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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nasir Ali

    Related profiles found in government register
  • Mr Nasir Ali
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15291236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 2 IIF 3 IIF 4
    • 2b, King Street, Cleckheaton, England, BD19 3JX, United Kingdom

      IIF 5
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 6 IIF 7 IIF 8
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Mr Nasir Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 12
  • Ali, Nasir
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15291236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 14 IIF 15
    • 2b, King Street, Cleckheaton, England, BD19 3JX, United Kingdom

      IIF 16
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 17 IIF 18 IIF 19
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 20
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 21
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Mr Nasir Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 23
    • Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 24
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 25
  • Mr Nasir Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Mr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, Bassett Avenue, Southampton, SO16 7EP

      IIF 27
  • Mr Nasir Ali
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 28
  • Mr Nasir Ali
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 29
  • Mr Nasir Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Gooseley Lane, East Ham, London, E6 6AW, United Kingdom

      IIF 30
  • Mr Nasir Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 31
    • 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Nisar, Ali
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Livingstone Road, London, E17 9AU, England

      IIF 34 IIF 35
  • Dr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 36
    • 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 37 IIF 38
    • 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 39
  • Mr Nasir Ali
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
  • Mr Nasir Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 41
  • Mr Nasir Ali
    British born in July 1967

    Resident in Scotland

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

      IIF 42
  • Mr Nasir Ali
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5790, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mr. Nasir Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Highwood Road, Newcastle Upon Tyne, NE15 7UR, United Kingdom

      IIF 44
  • Mr Nasir Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 45
    • 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 46
  • Ali, Nasir
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 47
  • Nisar Ali
    Pakistani born in September 1975

    Resident in Pakistan

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

      IIF 48
  • Nisar Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 898, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Mr Nasir Ali
    British born in June 1982

    Resident in United Kingdom

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

      IIF 50
  • Mr Nasir Ali
    British born in July 1986

    Resident in United Kingdom

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

      IIF 51
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Nasir Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 22, 25-29 Clements Road 3rd Floor, Ilford, IG1 1BH, United Kingdom

      IIF 53
  • Ali, Nasir
    British car sales born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 54
  • Ali, Nasir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 55
    • Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 56
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 57
  • Ali, Nasir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 58
  • Ali, Nasir
    British taxi driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bankwell Street, Brierley Hill, DY5 1PW, England

      IIF 59
  • Ali, Nasir
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3421, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Mr Ali Nasir
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 61
  • Nasir, Ali
    Pakistani software engineer born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Buddha Lounge, Dawley Road, Hayes, UB3 1EN, England

      IIF 62
  • Nisar, Ali
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, 1st Floor, Scatterill Close, Bradwell, Milton Keynes, MK13 9DN, England

      IIF 63
    • D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 64
  • Nisar, Ali
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 65
  • Ali, Nasir
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Osborne Road South, Southampton, SO17 2FD

      IIF 66
  • Ali, Nasir
    Pakistani company director born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 67
  • Ali, Nasir
    Pakistani director born in September 1995

    Resident in Pakistan

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

      IIF 68
  • Ali, Nasir
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Gooseley Lane, East Ham, London, E6 6AW, United Kingdom

      IIF 69
  • Ali, Nasir
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 70
    • 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Ali, Nasir, Dr
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 73
  • Ali, Nasir, Dr
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 74
    • 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 75
    • 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 76
  • Ali Nisar
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 77
  • Mr Ali Nasir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 78
  • Mr Ali Nasir
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
  • Mr Ali Nisar
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, 1st Floor, Scatterill Close, Bradwell, Milton Keynes, MK13 9DN, England

      IIF 80
  • Mr Nasir Ali
    British born in July 1967

    Resident in United Kingdom

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

      IIF 81
    • 64a, Cumberland Street, Edinburgh, Edinburgh, EH3 6RE, United Kingdom

      IIF 82
  • Mr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 83
  • Mr Nasir Ali
    British born in December 1978

    Resident in United Kingdom

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

      IIF 84
  • Mr Nasir Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-57, Claremont Road, Portsmouth, PO1 5BN, United Kingdom

      IIF 85
  • Mr Nasir Ali
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6 Central Buildings, Oldham Street, Manchester, M1 1JQ, United Kingdom

      IIF 86
  • Mr Nasir Ali
    British born in April 1999

    Resident in United Kingdom

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

      IIF 87
  • Nasir, Ali
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 88
  • Nasir, Ali
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 89
  • Nisar, Ali
    Pakistani sales director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Street 6, Sector E, Askari X, Lahore, 54000, Pakistan

      IIF 90
  • Nisar, Ali
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 91
  • Ali, Nasir
    Pakistani company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 92
  • Ali, Nasir
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 22, 25-29 Clements Road 3rd Floor, Ilford, IG1 1BH, United Kingdom

      IIF 93
  • Ali, Nasir
    Pakistani general manager born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, Uk, EC1N 8DX, United Kingdom

      IIF 94
  • Ali Nisar
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D86, Block 5 Saadi Town Scheme 33, Karachi, 75300, Pakistan

