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 Shahid Mehmood

    Related profiles found in government register
  • Mr Shahid Mehmood
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
  • Mr Shahid Mehmood
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 3
  • Mr Shahid Mehmood
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 4
  • Mr Shahid Mehmood
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Mr Shahid Mehmood
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 6
  • Mr Shahid Mehmood
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 7
  • Mr Shahid Mehmood
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 8
  • Mr. Shahid Mehmood
    Pakistani born in August 1975

    Resident in Pakistan

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

      IIF 9
  • Mr Shahid Mahmood
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 10
  • Mr Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 11
  • Mr Shahid Mehmood
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 12
  • Mr. Shahid Mahmood
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 13
  • Mr. Shahid Mehmood
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Shahid Mehmood
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 15
  • Shahid Mehmood
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Shahid Mehmood
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 17
  • Mr Tahir Mehmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 18
  • Mr Tahir Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 19
  • Mr Tahir Mehmood
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 20
  • Mr Tahir Mehmood
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Shahid Mahmood
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Shahid Mehmood
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 23
  • Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 24
  • Shahid Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 26
  • Tahir Mehmood
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 27
  • Mehmood, Shahid
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 29
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 30
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, High Street North, London, E6 2JA, England

      IIF 31
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 32
  • Mr Javed Iqbal
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 33
  • Mr Javed Iqbal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Mr Javed Iqbal
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 35
  • Mahmood, Shahid
    Pakistani director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Mehmood, Shahid
    Pakistani developer born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 37
  • Mehmood, Shahid
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Javed Iqbal
    Pakistani born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 39
  • Mr Javed Iqbal
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 40
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, 5 Block 3 Sector A2, Township Lahore, Punjab, 54770, Pakistan

      IIF 41
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 42
  • Mr Javed Iqbal
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 43
  • Mr Javed Iqbal
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 44
  • Mr Shahid Mehmood
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 45 IIF 46
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 47
  • Dr Javed Iqbal
    Pakistani born in February 1962

    Resident in Pakistan

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

      IIF 48
  • Javed Iqbal
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 66, Street 12, Satellite Town, Rawalpindi, 46000, Pakistan

      IIF 49
  • Mahmood, Shahid
    Pakistani jelweller born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24 Buttermere Road, Gatley, Cheadle, SK8 4RH, United Kingdom

      IIF 50
  • Mehmood, Shahid
    Pakistani manufacturer born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 51
  • Mehmood, Shahid
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 52
  • Mehmood, Shahid
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Mehmood, Tahir
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 54
  • Mehmood, Tahir
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 55
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 56
  • Mr Shahid Mehmood
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 57
  • Mr Shahid Mehmood
    Pakistani born in May 1991

    Resident in United Kingdom

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

      IIF 58
  • Iqbal, Javed
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 66, Street 12, Satellite Town, Rawalpindi, 46000, Pakistan

      IIF 59
  • Javed Iqbal
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 60
  • Javed Iqbal
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 61
  • Javed Iqbal
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 62
  • Javed Iqbal
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 63
  • Mahmood, Shahid
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 64
  • Mahmood, Shahid
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 65
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 66
  • Mahmood, Shahid
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mahmood, Shahid, Mr.
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 68
  • Mehmood, Shahid
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 69
  • Mehmood, Shahid
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 70
  • Mehmood, Shahid
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 71
  • Mehmood, Shahid
    Pakistani businessman born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 72
  • Mehmood, Shahid, Mr.
    Pakistani chief executive born in August 1975

    Resident in Pakistan

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

      IIF 73
  • Mehmood, Tahir
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 74
  • Mehmood, Tahir
    Pakistani business person born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 75
  • Mehmood, Tahir
    Pakistani company director born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 76
  • Mehmood, Tahir
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 77
  • Mehmood, Tahir
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 79
  • Mehmood, Tahir
    Pakistani businessman born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Frances Road, Erdington, Birmingham, B23 7LD, England

      IIF 80
  • Mehmood, Tahir
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 81
  • Mr Tahir Mehmood Raja
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320 Normanton Road, Normanton Road, Derby, DE23 6WE, England

      IIF 82
  • Iqbal, Javed
    Pakistani importer/exporter born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 83
  • Iqbal, Javed
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 84
  • Iqbal, Javed
    Pakistani business born in January 1965

