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

Sattar, Abdul

    Related profiles found in government register
  • Sattar, Abdul
    Pakistani company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 26
  • Sattar, Abdul
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brora Road, Kilmarnock, KA3 1AH, Scotland

      IIF 27
  • Sattar, Abdul
    British money transfer born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, First Floor 66 South Bridge Street, Airdrie, Lanarkshire, ML6 6JA, Scotland

      IIF 28
  • Sattar, Abdul
    British none born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 201, Ballochney Street, Airdrie, ML6 0LT, United Kingdom

      IIF 29
  • Sattar, Abdul
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 30
  • Sattar, Abdul
    Scottish trader born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Life Style, 193 Mill Road, Hamilton, ML3 8PE, Scotland

      IIF 31
  • Sattar, Abdul
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137, Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 32
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 33
  • Sattar, Abdul
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125, Abbotsford Place, Glasgow, G5 9SS, Scotland

      IIF 34
  • Sattar, Abdul
    Pakistani director born in May 1986

    Resident in Pakistan

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

      IIF 35
  • Sattar, Abdul
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 36
  • Sattar, Abdul
    Pakistani chairman born in January 1932

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-1 Casmopolitan Coloney, Mazar Quaid Jamsheed Road, Karachi, Pakistan

      IIF 37
  • Sattar, Abdul
    Pakistani company director born in January 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Hamd Centre, 4th Floor Flat 16a, Baba E Urdu Road, Area Eid Gaha, Karachi, Pakistan

      IIF 38
  • Sattar, Abdul
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1201, Duke Street, Glasgow, Lanarkshire, G31 5NZ, Scotland

      IIF 39
    • icon of address 46, Main Street, Rutherglen, Glasgow, G73 2HY, Scotland

      IIF 40
  • Sattar, Abdul
    British manager born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60 Keir Street, Glasgow, G41 2JU, Scotland

      IIF 41
  • Sattar, Abdul
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 42
  • Sattar, Abdul
    Pakistani businessman born in January 1986

    Resident in Pakistan

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

      IIF 43
  • Sattar, Abdul
    Pakistani entrepreneur born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit, 69334, London, W1A 6US, United Kingdom

      IIF 44
  • Sattar, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 45
  • Sattar, Abdul
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 46
    • icon of address House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 47
  • Sattar, Abdul
    Pakistani business executive born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 48
  • Sattar, Abdul
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 50a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 49
  • Sattar, Abdul
    Pakistani entrepreneur born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 50
  • Sattar, Abdul
    Pakistani director born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 51
  • Sattar, Abdul, Mr.
    Pakistani self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 52 IIF 53
  • Sattar, Abdul
    Pakistani director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 54
  • Sattar, Abdul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 55
  • Sattar, Abdul
    British customer service advisor born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 56
  • Mr Abdul Sattar
    Pakistani born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sattar, Abdul
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Westbourne Road, Marsh, Huddersfield, HD1 4LQ, England

      IIF 68
  • Sattar, Abdul
    British doctor born in April 1972

    Resident in England

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

      IIF 69
  • Sattar, Abdul
    British business executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U-4 74, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 70
    • icon of address Unit 4 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 71
    • icon of address 4a, Shenley Road, Borehamwood, Hertfordshire, WD6 1DL, England

      IIF 72
    • icon of address 30-32, Knowsley Street, Unit 3, Manchester, M8 8HQ, England

      IIF 73
  • Sattar, Abdul
    British certified chartered accountant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Burbury Street, Birmingham, B19 1TW, England

      IIF 74
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 75
    • icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 76
  • Sattar, Abdul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st 74, Lower Dartmouth Street, Birmingham, United Kingdom, B9 4LA, United Kingdom

      IIF 77
  • Sattar, Abdul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ingestre Road, Birmingham, B28 9EQ, England

      IIF 78
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 79 IIF 80 IIF 81
    • icon of address Ist Floor,74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 84
    • icon of address Unit 4, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 85
  • Sattar, Abdul
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 86
  • Sattar, Abdul
    British accountant born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, United Kingdom

