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

Tahir Ali

    Related profiles found in government register
  • Tahir Ali
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kings Approach, Bramley, Leeds, West Yorkshire, LS13 2DX, United Kingdom

      IIF 1
  • Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 2
  • Mr Tahir Ali
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hyde Park Road, Leeds, LS6 1AG, England

      IIF 3
    • 152, Hyde Park Road, Leeds, LS6 1AG, United Kingdom

      IIF 4
  • Mr Tahir Ali
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53b, Springfield Road, Harrow, HA1 1QF, England

      IIF 5
    • 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 6
    • 43 Church Road, Ilford, IG2 7ET

      IIF 7
    • 43, Church Road, Ilford, IG2 7ET, England

      IIF 8 IIF 9 IIF 10
    • 43 Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 11
    • C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 14 IIF 15
  • Mr Tahir Ali
    British born in October 1971

    Resident in United Kingdom

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

      IIF 16
  • Mr Tahir Ali
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-01, London Road, Morden, SM4 5BT, England

      IIF 17
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 18
  • Mr Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 19
    • Kay Johnson Gee, 1 City Road, Manchester, M15 4PN

      IIF 20
    • Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 21
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 22 IIF 23
    • 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 24
  • Mr Tahir Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 25
  • Mr Tahir Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BE, England

      IIF 26
  • Tahir, Ali
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chigwell Road, London, E18 1LR, United Kingdom

      IIF 27 IIF 28
  • Ali Tahir
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chigwell Road, London, E18 1LR, United Kingdom

      IIF 29
  • Ali, Tahir
    British businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hyde Park Road, Leeds, LS6 1AG, United Kingdom

      IIF 30
  • Ali, Tahir
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 31
  • Ali, Tahir
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 32
  • Ali, Tahir
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53b, Springfield Road, Harrow, HA1 1QF, United Kingdom

      IIF 33
    • 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 34
    • 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 35
    • 43 Church Road, Ilford, IG2 7ET

      IIF 36
    • 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 37 IIF 38 IIF 39
    • C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 42
    • 43, Church Road, London, IG2 7ET, England

      IIF 43 IIF 44
    • 43, Church Road, London, IG2 7ET, United Kingdom

      IIF 45
    • Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 46 IIF 47
  • Ali, Tahir
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Tahir
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 50
    • 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 51
  • Ali, Tahir
    British operations manager born in June 1970

    Resident in United Kingdom

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

      IIF 52
  • Ali, Tahir
    British businessman born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 53
  • Ali, Tahir
    British cabinet member for development, jobs and skills born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 54
  • Ali, Tahir
    British city councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 55
  • Ali, Tahir
    British councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Bowyer Road, Birmingham, West Midlands, B8 1EY

      IIF 56 IIF 57 IIF 58
    • Birmingham Hippodrome, Hurst Street, Southside, Birmingham, B5 4TB, United Kingdom

      IIF 60
    • Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 61
    • Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 62
    • Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB

      IIF 63 IIF 64 IIF 65
    • Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 67 IIF 68 IIF 69
  • Ali, Tahir
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 71
    • Knyvett House, Watermans Business Park, Kingsbury Crescent, The Causeway, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 72
  • Ali, Tahir
    British engineer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 73
  • Ali, Tahir
    British local councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Bowyer Road, Birmingham, West Midlands, B8 1EY

      IIF 74
  • Ali, Tahir
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham City Council, The Council House, Victoria Square, Birmingham, B1 1BB, Uk

      IIF 75
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 76
  • Ali, Tahir
    British politician born in October 1971

    Resident in United Kingdom

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

      IIF 77
  • Ali, Tahir
    British business born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-01, London Road, Morden, SM4 5BT, England

      IIF 78
  • Ali, Tahir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 79
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 80
    • 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 81
  • Ali, Tahir
    British manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 82
    • Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 83
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 84
  • Ali, Tahir
    British office manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 85
    • 11, Market Street, 2nd Floor, Shipley, BD18 3QD, United Kingdom