    Resident in Pakistan

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

      IIF 85
  • Iqbal, Javed
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 86
  • Iqbal, Javed
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 87
  • Iqbal, Javed
    Pakistani chief executive born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, High Street North, London, E6 2JA, England

      IIF 88
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 89
  • Iqbal, Javed
    Pakistani director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 90
  • Iqbal, Javed
    Pakistani director born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 91
  • Iqbal, Javed
    Pakistani businessman born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Javed, R-774 Block 18, Fb Area, Karachi, Pakistan

      IIF 92
  • Iqbal, Javed
    Pakistani administrator born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 93
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 94
  • Iqbal, Javed
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 95
  • Iqbal, Javed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 96
  • Iqbal, Javed
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 97
  • Javed Iqbal
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 98
  • Mehmood, Shahid
    Pakistani manufacturing born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 99
  • Mehmood, Shahid, Mr.
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 100
  • Mehmood, Tahir
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/3, Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 101
  • Iqbal, Javed
    Pakistani chief executive born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 102
  • Iqbal, Javed
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 103
  • Iqbal, Javed
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Block 3 Sector A2, Township Lahore, 54770, Pakistan

      IIF 104
  • Iqbal, Javed
    Pakistani security born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Ladykirk Road, Newcastle, Newcastle, NE4 8AH, England

      IIF 105
  • Iqbal, Javed
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 106
  • Iqbal, Javed
    Pakistani self employed born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 107
  • Iqbal, Javed
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 108
  • Iqbal, Javed
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 109
  • Mehmood, Shahid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 110
  • Mr Tahir Mehmood
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Accrington Road, Burnley, BB11 5AL, England

      IIF 111
  • Iqbal, Javed, Dr
    Pakistani doctor born in February 1962

    Resident in Pakistan

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

      IIF 112
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 113
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 114
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160, London Road, Barking, IG11 8BB, England

      IIF 115
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 116
    • Flat 2 De Havilland Square, Piper Way, Ilford, IG1 4DE, England

      IIF 117
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 118
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 119
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 120
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 121
  • Mr Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 122
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 123
    • 23, Cambridge Road, Middlesbrough, TS5 5NG, England

      IIF 124
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 125
  • Mehmood, Shahid
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 126
    • Vancover House, Corporation Road, Middlesbrough, TS1 1LT, England

      IIF 127
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 128
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 129
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 130
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 131
  • Mr Shahid Mehmood Tariq
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 132
  • Javed Iqbal
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wareham Avenue, Ipswich, IP3 8QD, England

      IIF 133
  • Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 134
  • Iqbal, Javed
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 135
  • Iqbal, Javed
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 136
  • Iqbal, Javed
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160, London Road, Barking, IG11 8BB, England

      IIF 137
    • Flat 2 De Havilland Square, Piper Way, Ilford, IG1 4DE, England

      IIF 138
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 139
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 140
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 141
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 142
  • Iqbal, Javed
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wareham Avenue, Ipswich, IP3 8QD, England

      IIF 143
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 144
  • Iqbal, Javed
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 145
  • Mr Javed Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 146
    • 17, Langdale Road, Nottingham, NG3 7FG, England

      IIF 147
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 148 IIF 149
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 150
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 151
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 152
  • Mehmood Raja, Tahir
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320, Normanton Road, Derby, DE23 6WE, England

      IIF 153
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 154
  • Mr Javed Iqbal
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43 A, Daws Lane, London, NW7 4SD, England

      IIF 155
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 156
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 157
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 158
  • Mehmood, Shahid
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 159
  • Mehmood, Shahid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 160
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 161
  • Mr Javed Iqbal
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mehmood, Shahid
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 165
  • Mehmood, Shahid
    Pakistani businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 166
  • Mehmood, Shahid
    Pakistani director born in May 1991

    Resident in United Kingdom

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

      IIF 167
  • Iqbal, Javed
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 168
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 169 IIF 170
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 171
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 172
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 173
  • Iqbal, Javed
    Pakistani claims manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Alfreton Road, Nottingham, NG7 3NS, United Kingdom

      IIF 174 IIF 175
  • Javed Iqbal
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cricklewood Broadway, London, NW2 3HD, England

