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

Iqbal, Asif

    Related profiles found in government register
  • Iqbal, Asif
    British director born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 1
  • Iqbal, Asif
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 2
  • Iqbal, Asif
    British retailer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Tylney Road, Ralston, Paisley, PA1 3JN, Scotland

      IIF 3
  • Iqbal, Asif
    British chemist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, United Kingdom

      IIF 4
  • Iqbal, Asif
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, Angus, DD2 1PP, Scotland

      IIF 5
  • Iqbal, Asif
    British principal scientist born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 6
  • Iqbal, Asif
    British senior analyst born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunmore Gardens, Dundee, DD2 1PP, Scotland

      IIF 7
  • Iqbal, Asif
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, United Kingdom

      IIF 8
  • Iqbal, Asif
    British property investor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 9
  • Iqbal, Asif
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, England

      IIF 10
  • Iqbal, Asif
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 11
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 12
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 13
    • icon of address Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 14
    • icon of address Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Iqbal, Asif
    British architect born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49c, Colvestone Crescent, London, E8 2LG, England

      IIF 17
  • Iqbal, Asif
    British businessman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 18 IIF 19
  • Iqbal, Asif
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 20 IIF 21
    • icon of address Lore-ley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 22
  • Iqbal, Asif
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 23
    • icon of address Loreley, West View, Feltham, TW14 8PP, England

      IIF 24 IIF 25
  • Iqbal, Asif
    British business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Victoria Street, Luton, LU1 2UA, England

      IIF 26
  • Iqbal, Asif
    British chauffeuring born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacres House, Dedworth Road, Windsor, Berkshire, SL4 4LE, England

      IIF 27
  • Iqbal, Asif
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 28
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 29
  • Iqbal, Asif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 30
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 31
    • icon of address Id, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 32
  • Iqbal, Asif
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Park Road, Peterborough, PE1 2UL, England

      IIF 33
  • Iqbal, Asif
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cromwell Road, Peterborough, PE1 2EL, England

      IIF 34
    • icon of address 187, Cromwell Road, Peterborough, PE1 2EL, United Kingdom

      IIF 35
    • icon of address Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 36
    • icon of address Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 37
    • icon of address Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 38
  • Iqbal, Asif
    British sales born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Taverners Road, Peterborough, PE1 2JS, England

      IIF 39
  • Iqbal, Asif
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Bow Business Centre, 153-159 Bow Road, London, E3 2SE, England

      IIF 40
  • Iqbal, Asif
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 41
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 42
  • Iqbal, Asif
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 43
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 44
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 45 IIF 46
  • Iqbal, Asif
    British motor trader born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 47
  • Iqbal, Asif
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Railway Street, Nelson, BB9 0QH, England

      IIF 48 IIF 49
    • icon of address 36, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5RZ, England

      IIF 50
  • Iqbal, Asif
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ford Street, Burnley, BB10 1RJ, England

      IIF 51
    • icon of address Unit 7 Holt Street, Manchester Industrial Park, Manchester, M40 5AX, United Kingdom

      IIF 52
    • icon of address 191, Railway Street, Nelson, BB9 0QH, England

      IIF 53 IIF 54
    • icon of address 191, Railway Street, Nelson, Lancashire, BB9 0QH, United Kingdom

      IIF 55
  • Iqbal, Asif
    British business manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Village Road, Hull, HU8 8QP, England

      IIF 56
  • Iqbal, Asif
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 57
  • Iqbal, Asif
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH, England

      IIF 58
  • Iqbal, Asif
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 59
  • Iqbal, Asif
    Pakistani engineer born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, North Anderson Drive, Aberdeen, AB15 5DB, Scotland

      IIF 60
  • Iqbal, Asif
    English company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, TW15 8PP, England

      IIF 61 IIF 62
  • Iqbal, Asif
    British business consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 63
  • Iqbal, Asif
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 64
    • icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 65
  • Iqbal, Asif
    British export specialist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 66
  • Mr Asif Iqbal
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Benview Road, Benview Road, Clarkston, Glasgow, G76 7PP, Scotland