      IIF 86
  • Ali, Tahir
    British proffessional born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 87
  • Ali, Tahir
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Parklands, Kidsgrove, Stoke On Trent, ST7 4US, United Kingdom

      IIF 88
  • Ali, Tahir
    British driving instructor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 89
  • Ali, Tahir
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 90
  • Mr Tahir Ali
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Yorkshire Street, Rochdale, OL16 1JU, England

      IIF 91
  • Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 92
  • Mr Tahir Ali
    British born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 93
  • Mr Tahir Ali
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Leicester Road, Narborough, Leicester, LE19 2HL, United Kingdom

      IIF 94
  • Mr Tahir Ali
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Leicester Road, Narborough, Leicester, LE19 2HL, England

      IIF 95
  • Mr Tahir Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 96
    • 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 97 IIF 98
    • Flat 8 Birch House, Lingwood Close, Southampton, SO16 7GH, England

      IIF 99
  • Mr Tahir Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Church Road, Ilford, IG2 7ET, England

      IIF 100
  • Mr Tahir Ali
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, Fir Tree Gardens, Croydon, CR0 8JT, England

      IIF 101 IIF 102 IIF 103
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 104
  • Mr Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 105
    • 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 106
    • 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 107
    • 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 108
    • 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 109
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 110 IIF 111 IIF 112
  • Mr Tahir Ali
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 116 IIF 117
    • 431, London Road, Sheffield, S2 4HJ, England

      IIF 118
  • Mr Tahir Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tahir Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 126b, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 124
  • Mr Tahir Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Shakespeare Drive, Westcliff-on-sea, SS0 9AA, England

      IIF 125
  • Ali, Tahir
    Pakistani company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Clova Road, London, E7 9AF, United Kingdom

      IIF 126
  • Mr Taher Ali
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 127
    • 427 - 431, London Road, Sheffield, S2 4HJ, England

      IIF 128
    • Samson House, Samson Street, Sheffield, Yorkshire, S2 5QT, England

      IIF 129
  • Tahir, Ali
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 130
  • Tahir, Ali
    British security guard born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mortlake Road, Ilford, IG1 2SX, England

      IIF 131
  • Ali, Tahir
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, Uk

      IIF 132
  • Mr Taher Ali
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 73 Willoughby Lane, London, N17 0RT, England

      IIF 133
  • Mr Tahir Ali
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 162, Newgate Street, Bishop Auckland, DL14 7EJ, England

      IIF 134
  • Mr Tahir Ali
    Pakistani born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 Tara House, 46 Bath Street, Glasgow, G2 1HG, Scotland

      IIF 135
    • 6, Lamb Street, Hamilton, ML3 6AH, United Kingdom

      IIF 136
    • 179, Halley Road, London, E7 8DX, England

      IIF 137
    • Flat 5, 116, London Road, Morden, SM4 5AX, England

      IIF 138
  • Mr Tahir Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodside Green, London, SE25 5HQ, England

      IIF 139
  • Ali, Tahir
    British director born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 140
  • Mr Tahir Ali
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 B, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 3EA, Wales

      IIF 141
  • Ali, Tahir
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Leicester Road, Narborough, Leicester, LE19 2HL, United Kingdom

      IIF 142
  • Ali, Tahir
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Leicester Road, Narborough, Leicester, LE19 2HL, England

      IIF 143
  • Ali, Tahir
    British accounts manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 144
  • Ali, Tahir
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 81 Portswood Road, Southampton, SO17 2AS, England

      IIF 145
  • Ali, Tahir
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 146
    • 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 147
  • Mr Tahir Ali
    Indian born in December 1985

    Resident in India

    Registered addresses and corresponding companies
    • Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 148
  • Ali, Tahir
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 149
  • Ali, Tahir
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Tahir
    British manager born in August 1971

