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

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid
    British british born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1
  • Hussain, Abid
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 2
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 3
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 4
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 5
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 6
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 7
  • Hussain, Abid
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 8
  • Hussain, Abid
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 9
    • icon of address Pewter House Farm, Baldestone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 10
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 11
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 12
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 13
  • Hussain, Abid
    British government officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 14
  • Hussain, Abid
    British interim chief executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 15
  • Hussain, Abid
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 16
    • icon of address 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 17
  • Hussain, Abid
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 18
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 19
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 20
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 21
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 22
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 23
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 24
  • Hussain, Abid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 25
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 26
    • icon of address 509-511, High Road Leytonstone, London, E11 4PG, United Kingdom

      IIF 27
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 28
  • Hussain, Abid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Centre, Suffrage Street, Smethwick, B66 3PZ, England

      IIF 29
  • Hussain, Abid
    British taxi operation born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rosebery Road, Smethwick, West Midlands, B66 3RZ, England

      IIF 30
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

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

      IIF 31
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

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

      IIF 32
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 33
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

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

      IIF 34
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 35
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

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

      IIF 36
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

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

      IIF 37
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 38
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

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

      IIF 39
  • Hussain, Abid
    British chauffer born in May 1963

    Resident in United Kingdom

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

      IIF 40
  • Hussain, Abid
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 41
  • Hussain, Abid
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 42
  • Hussain, Abid
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 43
  • Hussain, Abid
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 44
  • Hussain, Abid
    British memorial mason born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 45
  • Hussain, Abid
    British property maintenance born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 46
  • Hussain, Abid
    British stone mason born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 47
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 48
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 49
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 50
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 51 IIF 52
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 53
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 54
    • icon of address 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 55
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 56
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 57
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 58
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 59
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 60
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 61
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 62
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

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

      IIF 63
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

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

      IIF 64
  • Hussain, Abid
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 65
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Cop Uk, Delph New Road, Dobcross, Oldham, Lancashire, OL3 5BG, United Kingdom

      IIF 71
  • Hussain, Abid
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 72
  • Hussain, Abid
    British director born in May 1988

    Resident in United Kingdom

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

      IIF 73
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 74
  • Hussain, Abid
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 75
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 76
  • Hussain, Abid
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 77
  • Hussain, Abid
    Pakistani business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 78
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cedar Road, Maidenhead, SL6 1RY, England

      IIF 79
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

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

      IIF 80
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

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

      IIF 81
  • Hussain, Abid
    Pakistani company ceo & director born in October 1997

    Resident in United Kingdom

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

      IIF 82
  • Hussain, Abid
    Pakistani journalist born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 83
  • Hussain, Abid
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 84
  • Hussain, Abid
    Pakistani company director born in May 1988

    Resident in United Kingdom

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

      IIF 85
    • icon of address 1c High Street, Eastleigh, SO50 5LB, England

      IIF 86
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British accounts manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 94
  • Hussain, Abid
    British business owner born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 95
  • Hussain, Abid
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 96
  • Hussain, Abid
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 97
    • icon of address 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 98
    • icon of address 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 99
  • Hussain, Abid
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 100 IIF 101
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

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

      IIF 102
  • Hussain, Abid
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 103 IIF 104
  • Abid Hussain
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 105
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 106
  • Hussain, Abid
    British director born in March 1965

    Resident in England

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

      IIF 107
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 108
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 109
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

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

      IIF 110
  • Hussain, Abid
    British director born in December 1971

    Resident in England

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

      IIF 111
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

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

      IIF 112
  • Hussain, Abid
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 113
  • Hussain, Abid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 114
  • Hussain, Abid
    British director and company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 115
  • Hussain, Abid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 116
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 117
  • Hussain, Abid
    British operations director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 120
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 121
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

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

      IIF 122
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

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

      IIF 123
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

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

      IIF 124
  • Hussain, Abid
    British director born in July 1978

    Resident in England

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

      IIF 125
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 126
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 127
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

