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

Naveed Ahmad

    Related profiles found in government register
  • Naveed Ahmad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Greater London, IG1 1NR, United Kingdom

      IIF 1
    • 1 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 2
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 3
  • Mr Naveed Ahmad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Greater London, IG1 1NR, United Kingdom

      IIF 4 IIF 5
  • Mr Naveed Ahmad
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Katherine Road, London, E7 8DP, England

      IIF 6
    • 498, Kathrine Road, London, E7 8DP, England

      IIF 7
  • Mr Naveed Ahmad
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 8
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 9
    • 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 10
  • Mr Naveed Ahmed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Wensleydale Road, Birmingham, B42 1PJ, United Kingdom

      IIF 11 IIF 12
    • 498, College Road, Birmingham, B44 0HL, United Kingdom

      IIF 13
  • Mr Naveed Ahmad
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lighthorne Avenue, Birmingham, West Midlands, B16 8ER, United Kingdom

      IIF 14 IIF 15
    • 26, Lighthorne Avenue, Ladywood, Birmingham, B16 8ER, England

      IIF 16 IIF 17
  • Mr Naveed Ahmed
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 18
    • 34, Chipstead Avenue, London, CR7 7DG, United Kingdom

      IIF 19
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 20 IIF 21
  • Mr Naveed Ahmed
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 22
  • Mr Naveed Ahmed
    British born in September 1976

    Resident in United Kingdom

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

      IIF 23
    • 527a, Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 24
  • Mr Naveed Ahmed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500 A, Katherine Road, Forestgate, London, E7 8DP, United Kingdom

      IIF 25
  • Naveed Ahmad
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Harehills Lane, Leeds, West Yorkshire, LS8 3QH, United Kingdom

      IIF 26
  • Ahmad, Naveed
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Roxy Avenue, Romford, RM6 4AZ, United Kingdom

      IIF 27
  • Ahmad, Naveed
    British chartered accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Ilford, Greater London, IG1 1NR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 1 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 31
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 32 IIF 33
  • Ahmad, Naveed
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 34
  • Ahmad, Naveed
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 35
  • Ahmad, Naveed
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Katherine Road, London, E7 8DP, England

      IIF 36
  • Ahmad, Naveed
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Katherine Road, London, E7 8DP, England

      IIF 37
  • Ahmed, Naveed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Halliwell Road, Bolton, BL1 3NT, United Kingdom

      IIF 38
  • Ahmed, Naveed
    British jeweller born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Portland Street, Peartree, Derby, Derbyshire, DE23 8WP, United Kingdom

      IIF 39
  • Ahmed, Naveed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Wensleydale Road, Birmingham, B42 1PJ, United Kingdom

      IIF 40
    • 498, College Road, Birmingham, B44 0HL, United Kingdom

      IIF 41
  • Ahmed, Naveed
    British taxi driver born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Wensleydale Road, Birmingham, B42 1PJ, United Kingdom

      IIF 42 IIF 43
  • Mr Naveed Ahmad
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Ahmad, Naveed
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 45
  • Ahmad, Naveed
    British co director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 46
  • Ahmad, Naveed
    British sales director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Ahmed, Naveed
    British business executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Unit 4, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 48
    • Lancefield House Unit 1, No 5a Commerce Way, Croydon, CR0 4XA, United Kingdom

      IIF 49
    • Safety House, Beddington Farm Road, Croydon, CR0 4XZ, England

      IIF 50
    • Safety House, Beddington Farm Road, Croydon, CR0 4XZ, United Kingdom

      IIF 51
    • 34, Chipstead Avenue, Thornton Heath, London, CR7 7DG, United Kingdom

      IIF 52
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 34, Chipstead Avenue, Thornton Heath, Surrey, CR7 7DG, England

      IIF 56
  • Ahmed, Naveed
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA

      IIF 57
  • Ahmed, Naveed
    British energy broker born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 578, Wellesley Road, Leven, Fife, KY8 3PF, United Kingdom

      IIF 58
  • Mr Naveed Ahmed
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254a, Sheffield Road, Tinsley, Sheffield, S9 1RD, United Kingdom

      IIF 59
  • Ahmad, Naveed
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lighthorne Avenue, Birmingham, West Midlands, B16 8ER, United Kingdom

      IIF 60 IIF 61
    • 26, Lighthorne Avenue, Ladywood, Birmingham, B16 8ER, England

      IIF 62
  • Ahmad, Naveed
    British it professional born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lighthorne Avenue, Ladywood, Birmingham, B16 8ER, England

      IIF 63
  • Ahmed, Naveed
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, BB90EF, United Kingdom

      IIF 64 IIF 65
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF, England

      IIF 66
  • Ahmed, Naveed
    British self-employed born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, BB9 0EF, United Kingdom

      IIF 67
  • Ahmed, Naveed
    British co director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 68
  • Ahmed, Naveed
    British it consultant born in September 1976

    Resident in United Kingdom

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

      IIF 69
    • 3, Wray Gardens, Manchester, M19 3HA, United Kingdom

      IIF 70
  • Ahmed, Naveed
    British ceo born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 71
  • Ahmed, Naveed
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Torbay Road, Harrow, Middlesex, HA2 9QW, England

      IIF 72
    • 31, Featherstone Road, Southall, UB2 5AB, England

      IIF 73
  • Ahmed, Naveed
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500 A, Katherine Road, Forestgate, London, E7 8DP, United Kingdom

      IIF 74
  • Mr Naveed Ahmad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 75
    • 325 - 331, High Road, Ilford, Greater London, IG1 1NR, United Kingdom

