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 Zeeshan Ali

    Related profiles found in government register
  • Mr Zeeshan Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Breck Road, Liverpool, L6 4BY, England

      IIF 1
    • icon of address 60, Trading Centre, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 2
    • icon of address 74e, Sherborne Street, Manchester, M8 8HU, England

      IIF 3
    • icon of address 74f, Sherborne Street, Manchester, M8 8HU, England

      IIF 4
    • icon of address Unit 4e, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 5
  • Mr Zeeshan Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Whitton Road, Hounslow, TW3 2EH, England

      IIF 6
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 7 IIF 8
  • Mr Zeeshan Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 9
  • Mr Zeeshan Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 10
  • Mr Zeeshan Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 11
  • Mr Zeeshan Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 12
  • Mr Zeeshan Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 20
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 21 IIF 22 IIF 23
  • Mr Zeeshan Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bowdon Road, London, E17 8JB, England

      IIF 24
  • Mr Zeeshan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 25
  • Mr Zeeshan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 26
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 27
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 28
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 29
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 30
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 31
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 32
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Tame Road, Birmingham, B6 7DG, England

      IIF 33
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 34
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 35
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 36
  • Mr Zeshan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 37
  • Zeeshan Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 38
  • Mr Zeeshan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, Greater Manchester, M4 4EY, England

      IIF 39
    • icon of address 663 Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, England

      IIF 44
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 45
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 46
  • Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 47
  • Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 48
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 49
  • Ali, Zeeshan
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4e, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 50
  • Ali, Zeeshan
    British company secretary/director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74e, Sherborne Street, Manchester, M8 8HU, England

      IIF 51
  • Ali, Zeeshan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Trading Centre, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 52
  • Ali, Zeeshan
    British general manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Breck Road, Liverpool, L6 4BY, England

      IIF 53
  • Mr Zeeshan Ali
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Ali, Zeeshan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 55
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 56
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 57 IIF 58
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 59
  • Ali, Zeeshan
    British information tech born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Whitton Road, Hounslow, TW3 2EH, England

      IIF 60
  • Ali, Zeeshan
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb V029, 203 Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 61
  • Ali, Zeeshan
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 62
  • Ali, Zeeshan
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 63
  • Mr Zeeshan Ali
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Doncaster Road, London, N9 7RD, England

      IIF 64
  • Mr Zeeshan Ali
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14160964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Mr Zeeshan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 66
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 67
  • Mr Zeeshan Ali
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 68
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 69
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 70
  • Ali, Zeeshan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 71
  • Ali, Zeeshan
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 72 IIF 73
    • icon of address 134, Ashton Road, Oldham, OL8 1QT, England

      IIF 74
  • Ali, Zeeshan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 75
  • Ali, Zeeshan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 76
  • Ali, Zeeshan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 77
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 78
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 79 IIF 80
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 81 IIF 82
  • Ali, Zeeshan
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Rigby Street, Nelson, BB9 7AA, England

      IIF 83
  • Ali, Zeeshan
    British barber born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bowdon Road, London, E17 8JB, England

      IIF 84
  • Ali, Zeeshan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 85
    • icon of address 32, De Beauvoir Road, Reading, RG1 5NP, United Kingdom

      IIF 86
  • Ali, Zeeshan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 87
    • icon of address Clb Vo29 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 88
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 89
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 90
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 91
  • Ali, Zeeshan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 92
  • Ali, Zeeshan
    British director, ceo born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 93
  • Mr Zeeshan Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lambton Street, Leeds, LS8 5PQ, England

      IIF 94
    • icon of address 6, Gledhow Mount, Leeds, LS8 5EW, England

      IIF 95
    • icon of address 9, Upland Gardens, Leeds, LS8 2TJ, England

      IIF 96
  • Mr Zeeshan Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 97
  • Mr Zeeshan Ali
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, SK1 3JR, England

      IIF 98
  • Mr Zeeshan Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301a, Wood Lane, Dagenham, RM8 3NH, England

      IIF 99
  • Mr Zeeshan Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Road, Wolverhampton, WV3 0HZ, England

      IIF 100
  • Ali, Zeeshan
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 101
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 102
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 103
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 104
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 105
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 106
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 107
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 108
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 109
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 110
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 111
  • Mr Zeeshan Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Street, Manchester, M8 8RQ

      IIF 112
  • Ali, Zeeshan
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 113
  • Ali, Zeeshan
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, Greater Manchester, M4 4EY, England

      IIF 114
    • icon of address 663 Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, England