    Resident in England

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

      IIF 157
  • Ali, Tahir
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 158
  • Ali, Tahir
    British broker born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 159
  • Ali, Tahir
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Tahir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 164
  • Ali, Tahir
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 165
    • 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 166
    • 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 167
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 168 IIF 169
  • Ali, Tahir
    British office manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 170
  • Ali, Tahir
    British chief executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 171
  • Ali, Tahir
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 431, London Road, Sheffield, S2 4HJ, England

      IIF 172
  • Ali, Tahir
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 173
  • Ali, Tahir
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 174
  • Ali, Tahir
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 175 IIF 176
  • Ali, Tahir
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 126b, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 177
  • Ali, Tahir
    British tailor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bettwood Drive, Higher Crumpsall, Manchester, M8 4JT, United Kingdom

      IIF 178
  • Ali, Tahir
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 166, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BE, England

      IIF 179
  • Ali, Tahir
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Shakespeare Drive, Westcliff-on-sea, SS0 9AA, England

      IIF 180
  • Mr Ali Tahir
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mortlake Road, Ilford, IG1 2SX, England

      IIF 181
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 182
  • Ali, Taher
    British arranging medical appointments born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Montgomery Road, Sheffield, Yorkshire, S7 1LN

      IIF 183
  • Ali, Taher
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 427 - 431, London Road, Sheffield, S2 4HJ, England

      IIF 184
  • Ali, Taher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Maltings Lane, Sheffield, Yorkshire, S4 7ZN, England

      IIF 185
    • 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 186
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 187
    • 433, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 188
  • Ali, Taher
    British director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, 73 Willoughby Lane, London, N17 0RT, England

      IIF 189
  • Ali, Tahir
    British company director born in February 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 38, Station Road, Dunton Bassett, Lutterworth, Leicestershire, LE17 5LQ, England

      IIF 190
  • Tahir, Ali
    born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 23, Rehman Street, Islampura, Lahore, Pakistan

      IIF 191
  • Ali, Tahir
    British company director born in February 1941

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 26 Lansdowne Avenue, Slough, Berkshire, SL1 3SJ

      IIF 192
  • Ali, Tahir
    British director born in March 1976

    Resident in Durham

    Registered addresses and corresponding companies
    • 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 193
  • Ali Tahir
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • F8 R5, Marble Street, Leicester, LE1 5XD, England

      IIF 194
  • Ali, Tahir
    Pakistani company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 162, Newgate Street, Bishop Auckland, DL14 7EJ, England

      IIF 195
  • Ali, Tahir
    Pakistani company director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Lamb Street, Hamilton, ML3 6AH, United Kingdom

      IIF 196
    • 179, Halley Road, London, E7 8DX, England

      IIF 197
    • Flat 5, 116, London Road, Morden, SM4 5AX, England

      IIF 198
  • Ali, Tahir
    Pakistani company secretary/director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 Tara House, 46 Bath Street, Glasgow, G2 1HG, Scotland

      IIF 199
  • Ali, Tahir
    Pakistani consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodside Green, London, SE25 5HQ, England

      IIF 200
  • Tahir, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 201
  • Ali, Taher
    British

    Registered addresses and corresponding companies
    • 31, Montgomery Road, Sheffield, Yorkshire, S7 1LN

      IIF 202
  • Ali, Tahir
    British

    Registered addresses and corresponding companies
    • 2, Waverley Road, Bradford, BD7 3HT

      IIF 203
    • Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 204
    • 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 205
    • 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 206
  • Ali, Tahir
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 207
  • Ali, Tahir
    Pakistani trader born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, York Avenue, Walsall, WS2 9XA, United Kingdom

      IIF 208
  • Ali, Tahir
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100 B, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 3EA, Wales

      IIF 209
  • Ali, Tahir
    Indian company director born in December 1985

    Resident in India

    Registered addresses and corresponding companies
  • Mr Ali Tahir
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 215
  • Ali, Tahir

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

      IIF 216
    • 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 217
    • 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 218
  • Watson, Alastair Chalmers, Councillor
    British company director born in March 1958

    Registered addresses and corresponding companies
    • 71 Westfield Drive, Glasgow, Lanarkshire, G52 2SG