      IIF 76
    • 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 77
    • Suite 9 Ilford Business Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 78
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Thanet House 231-232, London, WC2R 1DA, England

      IIF 85
    • Thanet House, 231-232, Strand, London, WC2R 1DA, England

      IIF 86
  • Mr. Naveed Ahmed
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 34 Millstone Lane, Leicester, LE1 5JN, England

      IIF 87
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89
  • Mr Naveed Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 90
  • Mr Naveed Ahmed
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Windsor Avenue, London, E17 5NL

      IIF 91
    • 24, Windsor Avenue, London, E17 5NL, England

      IIF 92
    • 24 Windsor Avenue, London, E17 5NL, United Kingdom

      IIF 93
  • Mr Naveed Ahmed
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Colne Road, Brierfield, Lancashire, BB9 5HW

      IIF 94
    • 35, Reedley Drive, Burnley, BB10 2QZ, England

      IIF 95 IIF 96
    • 13, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 97
  • Mr Naveed Ahmed
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lady Road, Edinburgh, EH16 5PA, Scotland

      IIF 98
  • Naveed, Ahmed
    Pakistani director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 100
  • Mr Naveed Ahmed
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 101
  • Mr Naveed Ahmed
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 102
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 103
    • Unit 3a, Summerfield Road, Bolton, BL3 2NT, England

      IIF 104
    • 24, Scotland Road, Nelson, BB9 7UU, England

      IIF 105
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 106 IIF 107
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 108
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 109 IIF 110
    • 99, Leeds Road, Nelson, BB9 9UA, England

      IIF 111
  • Mr Naveed Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Shadow Brook Court, Shadow Brook Lane, Hampton-in-arden, Solihull, B92 0DL, United Kingdom

      IIF 112
    • 43, Dominion Court, Station Road, Solihull, B91 3RT, United Kingdom

      IIF 113 IIF 114
    • Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 115
    • Dominion Court, 43 Station Road, Solihull, B91 3RT, United Kingdom

      IIF 116
    • First Floor, Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 117 IIF 118 IIF 119
    • First Floor, Dominion Court, 43 Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 122
  • Mr Naveed Ahmed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130 Clayhall Avenue, Ilford, IG5 0LF

      IIF 123
    • 130, Clayhall Avenue, Ilford, IG5 0LF, England

      IIF 124
  • Mr Naveed Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 125
    • 55, Brooklands Road, Prestwich, Manchester, M25 0FB, England

      IIF 126 IIF 127
  • Mr Naveed Ahmed
    British born in September 1976

    Resident in England

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

      IIF 128
    • 251, Mauldeth Road, Manchester, M19 1AB, England

      IIF 129
    • 251, Mauldeth Road, Manchester, M19 1AB, United Kingdom

      IIF 130
    • 527a, Wilmslow Road, Manchester, M20 4BA, England

      IIF 131
  • Mr Naveed Ahmed
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 500, Leagrave Road, Luton, LU3 1RH, England

      IIF 132
  • Mr Naveed Ahmed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cardiff Road, Luton, LU1 1PP, England

      IIF 133
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 134
    • 135b, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 135
  • Mr Naveed Ahmed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Roycraft Avenue, Barking, IG11 0NU, England

      IIF 136
    • 66, Savile Road, Dewsbury, WF12 9PJ, United Kingdom

      IIF 137 IIF 138
  • Naveed Ahmed
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 139
  • Naveed Ahmed
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 140
  • Ahmad, Naveed
    Pakistani director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Harehills Lane, Leeds, West Yorkshire, LS8 3QH, United Kingdom

      IIF 141
  • Ahmad, Naveed
    Pakistani self employed born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 142
  • Ahmed, Naveed
    Pakistani it engineer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, Centreview Apartments, 4 Whitgift Street, Croydon, CR0 1EX, England

      IIF 143
  • Ahmed, Naveed
    Pakistani training manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254a, Sheffield Road, Tinsley, Sheffield, South Yorkshire, S9 1RD, United Kingdom

      IIF 144
  • Mr Naveed Ahmad
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 374 High Street Berkhamsted, High Street, Berkhamsted, HP4 1HU, England

      IIF 145
    • 2, Tavistock Road, Yiewsley, West Drayton, UB7 7QT, England

      IIF 146
  • Mr Naveed Ahmed
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 147
  • Mr Ahmed Naveed
    Pakistani born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 148
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 149
  • Mr Naveed Ahmed
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lifford Street, Sheffield, S9 1SP, England

      IIF 150
    • 250b, Sheffield Road, Tinsley, Sheffield, S9 1RD, England

      IIF 151
    • 262a, Sheffield Road, Tinsley, Sheffield, S9 1RD, England

      IIF 152
  • Mr Naveed Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
  • Mr Naveed Ahmed
    Pakistani born in May 1984

    Resident in Pakistan

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

      IIF 154
  • Ahmad, Naveed
    British accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Thanet House 231-232, London, WC2R 1DA, England

      IIF 155
  • Ahmad, Naveed
    British chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Silver Street, Barnstaple, Devon, EX32 8HR

      IIF 156
    • Bank House, 269 To 275 Cranbrook Road, Ilford, IG1 4TG, England

      IIF 157
    • Hga Chartered Accountants, 269-275 Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 158
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 159 IIF 160 IIF 161
  • Ahmad, Naveed
    British chartered certified accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 325-331 High Road, Ilford, Greater London, IG1 1NR, England

      IIF 162
  • Ahmad, Naveed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 163
    • 325, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 164
    • 1 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 165
    • Suite 2a, 7th Floor - Pf, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 166
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 167 IIF 168 IIF 169
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, E14 9NN, England

