logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Khalid Hussain

    Related profiles found in government register
  • Mr Khalid Hussain
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 1
    • icon of address 8, Park Place, Stevenage, Herts, SG1 1DP, England

      IIF 2
    • icon of address 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 3
  • Mr Khalid Hussain
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 4 IIF 5
    • icon of address 43, Clough Road, Rotherham, S61 1RE, England

      IIF 6
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 7
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 8
  • Mr Khalid Hussain
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 9
  • Mr Khalid Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hill Top Mount, Leeds, LS8 4EL, England

      IIF 10
  • Mr Khalid Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 11
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 12
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 16
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 27
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 28
    • icon of address 3, Queen Street, Cardiff, CF10 2AF, Wales

      IIF 29
    • icon of address 267, Dewsbury Road, Leeds, LS11 5HZ, England

      IIF 30
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 31
    • icon of address 15, Brambling Lane, Wath-upon-dearne, Rotherham, S63 7GT, England

      IIF 32
    • icon of address 40-41, Caldmore Green, Walsall, WS1 3RW, England

      IIF 33
  • Mr Khalid Hussain
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 34
  • Mr Khalid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 35
    • icon of address Unit 2, Albion Mill, Hutson Street, Bradford, BD5 7LZ, England

      IIF 36
    • icon of address Unit 6, 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, BD5 7LZ, England

      IIF 37
  • Mr Khalid Hussain
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, James Turner Street, Winson Green, Birmingham, West Mdlands, B18 4NF, England

      IIF 38
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 39
  • Mr Khalid Hussain
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 40 IIF 41
    • icon of address 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 42
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 43
    • icon of address Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 44
  • Mr Khalid Hussain
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 48
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Wetherfield Road, Birmingham, B11 3HS, England

      IIF 49
  • Mr Khalid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 50 IIF 51 IIF 52
    • icon of address 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 53
  • Mr Khalid Hussain
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 54
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 55
  • Mr Khalid Hussain
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 56 IIF 57
  • Mr Khalid Hussain
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 58
  • Mr Khalid Hussain
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Cheapside, Deritend, Birmingham, B12 0PG

      IIF 59
    • icon of address 39-40, Sweetman Street, Wolverhampton, WV6 0AU, England

      IIF 60
  • Mr Khalid Hussain
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 61
  • Mr Khalid Hussain
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Telsen Centre, 55 Thomas Street, Aston, Birmingham, B6 4TN, United Kingdom

      IIF 62
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, England

      IIF 63
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 64
  • Mr Khalid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 65
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 66
  • Khalid Hussain
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, 400 Golden Hillock Road, Birmingham, B11 2QG, United Kingdom

      IIF 67
  • Mr Khalid Hussain
    Dutch born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unit 1 Dudley Street, Carters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 70
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 71 IIF 72
  • Mr Janghez Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 73
  • Mr Khalid Hussain
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wellington Street, London, SE18 6PQ, England

      IIF 74
    • icon of address 27, Ingledew Road, London, SE18 1AP, England

      IIF 75 IIF 76
  • Mr Janghez Khalid Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 77 IIF 78
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 79
  • Mr Khalid Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 80
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 81
  • Mr Khalid Hussain
    Portuguese born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Farleton Drive, Bradford, BD2 3PS, England

      IIF 82
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 83
    • icon of address 07 Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 84
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 85
  • Mr Khalid Hussain
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 86
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 87
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
    • icon of address 10, Fairleigh Drive, Moorgate, Rotherham, South Yorkshire, S60 2AX

      IIF 90
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, England

      IIF 91
    • icon of address 2, Fairleigh Drive, Rotherham, S60 2AX, England

      IIF 92
  • Mr Khalid Hussain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 93 IIF 94
  • Mr Khalid Hussain
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 95
    • icon of address 64 Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 96 IIF 97
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 98
  • Mr Khalid Hussain
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 99
  • Mr Khalid Hussain
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 100
  • Mr Khalid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Emerson Road, Stoke-on-trent, ST6 3JJ, United Kingdom

      IIF 101
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 102
    • icon of address 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 103
  • Hussain, Khalid
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 104
  • Hussain, Khalid
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, Hendon Central, NW4 3JH