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

      IIF 128
  • Hussain, Abid
    British support worker born in July 1978

    Resident in England

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

      IIF 129
  • Hussain, Abid
    British director born in August 1978

    Resident in England

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

      IIF 130
    • icon of address 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 131
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 132
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 133
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 134
    • icon of address 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 135
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

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

      IIF 136
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

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

      IIF 137
  • Hussain, Abid
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 138
  • Hussain, Abid
    British pharmacist and independent prescriber born in March 1994

    Resident in England

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

      IIF 139
  • Hussain, Abid
    British self employed born in March 1994

    Resident in England

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

      IIF 140
  • Mr Abid Hussain
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 141
    • icon of address 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 142
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 143
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 144
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 145
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 146
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 147
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 148
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 149
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 150
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 151
  • Mr Hussain Abid
    British born in October 1997

    Resident in United Kingdom

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

      IIF 152
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 153
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 154
  • Hussain, Abid
    British director born in May 1963

    Resident in England

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

      IIF 155
  • Hussain, Abid
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 156
  • Hussain, Abid
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashgrove, Bradford, BD7 1BN, England

      IIF 157
  • Hussain, Abid
    British operator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 158
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 159
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 160
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 161
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 162
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 168
  • Hussain, Abid
    United Kingdom builder born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 169
  • Hussain, Abid
    United Kingdom charity born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 170
  • Hussain, Abid
    United Kingdom director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 171
  • Hussain, Abid
    United Kingdom manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 172
  • Hussain, Abid
    United Kingdom property manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 173
  • Hussain, Abid
    British company director born in May 1970

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 174
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 175
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 176
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 177
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 178
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 179
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

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

      IIF 180
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

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

      IIF 181
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 182
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 183
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 184
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 185
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

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

      IIF 186
  • Hussain, Abid
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 187
  • Hussain, Abid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 188
  • Hussain, Abid
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 189
  • Hussain, Abid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 190
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

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

      IIF 191
  • Mr Abid Hussain
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 192
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 193
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 194
  • Hussain, Abid
    British business person born in December 1956

    Resident in England

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

      IIF 195
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 196
  • Hussain, Abid
    British director born in December 1956

    Resident in England

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

      IIF 197
    • icon of address 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 198
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 199
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 200
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 201
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 202
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 203 IIF 204
  • Hussain, Abid
    British managing director born in December 1956

    Resident in England

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

      IIF 205
    • icon of address 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 206 IIF 207
  • Hussain, Abid
    British operations manager born in December 1956

    Resident in England

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

      IIF 208
  • Hussain, Abid
    British property developer born in December 1956

    Resident in England

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

      IIF 209
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 210
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Neward Road, Luton, LU4 8LD, England

      IIF 211
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 212
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 213
  • Mr Abid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 214
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 215
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 216
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

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

      IIF 217
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

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

      IIF 218
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

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

      IIF 219
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 220
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 221
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 222
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

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

      IIF 223
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • icon of address 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 224
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 225
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 226
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 227 IIF 228
  • Hussain, Aibid
    British company director born in December 1956

    Resident in England

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

      IIF 229
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

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

      IIF 230
  • Mr Abid Hussain
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 231
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 232
    • icon of address Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 233 IIF 234
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 235
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 236
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 237
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 238
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 239
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 240
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 241
    • icon of address 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 242
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

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

      IIF 243
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 244
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

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

      IIF 245
  • Mr Abid Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in May 1988

    Resident in United Kingdom

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

      IIF 253
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 254
  • Hussain, Abid
    Pakistani director born in March 1965

    Resident in England

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

      IIF 255
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 256
  • Hussain, Abid
    Pakistani manager born in March 1965

    Resident in England

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

      IIF 257
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 258
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Way, Bristol, BS7 0PX, England

      IIF 259
  • Hussain, Abid
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 260
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 261
  • Hussain, Abid
    English director born in December 1978

