logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohsin

    Related profiles found in government register
  • Ali, Mohsin
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 1
  • Ali, Mohsin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 2
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 3
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 4
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 5 IIF 6
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 7
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 8
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 9
  • Ali, Mohsin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 10
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 11
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 13
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 14 IIF 15 IIF 16
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 17
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 18
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 19
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 20
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 23 IIF 24
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 25 IIF 26
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 27
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Ali, Mohsin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 29
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 30
  • Ali, Mohsin
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 31
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32
  • Ali, Mohsin
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 33
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

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

      IIF 34
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1447, London Road, London, SW16 4AQ, England

      IIF 35
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 36
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 37
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 38
  • Ali, Mohsin
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 40
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 41 IIF 42
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 43
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 44
  • Ali, Mohsin
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, Darwin Street, Bolton, BL1 3PP, England

      IIF 45 IIF 46
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 47
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 48
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 49
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 50
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 51
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 52
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 53
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 54
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 55
  • Ali, Mohsin
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 56
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 57
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 58
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 59 IIF 60
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 61
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 62
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 63
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 67 IIF 68
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 69 IIF 70 IIF 71
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 73
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 74
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 75 IIF 76
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 77
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 78
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 79
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Ali, Mohsin
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 81
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 82
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 83
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 84
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 85 IIF 86
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 87
    • 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 88
  • Ali, Mohsin
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 89
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 90
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 91
  • Ali, Mohsin
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 92
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 93
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 94
  • Ali, Mohsin, Mr.
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 95
    • 40, London Road, Romford, RM7 9RB, England

      IIF 96
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 97
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 98
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 99
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 100
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 101
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 102
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 103
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 105
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 106
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 107
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 108
  • Ali, Mohsin
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 110
  • Ali, Mohsin
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Ali, Mohsin
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 112
  • Ali, Mohsin
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 113
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 114
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 115
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 117
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 118
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 119
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 120
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Ali, Mohsin
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 122
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 123
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 124
    • 1447, London Road, London, SW16 4AQ, England

      IIF 125
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 126
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 127
  • Mr. Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 128
    • 40, London Road, Romford, RM7 9RB, England