      IIF 105
  • Hussain, Khalid
    British travel agent born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 106
  • Mr Khalid Hussain
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mitchell Street, Hartlepool, TS26 9EZ, United Kingdom

      IIF 107
  • Mr Khalid Hussain
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 108
  • Mr Khalid Hussain
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 109
    • icon of address 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 110
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 111
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 112
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 113
  • Mr Khalid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hangleton Drive, Birmingham, B11 2QD, United Kingdom

      IIF 114
    • icon of address 464, Brook Lane, Birmingham, B13 0BZ, United Kingdom

      IIF 115
    • icon of address 66 Cheapside, Birmingham, B12 0PG, England

      IIF 116
  • Mr Khalid Hussain
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 121
    • icon of address 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 122
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 123 IIF 124
    • icon of address 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 125
  • Mr Khalid Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 126
  • Mr Khalid Hussain
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 127
  • Mr Sarmad Khalid Hussain
    Dutch born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 130
  • Hussain, Khalid
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 131
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 132
  • Hussain, Khalid
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Clough Road, Rotherham, South Yorkshire, S61 1RE

      IIF 133
  • Hussain, Khalid
    British taxi driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director/chef born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St Marys Row, Moseley, Birmingham, West Midlands, B14 7QG, England

      IIF 136
  • Hussain, Khalid
    British manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 137
  • Hussain, Khalid
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hill Top Mount, Leeds, LS8 4EL, England

      IIF 138
  • Hussain, Khalid
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Grove, Keighley, BD21 2HW, United Kingdom

      IIF 139
  • Hussain, Khalid
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Laurel Grove, Keighley, West Yorkshire, BD21 2HW, United Kingdom

      IIF 140
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB, England

      IIF 141
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB, United Kingdom

      IIF 142
  • Hussain, Khalid
    British market trader born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, East Royd, Station Road Oakworth, Keighley, West Yorkshire, BD22 7JN, England

      IIF 143
  • Hussain, Khalid
    British retailer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Grove, Keighley, West Yorkshire, BD21 2HW

      IIF 144
  • Hussain, Khalid
    British sales director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB

      IIF 145
  • Hussain, Khalid
    British trader born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259-269, Winchester House, Old Marylebone Road, London, NW1 5RA, England

      IIF 146
  • Hussain, Khalid
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 147
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 148
  • Hussain, Khalid
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitehouse Drive, Smethwick, Birmingham, Uk, B66 1RP, United Kingdom

      IIF 149
    • icon of address 25 Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 154
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 155
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 156
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, England

      IIF 157 IIF 158
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, West Midlands, B24 8HZ, United Kingdom

      IIF 159
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, B24 8HZ, United Kingdom

      IIF 160
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 161 IIF 162
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 163 IIF 164 IIF 165
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 172
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 173
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 174
  • Hussain, Khalid
    British pharmacy born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 175
  • Hussain, Khalid
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Breamore Road, Ilford, IG3 9NB, England

      IIF 176
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Staff Colony, Govt College, Sariab Road, Quetta, 87300, Pakistan

      IIF 177
  • Hussain, Khalid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 178
  • Hussain, Khalid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rockhill Lane, Bradford, West Yorkshire, BD4 6QB, United Kingdom

      IIF 179
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 180
  • Hussain, Khalid
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Hutson Street, Bradford, BD5 7LZ, England

      IIF 181
  • Hussain, Khalid
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, Livery Street, 121, Birmingham, B3 1RS, England

      IIF 182
  • Hussain, Khalid
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, James Turner Street, Winson Green, Birmingham, West Mdlands, B18 4NF, England

      IIF 183
  • Hussain, Khalid
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 184
  • Hussain, Khalid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 185 IIF 186
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 187
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 188
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 189
    • icon of address 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 190
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 191
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 192
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 193
  • Hussain, Khalid
    British builder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 194
  • Hussain, Khalid
    British building contractor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 195
  • Hussain, Khalid
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 196
  • Hussain, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 197
  • Hussain, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 198
  • Hussain, Khalid
    British system engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 199
  • Hussain, Khalid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 200
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Washington Street, Bradford, West Yorkshire, BD8 9QW, England