    Resident in England

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

      IIF 262
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

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

      IIF 263
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

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

      IIF 264
  • Hussain, Abid
    Pakistani company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 265
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 266
  • Hussain, Abid
    English funeral born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 267
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

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

      IIF 268
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

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

      IIF 269
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

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

      IIF 270
  • Hussain, Abid
    Pakistani company director born in July 1976

    Resident in Pakistan

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

      IIF 271
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

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

      IIF 272
  • Hussain, Abid
    Pakistani business person born in May 1978

    Resident in Pakistan

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

      IIF 273 IIF 274 IIF 275
  • Hussain, Abid
    Pakistani director born in October 1979

    Resident in Pakistan

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

      IIF 276
  • Hussain, Abid
    English director born in August 1983

    Resident in England

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

      IIF 277
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

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

      IIF 278
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

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

      IIF 279
  • Hussain, Abid
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 280
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

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

      IIF 289
  • Hussain, Abid
    Pakistani director born in March 1994

    Resident in Pakistan

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

      IIF 290
  • Hussain, Abid
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 291 IIF 292
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 293
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 294
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 295
  • Hussain, Abid
    British operator

    Registered addresses and corresponding companies
    • icon of address 352 Dunstable Road, Luton, Bedfordshire, LU4 8JS

      IIF 296
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • icon of address 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 297
  • Hussain, Abid
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 298
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

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

      IIF 299
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 300
  • Hussain, Abid
    Pakistani company director born in July 1988

    Resident in Pakistan

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

      IIF 301
  • Hussain, Abid
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 302
  • Hussain, Abid
    Pakistani director born in October 1989

    Resident in Pakistan

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

      IIF 303
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 304
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 305
  • Hussain, Abid
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 306
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 307
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 309
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

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

      IIF 310
  • Hussain, Abid
    British Virgin Islander hgv driver born in December 1978

    Resident in England

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

      IIF 311
  • Hussain, Abid
    born in July 1983

    Resident in England

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

      IIF 312
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 313
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Shelley Way, Shelley Way, Bristol, BS7 0PX, England

      IIF 314
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

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

      IIF 315
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 316
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid, Mr,
    Pakistani owner born in October 1994

    Resident in Pakistan

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

      IIF 328
  • Hussain, Abid, Mr.
    Pakistani company director born in December 1985

    Resident in Pakistan

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

      IIF 329
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 330
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

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

      IIF 331
  • Mr Abid Hussain
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 332 IIF 333
  • Abid, Hussain
    British entrepreneur born in October 1997

    Resident in England

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

      IIF 334
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 335
  • Abid, Hussain
    British managing director born in October 1997

    Resident in England

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

      IIF 336
  • Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 337
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 338
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 339
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 340
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 341
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 342
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 343
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 344
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 345 IIF 346
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 347
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 348
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 349
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 350
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 351
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 352
    • icon of address 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 353
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 354
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 355
    • icon of address 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 356
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 357
  • Mr Abid Hussain
    British born in March 1965

    Resident in England

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

      IIF 358
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

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

      IIF 359
  • Mr Abid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 360
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 361
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 362
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 363
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 364
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 365
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

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

      IIF 366
    • icon of address 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 367
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

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

      IIF 368
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 369 IIF 370
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 371
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

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

      IIF 372
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 373
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 374
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 375
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 376
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

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

      IIF 377
  • Mr Abid Hussain
    British born in March 1994

    Resident in England

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

      IIF 378 IIF 379
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 380
  • Mr Abid Hussain
    British born in May 1963

    Resident in England

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

      IIF 381
  • Mr Abid Hussain
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 382
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 383
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 384
    • icon of address 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 385
    • icon of address 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 386
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 387
    • icon of address 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 388
    • icon of address 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 389
    • icon of address 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 390
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 391
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

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

      IIF 392
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 393
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 394
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 395
  • Mr Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 396
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 397
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 398
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