      IIF 219
  • Watson, Alistair Charles, Councillor
    British city councillor born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Westfield Drive, Cardonald, Lanarkshire, G52 2SG

      IIF 220
  • Watson, Alistair Charles, Councillor
    British councillor born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Westfield Drive, Cardonald, Lanarkshire, G52 2SG

      IIF 221
  • Watson, Alistair Charles, Councillor
    British retired born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Chambers, George Square, Glasgow, G2 1DU, Scotland

      IIF 222
child relation
Offspring entities and appointments
Active 75
  • 1
    143 Eastfield Road, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -93,754 GBP2023-03-31
    Officer
    2020-03-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    427-431 London Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2024-07-23 ~ now
    IIF 207 - director → ME
  • 3
    143 Eastfield Road, Peterborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Officer
    2010-08-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Flat C, 73 Willoughby Lane, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 189 - director → ME
    Person with significant control
    2023-11-13 ~ 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
  • 5
    16 Frost Close, Weldon, Ebbsfleet Valley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 140 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    2 York Avenue, Walsall, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-08-17 ~ dissolved
    IIF 208 - director → ME
  • 7
    61 Shakespeare Drive, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    51 Woodside Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,798 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 200 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 139 - Has significant influence or controlOE
  • 9
    Kemp House, 152 - 160 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,524 GBP2023-04-29
    Officer
    2018-04-04 ~ now
    IIF 191 - llp-designated-member → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 194 - Has significant influence or controlOE
  • 10
    2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 82 - director → ME
  • 11
    100 B Wentloog Road, Rumney, Cardiff, United Kingdom, Wales
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 209 - director → ME
    Person with significant control
    2024-01-30 ~ 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
  • 12
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    162,995 GBP2023-03-31
    Officer
    2019-07-01 ~ now
    IIF 175 - director → ME
    Person with significant control
    2019-07-01 ~ 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
  • 13
    DRIVER TRAINING SCHOOL LIMITED - 2012-09-20
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2010-08-24 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 14
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -193,060 GBP2023-03-31
    Officer
    2019-04-26 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 16
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-05-18 ~ now
    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
  • 17
    427-431 London Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -17,358 GBP2023-07-31
    Officer
    2013-07-09 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 18
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,438 GBP2016-10-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    11 Market Street, 2nd Floor Unit 4, Shipley
    Corporate (1 parent)
    Equity (Company account)
    3,665 GBP2023-11-29
    Officer
    2015-02-11 ~ now
    IIF 159 - director → ME
    2015-02-11 ~ now
    IIF 217 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 20
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    3,135 GBP2022-11-30
    Officer
    2020-07-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 212 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 22
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 51 - director → ME
  • 23
    10 Cliff Parade, Wakefield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-07-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    11 Market Street, 2nd Floor, Unit 5, Shipley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,120 GBP2024-05-31
    Officer
    2019-02-13 ~ now
    IIF 166 - director → ME
    Person with significant control
    2019-02-13 ~ now
    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
  • 25
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    31,499 GBP2023-11-29
    Officer
    2017-09-15 ~ now
    IIF 168 - director → ME
    Person with significant control
    2018-09-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 26
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    -52,048 GBP2023-11-29
    Officer
    2018-12-14 ~ now