      IIF 201
  • Hussain, Khalid
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Marys Row, Moseley, Birmingham, B13 8JG, United Kingdom

      IIF 202
  • Hussain, Khalid
    British car body director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dec House, 145, Cardiff Road, Reading, Berkshire, RG1 8JF, United Kingdom

      IIF 203
  • Hussain, Khalid
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 204
  • Hussain, Khalid
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 205
    • icon of address 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 206
  • Hussain, Khalid
    British sales born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 207
  • Hussan, Khalid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Hutson Street, Bradford, BD5 7LZ, England

      IIF 208
  • Khalid Hussain
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 209
  • Khalid Hussain
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 210
  • Khalid Hussain
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 211
  • Khalid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gf16, C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 212
  • Hussain, Janghez
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 213
  • Hussain, Khalid
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ

      IIF 214
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 215
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 216
  • Hussain, Khalid
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 217 IIF 218
  • Hussain, Khalid
    British private hire owner born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 219
  • Hussain, Khalid
    British accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Duchy Grove, Bradford, West Yorkshire, BD9 5NA

      IIF 220 IIF 221
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 222
    • icon of address 103-105, Bradford Road, Keighley, BD21 4BL, England

      IIF 223 IIF 224
  • Hussain, Khalid
    British self employed born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, West Yorkshire, BD9 5ER

      IIF 225
  • Hussain, Khalid
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 226
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 229
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 230
  • Hussain, Khalid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-40, Sweetman Street, Wolverhampton, WV6 0AU, England

      IIF 231
  • Hussain, Khalid
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, 400 Golden Hillock Road, Birmingham, B11 2QG, United Kingdom

      IIF 232
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 233
  • Hussain, Khalid
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord House, Trinity Park, Bickenhill Lane, Birmingham, B37 7UQ

      IIF 234
  • Hussain, Khalid
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Telsen Centre, 55 Thomas Street, Aston, Birmingham, B6 4TN, United Kingdom

      IIF 235
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, United Kingdom

      IIF 236
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 237
  • Hussain, Khalid
    British it engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, England

      IIF 238
  • Hussain, Khalid
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 239
  • Khan, Khalid Hussain
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Powells Close, Birmingham, B72 1LR, England

      IIF 240
    • icon of address 19, Powells Close, Birmingham, B72 1LR, United Kingdom

      IIF 241
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 242
    • icon of address Unit 1, Dudley Street, Caters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 243
  • Khalid Hussain
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 244
  • Khalid Hussain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Muhalla Awais Colony Khairpur, Khairpur, Sindh, 66020, Pakistan

      IIF 245
  • Mr Khalid Hussain
    British born in May 1977

    Resident in The United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Corportation Street, Birmingham, B4 6SX

      IIF 246
  • Mr Khalid Hussain
    Pakistani born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 247
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 248
  • Mr Khalid Hussain
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 249
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, United Kingdom

      IIF 250
  • Hussain, Khalid
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Hussain
    British

    Registered addresses and corresponding companies
    • icon of address 12 Duchy Grove, Bradford, West Yorkshire, BD9 5NA

      IIF 253
  • Mr Khalid Hussain
    Portuguese born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 254
  • Mr. Khalid Hussain
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, M12 5RF, United Kingdom

      IIF 255
  • Hussain, Janghez
    English director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 256
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 257 IIF 258
    • icon of address Flat 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 259
  • Hussain, Janghez Khalid
    British commercial director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 260
  • Hussain, Janghez Khalid
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 261
  • Hussain, Janghez Khalid
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 262 IIF 263
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 264
    • icon of address 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 265
  • Hussain, Khalid
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 266
  • Hussain, Khalid
    British working director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saqi Superstore, Station Road, Whitecross, Linlithgow, West Lothian, EH49 6JQ, Scotland

      IIF 267
  • Hussain, Khalid
    Dutch director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, West Midlands, B9 4UR, United Kingdom