      IIF 67
  • Iqbal, Asif
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, London Road, First Floor, Alderley Edge, SK9 7DY, England

      IIF 68
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 69
    • icon of address 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 70
    • icon of address M60 Office Park, Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, M27 8FF, United Kingdom

      IIF 71
    • icon of address Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 72
    • icon of address The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 73
  • Iqbal, Asif
    British pharmacist born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155-157, Deane Road, Bolton, Lancashire, BL3 5AH

      IIF 74
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 75
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 3, Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 79
    • icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 80
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 81 IIF 82
  • Iqbal, Asif
    British architectural design born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British architectural designer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Asif
    Pakistani business & management consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, England

      IIF 88
  • Iqbal, Asif
    Pakistani businessman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, SL1 3EG, United Kingdom

      IIF 89
  • Iqbal, Asif
    Pakistani it technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sheffield Road, Slough, Berkshire, SL1 3EG, England

      IIF 90
  • Iqbal, Asif
    British

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 91
    • icon of address 3 Southwood Close, Bolton, Lancashire, BL3 2DJ

      IIF 92
  • Iqbal, Asif
    British chauffeur

    Registered addresses and corresponding companies
    • icon of address 1 Church Road, Bray, Maidenhead, SL6 1UR

      IIF 93
  • Iqbal, Asif
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 70 Durham Road, Sparkhill, Birmingham, West Midlands, B11 4LQ

      IIF 94 IIF 95
  • Iqbal, Asif
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 96
  • Iqbal, Asif
    British manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 97 IIF 98
  • Iqbal, Asif
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190b, Wellesley Road, London, IG14LL, England

      IIF 99
  • Iqbal, Asif
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 100
  • Iqbal, Asif
    British sales director born in February 1977

    Resident in United Kingdom

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

      IIF 101
  • Iqbal, Asif
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1435, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2JL, England

      IIF 102
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Iqbal, Asif
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lorley, Lorley, West Point, Bedfont, Bedfont, Middlesex, TW14 8PP, United Kingdom

      IIF 104
  • Iqbal, Asif
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central Drive, Romiley, Stockport, Cheshire, SK6 4PE, United Kingdom

      IIF 105
  • Iqbal, Asif
    Pakistani company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 106
  • Iqbal, Asif
    Bangladeshi businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Davenant Street (4th Floor), London, E1 5NB, England

      IIF 107
    • icon of address Bow Business Center 153-159, Bow Road, London, E3 2SE, United Kingdom

      IIF 108 IIF 109
    • icon of address Unit 301, 153 - 159, Bow Road, London, E3 2SE, United Kingdom

      IIF 110
  • Iqbal, Asif
    Bangladeshi consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, Finsbury Park, London, London, N4 2EB, England

      IIF 111
  • Iqbal, Asif
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 112
  • Iqbal, Asif
    Bangladeshi education born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, Great Britain

      IIF 113
  • Iqbal, Asif
    Bangladeshi it , retail born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Plimsoll Road, London, N4 2EB, United Kingdom

      IIF 114
  • Iqbal, Asif
    British accountant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New England House, 555 Lincoln Road, Peterborough, PE1 2PB, United Kingdom

      IIF 115
  • Iqbal, Asif
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 116
  • Iqbal, Asif
    Bangladesh business born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75,plimsoll, Road, Finsbury, London, N42EB, England

      IIF 117
  • Mr Asif Iqbal
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Iqbal, Asif
    British,pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 122
  • Iqbal, Asif
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, Greater Manchester, BL1 2RU, England

      IIF 123
  • Iqbal, Asif
    British insurance broker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 124
  • Iqbal, Asif
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 125 IIF 126
  • Iqbal, Asif
    British marketing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 127
  • Iqbal, Asif
    British taxi driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Small Heath, Birmingham, West Midlands, B9 5PT, United Kingdom

      IIF 128
  • Iqbal, Asif
    British business owner born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 129
  • Iqbal, Asif
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 130 IIF 131
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 132
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 133 IIF 134 IIF 135
  • Iqbal, Asif
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 137
    • icon of address 19, Wakeman Road, London, NW10 5BJ, United Kingdom

