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

Mr Abdul Wahab

    Related profiles found in government register
  • Mr Abdul Wahab
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bedford Road, London, E17 4PX, England

      IIF 1 IIF 2
    • 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 3
  • Mr Abdul Wahab
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 4
  • Mr Abdul Wahab
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, BL3 2QY, England

      IIF 5 IIF 6 IIF 7
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 13
    • Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 14
    • Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 15
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Mr Abdul Wahab
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 17
    • Office 7q, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 18
  • Mr Abdul Wahab
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 19
    • 3, Thomas Webb Close, Daventry, NN11 4BE, United Kingdom

      IIF 20
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 21
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 24
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 25
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 26
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 27
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 28
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 29
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 31
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 32
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 33
  • Mr Abdul Wahab
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 34
  • Wahab, Abdul
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bedford Road, London, E17 4PX, England

      IIF 35 IIF 36
    • 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 37
  • Mr Abdul Wahab
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 38
  • Mr Abdul Wahab
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British security born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 42
  • Wahab, Abdul
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 43 IIF 44
    • 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 45
    • Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 46
    • Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 47
  • Wahab, Abdul
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, BL3 2QY, England

      IIF 51 IIF 52 IIF 53
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 54
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 55
  • Abdul, Wahab
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 56
  • Abdul, Wahab
    Italian manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 57
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 58
  • Wahab, Abdul
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 59
  • Wahab, Abdul
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 60
  • Wahab, Abdul
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 61
    • 3, Thomas Webb Close, Daventry, Northamptonshire, NN11 4BE, United Kingdom

      IIF 62
  • Mr Abdul Wahab
    Pakistani born in January 1992

    Resident in England

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

      IIF 63
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 64
    • Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 65
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 66
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in England

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

      IIF 67
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 68
  • Mr Abdul Wahab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 70
  • Mr Abdul Wahab
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 71
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 72
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 73 IIF 74 IIF 75
  • Mr Abdul Wahab
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 76
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 77
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 79
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 80
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 81
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 82
  • Abdul Wahab
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 84
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 85
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 86
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 87
    • 11, St Peters Close, Ilford, London, IG2 7QL, United Kingdom

      IIF 88
  • Mr Abdul Wahab
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 89
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 90
  • Mr Abdul Wahab
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 91
  • Mr Abdul Wahab
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 92
  • Mr Abdul Wahab
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 93
  • Mr. Abdul Wahab
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 94
  • Abdul Wahab
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 95
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Mr Abdul Wahab
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 98
  • Mr, Abdul Wahab
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 99
  • Mr. Abdul Wahab
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Abdul Wahab
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 101
  • Abdul Wahab
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Abdul Wahab
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 103
  • Abdul Wahab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 104
  • Abdul Wahab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr Abdul Wahab
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 106
  • Mr Abdul Wahab
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 107
  • Mr Abdul Wahab
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 108
  • Mr Abdul Wahab
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 109
  • Mr Abdul Wahab
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr. Abdul Wahab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 111
  • Wahab, Abdul
    Pakistani company directore born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 112
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 113
  • Wahab, Abdul
    Pakistani commercial director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Wahab, Abdul
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Abdul Wahab
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 116
  • Mr Abdul Wahab
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 117
  • Mr Abdul Wahab
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 118
  • Mr Mohammed Abdul Wahab
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 119
  • Wahab, Abdul
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, IG1 4LJ, United Kingdom

      IIF 120
  • Wahab, Abdul
    Pakistani business analyst born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 121
  • Wahab, Abdul
    Pakistani business consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 122
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 123
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 124
  • Wahab, Abdul
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 125
  • Wahab, Abdul
    Pakistani entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, Suite 24, 225 Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 126
  • Wahab, Abdul
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, Northamptonshire, NN11 4HU, United Kingdom

      IIF 127
  • Wahab, Abdul
    Pakistani maintenance engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Richmond Road, Ilford, IG1 1JU, United Kingdom

      IIF 128
  • Wahab, Abdul
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 129
  • Wahab, Abdul
    Pakistani manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 130
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 131
  • Wahab, Abdul
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 133
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 134
  • Abdul Wahab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 135
  • Abdul Wahab
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 136
  • Abdul Wahab
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 137
  • Abdul Wahab
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 138
  • Mr, Abdul Wahab
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 139
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 140
  • Abdul Wahab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Abdul Wahab
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 142
  • Abdul Wahab
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 143
  • Abdul Wahab
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Wahab, Abdul
    British n/a born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 145
  • Wahab, Abdul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 150
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Avon Road, Heald Green, Cheadle, SK8 3LS, England

      IIF 151
  • Wahab, Abdul
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 152
    • Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 153
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 154
  • Wahab, Abdul
    Pakistani general manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 155
  • Wahab, Abdul
    Pakistani director born in September 1992