      IIF 176
  • Javed Iqbal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 177
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 178
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 179
  • Mehmood, Tahir
    British plumbers merchant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 180
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Chapel House Road, Nelson, BB9 0QP, United Kingdom

      IIF 181
  • Mr Javed Iqbal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 182
    • 690, High Road Leyton, London, E10 6JP, England

      IIF 183
  • Mr Javed Iqbal
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, North Finchley, N12 7AJ, United Kingdom

      IIF 184
  • Mr Javed Iqbal
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 185
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 186
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 187
  • Iqbal, Javed
    British operations director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirk Road, Bearsden, Glasgow, G61 3RG, Scotland

      IIF 188
  • Iqbal, Javed
    Pakistani business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 189
  • Iqbal, Javed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 190 IIF 191
    • 43 A, Daws Lane, London, NW7 4SD, England

      IIF 192
  • Iqbal, Javed
    British financial analayst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 193
  • Iqbal, Javed
    Pakistani born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 194
  • Iqbal, Javed
    Pakistani company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22, Carew House, Godfrey Road, London, London, SE18 5HB, England

      IIF 195
  • Iqbal, Javed
    Pakistani consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 196
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Carew House, Godfrey Road, London, SE18 5HB, United Kingdom

      IIF 197
  • Iqbal, Javed
    British financial adviser born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Woodhall Park Avenue, Stanningley, Pudsey, LS28 7HF, England

      IIF 198
  • Iqbal, Javed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 199
  • Javed Iqbal
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT

      IIF 200
    • 163, Francis Road, London, E10 6NT, England

      IIF 201
  • Mr Javed Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 202
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ

      IIF 203
  • Iqbal, Javed
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT

      IIF 204
    • 163, Francis Road, London, E10 6NT, England

      IIF 205
  • Iqbal, Javed
    British sales & marketing born in April 1954

    Registered addresses and corresponding companies
    • 42 Review Road, London, NW2 7BE

      IIF 206
  • Iqbal, Javed
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 209
  • Iqbal, Javed
    British security born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 210
  • Iqbal, Javed
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 211
  • Iqbal, Javed
    British management born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Totland Close, Manchester, M12 5RY, United Kingdom

      IIF 212
  • Mahmood, Shahid
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 213
  • Mahmood, Shahid
    Belgian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, SL0 0HT, United Kingdom

      IIF 214
  • Mahmood, Shahid
    Belgium self employed born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 215
  • Mehmood, Tahir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, Lancashire, BB10 1PR, England

      IIF 216
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, BB10 1PR, England

      IIF 217
    • 6, Spencer Street, Burnley, BB10 1PR, United Kingdom

      IIF 218
  • Iqbal, Javed
    British

    Registered addresses and corresponding companies
    • 24 Salmon Street, London, NW9 8PN

      IIF 219
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 220
  • Iqbal, Javed
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Saint Raphaels Way, Neasden, NW10 0NU

      IIF 221
  • Iqbal, Javed
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 222
  • Iqbal, Javed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 223
  • Iqbal, Javed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, Woodside Park, North Finchley, N12 7AJ, United Kingdom

      IIF 224
  • Iqbal, Javed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 225
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 226
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 227
  • Iqbal, Javed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 228
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 229
  • Iqbal, Javed
    British wholesalers born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 230
  • Mehmood, Shahid

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 231
  • Iqbal, Javed

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 232
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 233
    • 44, Woodhall Park Avenue, Stanningley Pudsey, Leeds, West Yorkshire, LS28 7HF

      IIF 234
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 235
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 236
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 237
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 238
  • Iqbal, Javed, Mr.