    IIF 169 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 27
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    51,005 GBP2023-11-29
    Officer
    2016-11-11 ~ now
    IIF 170 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 115 - Has significant influence or controlOE
  • 28
    11 Market Street, Unit 3, Shipley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2023-11-30
    Officer
    2019-02-13 ~ now
    IIF 167 - director → ME
    Person with significant control
    2019-02-13 ~ 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
  • 29
    Samson House, Samson Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 202 - secretary → ME
  • 30
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-05-27
    Officer
    2008-05-01 ~ dissolved
    IIF 79 - director → ME
    2008-05-01 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (2 parents)
    Person with significant control
    2022-07-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 52 - director → ME
    2024-10-30 ~ now
    IIF 216 - secretary → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    5 Brayford Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    77,267 GBP2023-09-30
    Person with significant control
    2024-08-01 ~ now
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Has significant influence or control over the trustees of a trustOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 34
    36 Sheldon Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 35
    427 - 431 London Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -29,336 GBP2021-10-31
    Officer
    2019-10-04 ~ now
    IIF 184 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 36
    431 London Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 37
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 38
    SUPALINE.COM LIMITED - 2007-07-17
    CUSTOMISED NUTRITION LIMITED - 2006-10-17
    80 Yorkshire Street, Rochdale, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -786 GBP2016-12-01
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 39
    11 Market Street 2nd Floor, Shipley
    Corporate (1 parent)
    Equity (Company account)
    -687 GBP2023-11-29
    Officer
    2015-11-10 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 40
    Merchant Chambers 427-431 London Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 41
    11 Market Street, 2nd Floor, Shipley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2017-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 86 - director → ME
  • 42
    5 South Terrace, Middlesbrough, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 193 - director → ME
    2010-06-01 ~ dissolved
    IIF 206 - secretary → ME
  • 43
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    30,381 GBP2023-11-29
    Officer
    2020-10-30 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 44
    31 Leicester Road, Narborough, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,040 GBP2021-02-28
    Officer
    2018-03-22 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 45
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 183 - director → ME
  • 46
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -154,083 GBP2023-09-30
    Officer
    2023-09-05 ~ now
    IIF 210 - director → ME
  • 47
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    5,516 GBP2023-10-31
    Officer
    2023-12-14 ~ now
    IIF 211 - director → ME
  • 48
    MIDLAND TELECOMS NETWORKS LIMITED - 2023-05-18
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 214 - director → ME
  • 49
    MONETIZED MEDIA LTD - 2016-11-25
    Kay Johnson Gee, 1 City Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,047 GBP2018-03-01
    Officer
    2014-09-17 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 50
    Unit 4 Upper Floor, Unit 4, 11 Market Street, Shipley, England
    Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 51
    Northgate Chambers, 21 Northgate, Bradford, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 85 - director → ME
  • 52
    433 London Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-25 ~ dissolved
    IIF 188 - director → ME
  • 53
    179 Halley Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    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
  • 54
    37 Craven Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 50 - director → ME
  • 55
    Knyvett House Watermans Business Park, Kingsbury Crescent, The Causeway, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 72 - director → ME
  • 56
    10 Cliff Parade, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -15,428 GBP2023-05-31
    Officer
    2021-06-18 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 57
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    -28,088 GBP2023-11-29
    Officer
    2020-10-30 ~ now
    IIF 163 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 58