      IIF 129
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 130
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 131
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 132
  • Ali, Mohsin
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 133
  • Ali, Mohsin
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 134
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 135
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 136
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 137
  • Ali, Mohsin
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 138
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 139
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 141
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 142
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 143 IIF 144
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 147
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 148
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 149
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 150
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 151
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 152
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 153
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 155 IIF 156
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157 IIF 158
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 159
  • Ali, Mohsin
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 160
  • Ali, Mohsin
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 161
  • Ali, Mohsin
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 162
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 163
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 164
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 165
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 166
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 167
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 168
  • Mohsin Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 169
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Ali, Mohsin
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 171
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 172
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 173
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 174
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 175
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 176 IIF 177 IIF 178
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 179
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 180
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 181
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 182
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 183 IIF 184
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 185
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 186
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 187
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 188
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 190
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 191
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 192
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 194
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 195
  • Mr Mohsin Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 196
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 197
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 198
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 199
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 200
  • Mohsin, Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 201
  • Mohsin, Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 202
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 203
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 204
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 205
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 206
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 207
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 208
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 209
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 210
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 212
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 213
  • Mr Mohsin Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 214
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 215
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 216
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 217
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 218
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 219
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 220
  • Mohsin Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 221
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 222 IIF 223
  • Mr Mohsin Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 224
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 225
  • Mr Mohsin Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 226
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 227
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 228
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 229
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 230
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 231
  • Ali, Mohsin, Mr.
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 232
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 233
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 234
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 235
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 236
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 237
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 87
  • 1
    39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 2
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 3
    120 Keppel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-26 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 4
    2381, Ni715591 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 5
    Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 6
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Person with significant control
    2017-01-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RENDERWORKS A P2P LTD - 2016-05-11
    160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    2016-05-19 ~ dissolved
    IIF 18 - Director → ME
    2016-05-19 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 10
    23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 12
    27 Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 13
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 14
    773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 15
    4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 16
    8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 17
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 19
    33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 21
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 22
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Person with significant control
    2022-06-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    2023-05-15 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 24
    Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 25
    40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 26
    52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 27
    5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 28
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2022-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 93 - Director → ME
    2023-03-14 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 30
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    2023-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 31
    Office 783 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 32
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 33
    61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 79 - Director → ME
  • 34
    Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 35
    40a London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 36
    1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 38 - Director → ME
  • 37
    Office 638 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 38
    11 Archibald Street, Bradford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    2021-05-01 ~ now
    IIF 1 - Director → ME
  • 39
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 81 - Director → ME
  • 40
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    2022-08-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 41
    9 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 42
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2021-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 83 - Director → ME
  • 44
    138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 45
    33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 46
    Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    2021-08-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 48
    4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 49
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 50
    16 Hillary Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 51
    Flat No 4 E, 1 Dora Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 52
    Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 53
    4385, 15696572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 54
    129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 55
    4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 56
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 57
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2022-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 58
    10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 94 - Director → ME
    2020-05-15 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 59
    83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 61
    40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 62
    4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 63
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    2024-05-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    2022-05-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 65
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 66
    40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 67
    200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 68
    275 New North Road, #3002, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 160 - Director → ME
    2025-09-03 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 70
    4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 71
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 73
    368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 74
    Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 75
    4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 76
    41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 229 - Right to appoint or remove directors as a member of a firmOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 77
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 78
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 79
    4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 80
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 81
    7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 82
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2024-08-31
    Officer
    2022-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 83
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    2021-11-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 84
    Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 85
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 86
    Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 87
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    APPEX PROPERTIES LTD - 2020-08-28
    83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Officer
    2017-05-18 ~ 2020-06-01
    IIF 10 - Director → ME
    2017-05-18 ~ 2020-06-01
    IIF 148 - Secretary → ME
  • 2
    138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    2011-07-21 ~ 2011-12-30
    IIF 84 - Director → ME
  • 3
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ 2023-07-25
    IIF 107 - Director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    2017-05-19 ~ 2017-08-12
    IIF 22 - Director → ME
    2017-05-19 ~ 2017-08-12
    IIF 154 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-08-12
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-27 ~ 2022-05-04
    IIF 86 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-05-04
    IIF 177 - Ownership of shares – 75% or more OE
  • 6
    Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    2022-10-19 ~ 2024-01-01
    IIF 27 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-01-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    103 Betterton Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-11-10
    IIF 17 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-11-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2024-01-01 ~ 2024-07-19
    IIF 34 - Director → ME
  • 9
    Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ 2022-07-19
    IIF 217 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-07-19
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-03-13
    IIF 159 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-04-16
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-19 ~ 2022-03-13
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
  • 11
    59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Officer
    2019-08-10 ~ 2020-03-25
    IIF 12 - Director → ME
    2022-06-01 ~ 2024-06-01
    IIF 14 - Director → ME
    2019-08-10 ~ 2020-03-25
    IIF 151 - Secretary → ME
    Person with significant control
    2019-08-10 ~ 2020-03-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 13 - Director → ME
    2017-07-18 ~ 2019-06-01
    IIF 153 - Secretary → ME
    Person with significant control
    2017-07-18 ~ 2019-06-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ 2024-11-21
    IIF 9 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-11-21
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2022-02-10 ~ 2022-11-07
    IIF 40 - Director → ME
  • 15
    Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,047 GBP2023-12-31
    Officer
    2021-10-01 ~ 2023-10-17
    IIF 41 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-10-17
    IIF 144 - Ownership of shares – 75% or more OE
  • 16
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-03 ~ 2025-02-18
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 17
    5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    2022-08-19 ~ 2024-07-01
    IIF 16 - Director → ME
  • 18
    129 Ewart Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ 2020-09-29
    IIF 103 - Director → ME
  • 19
    12 Rothesay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ 2013-11-16
    IIF 117 - Director → ME
  • 20
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    2015-01-30 ~ 2019-09-01
    IIF 37 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    368 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-21 ~ 2022-05-10
    IIF 234 - Has significant influence or control OE
  • 22
    185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    2022-10-19 ~ 2024-03-01
    IIF 5 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-03-01
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 23
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    2021-10-14 ~ 2021-12-15
    IIF 87 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-12-01
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 24
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    2020-05-19 ~ 2021-12-22
    IIF 6 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-12-16
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,470 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-05-07
    IIF 4 - Director → ME
    Person with significant control
    2023-11-05 ~ 2024-05-07
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ 2025-07-18
    IIF 35 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-07-18
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 27
    11 Manchester Chambers, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    2021-06-21 ~ 2024-01-01
    IIF 44 - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-01-01
    IIF 142 - Has significant influence or control OE
  • 28
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    2022-05-11 ~ 2024-06-26
    IIF 26 - Director → ME
    2022-05-10 ~ 2022-05-11
    IIF 19 - Director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-11
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    2017-06-22 ~ 2017-06-24
    IIF 20 - Director → ME
    2017-05-10 ~ 2017-06-19
    IIF 23 - Director → ME
    2017-06-17 ~ 2017-06-22
    IIF 24 - Director → ME
    2017-06-16 ~ 2017-06-22
    IIF 155 - Secretary → ME
    2017-05-10 ~ 2017-06-19
    IIF 156 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2017-06-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    47 Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ 2025-04-08
    IIF 114 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-04-08
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 31
    152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,801 GBP2024-06-30
    Officer
    2021-09-02 ~ 2021-09-03
    IIF 25 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 21 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 152 - Secretary → ME
    Person with significant control
    2019-12-19 ~ 2019-12-20
    IIF 64 - Ownership of shares – 75% or more OE
    2021-09-02 ~ 2021-09-03
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    2017-01-01 ~ 2017-06-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    S N SPORTS CLOTHING LTD - 2023-08-08
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,601 GBP2024-03-31
    Officer
    2023-08-09 ~ 2023-09-10
    IIF 28 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 34
    5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    2019-11-21 ~ 2020-05-01
    IIF 11 - Director → ME
    2019-11-21 ~ 2020-05-01
    IIF 150 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    24 Sherborne Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ 2010-06-08
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

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

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