    Registered addresses and corresponding companies
    • Unit 12, Angerstein Business Park, 12 Horn Lane, Greenwich, London, SE10 0RT

      IIF 239
child relation
Offspring entities and appointments 126
  • 1
    ABIT CONSULTANTS LTD
    SC745914
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABU MUHAMMAD HASSAN TRADERS LTD
    17002566
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ACTION GEARS LIMITED
    09313923
    128 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-28 ~ 2015-07-01
    IIF 80 - Director → ME
  • 4
    ALLHOMEY LTD
    13291209
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 85 - Director → ME
    2021-03-25 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    ANNA WOODMAN LTD
    14738478
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -568 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    APOLLO SOURCING 101 LTD
    16634783
    263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    APPEE SOULTION LIMITED
    14150121
    32 Birkdale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-06 ~ 2023-07-26
    IIF 144 - Director → ME
    Person with significant control
    2022-06-06 ~ 2023-07-26
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 8
    BARAKAH ELITE CHAUFFEURS LTD
    16150867
    Regus Building 3 Floor 1, Concorde Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 9
    BARBERRY 350 LTD
    09254997 09255149
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 54 - Director → ME
  • 10
    BELLGREEN LIMITED
    01609161
    163 Francis Road, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1992-04-01
    IIF 206 - Director → ME
    1998-12-30 ~ 2001-12-01
    IIF 219 - Secretary → ME
  • 11
    BILAL LIAQAT LIMITED
    15558226
    17 Yew Green Avenue, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 12
    BIN QASIM TRADERS LIMITED
    14413465
    4385, 14413465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    BITE AND BLISS LTD
    16064871
    115 High Street North, Eastham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BLACK LOCUST 365 LTD
    09258379
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 55 - Director → ME
  • 15
    BLEND PROPERTIES LLP
    OC418160
    18-24 Brighton Road, South Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-03-31
    Officer
    2017-07-13 ~ 2021-07-07
    IIF 211 - LLP Designated Member → ME
    Person with significant control
    2017-07-13 ~ 2022-12-29
    IIF 177 - Has significant influence or control OE
  • 16
    BULK PACK LONDON LTD
    10462636
    179 High Street, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-04 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CARTSELECTION LIMITED
    15295198
    4385, 15295198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 107 - Director → ME
    2023-11-20 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    CHURCH82 LTD
    12400683
    283 Marton Road, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 124 - Director → ME
  • 19
    CITY LINK (NOTTS) VEHICLE SERVICES LTD
    16234707
    Unit 6 Trent South Industrial Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 20
    CITY LINK VEHICLE SERVICES LTD
    - now 13540970
    EFFECTUS CONSULTING SERVICES LTD
    - 2023-03-14 13540970
    64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,390 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CLYDE FOODS LIMITED
    SC554523
    9 Kirk Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,080 GBP2019-01-31
    Officer
    2017-01-30 ~ dissolved
    IIF 188 - Director → ME
  • 22
    COMMUNICO TELECOMMUNICATION SERVICES LTD
    13483560
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    COTESCO LTD
    13230611
    Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    CUSTOMERMAX LIMITED
    14414551
    8 Crescent Range, Rusholme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    DASHINGINN LIMITED
    13752879
    Suite 1619 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    DIGITALCLICKHUB LTD
    15921934
    Office 5810 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    EFFECTUS ACCIDENT ASSIST LIMITED
    - now 08746520
    EFFECT ACCIDENT ASSIST LIMITED
    - 2014-03-10 08746520
    142 Alfreton Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,129 GBP2017-10-31
    Officer
    2013-10-24 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 28
    EFFECTUS HIRE LTD
    12333357
    45 Leopold Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,062 GBP2024-08-31
    Officer
    2019-11-26 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
  • 29
    EVOLVION LTD
    16127298
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ 2024-12-13
    IIF 76 - Director → ME
    2024-12-12 ~ 2024-12-17
    IIF 51 - Director → ME
    Person with significant control
    2024-12-10 ~ 2024-12-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2024-12-13 ~ 2024-12-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    EZMA LTD
    15127407
    2a Oakfield Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    FPS 001 LIMITED
    - now 07480551 08887461, 07480591
    GAG324 LIMITED - 2011-01-24 05150750, 06113257, 04009332... (more)
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2013-09-09 ~ 2016-07-01
    IIF 210 - Director → ME
  • 32
    GBUSINESS SERVICES (UK) LIMITED
    08760030