      IIF 172
    • Thanet House, 231-232, Strand, London, WC2R 1DA, England

      IIF 173
    • Howsons Accountants, Winton House, Stoke Road, Stoke-on-trent, ST4 2RW, England

      IIF 174
    • Winton House, Stoke Road, Stoke-on-trent, ST4 2RW, England

      IIF 175
  • Mr Naveed Ahmed
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 176
    • Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 177
  • Mr Naveed Ahmed
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 178
  • Mr Naveed Ahmed
    Irish born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 179
    • Gohil's Accountancy Services Ltd, Rear Of 17 Plantagenet Road, Barnet, EN5 5JG, England

      IIF 180
    • 115, Colegrave Road, London, E15 1EA, England

      IIF 181
  • Mr Naveed Ahmed
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sowrey Avenue, Rainham, RM13 7NA, England

      IIF 182
  • Mr Naveed Ahmed
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 183
  • Mr Naveed Ahmed
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 148, Lawrence Avenue, London, E12 5QP, England

      IIF 184
  • Ahmed, Naveed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Lye, Stourbridge, DY9 8LB, England

      IIF 185
  • Ahmed, Naveed, Mr.
    Pakistani entrepreneur born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 34 Millstone Lane, Leicester, LE1 5JN, England

      IIF 186
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 187 IIF 188
  • Mr Naveed Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 189
  • Ahmad, Naveed, Mr.
    British chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 190
  • Ahmed, Naveed
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Windsor Avenue, London, E17 5NL, England

      IIF 191
  • Ahmed, Naveed
    British mechanic born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naveed
    British sales director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 194
  • Ahmed, Naveed
    British solicitor born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kay Street, Brierfield, Lancashire, BB9 5DN, United Kingdom

      IIF 195
    • 35, Reedley Drive, Burnley, BB10 2QZ, England

      IIF 196 IIF 197
    • 13, Colne Road, Brierfield, Nelson, BB9 5HW, England

      IIF 198
  • Ahmed, Naveed
    British accounts manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lady Road, Edinburgh, EH16 5PA, Scotland

      IIF 199
  • Ahmed, Naveed
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, England

      IIF 200
    • Unit 3a, Summerfield Road, Bolton, BL3 2NT, England

      IIF 201
    • 24, Scotland Road, Nelson, BB9 7UU, England

      IIF 202
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 203
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 204
  • Ahmed, Naveed
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 205
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 206
    • 130a, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 207
    • Trafalgar Mill Business Centre, Trafalgar Mill, Trafalgar Street, Burnley, Lancashire, BB11 1TQ, England

      IIF 208
    • 12, Old Rectory Gardens, Cheadle, SK8 1BX, England

      IIF 209
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 210 IIF 211
    • 60, Halifax Road, Nelson, BB9 0EF, United Kingdom

      IIF 212
  • Ahmed, Naveed
    British manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Market Street, Bury, BL9 0AJ, England

      IIF 213
  • Ahmed, Naveed
    British salesman born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF, Uk

      IIF 214
  • Ahmed, Naveed
    British architect born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Station Road, Dominion Court, Solihull, B91 3RT, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 43, Station Road, Solihull, B91 3RT, England

      IIF 218
    • 43, Station Road, Solihull, Solihull, B91 3RT, United Kingdom

      IIF 219
    • First Floor, Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 220 IIF 221
    • Made Architecture Limited, 43 Station Road, Solihull, B91 3RT, England

      IIF 222
  • Ahmed, Naveed
    British chartered architect born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naveed
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naveed
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Shadow Brook Court, Shadow Brook Lane, Hampton-in-arden, Solihull, B92 0DL, United Kingdom

      IIF 234
    • 43, Dominion Court, Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 235 IIF 236
    • Dominion Court, 43 Station Road, Solihull, B91 3RT, England

      IIF 237
    • Dominion Court, 43 Station Road, Solihull, B91 3RT, United Kingdom

      IIF 238
    • Dominion Court, 43 Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 239
    • First Floor, Dominion Court, 43 Station Road, Solihull, West Midlands, B91 3RT, United Kingdom

      IIF 240
  • Ahmed, Naveed
    British co director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 86b Albert Road, Ilford, Essex, IG1 1HR

      IIF 241
    • 130, Clayhall Avenue, Ilford, IG5 0LF, England

      IIF 242 IIF 243
  • Ahmed, Naveed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 244
  • Ahmed, Naveed
    British property developer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 245
  • Ahmed, Naveed
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Brynorme Road, Manchester, M8 4GW, England

      IIF 246 IIF 247
    • 227, Lightbowne Road, Mostan, Manchester, M40 9DD, United Kingdom

      IIF 248
  • Ahmed, Naveed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Brynorme Road, Manchester, M8 4GW, United Kingdom

      IIF 249
  • Ahmed, Naveed
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 251, Mauldeth Road, Manchester, M19 1AB, England

      IIF 250
  • Ahmed, Naveed
    British direcotr born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 527a, Wilmslow Road, Manchester, M20 4BA, England

      IIF 251
  • Ahmed, Naveed
    British internet solutions born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 251, Mauldeth Road, Manchester, M19 1AB, England

      IIF 252
  • Ahmed, Naveed
    British it consultant born in September 1976

    Resident in England

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

      IIF 253
    • 251, Mauldeth Road, Manchester, M19 1AB, United Kingdom

      IIF 254
  • Ahmed, Naveed
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 500, Leagrave Road, Luton, LU3 1RH, England

      IIF 255
  • Ahmed, Naveed
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 256
    • 135b, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 257
  • Ahmed, Naveed
    British it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cardiff Road, Luton, LU1 1PP, England

      IIF 258
  • Ahmed, Naveed
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, United Kingdom