      IIF 272
  • Hussain, Khalid
    Pakistani security born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 273
  • Hussain, Khalid
    Pakistani security guard born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 274
  • Hussain, Khalid
    British computer programmer born in October 1963

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British developer born in October 1963

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in October 1963

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 281
  • Hussain, Khalid
    British database coordinator born in September 1972

    Registered addresses and corresponding companies
    • icon of address 110 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 282
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 283
  • Hussain, Khalid
    Pakistani builder born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ingledew Road, London, SE18 1AP, England

      IIF 286
  • Hussain, Khalid
    Pakistani retailer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ingledew Road, London, SE18 1AP, England

      IIF 287
  • Khalid, Hussain
    Pakistani technical author born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 288
  • Hussain, Khalid
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 368, 370 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AB

      IIF 289
  • Hussain, Khalid
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 290
  • Hussain, Khalid
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 291
  • Hussain, Khalid
    Portuguese company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Farleton Drive, Bradford, BD2 3PS, England

      IIF 292
  • Hussain, Khalid, Mr.
    Pakistani chief executive born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address # 07, Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 293
  • Hussain, Khalid, Mr.
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 294
  • Hussain, Khalid, Mr.
    Pakistani entrepreneur born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Tooting Grove, Robertson House, London, SW17 0QX, England

      IIF 295
  • Hussain, Khalid
    Pakistani director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fulmar Crescent, Larbert, FK5 4FW

      IIF 296
  • Hussain, Sarmad Khalid
    Dutch director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 1168, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 299
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 300
    • icon of address 152 Oxford Roadt, Undercliffe, Bradford, West Yorkshire, BD2 4PY

      IIF 301
  • Hussain, Khalid
    British grocer

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 302
  • Hussain, Khalid
    British retailer

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 303
  • Hussain, Khalid
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 304
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 305
  • Hussain, Khalid
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 306 IIF 307 IIF 308
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 309
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 310
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, United Kingdom

      IIF 311
  • Hussain, Khalid
    British property developer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, England

      IIF 312
  • Hussain, Khalid
    British self-employed born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, United Kingdom

      IIF 313
  • Hussain, Khalid
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 314
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom

      IIF 315
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, Uk, B24 8HZ, United Kingdom

      IIF 316
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 317 IIF 318
  • Hussain, Khalid
    British travel agents born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 319
  • Mr Hussain Khalid
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 320
  • Hussain, Khalid
    British business born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 325
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 326
  • Hussain, Khalid
    British student advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 327
  • Hussain, Khalid
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fulstone Close, Hounslow, TW45AN, United Kingdom

      IIF 328
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Yarm Lane, Stockton On Tees, TS18 3DL, United Kingdom

      IIF 329
  • Hussain, Khalid
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 330
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 331
    • icon of address 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 332
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 333
  • Hussain, Khalid
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236a, Queens Road, Smethwick, West Midlands, B67 6PF, England

      IIF 334
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 335
  • Hussain, Khalid
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Emerson Road, Stoke-on-trent, Staffordshire, ST6 3JJ, United Kingdom

      IIF 336
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Station Avenue, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 337
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 338
  • Khalid Hussain
    Bahraini born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apt 412 Bldg 19 City Walk, 343 Al Wasl, Dubai, United Arab Emirates

      IIF 339
  • Hussain, Khalid
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 340
  • Hussain, Khalid
    British director salaam community centre director taxi org born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grantham Avenue, Hartlepool, Tyne And Wear, TS26 9QT

      IIF 341
  • Hussain, Khalid
    British taxi driver born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mitchell Street, Hartlepool, Cleveland, TS26 9EZ

      IIF 342
  • Hussain, Khalid
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 343
  • Hussain, Khalid
    British directo born in February 1964

    Resident in United Kingdom

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

      IIF 344
  • Hussain, Khalid
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 345
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 346
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 347
  • Hussain, Khalid
    British england born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 348
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 349
  • Hussain, Khalid
    British funeral related activities born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 350 IIF 351
  • Hussain, Khalid
    British manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 352
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 353
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 354
  • Hussain, Khalid
    British memorial mason born in February 1964