    Unit 12 Horn Lane, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 197 - Director → ME
  • 33
    HAIFA LIMITED
    SC768738
    3/1 Loganlea Loan, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2023-05-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 34
    HAYAT MANAGEMENT CONSULTANCY LIMITED
    07357848
    44 Woodhall Park Avenue, Stanningley, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,945 GBP2024-01-31
    Officer
    2015-02-10 ~ 2017-07-14
    IIF 198 - Director → ME
    2010-08-26 ~ 2015-02-10
    IIF 234 - Secretary → ME
  • 35
    HI-END LTD
    16143315
    36 Melbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 36
    IBRAHIM STORES LTD
    13949465
    2706 182-184 High Street North, East Ham, London, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    INCARRO LIMITED
    13704453
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 38
    J K VEHICLE SERVICES LIMITED
    11588195
    142 Alfreton Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2022-09-30
    Officer
    2018-09-25 ~ 2019-01-23
    IIF 171 - Director → ME
    Person with significant control
    2018-09-25 ~ 2019-01-23
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 39
    J+K INSTRUMENTS LIMITED
    05720201
    434 Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -366 GBP2024-03-31
    Officer
    2006-02-23 ~ 2013-06-10
    IIF 83 - Director → ME
    2007-02-02 ~ 2008-04-18
    IIF 235 - Secretary → ME
  • 40
    JAVED IQBAL FBA LIMITED
    14896888
    164 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 41
    JAVED IQBAL LTD
    - now 03963968 SC674603
    THE MAC EXPO LTD
    - 2003-10-28 03963968
    2 Cricklewood Broadway, London, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    68,118 GBP2016-04-30
    Officer
    2003-08-01 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    JAVED IQBAL STARS LTD
    15424138
    68 Hathaway Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 43
    JAVED PROPERTY LTD
    12913894
    45 Leopold Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,585 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 44
    JAVEDIQBAL LTD
    SC674603 03963968
    1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-09-17 ~ 2020-12-25
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    2021-01-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 45
    JAWED ENTERPRISES LTD
    15021742
    4385, 15021742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 46
    JDSOCIALHOUSING LTD
    16643543
    305 Clay Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 47
    JI SEAVIEW LTD
    09724697
    Building 18 Jape One Business Centre, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 230 - Director → ME
  • 48
    JI TRADERS LIMITED
    14905667
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 49
    JIQ MANAGEMENT CONSULTING LTD
    10866291
    23 Peckover Drive, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,698 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
  • 50
    JR LONDON ESTATES LIMITED
    13457804
    163 Francis Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,140 GBP2024-06-30
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 205 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    JS FITCH LIMITED
    07623699
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    340 GBP2014-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 193 - Director → ME
  • 52
    JS PUBLICATIONS LTD
    13607212
    4-york House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
  • 53
    JVD LIMITED
    12012588
    40 Totland Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 212 - Director → ME
  • 54
    JVD TRADING LTD
    NI725882
    67 Victoria Street, Lurgan, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ 2026-02-01
    IIF 103 - Director → ME
    Person with significant control
    2025-01-29 ~ 2026-02-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    KANGAROO GEARS LTD
    12897479
    Flat 337c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ 2020-09-29
    IIF 166 - Director → ME
    Person with significant control
    2020-09-22 ~ 2020-09-29
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 56
    KASHMIR PLUMBING AND HEATING LIMITED
    13571540 14635692
    293-295 Marton Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 57
    KASHMIR PLUMBING AND HEATING LIMITED
    14635692 13571540
    97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    KG HIRE RECOVERY AND STORAGE LIMITED
    08766493
    142 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 175 - Director → ME
  • 59
    KG PROPERTIES & INVESTMENTS LTD
    14178122
    64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 60
    KNJ TRADING LTD
    15860837
    4385, 15860837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-07-26 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 61
    KNOWESGATE HOTEL BOSTON LIMITED - now
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD
    - 2021-09-01 11458726
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    2019-08-01 ~ 2021-07-27
    IIF 127 - Director → ME
  • 62
    KNOWESGATE HOTEL LIMITED - now 11773057, 11773057, 11773057... (more)
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED
    - 2024-10-15 12274059 11773057, 11773057, 11773057... (more)
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 123 - Director → ME
  • 63