      IIF 259
  • Ahmed, Naveed
    British business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, United Kingdom

      IIF 260
  • Ahmed, Naveed
    British hgv driver born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Roycraft Avenue, Barking, IG11 0NU, England

      IIF 261
  • Mr Naveed Ahmed
    Pakistani born in January 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 262
  • Naveed, Ahmed
    Pakistani businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Ahmed
    Pakistani company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 468, Green Lane, Ilford, IG3 9LG, England

      IIF 266
  • Naveed, Ahmed
    Pakistani director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Farmway, Dagenham, RM8 2SS, England

      IIF 267
    • 121, Francis Avenue, Ilford, IG1 1TT, England

      IIF 268
    • 121, Francis Avenue, Ilford, IG1 1TT, United Kingdom

      IIF 269
    • 468, Green Lane, Ilford, IG3 9LG, England

      IIF 270
    • 743, High Road, Seven Kings, Ilford, IG3 8RN, United Kingdom

      IIF 271
  • Ahmed, Naveed
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 621, High Road, Seven Kings, Ilford, Essex, IG3 8RE, England

      IIF 272
  • Naveed, Ahmed
    Pakistani director born in November 1996

    Resident in Pakistan

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

      IIF 273
  • Ahmed, Naveed
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 274
  • Ahmed, Naveed
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 275
  • Ahmed, Naveed
    Pakistani business executive born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 276
  • Naveed, Ahmed
    Pakistani business man born in December 2004

    Resident in Pakistan

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

      IIF 277
  • Ahmad, Naveed
    Pakistani company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 374, High Street, Berkhamsted, HP4 1HU, England

      IIF 278
  • Ahmad, Naveed
    Pakistani director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tavistock Road, Yiewsley, West Drayton, UB7 7QT, England

      IIF 279
  • Ahmed, Naveed
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit B2, Cumberland Trading Estate, Cumberland Road, Loughborough, LE11 5DF, England

      IIF 280
  • Ahmed, Naveed
    Pakistani business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 250b, Sheffield Road, Tinsley, Sheffield, S9 1RD, England

      IIF 281
  • Ahmed, Naveed
    Pakistani commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lifford Street, Sheffield, S9 1SP, England

      IIF 282
  • Ahmed, Naveed
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 262a, Sheffield Road, Tinsley, Sheffield, S9 1RD, England

      IIF 283
  • Ahmed, Naveed
    Pakistani company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15481217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
  • Ahmed, Naveed
    Pakistani blogger born in May 1984

    Resident in Pakistan

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

      IIF 285
  • Ahmed, Naveed
    Pakistani company director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19 Sovereign Court 15-21, Staines Road, Hounslow, TW3 3FZ, England

      IIF 286
  • Ahmed, Naveed
    British

    Registered addresses and corresponding companies
    • 553a, High Road, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 287
    • 251 Mauldeth Road, Manchester, Greater Manchester, M19 1AB

      IIF 288
    • 60, Halifax Road, Nelson, Lancashire, BB9 0EF

      IIF 289
  • Ahmed, Naveed
    Pakistani director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 Sarah House, 64 Greaves Avenue, Failsworth, Manchester, M35 0NA, England

      IIF 290
    • Unit 6, Vaughan Street Industrial Estate, Manchester, M12 5BT, England

      IIF 291
  • Ahmed, Naveed
    Pakistani international director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Offeringo Limited, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 292
  • Ahmed, Naveed
    Pakistani director born in May 1986

    Resident in Pakistan

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

      IIF 293
  • Ahmed, Naveed
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 25, Street 128, G13/4, Islamabad, Pakistan, 44220, Pakistan

      IIF 294
  • Ahmed, Naveed
    Irish company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Colegrave Road, London, E15 1EA, England

      IIF 295
  • Ahmed, Naveed
    Irish quantity surveyor born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 296
  • Ahmed, Naveed
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sowrey Avenue, Rainham, RM13 7NA, England

      IIF 297
  • Ahmed, Naveed
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf Colony Mohalla, Raza Abad Purani Mandi, Pattoki, Pattoki Punjab, 55300, Pakistan

      IIF 298
  • Ahmed, Naveed
    Pakistani self employed born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 148, Lawrence Avenue, London, E12 5QP, England

      IIF 299
  • Mr Ahmed Naveed
    Pakistani born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Farmway, Dagenham, RM8 2SS, England

      IIF 300
    • 121, Francis Avenue, Ilford, IG1 1TT, England

      IIF 301
    • 121, Francis Avenue, Ilford, IG1 1TT, United Kingdom

      IIF 302
    • 468, Green Lane, Ilford, IG3 9LG, England

      IIF 303 IIF 304
    • 659a, High Road, Ilford, IG3 8RA, England

      IIF 305
    • 743, High Road, Seven Kings, Ilford, IG3 8RN, United Kingdom

      IIF 306
  • Ahmed, Naveed
    Pakistani telecommunications born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 307
  • Ahmed, Naveed
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Deh Giddu Bandar, Hyderabad, 71000, Pakistan

      IIF 308
  • Mr Ahmed Naveed
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 309
  • Ahmed, Naveed
    Pakistan motor trader born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Gorgie Road, Edinburgh, Midlothian, EH11 1TH, Scotland

      IIF 310
  • Mr Ahmed Naveed
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 311
  • Ahmad, Naveed

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Ilford, Greater London, IG1 1NR, United Kingdom

      IIF 312
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 313
  • Ahmed, Naveed

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, United Kingdom

      IIF 314
    • 130-132 Derby Street, Bolton, BL3 6JR, England

      IIF 315
    • 12, Kay Street, Brierfield, Lancashire, BB9 5DN, United Kingdom

      IIF 316
    • 60 Halifax Road, Nelson, BB9 0EF, England

      IIF 317 IIF 318
    • 60, Halifax Road, Nelson, BB90EF, United Kingdom

      IIF 319 IIF 320
    • 60, Halifax Road, Nelson, England, BB9 0EF, England

      IIF 321
    • 254a, Sheffield Road, Tinsley, Sheffield, South Yorkshire, S9 1RD, United Kingdom

      IIF 322
    • 34, Chipstead Avenue, Thornton Heath, CR7 7DG, United Kingdom

      IIF 323
  • Ahmed, Naveed, Mr.