      IIF 87
  • Sattar, Abdul
    British business executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 88
  • Sattar, Abdul
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 89
  • Sattar, Abdul
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 90
  • Sattar, Abdul
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cravers Fast Food, 60 Foregate Street, Staffford, ST16 2PT, England

      IIF 91
  • Sattar, Abdul
    Pakistani accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, England

      IIF 92
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 93
  • Sattar, Abdul
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 94
  • Sattar, Abdul, Mr.
    Pakistani director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Sattar, Abdul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 96
  • Sattar, Abdul
    British taxi driver born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 97
  • Sattar, Abdul
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 98
  • Sattar, Abdul
    British chef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Wick Road, Hackney, London, E9 5DG, United Kingdom

      IIF 99
  • Sattar, Abdul
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Wick Road, Hackney, London, E9 5DG, United Kingdom

      IIF 100
  • Sattar, Abdul
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 101
  • Sattar, Abdul
    British businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Foundry Mews, Hounslow, TW3 2AQ, United Kingdom

      IIF 102
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 103
    • icon of address 4 Thornhill Court, Slough, Berkshire, SL3 8PF, United Kingdom

      IIF 104
  • Mr Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 105
  • Mr. Abdul Sattar
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Eton Road, Ilford, IG1 2UJ, England

      IIF 106
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 107
  • Abdul Sattar
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit, 69334, London, W1A 6US, United Kingdom

      IIF 108
  • Abdul Sattar
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 50a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 109
  • Abdul Sattar
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shakorabad, Haveli Lakha Depalpur Okara, Haveli Lakha, Pakista, Haveli Lakha, 56020, Pakistan

      IIF 110
  • Mr Abdul Sattar
    British born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, First Floor 66 South Bridge Street, Airdrie, Lanarkshire, ML6 6JA, Scotland

      IIF 111
    • icon of address 25, Brora Road, Kilmarnock, KA3 1AH, Scotland

      IIF 112
  • Sattar, Abdul

    Registered addresses and corresponding companies
    • icon of address 243, Burbury Street, Birmingham, B19 1TW, England

      IIF 113
    • icon of address 409, Witton Road, Birmingham, B6 6SP, United Kingdom

      IIF 114
    • icon of address 58a, Stratford Street North, Birmingham, B11 1BP, United Kingdom

      IIF 115
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 116
    • icon of address U-4 74, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 117
    • icon of address Unit 2, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 118
    • icon of address 119, St. Pauls Close, London, W5 3JY, United Kingdom

      IIF 119
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 120
    • icon of address 15, Unit 13, Park Place Shopping Centre, 15 Townend St, Walsall, WS1 1NP, England

      IIF 121
  • Mr Abdul Sattar
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, S1 4SD, England

      IIF 122
  • Mr Abdul Sattar
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C55, 30 Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 123
  • Mr Abdul Sattar
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Anwar Shaheed Block, Murzi Pura, House No 197, Burewala, NONE, Pakistan

      IIF 124
  • Mr Abdul Sattar
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 125
  • Mr Abdul Sattar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 158, Muhalla Block No 1 Sector D Green Town, Lahore, 54000, Pakistan

      IIF 126
  • Mr Abdul Sattar
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1201, Duke Street, Glasgow, Lanarkshire, G31 5NZ, Scotland

      IIF 127
    • icon of address 46, Main Street, Rutherglen, Glasgow, G73 2HY, Scotland

      IIF 128
  • Mr Abdul Sattar
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 129
  • Mr Abdul Sattar
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 130
  • Mr Abdul Sattar
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 131
  • Mr Abdul Sattar
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office# 6820, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 132
    • icon of address House# 81, Block M1, Green Town, Lahore, 54000, Pakistan

      IIF 133
  • Abdul Sattar
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Clifton Street, Ashton-under-lyne, OL6 7EU, England

      IIF 134
  • Mr Abdul Sattar
    Pakistani born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776 - 778, Barking Road, International House, London, E13 9PJ, United Kingdom