      IIF 138
  • Iqbal, Asif
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 139
  • Mr Iqbal Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 140
  • Mr Asif Iqbal
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 141
  • Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 142
    • icon of address Office 10a, Business First Ltd, Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH, England

      IIF 143
    • icon of address Suite F1, Salterhebble Office, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QB, United Kingdom

      IIF 144
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 145
  • Mr Asif Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 146
    • icon of address 15, Drumhead Road, Chorley, Lancashire, PR6 7BX

      IIF 147
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 148
    • icon of address Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, M27 8FF

      IIF 149
  • Mr Asif Iqbal
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 150
  • Mr Asif Iqbal
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Durham Road, Birmingham, West Midlands, B11 4LQ, England

      IIF 151 IIF 152 IIF 153
    • icon of address Loreley, West View, Feltham, TW14 8PP, England

      IIF 154 IIF 155
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 156 IIF 157
    • icon of address Lore-ley, West View, Feltham, United Kingdom, TW14 8PP, England

      IIF 158
  • Mr Asif Iqbal
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 159
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 160
    • icon of address Awan House, Church Road, Maidenhead, SL6 1UR, England

      IIF 161 IIF 162
    • icon of address Unit 11, Lake End Court, Taplow Road, Taplow, SL6 0JQ, England

      IIF 163
  • Mr Asif Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterfly Business Park, Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 164
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 165
    • icon of address Suite 40, Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 166
    • icon of address Unit 3, Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, PE1 2EL, England

      IIF 167
  • Mr Asif Iqbal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Ace Business Park, Mackadown Lane, Kitts Green, Birmingham, B33 0LD, United Kingdom

      IIF 168
    • icon of address 102-105, Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, E1 7RA, England

      IIF 169
    • icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, E1 7RA, England

      IIF 170
    • icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 171
    • icon of address 4, Braithwaite, Shevington, Wigan, WN6 8BP, England

      IIF 172
  • Mr Asif Iqbal
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Asif
    Bangladeshi business executive born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 481, Hinkler Road, Southampton, SO19 6DN

      IIF 180
  • Mr Asif Iqbal
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newland Avenue, Hull, HU5 2ES, England

      IIF 181
    • icon of address 7 Village Road, Hull, HU8 8QP, England

      IIF 182
  • Mr Asif Iqbal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton Business Centre, The Old Mill House, Deakins Business Park, Egerton, Bolton, BL7 9RP, England

      IIF 183
  • Mr Asif Iqbal
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Greenshank House, 19 Moorhen Drive, London, NW9 7DS, England

      IIF 184
  • Iqbal, Asif
    Pakistani managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 185
  • Iqbal, Asif
    Pakistani marketing associate born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, West Yorkshire, LS8 3LX, United Kingdom

      IIF 186
  • Iqbal, Asif

    Registered addresses and corresponding companies
    • icon of address 48, Hugh Rd, Birmingham, West Midlands, B10 9AP

      IIF 187
    • icon of address 155, Deane Rd, Bolton, BL3 5AH, United Kingdom

      IIF 188
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 189
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 190
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 191
    • icon of address Loreley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 192 IIF 193
    • icon of address Bay Hall, Miln Road, Huddersfield, HD1 5EJ, England

      IIF 194
    • icon of address 19, Wakeman Road, London, NW10 5BJ, England

      IIF 195
    • icon of address 72, Oxgate Gardens, London, NW2 6EB, England

      IIF 196
  • Iqbal, Asif
    Pakistani business executive born in February 1981

    Resident in United Kingdom

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

      IIF 197
  • Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, LU12RD, United Kingdom

      IIF 198
  • Mr Asif Iqbal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Road, Luton, Bedfordshire, LU2 0HS, United Kingdom

      IIF 199
    • icon of address Suite A, Station House, Midland Road, Luton, LU2 0HS, United Kingdom

      IIF 200
    • icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, AL1 3LF, United Kingdom

      IIF 201
  • Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southwood Close, Bolton, BL3 2DJ, United Kingdom