    Resident in United Kingdom

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

      IIF 355
  • Hussain, Khalid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hangelton Drive, Sparkhill, Birmingham, B11 2QD, England

      IIF 356
    • icon of address 17, Hangleton Drive, Birmingham, B11 2QD, United Kingdom

      IIF 357 IIF 358
    • icon of address 66 Cheapside, Birmingham, B12 0PG, England

      IIF 359
  • Hussain, Khalid
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 360
  • Hussain, Khalid
    British cab driver born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 361
    • icon of address 51b, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 362
  • Hussain, Khalid
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 367
  • Hussain, Khalid
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Hudson, Hudson Road, Tipton, DY4 7PY, United Kingdom

      IIF 368
  • Hussain, Khalid
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 369
  • Hussain, Khalid
    British accounts manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 370
  • Hussain, Khalid
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 371
  • Hussain, Khalid
    British estate agent born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 372
  • Hussain, Khalid
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 373
  • Hussain, Khalid
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 374
  • Hussain, Khalid
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 375
  • Hussain, Khalid
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 376
  • Hussain, Khalid
    Pakistani digital marketer born in August 1987

    Resident in Pakistan

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

      IIF 377
  • Hussain, Khalid
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gf16, C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 378
  • Hussain, Khalid
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 379
  • Hussain, Khalid
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71, St. Barnabas Road, Mitcham, CR4 2DW, United Kingdom

      IIF 380
  • Hussain, Khalid
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 381
  • Hussain, Khalid
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 382
  • Hussain, Khalid
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Muhalla Awais Colony Khairpur, Khairpur, Sindh, 66020, Pakistan

      IIF 383
  • Hussain, Janghez

    Registered addresses and corresponding companies
    • icon of address 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 384
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 385
    • icon of address 368, 370 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AB

      IIF 386
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 387 IIF 388
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 389
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 390
    • icon of address Unit 39 Gravelly Industrial Park, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 391
    • icon of address 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 392
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Road Leyton, Leyton, E15 2BX, United Kingdom

      IIF 393
  • Hussain, Khalid
    Pakistani businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Watford Way, London, NW4 3JH, England

      IIF 394
  • Hussain, Khalid
    Pakistani director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 395
  • Hussain, Khalid
    Pakistani general manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 396
  • Hussain, Khalid
    Pakistani businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maya, 7b Whimbrel Place, Dunfermline, KY11 8EX

      IIF 397
  • Hussain, Khalid
    Pakistani director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manor Gardens, Dunfermline, KY11 8RW, United Kingdom

      IIF 398
    • icon of address 7b, Whimbrel Place, Dunfermline, Fife, KY11 8EX

      IIF 399
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 400
  • Hussain, Khalid
    Portuguese managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 401
  • Hussain, Khalid
    Bahraini investment banking associate born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apt 412 Bldg 19 City Walk, 343 Al Wasl, Dubai, United Arab Emirates

      IIF 402
  • Hussain, Khalid, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, M12 5RF, United Kingdom