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

      IIF 399
  • Mr Abid Hussain
    British born in December 1956

    Resident in England

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

      IIF 400 IIF 401
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 402
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 403 IIF 404
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 405
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 406 IIF 407
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 408
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 409 IIF 410
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

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

      IIF 411
  • Abid Hussain
    Pakistani born in October 1979

    Resident in Pakistan

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

      IIF 412
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 413
  • Abid Hussain
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 414
  • Mr Abid Hussain
    Pakistani born in March 1965

    Resident in England

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

      IIF 415
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 416
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 417
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 418
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 419
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 420
  • Abid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 421
  • Mr Abid Hussain
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 422
  • Mr Abid Hussain
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 423
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 424
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

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

      IIF 425
  • Mr Abid Hussain
    Pakistani born in July 1976

    Resident in Pakistan

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

      IIF 426
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 427
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

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

      IIF 428
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

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

      IIF 429
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 430
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

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

      IIF 431
  • Mr Abid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 432
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in England

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

      IIF 433 IIF 434 IIF 435
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 436
    • icon of address 144, East Reach, Taunton, TA1 3HT, England

      IIF 437 IIF 438
  • Mr Abid Hussain
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 439 IIF 440
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 441
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 442
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 443
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 444
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 445
  • Mr Abid Hussain
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 446
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 447
  • Mr Abid Hussain
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 448
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 449
  • Mr Abid Hussain
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 450
  • Mr, Abid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 451
  • Mr. Abid Hussain
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 452
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 453
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 454
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 455
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 456
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