      IIF 135
  • Mr. Abdul Sattar
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 76, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Abdul Sattar
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hanson Gardens, Southall, UB1 1BP, England

      IIF 137
  • Mr Abdul Sattar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Meadow Avenue, West Bromwich, B71 3EE, England

      IIF 138
  • Mr Abdul Sattar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Bourne Road, Marsh, Huddersfield, HD1 4LQ

      IIF 139
  • Mr Abdul Sattar
    British born in April 1972

    Resident in England

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

      IIF 140
  • Mr Abdul Sattar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st 74, Lower Dartmouth Street, Birmingham, United Kingdom, B9 4LA, United Kingdom

      IIF 141
    • icon of address 23, Ingestre Road, Birmingham, B28 9EQ, England

      IIF 142
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 143 IIF 144 IIF 145
    • icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 150
    • icon of address Ist Floor,74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 151 IIF 152
    • icon of address Unit 4, 74 Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 153
  • Mr Abdul Sattar
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, High Street North, London, E6 2JA, United Kingdom

      IIF 154
    • icon of address 32-33, Upper Street, London, N1 0PN, England

      IIF 155
    • icon of address 3rd Floor, 32-33 Upper Street, London, N1 0PN, England

      IIF 156
    • icon of address 84, Cheviot Road, Slough, SL3 8UA, England

      IIF 157
  • Mr Abdul Sattar
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cravers Fast Food, 60 Foregate Street, Staffford, ST16 2PT, England

      IIF 158
  • Mr Abdul Sattar
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Fairlie House, Pantile Walk, Uxbridge, UB8 1LT, England

      IIF 159
  • Abdul Sattar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 160
  • Mr Abdul Sattar
    Pakistani born in August 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 C, Court Street, Dundee, DD3 7SQ, Scotland

      IIF 161
  • Mr Abdul Sattar
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, S74 0LT, England

      IIF 162
    • icon of address 58 Market Street Unit No 4, Paddock, 58 Market Street, Huddersfield, HD1 4SH, United Kingdom

