logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Syed Abid Hussain Shah

    Related profiles found in government register
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1 IIF 2
  • Shah, Syed Abid Hussain
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 3
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 4
    • 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 5
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 6
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 592, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 7
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 8
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 9
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 10
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 11
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 12
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 13 IIF 14
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 15
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 16
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 17
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 18
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 19
    • 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 20
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 21
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 22
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 23
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 24
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 25
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 26
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 27 IIF 28
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 29
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 30
  • Hussain, Abid
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 31
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 32
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 33
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 34 IIF 35
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 36
    • Showroom, Park Lane, Birmingham, Birmingham, B21 8LE, United Kingdom

      IIF 37
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 38
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 39
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 40
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 41
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 42 IIF 43
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 44
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 45
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 46
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 47
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 48
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 49
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 50
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 51
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 52
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 53
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 54
  • Hussain, Abid
    British born in October 1971

    Resident in United Kingdom

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

      IIF 55
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 56
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 57
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 58 IIF 59
    • 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 60
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 61
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 62
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 63
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 64
    • 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 65
    • 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 66
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 67
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 68
  • Hussain, Abid
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 69
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 70
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 71
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 72
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 73
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 74
  • Mr Abid Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 75
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 76
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, High Street, Walthamstow, E17 7JY, England

      IIF 77
  • Hussain, Abid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 78
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 79
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 80
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 81
    • Quadrant Court, 44-45, Calthorpe Road, Solihull, B15 1TH, England

      IIF 82
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 83
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 84
    • 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 85
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 86
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 87 IIF 88 IIF 89
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 90
  • Hussain, Abid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 91
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 92
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 93
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 94 IIF 95
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 96
  • Hussain, Abid
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 97
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 98
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 99
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 100
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 101
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 102
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 103
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 104
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 105
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 106
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 107 IIF 108
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 109
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 110
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 111
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 112
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 113
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 114
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 115
    • 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 116
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 117
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 118
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 119
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 120
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 121 IIF 122
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 123
    • 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 124
    • 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 125
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 126
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 127
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 128
  • Shah, Abid Hussain
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Honey Street, Manchester, M8 8RG, England

      IIF 129
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 130
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 131
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 132
    • 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 133
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 134
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 135
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 136
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 137
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 138
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 139
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 140
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 141
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 142
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 143
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 144
  • Hussain, Abid
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 145
  • Hussain, Abid
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 146
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 147
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 148
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 149
  • Hussain, Abid
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 150
  • Hussain, Abid
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 151
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 152
    • 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 153 IIF 154
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 155
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 156
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Neward Road, Luton, LU4 8LD, England

      IIF 157
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 158
  • Hussain, Abid
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, England

      IIF 159
    • 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 160
  • Hussain, Abid
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 161
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 162
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 163
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

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

      IIF 164
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 165 IIF 166
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 167
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 168
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 169
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 170
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 171
  • Hussain, Abid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 172 IIF 173
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 174
  • Hussain, Abid
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 175
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 176
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 177
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 178
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 179
  • Hussain, Abid
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 180
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 181
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 182
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 183
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 184
  • Hussain, Abid
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 185 IIF 186
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 187
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 188
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 189
  • Hussain, Abid
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 190 IIF 191
    • 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 192
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 193
    • 28, Newark Road, Luton, LU4 8LD, England