    KNOWESGATE HOTEL SKEGNESS 2 LIMITED - now 15772777
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED
    - 2025-03-07 12699605
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 129 - Director → ME
  • 64
    KPS PROPERTY SOLUTIONS LTD
    15530169
    97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 65
    LEYTON DESSERTS LIMITED
    09827286
    690 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,587 GBP2016-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
  • 66
    LOGO ENTERPRISES LTD
    13698297
    4385, 13698297: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 67
    LONDON T20 BLAST LTD
    11479545
    82 Cheriton Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
  • 68
    M42 LTD
    10654028
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,195 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 226 - Director → ME
    2017-03-06 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 186 - Has significant influence or control OE
  • 69
    MADRONA CADIZ ASSOCIATES LIMITED
    11517923
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 70
    MIDDLEBOROUGH LIMITED
    08384563
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    509,779 GBP2015-08-31
    Officer
    2014-03-10 ~ 2015-01-18
    IIF 216 - Director → ME
  • 71
    MINSU LTD
    SC854440
    Apt 27 C 101-105 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 72
    MOBI TECH DERBY LIMITED
    12715598 09240565
    320 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 73
    MONEXO LTD
    SC833314
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 225 - Director → ME
    2025-01-07 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 74
    NEW SARKARS LIMITED
    - now 12700467
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED
    - 2020-06-30 12700467
    293 Marton Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 128 - Director → ME
    2020-06-26 ~ 2020-06-26
    IIF 126 - Director → ME
  • 75
    NORTH VALLEY PLUMBING & BATHROOMS LTD
    08809540 07348732, 07958645
    216 Chapelhouse Road Chapel House Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,487 GBP2018-12-31
    Officer
    2013-12-10 ~ 2014-02-01
    IIF 79 - Director → ME
  • 76
    NORTH VALLEY PLUMBING CENTRE LTD
    07348732 08809540, 07958645
    North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2012-01-21
    IIF 180 - Director → ME
  • 77
    ONE STOP CONVENIENCE LTD
    08594684
    163-167 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-01 ~ 2016-05-31
    IIF 178 - Director → ME
  • 78
    ORBIT SPORTS LTD
    09334974
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 79
    P&R GROUP POWER PLANT LIMITED
    11125797
    40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-27 ~ 2018-10-24
    IIF 92 - Director → ME
  • 80
    PANWORLD TRADERS LIMITED
    13848490
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 81
    PENNINE PLUMBING AND ELECTRICAL LTD
    09171811
    130 Colne Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 218 - Director → ME
  • 82
    PHONE STORE LIMITED
    12477844
    Shop 38 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2023-02-28
    Officer
    2020-02-24 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 83
    PHONE WAYS LTD
    - now 08935407
    BJ BUSINESS SERVICES UK LTD
    - 2022-12-29 08935407
    Shop 38 Plashet Grove, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,794 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 84
    POSITRAX PTY LTD
    16957718
    Flat 204 Tyburn Gardens, 17 Peto Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 85
    PREMIER ACCRINGTON ROAD LTD
    09764897
    153 Accrington Road, Burnley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,414 GBP2016-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Has significant influence or control OE
  • 86
    PRO PULSE LTD
    16644536
    61 A Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 87
    RAMPUS SPORTS LTD
    13471009
    Suite 647 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,900 GBP2025-06-30
    Officer
    2021-06-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 88
    REDBRICK ASSETS LTD
    16827025
    26 Ashmore Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    REHMAN ALAM LTD
    16882805
    4385, 16882805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 90
    RETAIL BROKER LTD LTD
    14589371
    Unit F, Winston Business Park Churchill Way #79118, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 91
    REX FIT SPORTS LTD
    12660678
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 92
    RICHMAL LIMITED
    10366586
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    963 GBP2019-09-29
    Officer
    2020-09-15 ~ 2021-07-02
    IIF 190 - Director → ME
    2020-04-04 ~ 2020-07-01
    IIF 191 - Director → ME
    2016-09-08 ~ 2019-11-17
    IIF 224 - Director → ME
    Person with significant control
    2016-09-08 ~ 2019-06-04
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    SHAHID GLOBAL ENTERPRISE LTD
    16662256
    Office 14075 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 94
    SHAYAN ARTS LTD
    15048184
    4385, 15048184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 95
    SHYRUS LIMITED
    13180845
    Shahid Mehmood Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 96
    SJ-SKY MART LIMITED
    16127315