    10 Cliff Parade, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    2021-11-29 ~ now
    IIF 162 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 59
    6 Lamb Street, Hamilton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2019-01-10 ~ 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
  • 60
    3 Bettwood Drive, Higher Crumpsall, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    937 GBP2016-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 178 - director → ME
  • 61
    126b Bramhall Lane, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 62
    WORLDONLINE LTD - 2018-09-19
    166 Fairfax Drive, Westcliff-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -6,805 GBP2022-06-30
    Officer
    2025-01-03 ~ now
    IIF 179 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 63
    SPICE 31 TAKE AWAY LIMITED - 2024-05-01
    31 Leicester Road, Narborough, Leicester, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 64
    38 Station Road, Dunton Bassett, Lutterworth, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 190 - director → ME
  • 65
    11 Market Street, 2nd Floor, Unit 4, Shipley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,872 GBP2023-11-29
    Officer
    2019-02-13 ~ now
    IIF 165 - director → ME
    Person with significant control
    2019-02-13 ~ 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
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 67
    6-8 Claremont Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Has significant influence or control over the trustees of a trustOE
  • 68
    5 Cobden Avenue, Southampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 69
    36 Sheldon Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 70
    143 Eastfield Road, Peterborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 40 - director → ME
  • 71
    262 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-11-06 ~ 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
  • 72
    10 Cliff Parade, Wakefield, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 73
    48 - 41 Summer Hill Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 74
    Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 71 - director → ME
  • 75
    Company number 04573074
    Non-active corporate
    Officer
    2003-07-25 ~ now
    IIF 49 - director → ME
Ceased 59
  • 1
    83 Watling Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2011-09-06 ~ 2011-09-12
    IIF 126 - director → ME
  • 2
    427-431 London Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2016-01-22 ~ 2023-06-07
    IIF 187 - director → ME
  • 3
    53b Springfield Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -13,731 GBP2023-09-29
    Officer
    2020-09-21 ~ 2022-11-14
    IIF 33 - director → ME
    Person with significant control
    2020-09-21 ~ 2021-11-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -156,942 GBP2023-05-31
    Officer
    2021-04-07 ~ 2021-06-14
    IIF 42 - director → ME
    2021-02-15 ~ 2021-03-11
    IIF 34 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-06-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-15 ~ 2021-03-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (12 parents)
    Officer
    2005-07-27 ~ 2006-07-27
    IIF 57 - director → ME
  • 6
    PURE HEALTH MANAGEMENT LTD - 2020-01-15
    LIFE VANTAGE LTD - 2016-02-11
    143 Eastfield Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -131,580 GBP2024-02-28
    Officer
    2016-01-19 ~ 2019-03-31
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SHADYBROOK LIMITED - 1997-02-13
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Corporate (21 parents, 2 offsprings)
    Officer
    2006-06-07 ~ 2016-07-05
    IIF 62 - director → ME
  • 8
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    Baskerville House, Centenary Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-06-12 ~ 2010-06-28
    IIF 74 - director → ME
    2012-06-11 ~ 2016-07-26
    IIF 73 - director → ME
  • 9
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    Finance Office, Edgbaston, Birmingham, England
    Corporate (6 parents)
    Officer
    2006-11-06 ~ 2010-08-24
    IIF 56 - director → ME
    2011-10-13 ~ 2016-09-22
    IIF 76 - director → ME
  • 10
    TWINTWIN LIMITED - 1987-11-19
    Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2006-11-06 ~ 2010-08-24
    IIF 58 - director → ME
  • 11
    ASTON SCIENCE PARK LIMITED - 2009-01-29
    Union, Albert Square, Manchester, England
    Corporate (5 parents)
    Officer
    2012-06-11 ~ 2013-11-27
    IIF 54 - director → ME
  • 12
    BALTORTEN LIMITED - 1988-04-25
    Union, Albert Square, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-11-26 ~ 2010-07-16
    IIF 63 - director → ME
    2011-08-17 ~ 2013-11-27
    IIF 70 - director → ME
  • 13
    JALTORTEN LIMITED - 1988-03-09
    Union, Albert Square, Manchester, England
    Corporate (5 parents)
    Officer