      IIF 118
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 119 IIF 120
  • Ali, Zeshan
    British general manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 121
  • Mr Zeeshan Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 122
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 123
  • Mr Zeeshan Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodroyd Terrace, Bradford, BD5 8PQ, United Kingdom

      IIF 124
  • Mr Zeeshan Ali
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Beaconsfield Road, London, SE9 4ED, England

      IIF 125
  • Mr Zeeshan Ali
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 126
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Mr Zeeshan Ali
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, De Beauvoir Road, Reading, RG1 5NP, United Kingdom

      IIF 128
  • Mr Zeeshan Ali
    Pakistani,british born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 129
  • Zeeshan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 130
  • Zeeshan Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, CT2 8HP, England

      IIF 131
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 132
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 133
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 134
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 135
  • Mr Zeeshan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Washington Road, London, E6 1AJ, United Kingdom

      IIF 136
    • icon of address Office 6, 58 Marsh Wall, London, Canary Wharf, E14 9TP, United Kingdom

      IIF 137
  • Mr Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Zeeshan Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C.o. Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 139
  • Zeshan Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 140
  • Ali Zeeshan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop1, New Goulston Street, London, E1 7QD, England

      IIF 141
  • Mr Zeeshan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 142
  • Mr Zeeshan Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 144
  • Mr Zeeshan Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 145 IIF 146
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX

      IIF 147
  • Mr Zeshan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 148
  • Zeeshan Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 149
  • Ali, Zeeshan
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 150
  • Ali, Zeeshan
    Pakistani it engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hatton Road, Feltham, Middlessex, TW14 8JA, England

      IIF 151
  • Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 152
  • Mr Zeeshan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 153
  • Mr Zeeshan Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Mr Zeeshan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 155
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 157
  • Mr Zeeshan Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Mr Zeeshan Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 159
  • Mr Zeeshan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 160
  • Mr Zeeshan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 161
  • Mr Zeeshan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 162
  • Ali, Zeeshan
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Doncaster Road, London, N9 7RD, England

      IIF 163
  • Ali, Zeeshan
    Pakistani distributor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 B, Livingstone Road, London, E17 9AU, United Kingdom

      IIF 164
  • Ali, Zeeshan
    Pakistani self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 A, Livingstone Road, London, Essex, E17 9AU, United Kingdom

      IIF 165
  • Ali, Zeeshan
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14160964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Ali, Zeeshan
    Pakistani businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL

      IIF 167
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 168
  • Ali, Zeeshan
    Pakistani entreprenuer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF

      IIF 169
  • Ali, Zeeshan
    Pakistani business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 170
  • Ali, Zeeshan
    Pakistani business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 171
  • Ali, Zeeshan
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, UB3 1FB, England

      IIF 172
  • Ali, Zeeshan
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 173
  • Ali, Zeeshan
    Pakistani ceo born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 174
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 175
  • Ali, Zeeshan
    Pakistani job born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 176
  • Mr Ali Zeeshan
    Italian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langstone Road, Birmingham, B14 4QS, England

      IIF 177
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 178
  • Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 179
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 180
  • Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 181
  • Ali, Zeeshan
    Pakistani director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lambton Street, Leeds, LS8 5PQ, England

      IIF 182
    • icon of address 6, Gledhow Mount, Leeds, LS8 5EW, England

      IIF 183
    • icon of address 9, Upland Gardens, Leeds, LS8 2TJ, England

      IIF 184
  • Ali, Zeeshan
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 185
  • Ali, Zeeshan
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, SK1 3JR, England

      IIF 186
  • Ali, Zeeshan
    Pakistani it professional born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Road, Ilford, IG1 1NR, England

      IIF 187
  • Ali, Zeeshan
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301a, Wood Lane, Dagenham, RM8 3NH, England

      IIF 188
  • Ali, Zeeshan
    Pakistani shop assistant born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 189
  • Ali, Zeeshan
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Road, Wolverhampton, WV3 0HZ, England

      IIF 190
  • Ali, Zeeshan
    Pakistani entrepreneur born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, CT2 8HP, England

      IIF 191
  • Ali, Zeeshan
    Pakistani,british manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 192
  • Ali, Zeeshan
    Pakistani manufacturer born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Beaconsfield Road, London, SE9 4ED, England

      IIF 193
  • Mr Zeeshan Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 194
  • Mr Zeeshan Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 195
  • Mr Zeeshan Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 196
  • Zeeshan Ali
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 197
  • Ali, Zeeshan
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C.o. Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 198
  • Ali, Zeeshan
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74f, Sherborne Street, Manchester, M8 8HU, England

      IIF 199
  • Ali, Zeeshan
    Pakistani businessman born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Church Road, Ashford, TW15 2PE, England