      IIF 95
  • Mr Ali Nasir
    Bangladeshi born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 96
    • United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 97
  • Mr Ali Nisar
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 215, Street 6, Sector E, Askari X, Lahore, 54000, Pakistan

      IIF 98
  • Mr Nasir Ali
    American born in March 1989

    Resident in United States

    Registered addresses and corresponding companies
    • Office 301, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Mr. Ali Nasir
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 18 Purley Way, Croydon, CR0 3FL, England

      IIF 100
  • Ali, Nasir, Mr.
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Highwood Road, Newcastle Upon Tyne, NE15 7UR, United Kingdom

      IIF 101
  • Ali, Nisar
    Pakistani director born in September 1975

    Resident in Pakistan

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

      IIF 102
  • Ali, Nisar
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 898, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Ali, Nasir
    British chartered accountant born in July 1967

    Resident in Scotland

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

      IIF 104
  • Ali, Nasir
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5790, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr Dr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 106
  • Ali, Nasir
    Pakistani car dealer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 107
  • Ali, Nasir
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 108
  • Nasir, Ali, Mr.
    Pakistani business person born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghousia Colony, Naz Cinema Road, Street No.2 Ghousia Colony, Kasur, Kasur, Pakistan, Pakistan

      IIF 109
  • Ali, Nasir
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 110
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 111
  • Ali, Nasir
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Ali, Nasir
    British selfemployed born in July 1986

    Resident in United Kingdom

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

      IIF 113
  • Mr Ali Nasir
    Norwegian born in January 1993

    Resident in Bulgaria

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

      IIF 114
  • Nasir, Ali
    Norwegian director born in January 1993

    Resident in Bulgaria

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

      IIF 115
  • Ali, Nasir
    British chartered accountant born in July 1967

    Resident in United Kingdom

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

      IIF 116
    • Links House, 15 Links Place, Suite 4/5, Edinburgh, Midlothian, EH6 7EZ, United Kingdom

      IIF 117
    • Windsor House, Windsor Place, Shrewsbury, SY1 2BY, United Kingdom

      IIF 118
  • Ali, Nasir
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 119
  • Ali, Nasir
    British manager born in December 1978

    Resident in United Kingdom

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

      IIF 120
  • Ali, Nasir
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-57, Claremont Road, Portsmouth, Hampshire, PO1 5BN, United Kingdom

      IIF 121
  • Ali, Nasir
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-6 Central Buildings, Oldham Street, Manchester, Lancashire, M1 1JQ, United Kingdom

      IIF 122
  • Ali, Nasir
    British customer service advisor born in April 1999

    Resident in United Kingdom

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

      IIF 123
  • Mr Ali Nasir
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1906, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 124
  • Nasir, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Riverhead Close, Walthamstow, London, E17 5PY, United Kingdom

      IIF 125
  • Ali, Nasir
    Bangladesi car sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Maxstoke Close, Southsea, Hampshire, PO5 4LZ, England

      IIF 126
  • Ali, Nasir
    Bangladesi director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Maxstoke Close, Southsea, PO5 4LZ, England

      IIF 127
  • Ali, Nasir
    American director born in March 1989

    Resident in United States

    Registered addresses and corresponding companies
    • Office 301, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Ali, Dr. Nasir
    British doctor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 129
  • Ali, Nasir

    Registered addresses and corresponding companies
    • 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 130
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 131 IIF 132
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
    • Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 134
    • United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 135
  • Silivestru, Alina

    Registered addresses and corresponding companies
    • 4, The Barleycorn, Brook Street, Luton, LU3 1EB, England

      IIF 136
  • Silivestru, Alina Luisa
    Romanian selfemployed born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Barleycorn, Brook Street, Luton, LU3 1EB, England

      IIF 137
  • Bwawa, Charles Shingirai Hazvienzani
    British customer service advisor born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kent Road, Wednesbury, WS10 0SB, United Kingdom