      IIF 194
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 195
    • 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 196
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 197
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 198
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 199
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 200
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 201
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 202
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 203
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 204
    • 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 205
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 206
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 207
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 208
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 209
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 210
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 211
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 212
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 213
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 214
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 215 IIF 216
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 217
    • Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 218
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 219
    • 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 220
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 221
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 222
    • 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 223
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 224
child relation
Offspring entities and appointments 126
  • 1
    2243 LIMITED
    04018353
    Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ dissolved
    IIF 61 - Director → ME
  • 2
    2AM INVESTMENTS LTD
    11130220
    114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 195 - Director → ME
  • 3
    A & J PROPERTY SERVICES (UK) LIMITED
    - now 03934802 04945127
    A & J. PROPERTY SERVICES (UK) LIMITED
    - 2004-05-11 03934802 04945127
    A & J PROPERTY MANAGEMENT LIMITED
    - 2004-03-18 03934802 04945127
    86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2004-03-18 ~ 2009-10-02
    IIF 183 - Director → ME
  • 4
    A & R FOOD (UK) LIMITED
    08949372
    The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 156 - Director → ME
  • 5
    A A CARPETS AND FURNITURE STORE LIMITED
    06220664
    12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    2007-06-12 ~ now
    IIF 193 - Director → ME
    2007-06-12 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 123 - Has significant influence or control OE
  • 6
    A A PROPERTY INVESTMENT (LUTON) LIMITED
    07772032
    12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    2011-09-13 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 124 - Has significant influence or control OE
  • 7
    A HUSSAIN COMMERCE LTD
    SC745934
    119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    A&H KITCHEN LTD
    16117227
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    AAA HOLDINGS (LUTON) LTD
    14489363
    12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 191 - Director → ME
  • 10
    AAJAR LIMITED
    07931751
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ now
    IIF 142 - Director → ME
    2012-02-01 ~ 2013-11-01
    IIF 220 - Secretary → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2017-02-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ABAARCO BLOCKCHAIN TECHNOLOGY LTD
    12392633
    51 Birch Grove, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 12
    ABBEY HN BUILDERS LTD
    14992063
    92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    ABID FAST FOODS LIMITED
    10807647
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    ABID FOODS LIMITED
    12477294
    Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    ABID HUSSAIN LTD
    15434012 11488663
    12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 16
    ABID HUSSAIN TRADING LTD
    15440179
    10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    ABIDS LEEDS LIMITED
    08325022
    114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 63 - Director → ME
  • 18
    AH LONDON LTD
    - now 11488663
    ABID HUSSAIN LTD
    - 2020-10-07 11488663 15434012
    The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    2018-07-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    AHMA TRANSPORT LTD
    16067626
    223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    AJARM LIMITED
    07927386
    68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 149 - Director → ME
    2012-01-27 ~ dissolved
    IIF 221 - Secretary → ME
  • 21
    AK RESTAURANTS PVT LTD
    - now 12134359
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    280-282 Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    2020-07-01 ~ now
    IIF 3 - Director → ME
  • 22
    AMA INVESTMENT LIMITED
    08703227
    121 Dunstable Road, Luton
    Active Corporate (8 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    2013-09-24 ~ 2013-09-24
    IIF 197 - Director → ME
  • 23
    AMSS LTD
    12056229
    213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    ANS POULTRY LIMITED
    09524074
    392 Ashton Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 139 - Director → ME
  • 25
    ASELLER A LIMITED
    12365452
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 26
    AUTHENTIC CATERING LTD
    06742737
    94-96 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-11-06 ~ 2009-07-20
    IIF 89 - Director → ME
    2008-11-06 ~ 2009-07-20
    IIF 206 - Secretary → ME
  • 27
    B M RANGE EAST LTD
    11983706
    Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 28
    BARGAINS4U ONLINE LIMITED
    15538131
    51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 29
    BIDTRONIX LTD
    14049008
    4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 30