      IIF 403
child relation
Offspring entities and appointments
Active 188
  • 1
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534,895 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 3
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,837 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,757 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ now
    IIF 120 - Has significant influence or controlOE
  • 7
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 353 - Director → ME
  • 9
    icon of address 15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 198 - Director → ME
  • 10
    icon of address 36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 197 - Director → ME
  • 11
    icon of address 66 Cheapside, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,759 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 66 Cheapside, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,681 GBP2018-01-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 106 Alexandra Avenue, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 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
  • 15
    icon of address 135 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 258 - Director → ME
  • 17
    icon of address 3 Sackville Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 142 - Director → ME
  • 18
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 307 - Director → ME
  • 19
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 Mercian Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 298 - Director → ME
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309,778 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 242 - Director → ME
  • 23
    39 FRANCHISING LIMITED - 2019-06-07
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,486 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 Penraevon Street, Penraevon Industrial Estate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 251 - Director → ME
  • 25
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 219 - Director → ME
  • 26
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 218 - Director → ME
    IIF 217 - Director → ME
  • 27
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 226 - Director → ME
  • 28
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 228 - Director → ME
  • 29
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Gf16 C/o-fzco Accountants Limited, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1 Dudley Street, Caters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,398 GBP2024-08-31
    Officer
    icon of calendar 2002-08-20 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 7b Whimbrel Place, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ dissolved
    IIF 399 - Director → ME
  • 35
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 36
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 229 - Director → ME
  • 37
    icon of address 81 Summerhouse Way, Abbots Langley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or controlOE
  • 39
    icon of address Suite 1008 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 41
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 182 - Director → ME
  • 42
    icon of address 54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2-4 Exeter Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Office 8945 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 6 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 42 Mercian Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 297 - Director → ME
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 37 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 5 Laurel Grove, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 140 - Director → ME
  • 54
    icon of address 71 St. Barnabas Road, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 380 - Director → ME
  • 55
    icon of address 20 Grantham Avenue, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 340 - Director → ME
  • 56
    icon of address Unit 2 Albion Mill, Hutson Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 100 Grovelands Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office 5946 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Fairleigh Drive, Moorgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 10 Fairleigh Drive, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 311 - Director → ME
  • 62
    icon of address Maya, 7b Whimbrel Place, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 397 - Director → ME
  • 63
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 192 - Director → ME
  • 64
    icon of address 20 Grantham Avenue, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 341 - Director → ME
  • 65
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 144 - Director → ME
  • 66
    icon of address Unit 4 Hockley Park Pitsford Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,059 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Flat 7 Tooting Grove, Robertson House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 346 - Director → ME
  • 70
    icon of address 355a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 176 - Director → ME
  • 71
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 261 - Director → ME
  • 72
    icon of address 110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 393 - Director → ME
  • 73
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 334 - Director → ME
  • 75
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Unit 1 St Chads Industrial Eatate, Brearley Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 79
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,244 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Unit 18 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 157 - Director → ME
  • 81
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,271 GBP2021-03-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 84
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,400 GBP2024-05-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 85
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,273 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 253 Brook Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 88
    icon of address C/o Parkins Accountants Moor Park House, Bawtry Road, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 213 - Director → ME
    icon of calendar 2014-06-18 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
  • 90
    icon of address 40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 191 - Director → ME
  • 91
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,756 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 262 - Director → ME
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-12-29 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 332 - Director → ME
  • 94
    icon of address Office 1 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-02 ~ dissolved
    IIF 260 - Director → ME
  • 95
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 384 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 18 Farleton Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 97
    icon of address 138 James Turner Street, Winson Green, Birmingham, West Mdlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 106 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 193 - Director → ME
  • 100
    icon of address 160 Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Office 7526 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 14232928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 60 Carlisle Place, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 68 Hudson Hudson Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 368 - Director → ME
  • 105
    icon of address 21 Duckworth Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 225 - Director → ME
  • 106