      IIF 138
  • Mr Charles Shingirai Hazvienzani Bwawa
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kent Road, Wednesbury, WS10 0SB, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 61
  • 1
    33 A Milverton Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    4385, 15624545 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-04-07 ~ 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
  • 3
    4 The Barleycorn, Brook Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 137 - director → ME
    2013-11-19 ~ dissolved
    IIF 136 - secretary → ME
  • 4
    176 Heol Y Gors, Cwmgors, Ammanford, Wales
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    4385, 12980215 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-10-31
    Officer
    2020-10-28 ~ now
    IIF 125 - director → ME
    Person with significant control
    2020-10-28 ~ 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
  • 6
    Ansaar Cars Uk Ltd, Heathfield Road, Portsmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 126 - director → ME
  • 7
    55-57 Claremont Road, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    11, 1st Floor Scatterill Close, Bradwell, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 9
    Windsor House, Windsor Place, Shrewsbury, United Kingdom
    Corporate (7 parents)
    Officer
    2023-03-01 ~ now
    IIF 118 - director → ME
  • 10
    40-41 Castle Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    137 Crawley Green Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    3 Lamorna Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    9 Livingstone Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 34 - director → ME
  • 15
    4385, 13677869 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -83,082 GBP2022-10-31
    Officer
    2023-08-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    23 Gooseley Lane, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    13 Highwood Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    Unit 22 25-29 Clements Road 3rd Floor, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    137 Bassett Avenue, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -58,889 GBP2022-03-31
    Officer
    2020-03-10 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    Office 898 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -56,006 GBP2023-05-31
    Officer
    2023-08-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    2b King Street, Cleckheaton, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    4385, 15291236 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    First Floor, 85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,015 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 102 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    137 Bassett Avenue, Southampton
    Corporate (2 parents)
    Equity (Company account)
    63,710 GBP2023-09-30
    Officer
    2008-09-25 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Fratton Car Centre Nancy Road, Fratton, Portsmouth
    Corporate (1 parent)
    Equity (Company account)
    -450,456 GBP2023-07-31
    Officer
    2020-11-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 27
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    Office 301 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 128 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    41,432 GBP2023-06-30
    Officer
    2021-06-24 ~ now
    IIF 104 - director → ME
    2021-06-29 ~ now
    IIF 132 - secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 30
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -57,407 GBP2023-04-30
    Officer
    2023-08-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 32
    86b St. Mary's Road, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-06-21 ~ now
    IIF 65 - director → ME
  • 33
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 34
    115 London Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -36,973 GBP2022-03-31
    Officer
    2020-12-17 ~ now
    IIF 119 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    5 South Charlotte Street, South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -30,357 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-11-18 ~ 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 directorsOE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 37
    222 Osborn Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 38
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 111 - director → ME
  • 39
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,331 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 40
    2 King Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -61,334 GBP2023-04-30
    Officer
    2023-08-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    25 Maxstoke Close, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 127 - director → ME
  • 42
    11 Kent Road, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,413 GBP2019-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 43
    55-57 Claremont Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 44
    4385, 14524280 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    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
  • 45
    137 Bassett Avenue, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-03 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 46
    4385, 14594395 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 47
    277 Melton Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 48
    4385, 14161623 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 49
    278 Selbourne Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 120 - director → ME
    2024-08-12 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 50
    Flat 23 18 Purley Way, Croydon, England
    Corporate (2 parents)
    Officer
    2025-04-18 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 51
    112 St. Marys Road, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 53
    Buddha Lounge, Dawley Road, Hayes, England
    Corporate (3 parents)
    Officer
    2023-06-06 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 54
    VAPORIZED LIMITED - 2018-02-12
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -44,760 GBP2024-05-31
    Officer
    2016-02-01 ~ now
    IIF 131 - secretary → ME
  • 55
    44 Bankwell Street, Brierley Hill, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 59 - director → ME
  • 56
    4385, 15279654 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 57
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 58
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -100,051 GBP2023-06-30
    Officer
    2020-11-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 59
    Links House 15 Links Place, Suite 4/5, Edinburgh, Midlothian, United Kingdom
    Corporate (7 parents)
    Officer
    2021-04-01 ~ now
    IIF 117 - director → ME
  • 60
    Apt 270 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 61
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    5-6 Central Hall Buildings, Oldham Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -22,230 GBP2023-04-30
    Officer
    2019-04-05 ~ 2020-02-07
    IIF 122 - director → ME
    Person with significant control
    2019-04-05 ~ 2020-01-08
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 2
    4385, 15353007 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-15 ~ 2024-07-01
    IIF 21 - director → ME
    Person with significant control
    2023-12-15 ~ 2024-07-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    9 Livingstone Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ 2013-01-15
    IIF 35 - director → ME
  • 4
    2 King Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-01 ~ 2023-11-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    4385, 15352008 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-07-01
    IIF 22 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-07-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2022-02-28 ~ 2022-05-13
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Fratton Car Centre Nancy Road, Fratton, Portsmouth
    Corporate (1 parent)
    Equity (Company account)
    -450,456 GBP2023-07-31
    Officer
    2014-07-07 ~ 2020-01-08
    IIF 54 - director → ME
    2014-07-07 ~ 2020-01-08
    IIF 134 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    86b St. Mary's Road, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-24 ~ 2023-06-30
    IIF 91 - director → ME
    Person with significant control
    2022-03-24 ~ 2023-06-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    Unit 16 Small Heath Trading Estate, Armoury Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,059 GBP2024-03-31
    Officer
    2020-03-10 ~ 2022-03-14
    IIF 71 - director → ME
    2020-03-10 ~ 2024-10-20
    IIF 130 - secretary → ME
    Person with significant control
    2020-03-10 ~ 2022-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    37 Bradford Road, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-11-01
    IIF 17 - director → ME
    Person with significant control
    2023-08-01 ~ 2023-11-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    4385, 15279654 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-11-13 ~ 2024-07-01
    IIF 47 - director → ME
  • 12
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -100,051 GBP2023-06-30
    Officer
    2013-06-05 ~ 2020-02-12
    IIF 58 - director → ME
    2013-06-05 ~ 2020-02-12
    IIF 135 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-12
    IIF 97 - Ownership of shares – 75% or more OE
  • 13
    4385, 15352412 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-07-01
    IIF 20 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
© 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.