      IIF 202
  • Mr Asif Iqbal
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 203
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 204
    • icon of address The Counting House 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 205
  • Mr Asif Iqbal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Asif Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 209
  • Mr Asif Iqbal
    British born in March 1973

    Resident in United Kingdom

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

      IIF 210
  • Mr Asif Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Wellesley Road, Ilford, London, IG1 4LL, United Kingdom

      IIF 211
    • icon of address 190b, Wellesley Road, London, IG14LL, England

      IIF 212
  • Mr Asif Iqbal
    British born in February 1977

    Resident in United Kingdom

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

      IIF 213
  • Mr Asif Iqbal
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Maxstoke Street, Birmingham, West Midlands, B9 4JQ, England

      IIF 214
    • icon of address Loreley, West Viiiew, Bedfont, Middlesex, Middlesex, TW14 8PP, United Kingdom

      IIF 215
  • Mr Asif Iqbal
    Bangladeshi born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Corner, Unit - 201 (2nd Floor), 102-105 Whitechapel High Street, London, E1 7RA, England

      IIF 216
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northmoor Road, Manchester, M12 4HP, England

      IIF 217
  • Mr Asif Iqbal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gate, London, SW1E 6BS, United Kingdom

      IIF 218
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 219
  • Mr Asif Iqbal
    British,pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5749, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 220
  • Mr Asif Iqbal
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 221
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, England

      IIF 222 IIF 223
    • icon of address 20, Centre Gardens, Bolton, BL1 3HZ, United Kingdom

      IIF 224
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 225
    • icon of address International House, First Floor, 5-11 Crown Street, Bolton, BL1 2RU, United Kingdom

      IIF 226
    • icon of address International House Ground Floor, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 227
  • Mr Asif Iqbal
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 228 IIF 229
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 230 IIF 231 IIF 232
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 234
    • icon of address 10, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RQ, United Kingdom

      IIF 235
  • Asif Iqbal
    Bangladeshi born in December 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 481, Hinkler Road, Southampton, SO19 6DN

      IIF 236
  • Mr Asif Iqbal
    Pakistani born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, England