    Resident in England

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

      IIF 156
  • Wahab, Abdul
    Pakistani security guard born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 157
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Wahab, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 159
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 160
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 161
  • Wahab, Abdul
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 162
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 163 IIF 164
  • Wahab, Abdul
    Pakistani business man born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 165
  • Wahab, Abdul
    Pakistani manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 166
  • Wahab, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 167
  • Wahab, Abdul
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 168
  • Wahab, Abdul
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 169
  • Wahab, Abdul
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Wahab, Abdul
    Pakistani company director born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 171
  • Wahab, Abdul
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Wahab, Abdul
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 173
  • Wahab, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 174
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 175
  • Wahab, Abdul
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Wahab, Abdul, Mr.
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 177
  • Wahab, Abdul, Mr.
    Pakistani chief executive born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, Bishop Lonsdale Way, Mickleover, Derby, DE3 9ED, England

      IIF 178
  • Wahab, Abdul
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qayyum Manzil, Ghulam Rabbani Street, Choi East, Attock, Pakistan

      IIF 179
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 180
  • Wahab, Abdul
    Pakistani business management born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 181
  • Wahab, Abdul
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 182
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 183
  • Wahab, Abdul
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 186
  • Wahab, Abdul
    Pakistani founder born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 187
  • Wahab, Abdul
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 188
  • Wahab, Abdul
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 189
  • Wahab, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 191
  • Wahab, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 192
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 193
  • Wahab, Abdul, Mr,
    Pakistani owner born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 194
  • Wahab, Abdul, Mr.
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 195
  • Wahab, Mohammed Abdul
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 196
  • Wahab, Abdul
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
  • Wahab, Abdul
    Pakistani seo expert born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 198
  • Wahab, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 199
  • Wahab, Abdul, Mr.
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 200
  • Wahab, Abdul
    Pakistani graphic designer born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 201
  • Wahab, Abdul
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 202
  • Wahab, Abdul
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 203
  • Wahab, Abdul
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 204
  • Wahab, Abdul
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 205
  • Wahab, Abdul
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 206
  • Wahab, Abdul
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 207
  • Wahab, Abdul
    Pakistani businessman born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 208
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 209
  • Wahab, Abdul
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 210
  • Wahab, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 211
  • Wahab, Abdul
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 212
  • Wahab, Abdul
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 213
  • Wahab, Abdul
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Wahab, Abdul, Mr,
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 215
  • Wahab, Abdul

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 216
    • 269, Coventry Road, Ilford, Essex, IG1 4RF, England

      IIF 217
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 218 IIF 219
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 220
    • Regent House, Unit 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 221
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 222
    • Citibase, 246-250 Romford Road, London, E7 9HZ, England