      IIF 200
  • Ali, Zeshan
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 201
  • Mr Zeeshan Ali
    Italian born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ellesmere Road, Birmingham, B8 1NF, United Kingdom

      IIF 202
  • Mr Zeeshan Ali
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 203
  • Mr Zeeshan Ali
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 204
  • Zeeshan, Ali
    Italian chef born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langstone Road, Birmingham, B14 4QS, England

      IIF 205
  • Zeeshan, Ali
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 206
  • Zeeshan, Ali
    Pakistani heating engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 207
  • Zeeshan Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 208
  • Zeeshan Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 209
  • Zeeshan Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 210
  • Zeeshan Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Ali, Zeeshan
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 212
  • Ali, Zeeshan
    British it services and others born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Upton Court Road, Slough, SL3 7LN, United Kingdom

      IIF 213
  • Ali, Zeeshan
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodroyd Terrace, Bradford, BD5 8PQ, United Kingdom

      IIF 214
  • Mr Zeeshan Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW33QH, United Kingdom

      IIF 215
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 216
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Deal Street, Bury, BL9 7PZ, England

      IIF 217
    • icon of address Office 9324, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 218
    • icon of address 10, Douglas Street, Milngavie, Glasgow, G62 6PB, Scotland

      IIF 219
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, England

      IIF 220 IIF 221
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 222
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 223
  • Mr Zeeshan Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 224
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 225
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 226
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 227
    • icon of address 72 Doplhin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 228
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, England

      IIF 229
  • Mrs Hamera Ali
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 230
  • Zeeshan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 231
  • Zeeshan Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 232
  • Zeeshan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 233
  • Ali, Zeeshan
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 234
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 235
  • Ali, Zeeshan
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Crescent Road, Bolton, BL3 2JP, United Kingdom

      IIF 236
  • Ali, Zeeshan
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 237
  • Ali, Zeeshan
    British administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Washington Road, London, E6 1AJ, United Kingdom

      IIF 238
  • Ali, Zeeshan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260 Neville Road, Neville Road, London, E7 9QN, England

      IIF 239
  • Ali, Zeeshan
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, United Kingdom

      IIF 240
  • Ali, Zeeshan
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 242
  • Ali, Zeeshan
    Pakistani investor born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 243
  • Ali, Zeeshan
    Pakistani chief executive born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 244
  • Ali, Zeeshan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zeeshan
    Pakistani it professional born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 246
  • Ali, Zeeshan
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 247
  • Ali, Zeeshan
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 248
  • Ali, Zeeshan
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Ali, Zeshan
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 250
  • Alvi, Zeeshan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Buttercup Close, Northolt, Middlesex, UB5 5TS, United Kingdom

      IIF 251
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 252 IIF 253
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX, England

      IIF 254
  • Mr Ali Zeeshan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 255
  • Mr Ali Zeeshan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 256
  • Mr Zeeshan Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346a, Bath Road, Hounslow, London, TW4 7HW, United Kingdom

      IIF 257
  • Mr Zeeshan Ali
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Grove Pollington, Goole, DN14 0HB, United Kingdom

      IIF 258
  • Mr Zeeshan Mubarik Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 259
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 260
  • Ali, Zeeshan
    Pakistani company director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 261
  • Ali, Zeeshan
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 262
  • Ali, Zeeshan
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 263
  • Ali, Zeeshan
    Pakistani ceo born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
  • Ali, Zeeshan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 265
  • Ali, Zeeshan
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 266
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 267
  • Ali, Zeeshan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 268
  • Ali, Zeeshan
    Pakistani graphic designer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 269
  • Ali, Zeeshan
    Pakistani managing director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 270
  • Ali, Zeeshan
    Pakistani online retail sales born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 271
  • Ali, Zeeshan
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 272
  • Ali, Zeeshan
    Pakistani retail sale born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 273
  • Ali, Zeeshan
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 274
  • Ali, Zeeshan
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 275
  • Ali, Zeeshan
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 276
  • Ali, Zeeshan
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 277
  • Ali, Zeeshan
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Ali, Zeeshan
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 279
  • Alvi, Zeeshan Mubarik
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 B, Hardy Avenue, Ruislip, London, HA4 6SX, England

      IIF 280
  • Alvi, Zeeshan Mubarik
    British project management born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 281
  • Zeeshan, Ali
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 282
  • Zeeshan, Ali
    Pakistani it consultant born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 283
  • Ali, Hamera
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 284
  • Ali, Zeeshan
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Street, Manchester, M8 8RQ

      IIF 285
  • Ali, Zeeshan
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Daresbury Street, Manchester, M8 9LW, England