    2009-11-26 ~ 2010-07-16
    IIF 64 - director → ME
    2011-08-17 ~ 2013-11-27
    IIF 67 - director → ME
  • 14
    1 Bitterne Park Triangle, Southampton, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,013 GBP2023-12-31
    Person with significant control
    2022-12-08 ~ 2025-01-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 15
    14 Derby Road, Stapleford, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Person with significant control
    2018-04-06 ~ 2021-05-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    Cbso Centre, Berkley Street, Birmingham, W Midlands
    Corporate (15 parents)
    Officer
    2005-06-13 ~ 2006-06-12
    IIF 59 - director → ME
  • 17
    ELITE EXPERTS LTD - 2024-06-23
    Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ 2025-01-09
    IIF 149 - director → ME
  • 18
    5 Cobden Avenue, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,596 GBP2023-09-30
    Officer
    2021-09-15 ~ 2025-01-08
    IIF 145 - director → ME
    Person with significant control
    2024-02-07 ~ 2025-01-08
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 19
    T ALI & CO UK LIMITED - 2023-02-24
    162 Newgate Street, Bishop Auckland, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ 2023-12-01
    IIF 195 - director → ME
    Person with significant control
    2021-05-26 ~ 2023-12-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 20
    Corporate & Property Law Section, Legal & Admin Services, Chief Ex, Dept, City Chambers E. Building, 40 Cochrane St, Glasgow G2 1du
    Dissolved corporate (7 parents)
    Officer
    2005-06-29 ~ 2010-06-24
    IIF 219 - director → ME
  • 21
    GLOBE SHIPPING SERVICES (UK) LIMITED - 1992-01-21
    22 Chalvey Road West, Chalvey Road West, Slough, England
    Dissolved corporate (1 parent)
    Officer
    1991-09-20 ~ 2011-01-20
    IIF 192 - director → ME
  • 22
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-05-27
    Officer
    2007-11-23 ~ 2008-05-01
    IIF 204 - secretary → ME
  • 23
    CREATIVE RETAIL STRATFORD LIMITED - 2022-04-08
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (1 parent)
    Officer
    2022-07-19 ~ 2023-10-25
    IIF 47 - director → ME
    Person with significant control
    2022-07-19 ~ 2023-12-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (2 parents)
    Officer
    2022-07-19 ~ 2023-10-25
    IIF 46 - director → ME
  • 25
    5 Brayford Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    77,267 GBP2023-09-30
    Officer
    2024-08-01 ~ 2024-12-01
    IIF 158 - director → ME
  • 26
    5 Chigwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-05 ~ 2016-09-01
    IIF 27 - director → ME
    Person with significant control
    2016-07-05 ~ 2016-07-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 27
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    10 Woodcock Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-13 ~ 2010-07-16
    IIF 65 - director → ME
    2011-08-17 ~ 2016-06-28
    IIF 68 - director → ME
  • 28
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    ALAKUKE LIMITED - 1983-07-25
    Union, Albert Square, Manchester, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2006-06-13 ~ 2010-07-16
    IIF 66 - director → ME
    2011-08-17 ~ 2013-11-27
    IIF 69 - director → ME
  • 29
    Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    2010-02-10 ~ 2016-02-11
    IIF 43 - director → ME
  • 30
    2nd Floor 241 High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2013-04-08 ~ 2014-05-01
    IIF 37 - director → ME
  • 31
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    143 Eastfield Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,606 GBP2024-01-31
    Officer
    2018-01-30 ~ 2024-03-18
    IIF 39 - director → ME
    Person with significant control
    2018-01-30 ~ 2024-03-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Jinnah House A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ 2011-12-01
    IIF 132 - llp-member → ME
  • 33
    GLASGOW'S REGENERATION AGENCY - 2013-03-11
    GLASGOW SOUTH WEST REGENERATION AGENCY LIMITED - 2011-03-28
    GOVAN INITIATIVE LIMITED - 2007-03-30
    Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Corporate (13 parents, 2 offsprings)
    Officer
    2007-04-02 ~ 2010-09-10
    IIF 221 - director → ME
    1996-06-20 ~ 2000-11-16
    IIF 220 - director → ME
  • 34
    2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2010-06-10
    IIF 44 - director → ME
  • 35
    171 Uttoxeter Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    15,570 GBP2023-03-31
    Officer
    2013-05-13 ~ 2019-03-27
    IIF 88 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-03-27
    IIF 119 - Ownership of shares – 75% or more OE
  • 36
    143 Eastfield Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ 2010-01-06
    IIF 35 - director → ME
    2007-08-24 ~ 2008-12-05
    IIF 32 - director → ME