      IIF 223
child relation
Offspring entities and appointments
Active 91
  • 1
    1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    19 Market Pl, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 15027403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 208 - Director → ME
    2023-07-25 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 4
    4385, 14676218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 6
    22a High Street, Daventry, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 9
    4385, 15943913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 10
    Flat 27 Runcie House, Station Road East, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 12
    656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    2019-04-20 ~ now
    IIF 56 - Director → ME
  • 13
    4385, 15598333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 14
    Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -773 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    4385, 14012300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Unit 65788 Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 18
    48 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,609 GBP2024-01-31
    Person with significant control
    2024-05-08 ~ now
    IIF 88 - Has significant influence or controlOE
  • 20
    Office 14224 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 21
    18 Bland Street, Lockwood, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 22
    Suite 3981 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    4385, 15286347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    37a Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 26
    4385, 15883142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 27
    Forest House 5th Floor Office Room No 5, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2022-10-28 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2022-11-19 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    Office 8148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    CONCEPT BUSINESS ADVISORS LIMITED - 2020-02-14
    Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 32
    73 Middlesex Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 33
    Office 7q 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 34
    38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 35
    Bilal Babar, 176 Wellesley Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 124 - Director → ME
  • 36
    67 The Severn, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 37
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2018-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 126 - Director → ME
  • 38
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-02-13 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    2020-02-13 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 39
    4385, 14212298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 40
    38 Bedford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 41
    13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    4385, 15868526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 43
    House No 188 House No 188 Boleyn Road London, Boleyn Road London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 44
    Office 8789 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 45
    23 Fylde Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 46
    38 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 47
    1 Webster Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 48
    1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-06-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 49
    37 Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 50
    Unit 54 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    47 Highgrove Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 52
    141 Albion Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,000 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 53
    32a Avon Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    269 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 125 - Director → ME
  • 55
    20 Ruskin Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 128 - Director → ME
  • 56
    24238, Sc784242 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 57
    Suite 3422 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 58
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2025-05-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    2023-03-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 59
    34-35 Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    Unit 1 Sandfold Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    316 Manchester Road Bolton Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 62
    Flat 24 Salisbury House, Lily Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 64
    14 Kedleston Walk, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 65
    4385, 14207055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 66
    4385, 14979028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 67
    Euro House, 30-34 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 68
    Office 3669 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 69
    38 Dale Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 70
    141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 71
    4385, 15416660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 72
    51 North Hampton Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 73
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Has significant influence or controlOE
  • 74
    Seed Of Life 219 Chester Road, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 75
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 198 - Director → ME
    2021-07-08 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 76
    22 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2021-12-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 77
    The Mill, 59 Stovall Avenue Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 78
    Suite 3/4, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 79
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,578 GBP2024-07-31
    Officer
    2014-12-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 81
    45 Hemans Road, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -849 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 82
    149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    2024-07-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2021-12-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 83
    10 Giles Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 84
    4385, 14932475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 85
    4385, 16177586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2025-01-11 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 86
    4385, 14120923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 87
    4385, 13749627: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 88
    6 Rossendale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 89
    176 Westmorland Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 90
    3 Thomas Webb Close, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 91
    4385, 15434845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    4385, 07509927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-02-01 ~ 2013-02-01
    IIF 120 - Director → ME
  • 2
    313a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ 2016-01-01
    IIF 182 - Director → ME
    2015-03-16 ~ 2016-01-01
    IIF 218 - Secretary → ME
  • 3
    656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Person with significant control
    2019-04-20 ~ 2024-04-25
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Lytchett House, 13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-11-29
    IIF 155 - Director → ME
  • 5
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,148 GBP2020-02-28
    Officer
    2017-04-24 ~ 2019-05-15
    IIF 184 - Director → ME
    Person with significant control
    2017-04-24 ~ 2019-05-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 6
    81 Dickens Street 81 Dickens Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,880 GBP2023-03-31
    Officer
    2022-11-05 ~ 2022-12-11
    IIF 54 - Director → ME
    Person with significant control
    2022-11-05 ~ 2022-12-11
    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
  • 7
    32 Walmersley Road, Bury, England, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-02 ~ 2025-04-25
    IIF 52 - Director → ME
    Person with significant control
    2021-11-02 ~ 2025-04-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    4385, 14764897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ 2023-08-09
    IIF 170 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-09
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 9
    Office 24 ,225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-01
    IIF 180 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-01
    IIF 85 - Has significant influence or control OE
  • 10
    394 Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ 2014-06-03
    IIF 183 - Director → ME
    2014-06-03 ~ 2014-06-03
    IIF 219 - Secretary → ME
  • 11
    1 ACE TRAININGS LIMITED - 2016-08-19
    45 Fitzroy Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    438,005 GBP2017-07-31
    Officer
    2014-07-08 ~ 2015-07-31
    IIF 223 - Secretary → ME
  • 12
    SOLIDSET LIMITED - 2015-12-09
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2020-10-31
    Officer
    2020-02-06 ~ 2020-08-03
    IIF 145 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-08-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-02 ~ 2020-02-13
    IIF 127 - Director → ME
  • 14
    5 St Albans Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,064 GBP2024-01-31
    Officer
    2015-01-28 ~ 2017-01-17
    IIF 181 - Director → ME
    2015-01-28 ~ 2016-04-01
    IIF 220 - Secretary → ME
  • 15
    IT MANAGEMENT SERVICES LONDON LTD - 2016-09-23
    TRADE MANAGEMENT CONSULTANTS LIMITED - 2013-06-04
    63 Good Mayes Road, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    62,739 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-03-31 ~ 2013-03-20
    IIF 122 - Director → ME
  • 16
    166 Aubrey Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ 2017-03-02
    IIF 121 - Director → ME
  • 17
    Regent House, Unit 7, 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,955 GBP2024-09-30
    Officer
    2020-06-24 ~ 2022-01-28
    IIF 221 - Secretary → ME
  • 18
    Flat 4 Bishop Lonsdale Way, Mickleover, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ 2025-08-17
    IIF 178 - Director → ME
  • 19
    HEAVEN FOR FOOD LTD - 2023-11-22
    280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ 2025-05-15
    IIF 55 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-05-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,304 GBP2020-12-31
    Officer
    2019-12-09 ~ 2019-12-10
    IIF 112 - Director → ME
    Person with significant control
    2019-12-09 ~ 2019-12-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-03-14 ~ 2024-06-24
    IIF 113 - Director → ME
  • 22
    141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-12 ~ 2023-03-19
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    3 Market Street, Cherry Tree Centre, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-23 ~ 2021-06-09
    IIF 49 - Director → ME
    Person with significant control
    2020-01-22 ~ 2021-06-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    30-32 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2021-05-31
    Officer
    2019-05-01 ~ 2021-11-10
    IIF 51 - Director → ME
  • 25
    12 Glenthorne Garden, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,381 GBP2024-06-29
    Officer
    2019-07-01 ~ 2021-08-01
    IIF 165 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-08-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    103 Cambridge Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,871 GBP2024-09-30
    Officer
    2022-09-13 ~ 2023-01-01
    IIF 166 - Director → ME
  • 27
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,578 GBP2024-07-31
    Officer
    2014-12-15 ~ 2017-11-12
    IIF 217 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 28
    149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2023-12-31
    Officer
    2021-12-26 ~ 2024-04-06
    IIF 161 - Director → ME
  • 29
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ 2019-05-24
    IIF 196 - Director → ME
    Person with significant control
    2019-05-23 ~ 2019-05-24
    IIF 119 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.