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

      IIF 457
child relation
Offspring entities and appointments
Active 215
  • 1
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 166 - Director → ME
  • 4
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 210 - Director → ME
  • 6
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 160 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 384 - Has significant influence or controlOE
  • 7
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 385 - Has significant influence or controlOE
  • 8
    icon of address 914 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 11
    AM RECOVERIES LIMITED - 2021-05-16
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,171 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,830 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 437 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 164 - Director → ME
  • 18
    icon of address 92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -67,244 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 422 - Has significant influence or controlOE
  • 21
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,088 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address 4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 37
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 229 - Director → ME
  • 39
    icon of address 116 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 122 - Director → ME
  • 45
    AM PERFORMANCE LTD - 2023-01-06
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,063 GBP2023-11-29
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 46
    ZZ SERVICES LTD - 2023-06-19
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 258 - Director → ME
  • 49
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 319 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 6 Carter Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 5-7 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 69 - Director → ME
  • 53
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 56
    PJ GOSPORT LTD - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,413 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 37 - Director → ME
  • 58
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 182 - Director → ME
  • 59
    icon of address 2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 180 - Director → ME
  • 61
    icon of address 4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 206 - Director → ME
  • 63
    icon of address 2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 63-66 Hatton Garden. 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 179 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 387 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 390 - Has significant influence or controlOE
  • 67
    icon of address 39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Right to appoint or remove directorsOE
  • 70
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 230 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,615 GBP2024-11-30
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 447 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 447 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 447 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 447 - Has significant influence or control over the trustees of a trustOE
  • 75
    icon of address Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 76
    icon of address 71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 207 - Director → ME
  • 77
    icon of address Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 343 - Secretary → ME
  • 78
    icon of address Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 345 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 80
    CPEC INVESTMENTS LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 509-511 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 27 - Director → ME
  • 82
    icon of address 405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 51 - Director → ME
  • 84
    icon of address 602 College Road, Kingstanding, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,919 GBP2018-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 602-604 College Road, Kingstanding, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,080 GBP2023-10-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Cop Uk Delph New Road, Dobcross, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 262 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 163 - Director → ME
  • 95
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 348 - Secretary → ME
  • 96
    icon of address 959 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 438 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 96 - Director → ME
  • 100
    icon of address 45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 102
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 131 - Director → ME
  • 103
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 165 - Director → ME
  • 104
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 172 - Director → ME
  • 105
    icon of address 20 Moor Park Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 338 - Secretary → ME
  • 108
    icon of address Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 109
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 318 - Has significant influence or controlOE
  • 110
    icon of address 59 Rosebery Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 30 - Director → ME
  • 111
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 113 - Director → ME
  • 112
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 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
  • 114
    icon of address 4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-17 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 200 - Director → ME
  • 120
    icon of address 544 Filton Avenue, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 2 Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 48 Front Street Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 398 - Has significant influence or controlOE
  • 123
    icon of address 37-49 Devonshire Street North, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 389 - Has significant influence or control as a member of a firmOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313,472 GBP2025-01-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 61 - Director → ME
  • 125
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 181 - Director → ME
  • 126
    icon of address 95-96 Albany Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,285 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 99 - Director → ME
  • 127
    icon of address 47 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 162 - Director → ME
  • 129
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 170 - Director → ME
  • 130
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 445 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 445 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 445 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 131
    icon of address 10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 2 Krooner Road, Camberley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 79 - Director → ME
  • 133
    icon of address 14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 171 - Director → ME
  • 134
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 44 - Director → ME
  • 135
    icon of address Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 423 - Has significant influence or controlOE
  • 137
    icon of address 281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 47 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 138
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 43 - Director → ME
  • 139
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,472 GBP2024-12-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 33 Haslemere Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 397 - Right to appoint or remove directors as a member of a firmOE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 60 - Director → ME
  • 148
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 151
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 152
    icon of address 5 Sleaford Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 32 - Director → ME
  • 153
    icon of address Pak Noble (uk) Limited, 349 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 257 - Director → ME
  • 154
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2016-04-14 ~ dissolved
    IIF 344 - Secretary → ME
  • 155
    icon of address 9 Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 110 - Director → ME
  • 156
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office 12938 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 180 Dunstable Rd, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 59 - Director → ME
  • 159
    icon of address Pewter House Farm Carr Lane, Balderstone, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,794 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 433 - Ownership of shares – More than 50% but less than 75%OE
  • 161
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,290 GBP2023-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,639 GBP2023-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 83 Jago Court Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,156 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 12 Plashet Grove, Upton Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 135 - Director → ME
  • 167
    icon of address 74 Colbran Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 0/1 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 2 Sherbourne Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 170
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,406 GBP2022-02-28
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-02-09 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,436 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 173