  • 37
    Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -18,152 GBP2023-10-31
    Officer
    2023-12-14 ~ 2025-01-20
    IIF 213 - director → ME
  • 38
    MRM DRINKS LTD - 2023-08-30
    MRM MOTORS LTD - 2022-12-29
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    710,400 GBP2024-02-28
    Officer
    2018-02-08 ~ 2022-12-01
    IIF 154 - director → ME
    Person with significant control
    2018-02-08 ~ 2022-12-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    HCK & CO LIMITED - 2016-06-20
    5 Chigwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ 2016-08-31
    IIF 28 - director → ME
  • 40
    179 Halley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-15 ~ 2020-06-05
    IIF 197 - director → ME
  • 41
    680 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-05-24
    IIF 130 - director → ME
    Person with significant control
    2024-02-16 ~ 2024-05-24
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Right to appoint or remove directors OE
  • 42
    16a Portsmouth Road, Southampton, England
    Corporate (1 parent)
    Officer
    2023-11-01 ~ 2024-05-29
    IIF 146 - director → ME
    2024-10-11 ~ 2024-12-01
    IIF 144 - director → ME
    Person with significant control
    2023-11-01 ~ 2024-12-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 43
    152 Hyde Park Road, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    56 GBP2022-06-30
    Officer
    2019-07-04 ~ 2025-01-20
    IIF 30 - director → ME
    Person with significant control
    2019-07-04 ~ 2021-09-17
    IIF 4 - Ownership of shares – 75% or more OE
    2024-06-26 ~ 2025-01-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 44
    143 Eastfield Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-14 ~ 2019-04-13
    IIF 38 - director → ME
    Person with significant control
    2016-04-14 ~ 2019-04-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 45
    Level 4 Upper Mall West, Bullring, Birmingham, England
    Corporate (11 parents)
    Officer
    2012-07-17 ~ 2015-06-15
    IIF 75 - director → ME
  • 46
    Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2024-09-01 ~ 2024-09-01
    IIF 157 - director → ME
  • 47
    1/1 Tara House 46 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-03-09 ~ 2020-10-14
    IIF 199 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-10-14
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 48
    S&B FOOD & WINE LTD - 2023-08-30
    760a Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,613,905 GBP2023-11-30
    Officer
    2017-11-21 ~ 2019-09-20
    IIF 78 - director → ME
    2019-08-10 ~ 2022-12-01
    IIF 156 - director → ME
    2020-05-04 ~ 2020-05-04
    IIF 155 - director → ME
    2019-08-10 ~ 2020-05-04
    IIF 152 - director → ME
    Person with significant control
    2017-11-21 ~ 2019-09-28
    IIF 17 - Ownership of shares – 75% or more OE
    2019-08-10 ~ 2022-12-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
  • 49
    Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    190,787 GBP2024-03-31
    Officer
    2012-09-04 ~ 2015-06-15
    IIF 60 - director → ME
  • 50
    C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Corporate (13 parents)
    Equity (Company account)
    414,459 GBP2024-03-31
    Officer
    2016-10-27 ~ 2017-06-30
    IIF 222 - director → ME
  • 51
    1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    2012-11-29 ~ 2014-08-04
    IIF 55 - director → ME
  • 52
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    18,324 GBP2016-05-31
    Officer
    2015-05-14 ~ 2015-08-07
    IIF 53 - director → ME
  • 53
    6-8 Claremont Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    2022-06-10 ~ 2024-07-26
    IIF 151 - director → ME
    2019-11-01 ~ 2023-05-01
    IIF 153 - director → ME
    2019-11-01 ~ 2022-06-10
    IIF 150 - director → ME
    Person with significant control
    2019-11-01 ~ 2023-05-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
  • 54
    5 Cobden Avenue, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2023-12-12 ~ 2024-10-11
    IIF 147 - director → ME
    2023-11-27 ~ 2024-10-11
    IIF 218 - secretary → ME
  • 55
    16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    2015-12-03 ~ 2016-05-05
    IIF 61 - director → ME
  • 56
    117 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-02-28
    Officer
    2020-02-05 ~ 2020-02-20
    IIF 198 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-02-12
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 57
    Company number 04330338
    Non-active corporate
    Officer
    2001-11-28 ~ 2010-06-16
    IIF 48 - director → ME
  • 58
    Company number 04573074
    Non-active corporate
    Officer
    2002-11-01 ~ 2009-03-31
    IIF 205 - secretary → ME
  • 59
    Company number 04927073
    Non-active corporate
    Officer
    2005-08-06 ~ 2010-06-16
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.