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

      IIF 324
child relation
Offspring entities and appointments
Active 149
  • 1
    24 Windsor Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,500 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 191 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    60 Halifax Road, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    17,547 GBP2023-06-30
    Officer
    2006-08-01 ~ now
    IIF 214 - director → ME
    2006-08-01 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    250b Sheffield Road, Tinsley, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 4
    16 Lifford Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-09-30
    Officer
    2021-09-24 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 5
    Flat 47 Centreview Apartments, 4 Whitgift Street, Croydon
    Dissolved corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 143 - director → ME
  • 6
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 7
    500 A Katherine Road, Forestgate, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    99 Leeds Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    11,006 GBP2023-06-30
    Officer
    2016-06-27 ~ now
    IIF 212 - director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 9
    60 Halifax Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    -9,600 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 205 - director → ME
    2021-05-13 ~ now
    IIF 314 - secretary → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    124 Wensleydale Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 43 - director → ME
  • 11
    124 Wensleydale Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,612 GBP2024-03-31
    Officer
    2012-06-22 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 13
    34 Chipstead Avenue, Thornton Heath, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 48 - director → ME
  • 15
    43 Station Road, Solihull, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-28 ~ dissolved
    IIF 219 - director → ME
  • 16
    24 Scotland Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ now
    IIF 202 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    Winton House, Stoke Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 175 - director → ME
  • 18
    4385, 10810633: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-08 ~ dissolved
    IIF 71 - director → ME
  • 19
    CITRUS GROUP CONULTANCY LTD - 2023-05-09
    LONDON DEVELOPMENTS ONE LTD - 2023-05-08
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Corporate (2 parents)
    Officer
    2022-10-05 ~ now
    IIF 171 - director → ME
  • 20
    Thanet House, 231-232 Strand, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 21
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 163 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 22
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 168 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 84 - Has significant influence or controlOE
  • 23
    1 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 27 - director → ME
  • 26
    Lancefield House Unit 1, No 5a Commerce Way, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,838 GBP2023-04-30
    Officer
    2016-11-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-01-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    66 Earl Street, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    65,923 GBP2022-03-31
    Officer
    2014-06-01 ~ now
    IIF 248 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    Dominion Court, 43 Station Road, Solihull, England
    Corporate (7 parents)
    Officer
    2023-04-14 ~ now
    IIF 226 - director → ME
  • 30
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 293 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 31
    APOLLONJ-GHETTI & CO. ACQUISITIONS LIMITED - 2023-04-25
    First Floor, Dominion Court, 43 Station Road, Station Road, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    -1,711 GBP2023-08-31
    Officer
    2023-04-26 ~ now
    IIF 227 - director → ME
  • 32
    251 Mauldeth Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    60 Halifax Road, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 67 - director → ME
  • 34
    22 Roycraft Avenue, Barking, England
    Dissolved corporate (3 parents)
    Officer
    2023-04-26 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 35
    Suite 3805 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 294 - director → ME
    Person with significant control
    2023-12-03 ~ 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
  • 36
    EMBRACE SUPPORTED LIVING LTD - 2021-10-07
    Dominion Court, 43 Station Road, Solihull, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 222 - director → ME
  • 37
    500 Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 38
    24 High Street, Lye, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    30,949.39 GBP2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 185 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 39
    66 Savile Road, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 259 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 40
    Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-07 ~ now
    IIF 250 - director → ME
  • 41
    211 Harehills Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 42
    130-132 Derby Street, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 200 - director → ME
  • 43
    527a Wilmslow Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    527a Wilmslow Road, Withington, Manchester, England
    Corporate (2 parents)
    Officer
    2023-06-02 ~ now
    IIF 251 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    4385, 15481217 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 46
    55 Brooklands Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 47
    135b High Street, Plaistow, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 48
    281 Normanton Road, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,651 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 49
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    403,407 GBP2023-03-30
    Officer
    2008-05-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 50
    325-331 High Road Ilford, Greater London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 51
    4 Old Park Lane, Mayfair, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,267 GBP2019-10-31
    Officer
    2017-05-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 52
    C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    110,276 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 165 - director → ME
  • 53
    HOWSONS (WINTON HOUSE) LIMITED - 2015-05-01
    C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    145,333 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 174 - director → ME
  • 54
    130-132 Derby Street, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,085 GBP2017-09-30
    Officer
    2016-09-11 ~ dissolved
    IIF 206 - director → ME
    2016-09-11 ~ dissolved
    IIF 315 - secretary → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 55
    130 Clayhall Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    217 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 242 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 56
    NELSON BUILDERS LTD - 2020-10-01
    KOHINOOR GEMS INTERNATIONAL LTD - 2020-07-16
    NELSON TRADERS LIMITED - 2018-10-22