      IIF 237
    • icon of address 10, Thorn Terrace, Leeds, LS8 3LX, United Kingdom

      IIF 238
  • Mr Asif Iqbal
    Pakistani born in February 1981

    Resident in United Kingdom

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

      IIF 239
child relation
Offspring entities and appointments
Active 111
  • 1
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 108 - Director → ME
  • 2
    icon of address Unit 301, 153 - 159 Bow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 110 - Director → ME
  • 3
    icon of address Suite A, Beech Court Wynne Avenue, Swinton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -331,966 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 149 - Has significant influence or controlOE
  • 4
    icon of address M60 Office Park Suite A, Beech Court, Wynne Avenue, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address Loreley, West View, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-10-16 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 6
    icon of address 190 Wellesley Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 7
    icon of address Loreley, West View, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-10-14 ~ dissolved
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o, Vaghela & Co Services, Vaghela & Co Services, Clarks Courtyard 145 Granville Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 8 Davenant Street- 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 109 - Director → ME
  • 11
    AI GEAR LIMITED - 2021-03-01
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,278 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Dunmore Gardens, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Parkhills Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 14
    icon of address Laxton House, 191 Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 35 - Director → ME
  • 15
    SECUREX PREMIUM SECURITY LTD - 2022-01-05
    icon of address 102-105 Aldgate Corner, Unit - 304(c) (3rd Floor), 102-105, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,919 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 17
    icon of address 75,plimsoll Road Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 19
    icon of address 15-17 Feltham Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,990 GBP2023-05-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lore-ley, West View, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,765 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 158 - Has significant influence or controlOE
  • 21
    icon of address 4 Dunmore Gardens, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2017-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 75 Plimsoll Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 117 - Director → ME
  • 23
    icon of address 75 Plimsoll Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 112 - Director → ME
  • 24
    icon of address 190b Wellesley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,435 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Centre Gardens, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 26
    icon of address 20 Centre Gardens, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 27
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address Egerton Business Centre The Old Mill House, Deakins Business Park, Egerton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 29
    icon of address Office 5749 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 30
    icon of address Clark`s Courtyard, 145 Granville Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-01-07 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 31
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    icon of address Unit 11 Lake End Court, Taplow Road, Taplow, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 32
    icon of address 191 Railway Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 191 Railway Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 34
    icon of address International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 521 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 128 - Director → ME
  • 36
    icon of address 67 London Road, First Floor, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -94,799 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 68 - Director → ME
  • 37
    icon of address New England House, 555 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 115 - Director → ME
  • 38
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
  • 39
    icon of address 10 Thorn Terrace, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 481 Hinkler Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 41
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66,257 GBP2025-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 42
    icon of address 29 Temple Street, Brill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,851 GBP2024-07-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    SANDNOIR LTD - 2025-01-27
    STRATEGIC METAL RESOURCES LTD - 2024-06-28
    icon of address Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 45
    ILLUMINATI CARS LIMITED - 2016-12-15
    icon of address Awan House, Church Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,505 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 46
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 28 - Director → ME
  • 47
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,302 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 48
    icon of address 115 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 49
    icon of address 191 Railway Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 50
    MELT DESIGN LTD - 2021-02-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -48,636 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
  • 51
    icon of address Loreley, West View, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 52
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-05-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    639,558 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 54
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 55
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 56
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-06-21 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4 Dunmore Gardens, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,404 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 8 Benview Road Benview Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -35,928 GBP2023-08-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 80 - Director → ME
  • 60
    icon of address 14 Parkhills Road, Bury, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 190 - Secretary → ME
  • 61
    icon of address Connaught House, 15-17 Upper George Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Melt Design Hub Ltd, 5 Mercia Business Village Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94,556 GBP2018-12-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Suite 40 Pinnacle House, Newark Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 4 Northmoor Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 65
    icon of address 20 Ford Street, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2023-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 66
    LIT BUNS T/A MOES PERI PERI GRILL LTD - 2021-12-06
    MOES PERI PERI GRILL LTD - 2021-11-26
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,710 GBP2024-01-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 67
    icon of address 16 Taverners Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 39 - Director → ME
  • 68
    icon of address International House First Floor, 5-11 Crown Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    PARKING PLAN LIMITED - 2019-09-23
    icon of address Unit 3 Butterfly Business Park, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 7 Village Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 71
    icon of address 52 Maxstoke St, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 75 Plimsoll Road, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 113 - Director → ME
  • 73
    icon of address Suite 7 Britannia House, Leagrave Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 74
    icon of address Censeo House, 6 St Peters Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 75
    icon of address 155 Deane Rd, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,866 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-07-26 ~ now
    IIF 188 - Secretary → ME
  • 76
    icon of address Butterfly Business Park Unit 1, 187 Cromwell Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 80
    NA ASSETS LTD - 2022-01-31