    157 Hollywood Towers 157 Apt 02 Hollywood Towers Stockport, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 97
    SKY PHONE LTD
    12019000
    Shop 38 Plashet Grove, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 98
    SMART TAB HIRE LTD
    12018961
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,224 GBP2024-05-31
    Officer
    2019-05-28 ~ 2020-06-23
    IIF 140 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-23
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    SPARKLABZ LTD
    14959631
    63 Ludlow Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,388 GBP2024-06-30
    Officer
    2025-01-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 100
    SPEEDYS WHEELS&TYRES LTD
    12477429
    263 Nottingham Road Nottingham, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,243 GBP2021-02-28
    Officer
    2021-05-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 18 - Has significant influence or control OE
  • 101
    SPORTEX CLOTHING COMPANY LIMITED
    05760397
    Malvern Mill, Waterford Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,271,539 GBP2024-03-31
    Officer
    2006-03-29 ~ now
    IIF 229 - Director → ME
    2006-03-29 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    SPORTEX INVESTMENTS LTD
    11390680
    Malvern Mill, Waterford Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,272 GBP2024-05-31
    Officer
    2018-05-31 ~ now
    IIF 228 - Director → ME
    2018-05-31 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    SUGAR BLUSH DESSERTS LTD
    13595812
    416 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 104
    SUPREME COMMODITIES LTD
    15301138
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 105
    TAHIR ALAM LTD
    15278593
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 53 - Director → ME
    2023-11-13 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 106
    TAWASUL DEVELOPERS UK LTD
    16098018
    74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-11-25 ~ 2024-12-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 107
    TCMALLLAK LTD
    14134367
    4385, 14134367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 108
    TECH FRONTIER.IO LTD
    16148639
    4385, 16148639 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 109
    TECHNOPET LIMITED
    - now 02235296
    TYNEFELL LIMITED
    - 1988-06-13 02235296
    19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    ~ 2014-12-31
    IIF 101 - Director → ME
  • 110
    TERABYTE TECHNOLOGIES LTD - now
    NORTH VALLEY PLUMBING LTD
    - 2014-08-20 07958645 08809540, 07348732
    98 Bath Road, Harlington, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ 2013-03-31
    IIF 181 - Director → ME
  • 111
    THAMES TRADERS UK LIMITED
    08279559
    371-373 Basement, Green Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    89,555 GBP2016-11-30
    Officer
    2012-11-02 ~ 2014-01-25
    IIF 195 - Director → ME
    2012-11-02 ~ 2014-01-25
    IIF 239 - Secretary → ME
  • 112
    THE CAKERY EAST HAM LTD
    15946847
    38 Plashet Grove, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 113
    THE LEATHERS HOUSE LTD
    14223770
    4385, 14223770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 114
    TOP RESPONSE SECURITY LTD
    07808506
    11 Bridge End, Barnard Castle, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 105 - Director → ME
  • 115
    TRADE PLUMBING & HEATING LTD
    09127401
    6 Spencer Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 217 - Director → ME
  • 116
    TWELVESECURITY LTD
    16919983
    305 Clay Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 117
    UBOTSOFT LTD
    14606525
    97 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 37 - Director → ME
    2023-01-20 ~ 2023-02-20
    IIF 93 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-01-20 ~ 2023-02-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 118
    UK CHAUFFEUR CARS LTD
    - now 09420942
    MHAY CARS LTD
    - 2017-06-12 09420942
    142 Maplin Park, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,941 GBP2025-02-28
    Officer
    2015-02-04 ~ 2017-05-20
    IIF 215 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-05
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 119
    UMAR'S JEWELLERS LTD
    - now 10041721
    UMAR JEWELLERS LTD
    - 2016-09-02 10041721
    653/655 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ 2017-11-10
    IIF 50 - Director → ME
  • 120
    VONSHA MOTORS COMPANY LTD
    13806291
    Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 214 - Director → ME
  • 121
    W J FOOD LIMITED
    08393977
    163 Francis Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    379,510 GBP2024-02-28
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 204 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    WIZARD HUB LTD
    15658216
    Flat, 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 123
    WUERHOSAURUS 322 LTD
    09249862
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 97 - Director → ME
  • 124
    XAVIER NYLE LTD
    16911335
    43 A Daws Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 125
    ZEOMX LTD
    12647003
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 126
    ZUMS PVT LTD
    15096682
    Suite 3383 34-35 Hatton Garden, Unit 3a, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.