    icon of address 66 Cheapside, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 116 - Has significant influence or controlOE
  • 107
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    DIMOND BUILD LTD - 2024-07-03
    icon of address 17 Wellington Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 109
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Alboin Mill, Hutson Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 113
    PEEL TECHNOLOGIES LTD - 2023-03-30
    icon of address # 07, Robertson House Tooting Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 324 - Director → ME
  • 115
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 51a George Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 361 - Director → ME
  • 119
    icon of address 67 Hill Top Mount, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 39-40 Sweetman Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 107 Crockhamwell Road, Woodley, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -839 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 17 Wellington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 285 - Director → ME
  • 124
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 27 Ingledew Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 32 Roxholme Grove 2 Gledhow Mount Mansion, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 252 - Director → ME
  • 127
    icon of address 64 Jersey Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 327 - Director → ME
  • 128
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 344 - Director → ME
  • 129
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 152 - Director → ME
  • 130
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 227 - Director → ME
  • 132
    icon of address 4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 349 - Director → ME
  • 133
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 354 - Director → ME
  • 135
    icon of address 1168 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,482 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 299 - Secretary → ME
  • 136
    icon of address 30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 201 - Director → ME
  • 137
    NEWCASTLE AIRPORT TAXIS CO LIMITED - 2001-07-18
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Unit 5a 400 Golden Hillock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 200 - Director → ME
  • 140
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 281 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 303 - Secretary → ME
  • 141
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 12745590: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 143
    icon of address International Chambers, 21 Duckworth Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 66-68 Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 240 - Director → ME
  • 145
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 151 - Director → ME
  • 146
    icon of address 21 Duckworth Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 221 - Director → ME
  • 147
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 370 - Director → ME
  • 150
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 21 Duckworth Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Dec House 145, Cardiff Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 203 - Director → ME
  • 153
    icon of address Albion Mill, Hutson Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 179 - Director → ME
  • 154
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,267 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 271 - Director → ME
  • 156
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 348 - Director → ME
  • 157
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 345 - Director → ME
  • 158
    icon of address 25 Aubrey Road, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 153 - Director → ME
  • 159
    icon of address 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 160
    icon of address 818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 161
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 233 - Director → ME
  • 162
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,341,284 GBP2024-06-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 164
    icon of address 15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 64, Jersey Road, Hounslow, Middlesesx, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 47 Emerson Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 22 Chalvey Road West, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 2 Manor House Lane, Datchet, Datchet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 171
    icon of address 51b George Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-10 ~ dissolved
    IIF 362 - Director → ME
  • 172
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 302 - Secretary → ME
  • 173
    icon of address 47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 329 - Director → ME
  • 174
    icon of address Flat 2 East Royd, Station Road Oakworth, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 143 - Director → ME
  • 175
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 322 - Director → ME
  • 176
    icon of address 7 Fulstone Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 328 - Director → ME
  • 177
    icon of address 64 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Flat 2 14 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 111 - Has significant influence or controlOE
  • 180
    icon of address 21 Kensington Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 181
    icon of address 51 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 394 - Director → ME
  • 182
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,354 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 4 Laurel Grove, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 139 - Director → ME
  • 185
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 136 - Director → ME
  • 187
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 68 Hudson Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2018-11-21
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,436 GBP2024-01-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-04-14
    IIF 186 - Director → ME
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 241 - Director → ME
  • 3
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ 2023-09-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-10-26
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 4
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534,895 GBP2024-05-31
    Officer
    icon of calendar 2018-09-07 ~ 2020-07-14
    IIF 162 - Director → ME
    icon of calendar 2016-05-19 ~ 2017-11-16
    IIF 317 - Director → ME
  • 5
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    GALAXY FASHIONS (WHOLESALE) LIMITED - 2007-07-30
    icon of address The Official Receiver 4th Floor Cannon House, 18 The Priory Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ 2015-07-01
    IIF 234 - Director → ME
  • 7
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2011-08-31
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-05-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 22 Shearway Road, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-09-25
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-09-25
    IIF 249 - Ownership of shares – 75% or more OE
  • 9
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-25
    IIF 150 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-07
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-04-21
    IIF 29 - Has significant influence or control OE
  • 10
    A.M. CARPETS AND FURNITURE LIMITED - 2005-03-01
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-08 ~ 1997-06-08
    IIF 253 - Secretary → ME
  • 11