    icon of address 15 Ascot Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 140 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 355 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 174
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 246-250 Romford, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,235 GBP2022-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 275 - Director → ME
  • 177
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,285 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 428 - Ownership of shares – More than 50% but less than 75%OE
    IIF 428 - Ownership of voting rights - More than 50% but less than 75%OE
  • 178
    icon of address 240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617 GBP2022-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 274 - Director → ME
  • 179
    icon of address 6 Lydgate Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 23 - Director → ME
  • 180
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 393 - Has significant influence or controlOE
  • 181
    A A CARPETS AND FURNITURE DIRECT LIMITED - 2017-09-01
    icon of address 16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 386 - Has significant influence or controlOE
  • 182
    icon of address 74 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 183
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 91 Wavers Marston Marston Green, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 205 - Director → ME
  • 185
    icon of address 8 Abbotsford Road, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 136 - Director → ME
  • 186
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Victoria Centre, Suffrage Street, Smethwick, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 29 - Director → ME
  • 188
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 228 - Director → ME
  • 189
    icon of address 26 Great Hampton Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 17 - Director → ME
  • 190
    icon of address 12 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,041 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 7 Milk Churn Way, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 192
    INFINIX GLOBAL DISTRIBUTION LTD - 2021-07-15
    icon of address 4 Petworth Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 183 - Director → ME
  • 193
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ dissolved
    IIF 400 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 400 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    PJ COSHAM LIMITED - 2021-01-20
    icon of address Suite115 Biz Space Theale, Merlin House, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -343,773 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 253 - Has significant influence or controlOE
  • 195
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address Room #1-477 35udgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 198 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,961 GBP2019-05-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2009-01-09 ~ dissolved
    IIF 294 - Secretary → ME
  • 199
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 200
    icon of address 1352 Leeds Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,869 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Pewter House Farm Carr Lane, Balderstone, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 202
    icon of address Unit 4b Small Heath Business Park, Talbot Way, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 57 Glovers Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 76 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 109 - Director → ME
  • 205
    icon of address 2 Wildmans Barn, Longsight Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 97 - Director → ME
  • 206
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 207
    BESTWAY COMMUNICATIONS LIMITED - 2012-09-12
    icon of address 3 Spirit Mews, Cobden Street, Wednesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 263 - Director → ME
  • 208
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 14103931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 312 - LLP Designated Member → ME
  • 211
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Right to appoint or remove directorsOE
  • 212
    icon of address Berkeley Suite 35 Berkeley Square, Mayfair, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,227,342 GBP2021-08-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -177,639 GBP2023-03-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 14208579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Flat 6 24 Rye Lane London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-01
    IIF 216 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Wimborne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2010-12-12
    IIF 296 - Secretary → ME
  • 3
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 14 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 354 - Secretary → ME
  • 5
    icon of address 4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 161 - Director → ME
  • 8
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 95 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-01-21
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 9
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    icon of address Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 208 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 402 - Right to appoint or remove directors as a member of a firm OE
    IIF 402 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-03
    IIF 209 - Director → ME
  • 11
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2022-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-28
    IIF 94 - Director → ME
  • 13
    icon of address Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 264 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 357 - Secretary → ME
  • 14
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-02-09
    IIF 15 - Director → ME
  • 15
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
  • 17
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-31
    IIF 21 - Director → ME
  • 18
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 168 - Director → ME
  • 19
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2024-08-08
    IIF 86 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-20
    IIF 174 - Director → ME
  • 21
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-01
    IIF 83 - Director → ME
  • 22
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,302 GBP2020-07-31
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-01
    IIF 100 - Director → ME
  • 23
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-12-20
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 24
    icon of address 58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 237 - Has significant influence or control OE
  • 25
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,845 GBP2021-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 101 - Director → ME
  • 26
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-18
    IIF 211 - Director → ME
  • 27
    icon of address 177a High Street, Oldland Common, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 28
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 29
    NOBEL TRAVEL LIMITED - 2015-05-05
    icon of address 349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 19 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 353 - Secretary → ME
  • 30
    icon of address 180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-03
    IIF 175 - Director → ME
  • 31
    icon of address Unit 4, Block B, East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-24
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 322 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 327 - Ownership of shares – 75% or more OE
  • 35
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 36
    icon of address 135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-23
    IIF 20 - Director → ME
  • 37
    icon of address 15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-05-07
    IIF 111 - Director → ME
  • 38
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-20
    IIF 186 - Director → ME
  • 39
    icon of address 7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-05-10
    IIF 125 - Director → ME
  • 40
    icon of address Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -148,159 GBP2016-12-30
    Officer
    icon of calendar 2009-02-24 ~ 2013-12-01
    IIF 11 - Director → ME
  • 41
    icon of address 47 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257,005 GBP2024-05-28
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-11-10
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SKYWAYS CAR LTD - 2014-08-29
    icon of address 215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,065 GBP2022-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-21
    IIF 40 - Director → ME
  • 43
    icon of address 4385, 07471499: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-13
    IIF 119 - Director → ME
  • 44
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2021-10-21
    IIF 157 - Director → ME
  • 45
    icon of address Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-01
    IIF 224 - Director → ME
  • 46
    icon of address 4385, 09039643: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,492 GBP2017-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-29
    IIF 118 - Director → ME
  • 47
    icon of address 418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2017-12-01
    IIF 75 - Director → ME
  • 48
    icon of address 4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-23
    IIF 198 - Director → ME
  • 49
    icon of address Unit #2399 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 292 - Director → ME
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 441 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Has significant influence or control as a member of a firm OE
    IIF 441 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 441 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-07
    IIF 196 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.