ 2023-08-15
    IIF 91 - Director → ME
    Person with significant control
    2017-03-31 ~ 2023-08-15
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 114
    ZEMCART LTD
    16475522
    14 Lead Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 115
    ZM ENTERPRISE (SCO) LTD
    SC765777
    10 Douglas Street, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,004 GBP2025-04-30
    Officer
    2023-04-12 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 116
    ZM MOTOR FUEL LTD
    - now 12717040
    SHOPPING247 LTD
    - 2020-08-06 12717040 11538688
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269 GBP2022-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 117
    ZMC CONSULTING LIMITED
    07370875 09767446
    28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    2010-09-09 ~ now
    IIF 235 - Director → ME
    2010-09-09 ~ 2010-09-09
    IIF 233 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Has significant influence or control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 176 - Has significant influence or control OE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Has significant influence or control as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
  • 118
    ZMZ CONSULTING LIMITED
    09767446 07370875
    28b Hardy Avenue, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 175 - Has significant influence or control over the trustees of a trust OE
    IIF 175 - Has significant influence or control OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 119
    ZOHAAN TRADERS LTD
    15611173
    72 Dolphin Court Kingsmead Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ 2025-07-01
    IIF 95 - Director → ME
    2025-08-01 ~ now
    IIF 194 - Director → ME
    2025-08-01 ~ 2025-09-17
    IIF 232 - Secretary → ME
    Person with significant control
    2024-04-03 ~ 2025-07-02
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    2025-08-01 ~ now
    IIF 118 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.