    60 Halifax Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 210 - director → ME
    2017-10-12 ~ now
    IIF 317 - secretary → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 107 - Has significant influence or controlOE
  • 57
    INDIAN FASHION LTD - 2023-05-17
    374 High Street Berkhamsted High Street, Berkhamsted, England
    Corporate (1 parent)
    Equity (Company account)
    -273,287 GBP2023-05-31
    Officer
    2024-12-15 ~ now
    IIF 278 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or more as a member of a firmOE
  • 58
    26 Lighthorne Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 59
    498 Kathrine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    498 College Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    7 Lady Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 199 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 62
    31 Featherstone Road, Southall, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 73 - director → ME
  • 63
    13 Silver Street, Barnstaple, Devon
    Corporate (4 parents)
    Equity (Company account)
    5,376 GBP2023-06-30
    Officer
    2022-07-01 ~ now
    IIF 156 - director → ME
  • 64
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 296 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 65
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,339 GBP2023-06-30
    Officer
    2019-07-18 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 66
    66 Savile Road, Dewsbury, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 260 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    43 Station Road, Dominion Court, Solihull, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,907 GBP2023-09-30
    Officer
    2023-01-28 ~ now
    IIF 215 - director → ME
  • 68
    124 Wensleydale Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,300 GBP2020-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 69
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -115,390 GBP2023-12-30
    Officer
    2016-12-08 ~ now
    IIF 161 - director → ME
    2018-06-26 ~ now
    IIF 313 - secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 70
    LONDON DEVELOPMENTS TWO LTD - 2023-06-22
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 167 - director → ME
  • 71
    325 - 331 High Road, Ilford, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 72
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 35 - director → ME
  • 73
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 170 - director → ME
  • 74
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 169 - director → ME
  • 75
    Bank House, 269-275 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 157 - director → ME
  • 76
    43 Station Road, Dominion Court, Solihull, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,522 GBP2023-05-31
    Officer
    2023-01-01 ~ now
    IIF 217 - director → ME
  • 77
    Dominion Court, 43 Station Road, Solihull, England
    Corporate (5 parents)
    Officer
    2023-09-14 ~ now
    IIF 228 - director → ME
  • 78
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    -97,674 GBP2023-06-30
    Officer
    2010-06-23 ~ now
    IIF 223 - director → ME
  • 79
    Shadow Brook Court, Shadow Brook Lane, Hampton-in-arden, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 80
    First Floor, Dominion Court, 43 Station Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 81
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2018-06-30
    Officer
    2014-06-18 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 82
    43, Dominion Court Station Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    43 Station Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    Dominion Court, 43 Station Road, Solihull, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,544 GBP2024-04-27
    Officer
    2022-12-13 ~ now
    IIF 229 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 85
    First Floor Dominion Court, 43 Station Road, Station Road, Solihull, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 230 - director → ME
  • 86
    First Floor, Dominion Court, 43 Station Road, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,055 GBP2023-02-28
    Officer
    2014-07-21 ~ now
    IIF 224 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 87
    34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 88
    Unit 6 Vaughan Street Industrial Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,028 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 291 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 89
    498 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 90
    4385, 11003477: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2021-09-09 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 91
    Unit 3a Summerfield Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 92
    60 Halifax Road, Nelson, England, England
    Corporate (2 parents)
    Equity (Company account)
    -43,923 GBP2023-05-31
    Officer
    2018-05-15 ~ now
    IIF 203 - director → ME
    2018-05-15 ~ now
    IIF 321 - secretary → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 93
    Ariston House, Albany Road, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-05 ~ dissolved
    IIF 307 - director → ME
  • 94
    First Floor, Dominion Court, 43 Station Road, Station Road, Solihull, England
    Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 233 - director → ME
  • 95
    MY CAB LTD - 2011-05-27
    616 Mitcham Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 57 - director → ME
  • 96
    Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 66 - director → ME
  • 97
    35 Reedley Drive, Burnley, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 196 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 98
    26 Lighthorne Avenue, Ladywood, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 99
    24 Market Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 213 - director → ME
  • 100
    Gohil's Accountancy Services Ltd, Rear Of 17 Plantagenet Road, Barnet, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 295 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 101
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 102
    247 Halliwell Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 103
    135b High Street, Plaistow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 104
    743 High Road, Seven Kings, Ilford Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 105
    Apartment 22 34 Millstone Lane, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 106
    183 Ashville Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 107
    24 Windsor Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,748 GBP2023-10-31
    Officer
    2012-10-05 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 108
    Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London, England
    Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 166 - director → ME
  • 109
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 188 - director → ME
    2022-03-23 ~ dissolved
    IIF 324 - secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 110
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -209 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 111
    Dominion Court, 43 Station Road, Solihull, England
    Dissolved corporate (6 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 237 - director → ME
  • 112
    Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 113