    icon of address 15 Drumhead Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,964 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 191 Railway Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 82
    icon of address International House Ground Floor, 5-11 Crown Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,539 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 10 Parkhouse Court, Hatfield, Herts
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,401 GBP2015-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 10 Thorn Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 237 - Has significant influence or controlOE
  • 86
    icon of address 191 Railway Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 87
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 194 - Secretary → ME
  • 89
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 114 - Director → ME
  • 90
    icon of address Loreley, West View, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 91
    icon of address Station House, Midland Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 92
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-02-06 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,941 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 105 - Director → ME
  • 94
    MELT DESIGN SERVICES LTD - 2021-02-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 96
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 88 - Director → ME
  • 97
    icon of address 10 Parkhouse Court, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF 196 - Secretary → ME
  • 98
    icon of address 224 Muswell Hill Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 195 - Secretary → ME
  • 99
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 100
    icon of address Unit 7 Holt Street, Manchester Industrial Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 52 - Director → ME
  • 101
    icon of address 310 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 83 - Director → ME
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,062 GBP2024-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 84 - Director → ME
  • 104
    icon of address 75 Plimsoll Road, Finsbury Park, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 111 - Director → ME
  • 105
    icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 62 - Director → ME
  • 106
    icon of address Lorely West View, Great South West Road, Bedfont, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 61 - Director → ME
  • 107
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 108
    icon of address Unit 12 Ace Business Park Mackadown Lane, Kitts Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    284,520 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 168 - Has significant influence or controlOE
  • 109
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 110
    icon of address 4 Braithwaite, Shevington, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 111
    Company number 07135583
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 102 - Director → ME
Ceased 31
  • 1
    icon of address Victoria Chambers 16-18, Flat 5 Strutton Ground, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2020-06-19
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Right to appoint or remove directors as a member of a firm OE
    IIF 219 - Has significant influence or control OE
    IIF 219 - Has significant influence or control as a member of a firm OE
  • 2
    1A4 SECURITY LTD - 2022-07-28
    AYDIN TRAINING LTD - 2016-03-03
    icon of address 465 Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,719 GBP2024-04-30
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-03
    IIF 40 - Director → ME
  • 3
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-12-10
    IIF 32 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-09-05
    IIF 93 - Secretary → ME
  • 4
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-07-15
    IIF 187 - Secretary → ME
  • 5
    icon of address Unit 1 Barrs Fold Road, Wingates Industrial Estate, Westhoughton, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    4,021,846 GBP2024-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2015-10-01
    IIF 70 - Director → ME
  • 6
    YOUR LIFE ASSURED LTD - 2017-01-30
    icon of address International House First Floor, 5-11 Crown Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2016-12-12
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-12-12
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 7
    icon of address Office 116a Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-02-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-02-08
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2011-10-16
    IIF 27 - Director → ME
  • 9
    icon of address 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,527 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-02-08
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 36 Arthur Street, Brierfield, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,126 GBP2023-11-30
    Officer
    icon of calendar 2013-12-31 ~ 2024-10-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-10-09
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Unit 14 Maple Court Waltham Road, White Waltham, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,729 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-04-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-03-14
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 12
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,588 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-07-15 ~ 2024-03-01
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 55 Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2015-02-20
    IIF 76 - Director → ME
  • 14
    ISAAR SOCIETY - 2011-03-18
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    icon of calendar 2010-01-10 ~ 2015-03-01
    IIF 78 - Director → ME
  • 15
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-06-21
    IIF 16 - Director → ME
  • 16
    icon of address 37 Buckingham Gate, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2018-12-20 ~ 2018-12-20
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 17
    icon of address 17 Sheffield Road, Slough
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-10 ~ 2014-06-09
    IIF 89 - Director → ME
  • 18
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,984 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-16
    IIF 2 - Director → ME
  • 19
    icon of address 150 Deane Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,174 GBP2024-07-31
    Officer
    icon of calendar 2011-11-08 ~ 2015-08-14
    IIF 79 - Director → ME
  • 20
    icon of address 81 Crumpsall Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,498 GBP2024-02-29
    Officer
    icon of calendar 2007-05-23 ~ 2023-02-28
    IIF 73 - Director → ME
    icon of calendar 2007-05-23 ~ 2007-07-09
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 21
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 97 - Director → ME
  • 22
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2023-04-30
    IIF 98 - Director → ME
  • 23
    icon of address 52 Maxstoke St, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-01-06
    IIF 103 - Director → ME
  • 24
    ACPD CORPORATION LTD - 2017-10-30
    ACPD TRAINING LTD - 2013-04-19
    icon of address Room 315, Bow Business Centre, 153-159 Bow Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,995 GBP2021-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-10
    IIF 107 - Director → ME
  • 25
    icon of address 23 Cherry Tree Way, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-03-03
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
  • 26
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2024-02-28
    IIF 75 - Director → ME
  • 27
    icon of address 17 Sheffield Road, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-25 ~ 2013-12-01
    IIF 90 - Director → ME
  • 28
    icon of address Aldgate Corner, Unit - 304(a) (3rd Floor), 102-105 Whitechapel High Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,742 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-02-17
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 29
    icon of address 229 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,186 GBP2024-01-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-15
    IIF 33 - Director → ME
  • 30
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Officer
    icon of calendar 2023-08-20 ~ 2023-09-20
    IIF 10 - Director → ME
  • 31
    icon of address 150 Deane Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,284 GBP2024-07-31
    Officer
    icon of calendar 2009-11-11 ~ 2015-08-14
    IIF 74 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.