      IIF 286
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 287
  • Ali, Zeeshan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 289
    • icon of address 120, Hatton Road, Feltham, Middlessex, TW14 8JA, England

      IIF 290
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 291
    • icon of address 38, Daresbury Street, Manchester, M8 9LW, England

      IIF 292
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 293
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 294
  • Ali, Zeeshan
    Italian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ellesmere Road, Birmingham, B8 1NF, United Kingdom

      IIF 295
  • Ali, Zeeshan
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 296
  • Ali, Zeeshan
    Pakistani services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop1, New Goulston Street, London, E1 7QD, England

      IIF 297
  • Ali, Zeeshan
    Pakistani manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 298
  • Ali, Zeeshan
    Pakistani retailer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Uxbridge Road, Slough, SL1 1SW, England

      IIF 299
  • Ali Zeeshan
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 300
  • Ali, Zeeshan
    Pakistan entreprenuer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 301
    • icon of address Cuttle Mill Farmhouse, Watling Street, Towcester, NN12 6LF, England

      IIF 302
  • Ali, Zeeshan
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 303
    • icon of address 352, Ashton Road, Oldham, OL8 3HF, England

      IIF 304
  • Ali, Zeeshan
    Pakistani commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 305
  • Ali, Zeeshan
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9324, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 306
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 307
    • icon of address 341, 341 Oldham Road, Rochdale, OL16 5LN, England

      IIF 308
  • Ali, Zeeshan
    Pakistani director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Milngavie, Glasgow, Lanarkshire, G62 6PB, Scotland

      IIF 309
  • Ali, Zeeshan
    Pakistani self employed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 310
  • Ali, Zeeshan
    Pakistani company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 311
  • Ali, Zeeshan
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 312
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 313
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 314 IIF 315
  • Ali, Zeeshan
    Pakistani businessman born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346a, Bath Road, Hounslow, London, TW4 7HW, United Kingdom

      IIF 316
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 4 Queens Gate Place, London, Kensington, SW7 5NT, United Kingdom