    4385, 14493370 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 114
    26 Lighthorne Avenue, Ladywood, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    684 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 115
    13 Colne Road, Brierfield, Nelson, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 198 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 116
    13 Colne Road, Brierfield, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,142,308 GBP2023-10-31
    Officer
    2014-06-17 ~ now
    IIF 195 - director → ME
    2014-06-17 ~ now
    IIF 316 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 117
    105 Brynorme Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 249 - director → ME
  • 118
    43 Station Road, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    21,447 GBP2023-10-31
    Officer
    2023-01-28 ~ now
    IIF 218 - director → ME
  • 119
    Dominion Court, 43 Station Road, Solihull, England
    Corporate (8 parents)
    Officer
    2024-04-04 ~ now
    IIF 231 - director → ME
  • 120
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -32,179 GBP2023-02-28
    Officer
    2013-02-07 ~ now
    IIF 221 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 121
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -379,601 GBP2023-06-30
    Officer
    2010-06-07 ~ now
    IIF 220 - director → ME
  • 122
    Dominion Court, 43 Station Road, Solihull, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 238 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    MARWA HALAL MEAT LIMITED - 2015-11-12
    659a High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    35,316 GBP2018-10-31
    Officer
    2020-03-10 ~ now
    IIF 264 - director → ME
  • 124
    First Floor, 227 Lightbowne Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,657 GBP2023-03-31
    Person with significant control
    2022-03-15 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    60 Halifax Road, Nelson, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,194 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 211 - director → ME
    2016-08-15 ~ dissolved
    IIF 318 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 126
    GLOBAL STORAGE SOLUTIONS (GSS) LTD - 2019-10-23
    AGRI (UK) LIMITED - 2018-04-12
    325 - 331 High Road, Ilford, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,852 GBP2021-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 30 - director → ME
    2018-06-26 ~ dissolved
    IIF 312 - secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 127
    Apartment 2 Sarah House 64 Greaves Avenue, Failsworth, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-08 ~ now
    IIF 290 - director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 128
    60 Halifax Road, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    175,984 GBP2022-12-31
    Officer
    2016-11-23 ~ now
    IIF 204 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Has significant influence or controlOE
  • 129
    CITRUS KAPITAL PLC - 2024-01-23
    CITRUS KAPITAL LIMITED - 2021-11-30
    HGA TRADERS LIMITED - 2019-07-16
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,911 GBP2022-10-31
    Officer
    2015-01-01 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
  • 130
    148 Lawrence Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 131
    262 Sheffield Road, Tinsley, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-18 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 132
    73 - 75 Dorset Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 133
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,114 GBP2021-03-31
    Officer
    2013-01-08 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 134
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,882 GBP2024-03-31
    Officer
    2022-11-16 ~ now
    IIF 172 - director → ME
  • 135
    45 Neeld Crescent, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 136
    Dominion Court, 43 Station Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 239 - director → ME
  • 137
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 277 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    Hga Chartered Accountants Bank House, 269-275 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 158 - director → ME
  • 139
    34 Chipstead Avenue, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 140
    527a Wilmslow Road, Withington, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -5,199 GBP2023-03-31
    Officer
    2018-03-21 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 141
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2007-09-18 ~ now
    IIF 232 - director → ME
  • 142
    43 Station Road, Dominion Court, Solihull, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-11-11 ~ dissolved
    IIF 216 - director → ME
  • 143
    24 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-21 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 144
    26 Lighthorne Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 145
    35 Reedley Drive, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    101,126 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 197 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 146
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 253 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    2 Tavistock Road, Yiewsley, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    -289,566 GBP2023-12-31
    Officer
    2024-12-20 ~ now
    IIF 279 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
  • 148
    Flat 19 Sovereign Court 15-21 Staines Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 149
    Company number 03774418
    Non-active corporate
    Officer
    2004-09-20 ~ now
    IIF 288 - secretary → ME
Ceased 43
  • 1
    121 Francis Avenue, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,538 GBP2021-08-31
    Officer
    2020-05-27 ~ 2021-12-06
    IIF 269 - director → ME
    2020-03-27 ~ 2020-04-24
    IIF 270 - director → ME
    2017-09-01 ~ 2020-03-27
    IIF 266 - director → ME
    Person with significant control
    2019-09-01 ~ 2020-03-27
    IIF 304 - Ownership of shares – 75% or more OE
    2020-03-27 ~ 2020-04-24
    IIF 303 - Ownership of shares – 75% or more OE
    2020-05-27 ~ 2021-12-06
    IIF 302 - Ownership of shares – 75% or more OE
  • 2
    250b Sheffield Road, Tinsley, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-11-16 ~ 2024-02-02
    IIF 144 - director → ME
    2023-11-16 ~ 2024-02-02
    IIF 322 - secretary → ME
    Person with significant control
    2023-11-16 ~ 2024-02-02
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    MMC SCOTLAND (MAKKAH MOTOR COMPANY) LTD - 2012-02-21
    34 Dalry Road, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2010-07-01 ~ 2012-02-20
    IIF 310 - director → ME
  • 4
    9 Farmway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    82,927 GBP2019-12-31
    Officer
    2019-12-16 ~ 2020-10-03
    IIF 265 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-10-03
    IIF 305 - Has significant influence or control OE
    IIF 305 - Has significant influence or control over the trustees of a trust OE
    IIF 305 - Has significant influence or control as a member of a firm OE
  • 5
    A S FINANCIALS LIMITED - 2009-06-02
    178 Merton High Street, London
    Corporate (2 parents)
    Equity (Company account)
    24,267 GBP2024-03-31
    Officer
    2013-04-01 ~ 2014-06-20
    IIF 34 - director → ME
  • 6
    ASTEK VENTURES PLC - 2015-06-29