      IIF 163
  • Mr Abdul Sattar
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 82
  • 1
    AXENTURE WEST & CO LIMITED - 2017-03-22
    icon of address 4 Foundry Mews, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address 41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-01-26 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 3
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Lytton Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    icon of address 119 St. Pauls Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address C55 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 7
    icon of address 24238, Sc804732 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 8
    CHELSEA SECURITY LIMITED - 2016-08-08
    icon of address 23a Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address Unit 4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,645 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 10
    icon of address 1201 Duke Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Flat 71u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    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
  • 12
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15465025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 14
    icon of address 178 Trongate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Businessrescueexpert, 49 Duke Street, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,117 GBP2022-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 158 - Has significant influence or controlOE
  • 16
    icon of address Ist Floor,74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,845 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 20
    icon of address 30-32 Knowsley Street, Unit 3, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,944 GBP2024-09-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 73 - Director → ME
  • 21
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 22
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 23
    HIGHLAND HOUSEHOLD & HARDWARE LTD - 2016-05-27
    icon of address 24238, Sc527149 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2022-08-31
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 25
    icon of address Faisal Curry House & Pizza Bar, 17 Hoyland Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 26
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 27
    icon of address 776 - 778 Barking Road, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 28
    icon of address 3rd Floor 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,009 GBP2021-11-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 89 - Director → ME
    icon of calendar 2020-06-07 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-07 ~ now
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address 4 Thornhill Court, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Bungalow, Arlies Lane, Stalybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    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
  • 32
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 33
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 34
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,270 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 35
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -948 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address 32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,571 GBP2023-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 38
    icon of address 66 First Floor 66 South Bridge Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 39
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 40
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,297 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    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
    IIF 144 - Right to appoint or remove directorsOE
  • 41
    icon of address Office No. 50a 5 The Shires Old Bedford Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 2 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 118 - Secretary → ME
  • 43
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 44
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 54 Meadow Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 93 - Director → ME
  • 47
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 89 Sylvania Way, Clydebank Shopping Centre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 49
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 100 - Director → ME
  • 50
    MIDLANDS BEAUTY SALON LTD - 2018-06-26
    CERTAX ACCOUNTANTS UK LTD - 2016-11-04
    CERTAX ACCOUNTING (BIRMINGHAM NORTH WEST) LIMITED - 2015-11-10
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2014-10-16 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 51
    CERTAX ACCOUNTING BIRMINGHAM (EAST) LIMITED - 2020-11-23
    CERTAX ACCOUNTING [MANCHESTER CENTRAL] LIMITED - 2016-01-31
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,862 GBP2024-06-30
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 74 - Director → ME
    icon of calendar 2016-01-28 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 52
    icon of address Po Box6945, Unit, 69334, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 53
    icon of address 247 Wick Road, Hackney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 99 - Director → ME
  • 54
    icon of address 4385, 15346802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 55
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    515 GBP2020-05-31
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 41 Hanson Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 57
    icon of address 25 Brora Road, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -24,672 GBP2023-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directorsOE
  • 58
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 59
    icon of address 155 Perth Road, Ilford, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 60
    icon of address 158 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2024-04-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 61
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 62
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 46 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,541 GBP2019-04-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 128 - Has significant influence or controlOE
  • 64
    icon of address Office 329, 1174 Stratford Road Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 65
    icon of address 7 Clifton Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-03 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 67
    icon of address Ist Floor, 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,764 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    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
  • 69
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 29 West Bourne Road, Marsh, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,515 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 68 - Director → ME
  • 71
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 73
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 74
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 75
    icon of address 1st 74 Lower Dartmouth Street, Birmingham, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,930 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 76
    icon of address 180 Tenby Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 38 - Director → ME
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 78
    icon of address U-4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,824 GBP2024-04-30
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 117 - Secretary → ME
  • 79
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 80
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 81
    icon of address 2 Leadmill Point, 26 Leadmill Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 82
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2013-01-04
    IIF 92 - Director → ME
  • 2
    ROUTE2MAKKAH LTD - 2023-04-14
    icon of address Unit 4 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,925 GBP2024-10-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-03-19
    IIF 71 - Director → ME
  • 3
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-11-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 58a Stratford Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2014-12-04
    IIF 115 - Secretary → ME
  • 5
    MIRZA ASSOCIATES UK LTD - 2014-10-16
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,901 GBP2021-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2021-10-01
    IIF 80 - Director → ME
    icon of calendar 2014-09-16 ~ 2015-12-01
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2021-10-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 6
    icon of address Ist Floor,74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,845 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-10-30
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 7
    icon of address 72 Rowan Road, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-08-06
    IIF 159 - Has significant influence or control OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-01-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-01-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 9
    icon of address Life Style, 193 Mill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -27,631 GBP2021-10-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-03-21
    IIF 31 - Director → ME
  • 10
    A & S CONSULTANCY PRIVATE LTD - 2023-06-15
    icon of address 129 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-06-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-06-01
    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
    IIF 147 - Right to appoint or remove directors OE
  • 11
    icon of address 4a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,878 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-08-01
    IIF 72 - Director → ME
  • 12
    icon of address 61 Blagden Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -616,553 GBP2015-05-28
    Officer
    icon of calendar 2001-11-05 ~ 2012-06-01
    IIF 37 - Director → ME
  • 13
    J.A PERPORTIES LIMITED - 2016-12-13
    icon of address 187 Barton Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,653 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2023-08-31
    IIF 124 - Has significant influence or control OE
  • 14
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,003 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-16
    IIF 157 - Has significant influence or control OE
  • 15
    icon of address 29 West Bourne Road, Marsh, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,515 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-07-25
    IIF 139 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-02-15
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit-17e 1st Floor, Solent House Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2023-02-15
    IIF 32 - Director → ME
  • 18
    icon of address U-4 74 Lower Dartmouth Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,824 GBP2024-04-30
    Officer
    icon of calendar 2024-01-16 ~ 2024-03-18
    IIF 70 - Director → ME
  • 19
    icon of address 66 South Bridge Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2016-11-24
    IIF 41 - 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.