      IIF 317
  • Ali, Zeeshan
    Pakistani company director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Zeeshan
    Pakistani company director born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 319
  • Zeeshan, Ali
    Pakistani self employed born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 320
child relation
Offspring entities and appointments
Active 145
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,394 GBP2025-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C.o. Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,353 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 The Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,010 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 377-379 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2025-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,589 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Norfolk Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 172 - Director → ME
  • 10
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4385, 15293567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Clb Vo29 203 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,161 GBP2018-12-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address 9 Upland Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    icon of address Vo29 Clb, 203-205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Clb Vo29, 203-209 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 88 - Director → ME
  • 19
    icon of address 4385, 14784513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    XYLOBYTE LTD - 2025-02-24
    icon of address 87-89 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 23
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Queens Court, Queens Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2023-09-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Clb Vo52 202-205 Charminster Road Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Washington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,617 GBP2024-01-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 663 Oldham Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 15 Chilton Court 574 Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,094 GBP2022-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 74f Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,820 GBP2024-07-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 38
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,971 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 287 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 4385, 13636297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 129 St Georges Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 296 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 45
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,341 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 14918405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 346 Ashton Road, Oldham, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,111 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 284 - Director → ME
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 52 Hereford Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 49
    icon of address 175 Upton Court Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 213 - Director → ME
  • 50
    icon of address 260 Neville Road Neville Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 239 - Director → ME
  • 51
    icon of address 136 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 74e Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 14160964 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,777 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14829208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 4e Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 13981288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 90-92 Bradshawgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 236 - Director → ME
  • 58
    icon of address 4385, 14271770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Lower Breck Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 1a Somers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 5 William Saville House Denmark Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    BIGGYSFOOD LIMITED - 2020-10-21
    icon of address 341 341 Oldham Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 48 Rushmere Avenue, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 21 Spencer Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 15 B Livingstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 164 - Director → ME
  • 68
    icon of address Unit 32a 194 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 7 Edgecombe House, Whitlock Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,049 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Office 2800a 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 303 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 215 - Right to appoint or remove directors as a member of a firmOE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    CLA FABRICATION 11 LTD - 2024-07-09
    VIROE SOLUTIONS LTD - 2023-08-17
    icon of address 4385, 12956072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 11303255: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 180 - Has significant influence or control as a member of a firmOE
    IIF 180 - Right to appoint or remove directors as a member of a firmOE
    IIF 180 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 180 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 76
    PREMIUM IT SOULTIONS LIMITED - 2014-09-09
    icon of address 87a Whitton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-03-31
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 13 Nicholes Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 28 Charles Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,292 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 5 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2021-05-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 187 - Director → ME
  • 81
    icon of address Shop1, New Goulston Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,445 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 35 St Marys Field, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 15 Collingham Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -895 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    SANDZ PETROLEUM LTD - 2023-07-24
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 119 - Director → ME
  • 88
    icon of address 14 Wattville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 179 - Has significant influence or control as a member of a firmOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 179 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 90
    icon of address Flat, 3a Strathmartine Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 79 Ellesmere Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,730 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 57 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 21 Doncaster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,207 GBP2020-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 28 B Hardy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 134 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 301a Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 98
    icon of address 15 A Livingstone Road, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 165 - Director → ME
  • 99
    icon of address 17 Kingsley Grove, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 100
    icon of address 196 Hamstead Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 60 Trading Centre, Sherborne Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 4385, 14315851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 238 Beaconsfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 104
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Clb Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 13889257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Office 2457 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 12833863 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 43 Main Street, Crossgates, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 111
    SHUJA AND SONS LTD - 2019-05-17
    icon of address Office 9324 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 2 Headington Place, Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 301 - Director → ME
  • 113
    icon of address Cuttle Mill Farmhouse, Watling Street, Towcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 302 - Director → ME
  • 114
    icon of address Unit 301 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,227.87 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4 Woodroyd Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 116
    FANCYDRESS LIMITED - 2020-08-10
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,545 GBP2024-01-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 9 Gordon Place Reading, Gordon Place, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 72 Hob Moor Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 136a Wokingham Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2024-03-27 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 11821 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 2 Lambton Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 147 Manor Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 37 Hawkeshead Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 6 Gledhow Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 2 Montague Hall Pl, Bushey, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 15199417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 16 Apricot Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 97 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address 38 Dakeyne Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Flat 48 25 Material Store House Powerhouse Lane,flat 48, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 4385, 16520842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Office 7609 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 137
    icon of address 18 Argyle Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 27 High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 16 Apricot Close, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 141
    icon of address 10 Douglas Street, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,004 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 142
    SHOPPING247 LTD - 2020-08-06
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Has significant influence or control over the trustees of a trustOE
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    RELAXING HOLIDAYS UK LIMITED - 2021-05-25
    CHAI WALA BHAI LTD - 2020-11-18
    icon of address 89 Church Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,400 GBP2024-07-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-09-25
    IIF 200 - Director → ME
  • 2
    ASHFORD SUPERMARKET T/A JB'S PREMIER LTD. - 2024-04-10
    ASHFORD SUPERMARKET LTD - 2023-11-03
    icon of address 89 Church Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -179,002 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-05-01
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-05-01
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 College Avenue Flat 2, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-01
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-10-11
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-10-11
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2022-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 61a St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-06-17
    IIF 247 - Director → ME
  • 8
    icon of address Suite 2b Crystal House, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2020-11-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-06
    IIF 168 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-12-15
    IIF 167 - Director → ME
  • 9
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -572 GBP2023-12-31
    Officer
    icon of calendar 2024-10-13 ~ 2024-12-10
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ 2024-12-10
    IIF 227 - Has significant influence or control as a member of a firm OE
    IIF 227 - Has significant influence or control OE
    IIF 227 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 11 Becontree Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2023-05-01
    IIF 261 - Director → ME
  • 11
    PREMIUM IT SOULTIONS LIMITED - 2014-09-09
    icon of address 87a Whitton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-03-31
    Officer
    icon of calendar 2014-08-20 ~ 2016-08-31
    IIF 151 - Director → ME
  • 12
    icon of address 3-5 Rigby Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,839 GBP2021-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 83 - Director → ME
  • 13
    icon of address 15 Collingham Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -895 GBP2016-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2014-06-01
    IIF 286 - Director → ME
    icon of calendar 2011-10-11 ~ 2014-06-01
    IIF 292 - Secretary → ME
  • 14
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,662 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,885 GBP2025-06-30
    Officer
    icon of calendar 2024-01-26 ~ 2025-05-09
    IIF 118 - Director → ME
    icon of calendar 2025-06-10 ~ 2025-07-16
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-05-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2025-06-10 ~ 2025-07-16
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-06-25
    IIF 110 - Director → ME
  • 17
    icon of address 104 High Street Colliers Wood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 299 - Director → ME
  • 18
    WORLD XCHANGE LTD - 2025-06-17
    WORLD XCHNAGE LTD - 2025-03-10
    icon of address Office 11725 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-04
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-07-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    07930094 LIMITED - 2022-11-18
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2023-08-15
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-08-15
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 251 - Director → ME

The content of this website is protected by AgonGuard.

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

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