    7a Connaught Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,310 GBP2023-07-31
    Person with significant control
    2021-06-01 ~ 2021-06-01
    IIF 101 - Has significant influence or control OE
  • 7
    C/o Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -153,853 GBP2021-06-30
    Officer
    2021-01-25 ~ 2021-01-25
    IIF 274 - director → ME
  • 8
    45 Cardiff Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    195 GBP2020-10-31
    Officer
    2019-10-29 ~ 2022-04-30
    IIF 258 - director → ME
    Person with significant control
    2019-10-29 ~ 2022-04-30
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 9
    Lancefield House Unit 1, No 5 Commerce Way, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    36,682 GBP2022-05-31
    Officer
    2013-05-15 ~ 2014-06-01
    IIF 50 - director → ME
    2012-10-24 ~ 2012-10-24
    IIF 56 - director → ME
  • 10
    44 Penshurst Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2015-06-01
    IIF 53 - director → ME
    2014-08-01 ~ 2015-06-01
    IIF 323 - secretary → ME
  • 11
    Lancefield House Unit 1, No 5a Commerce Way, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,838 GBP2023-04-30
    Officer
    2016-04-27 ~ 2016-11-01
    IIF 51 - director → ME
  • 12
    94 Garnett Street 94 Garnett Street, Bradford, England
    Dissolved corporate
    Officer
    2020-07-07 ~ 2021-06-15
    IIF 47 - director → ME
  • 13
    66 Earl Street, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    65,923 GBP2022-03-31
    Officer
    2014-03-31 ~ 2014-04-01
    IIF 247 - director → ME
  • 14
    130a Derby Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ 2017-07-28
    IIF 207 - director → ME
  • 15
    44 Cambridge Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,200 GBP2023-09-30
    Officer
    2014-09-16 ~ 2022-10-01
    IIF 243 - director → ME
    Person with significant control
    2016-09-16 ~ 2022-10-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 16
    9 Farmway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    32,472 GBP2019-08-31
    Officer
    2020-02-14 ~ 2021-04-01
    IIF 263 - director → ME
  • 17
    2nd Floor 325 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ 2015-12-31
    IIF 164 - director → ME
  • 18
    7a Connaught Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    2013-03-05 ~ 2014-04-18
    IIF 245 - director → ME
  • 19
    HOFFMAN STRAUSS LIMITED - 2021-06-15
    AYDIN PROPERTIES & DEVELOPMENT LIMITED - 2021-06-04
    DIMOND PROPERTIES LIMITED - 2019-10-29
    51a Hazeldean Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -56,104 GBP2023-12-31
    Officer
    2019-05-23 ~ 2019-10-29
    IIF 297 - director → ME
    Person with significant control
    2019-05-23 ~ 2019-10-29
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 20
    44 Cambridge Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2008-05-12 ~ 2013-10-11
    IIF 46 - director → ME
  • 21
    553a High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    2006-10-18 ~ 2012-08-01
    IIF 287 - secretary → ME
  • 22
    621 High Road, Seven Kings, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ 2013-08-01
    IIF 272 - director → ME
  • 23
    Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2023-10-31
    Person with significant control
    2022-10-10 ~ 2022-10-10
    IIF 78 - Has significant influence or control OE
  • 24
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    -97,674 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2024-04-12
    IIF 118 - Has significant influence or control OE
  • 25
    MAYBACH AUTOS LIMITED - 2016-10-20
    133 Loughborough Road, 1st Floor, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    4,088 GBP2023-04-30
    Officer
    2016-12-05 ~ 2017-02-28
    IIF 194 - director → ME
  • 26
    130 Derby Street, First Floor, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2011-12-07 ~ 2017-03-15
    IIF 64 - director → ME
    2011-12-07 ~ 2017-03-15
    IIF 319 - secretary → ME
  • 27
    395 Katherine Road, Forest Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-16 ~ 2013-04-10
    IIF 244 - director → ME
  • 28
    24 Market Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-08-31
    Officer
    2011-08-12 ~ 2015-07-19
    IIF 65 - director → ME
    2011-08-12 ~ 2015-07-19
    IIF 320 - secretary → ME
  • 29
    121 Francis Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,064 GBP2020-04-30
    Officer
    2020-04-06 ~ 2021-11-05
    IIF 268 - director → ME
    2018-04-27 ~ 2020-01-06
    IIF 271 - director → ME
    Person with significant control
    2018-04-27 ~ 2020-01-06
    IIF 306 - Right to appoint or remove directors OE
    2020-05-01 ~ 2021-11-05
    IIF 301 - Has significant influence or control OE
    IIF 301 - Has significant influence or control over the trustees of a trust OE
    IIF 301 - Has significant influence or control as a member of a firm OE
  • 30
    Offeringo Limited, 86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-05-13
    IIF 292 - director → ME
  • 31
    1280 Greenford Road, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ 2014-09-05
    IIF 72 - director → ME
  • 32
    29 Reedley Drive, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2015-11-16 ~ 2017-06-05
    IIF 208 - director → ME
  • 33
    12 Old Rectory Gardens, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-05 ~ 2018-10-15
    IIF 209 - director → ME
  • 34
    578 Wellesley Road, Leven, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ 2017-07-31
    IIF 58 - director → ME
    Person with significant control
    2017-03-28 ~ 2017-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 35
    Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-08 ~ 2015-07-01
    IIF 241 - director → ME
  • 36
    S S PROPERTIES (LONDON) MANAGEMENT COMPANY LIMITED - 2009-04-07
    115 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2013-11-12
    IIF 68 - director → ME
  • 37
    9 Farmway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    82,797 GBP2019-06-30
    Officer
    2019-02-18 ~ 2020-09-22
    IIF 267 - director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-22
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 38
    2 Norman Road, Thornton Heath, Croydon, United Kingdom, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    496 GBP2023-02-28
    Officer
    2017-08-01 ~ 2019-03-25
    IIF 276 - director → ME
  • 39
    GLOBAL STORAGE SOLUTIONS (GSS) LTD - 2019-10-23
    AGRI (UK) LIMITED - 2018-04-12
    325 - 331 High Road, Ilford, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,852 GBP2021-12-31
    Person with significant control
    2016-12-08 ~ 2018-06-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    45 Neeld Crescent, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-16 ~ 2024-05-11
    IIF 308 - director → ME
  • 41
    325-331 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2019-11-01 ~ 2022-01-24
    IIF 173 - director → ME
    Person with significant control
    2019-11-01 ~ 2022-01-24
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    #1818, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    4,569 GBP2023-02-28
    Officer
    2004-01-22 ~ 2024-11-22
    IIF 252 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-22
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - Right to appoint or remove directors OE
  • 43
    First Floor Dominion Court, 43 Station Road, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-09-06
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.