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309,778 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ 2012-03-05
    IIF 314 - Director → ME
    icon of calendar 2012-03-05 ~ 2017-07-07
    IIF 389 - Secretary → ME
  • 12
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 351 - Director → ME
  • 13
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 350 - Director → ME
  • 14
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,651 GBP2024-06-30
    Officer
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 156 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 175 - Director → ME
    icon of calendar 2012-02-21 ~ 2017-06-16
    IIF 388 - Secretary → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 387 - Secretary → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 300 - Secretary → ME
  • 15
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 16
    WATSON FARLEY & WILLIAMS LIMITED - 2001-07-30
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,513 GBP2024-08-31
    Officer
    icon of calendar 2002-09-02 ~ 2004-09-30
    IIF 280 - Director → ME
  • 17
    icon of address Unit 6 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1994-04-01
    IIF 301 - Secretary → ME
  • 18
    AKATEXTILES LTD - 2023-09-05
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    ALPHAFLEX LIMITED - 1988-10-14
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,434 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-09-01
    IIF 275 - Director → ME
  • 20
    DAVMAY 1 LIMITED - 2002-09-26
    OLSWANG LIMITED - 2001-08-23
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,301 GBP2024-08-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-09-30
    IIF 277 - Director → ME
    icon of calendar 2002-09-02 ~ 2003-04-30
    IIF 279 - Director → ME
  • 21
    EQUINOX COMPUTER SYSTEMS LIMITED - 1996-03-01
    TECHNICAL MAINTENANCE SERVICES (UK) LIMITED - 2000-07-25
    CAD-CAM MAINTENANCE LIMITED - 2000-02-04
    METCALL LIMITED - 1990-10-08
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -242,756 GBP2024-08-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-09-30
    IIF 278 - Director → ME
    icon of calendar ~ 1997-09-01
    IIF 276 - Director → ME
  • 22
    icon of address Maya, 7b Whimbrel Place, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-06-18
    IIF 398 - Director → ME
  • 23
    icon of address 4385, 10601621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,636 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-05-22
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-05-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    DISPLAY (UK) LTD - 2014-02-11
    icon of address Unit 5 City Arcade, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,324 GBP2022-11-30
    Officer
    icon of calendar 2012-08-03 ~ 2016-12-01
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-12-01
    IIF 246 - Ownership of shares – 75% or more OE
  • 25
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-06-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 230 - Director → ME
  • 27
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-29
    IIF 187 - Director → ME
    icon of calendar 2014-03-03 ~ 2015-07-08
    IIF 330 - Director → ME
  • 28
    JKY FOOD SOLUTIONS LTD - 2014-10-13
    icon of address Unit 1 126 Leopold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2011-12-17
    IIF 356 - Director → ME
  • 29
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-15
    IIF 318 - Director → ME
  • 30
    KWA (WM) LTD - 2022-10-13
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-10-01
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,244 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-05-01
    IIF 158 - Director → ME
  • 32
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2010-04-20 ~ 2013-09-26
    IIF 160 - Director → ME
  • 33
    icon of address 103-105 Bradford Road, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2019-11-25
    IIF 223 - Director → ME
  • 34
    icon of address 2-3 Hill Side Buildings, Beeston Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2017-07-07
    IIF 385 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-11-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,273 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-01
    IIF 149 - Director → ME
  • 36
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-01-01
    IIF 259 - Director → ME
  • 37
    icon of address 101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-17
    IIF 256 - Director → ME
  • 38
    icon of address 4385, 08951085: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2015-07-01
    IIF 257 - Director → ME
  • 39
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 185 - Director → ME
  • 40
    icon of address Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,511 GBP2024-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-12
    IIF 274 - Director → ME
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-01
    IIF 71 - Has significant influence or control OE
  • 41
    icon of address 31 Falsgrave Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2017-09-20
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-09-21
    IIF 254 - Has significant influence or control OE
  • 42
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 289 - Director → ME
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 386 - Secretary → ME
  • 43
    icon of address 27 Ingledew Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2024-02-21
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-11-21
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 44
    icon of address Alboin Mill, Hutson Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-18
    IIF 180 - Director → ME
  • 45
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 46
    HARMAIN SHARIFAIN MADNI FOUNDATION LTD - 2018-11-28
    icon of address 103-105 Bradford Road, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2016-03-23 ~ 2021-04-29
    IIF 224 - Director → ME
  • 47
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-12-11
    IIF 159 - Director → ME
  • 48
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2015-08-11
    IIF 146 - Director → ME
  • 49
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-28
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-04-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 17 Islington Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-01
    IIF 214 - Director → ME
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 3 Sackville Street, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,955 GBP2017-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-06
    IIF 145 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-01-22
    IIF 141 - Director → ME
  • 53
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    icon of address Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1998-07-01
    IIF 282 - Director → ME
  • 54
    icon of address Acorn House, 49 Hydepark Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-23 ~ 2009-06-10
    IIF 296 - Director → ME
  • 55
    icon of address Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-02-03
    IIF 267 - Director → ME
  • 56
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,455 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 316 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-07-07
    IIF 390 - Secretary → ME
  • 57
    icon of address 2-4 Low Mill Lane, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2017-06-30
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2017-06-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 59
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2024-01-15
    IIF 171 - Director → ME

The content of this website is protected by AgonGuard.

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

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