    BM DEVELOPERS LIMITED
    - now 15463692
    WAIT ROSE HOMES LTD - 2024-07-02
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    BRANDS22 LIMITED
    11758751
    Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    2024-04-24 ~ 2025-02-15
    IIF 131 - Director → ME
  • 32
    BRIGHTWISE (MANCHESTER) LIMITED
    02903983
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    2004-10-01 ~ now
    IIF 153 - Director → ME
    2002-03-20 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    BRIGHTWISE CONSTRUCTIONS LIMITED
    14424503
    39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Officer
    2025-12-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 67 - Has significant influence or control OE
  • 34
    BRIGHTWISE GB LIMITED
    14673828
    39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    2023-02-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    BRIGHTWISE PROPERTIES LIMITED
    06054052
    39 Broughton Street, Manchester, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    2007-01-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    BUKHARI INTERNATIONAL TRADING LIMITED
    06040067
    39b Broughton Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 133 - Director → ME
  • 37
    CAREFUGE LTD
    14019618 13978441
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    2022-05-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    CAREHUB WM LTD
    16949417
    Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 39
    CASCADES EXPORTERS LTD
    08152276
    37 Marlborough Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ 2015-10-01
    IIF 168 - Director → ME
  • 40
    CHIC 21 LTD
    14036259
    Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-08 ~ 2023-09-03
    IIF 132 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    CLEAR WINDOWS LTD
    13778853
    18 St. Georges Road, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    2023-05-23 ~ 2023-05-25
    IIF 182 - Director → ME
    2021-12-02 ~ 2023-05-23
    IIF 189 - Director → ME
    Person with significant control
    2021-12-02 ~ 2023-05-23
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2023-05-25
    IIF 113 - Has significant influence or control OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 42
    COMPLETE PROPERTY MAINTANANCE SERVICES LTD
    10211541 10349900
    Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 134 - Director → ME
    2016-06-02 ~ dissolved
    IIF 213 - Secretary → ME
  • 43
    COMPLETE PROPERTY MAINTENANCE SERVICES LTD
    10349900 10211541
    Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 106 - Director → ME
    2016-08-27 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 44
    CONTIS LIQUOR STORE LTD
    13307965
    131b-133b Blackburn Road, Accrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    2021-04-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 45
    D & H PROPERTY MANAGEMENT LIMITED
    16930824
    20 Birtwistle Street, Accrington, England
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 159 - Director → ME
  • 46
    DIGNITY STONE LTD
    15409460
    405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 98 - Director → ME
    2024-01-12 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    DIRECT VEHICLE LEASING (BIRMINGHAM) LIMITED
    05343555
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 58 - Director → ME
  • 48
    DIXY CHICKEN SOLIHULL LTD
    15637844
    6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 49
    DUET (BIRMINGHAM) LIMITED
    08005449
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 86 - Director → ME
  • 50
    DUET CUISINE LIMITED
    - now 05748562
    FORT CUISINE LIMITED
    - 2006-09-12 05748562
    16 Dolphin Street, Manchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    2006-04-01 ~ 2018-10-26
    IIF 87 - Director → ME
    2006-04-01 ~ 2018-10-26
    IIF 208 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2017-12-23
    IIF 26 - Has significant influence or control OE
  • 51
    DUHA TRADING LTD
    11090636
    32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    EAT AND EAT LTD
    09172672
    32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 148 - Director → ME
  • 53
    ELITE SUPPORT & HOUSING LTD
    - now 11016208
    ELITEROOMLETS LIMITED - 2019-05-02
    803 Stratford Road, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    2019-05-03 ~ 2020-04-06
    IIF 184 - Director → ME
  • 54
    ENGLEWOOD BUILDERS LTD
    15176301
    6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 55
    FAIR PRICE MATERIALS LTD
    06163953 09520523
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 166 - Director → ME
  • 56
    FAIR PRICE MATERIALS LTD
    09520523 06163953
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 165 - Director → ME
  • 57
    FAJR PROPERTIES LTD
    16252975
    12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 190 - Director → ME
  • 58
    FALAK (BRADFORD) LTD
    11290085
    11 Manchester Chambers, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    2018-04-04 ~ 2023-09-01
    IIF 164 - Director → ME
  • 59
    FALAK FASHION LTD
    06982384
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2016-11-17 ~ dissolved
    IIF 163 - Director → ME
    2015-12-01 ~ 2016-11-17
    IIF 202 - Director → ME
    2009-08-05 ~ 2015-12-01
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 60
    FASTREND COURIER LTD
    13884863
    Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-07-15
    IIF 223 - Secretary → ME
  • 61
    FIRST STOP REAL ESTATE LIMITED
    08131196
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-10-31
    IIF 71 - Director → ME
    2012-07-05 ~ dissolved
    IIF 219 - Secretary → ME
  • 62
    FIVE WAYS CAPITAL LTD
    14385206
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 63
    FLYAWAY LTD
    12316275
    9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    2020-12-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 64
    GERRARDS CROSS HOMES LIMITED
    11454245
    61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-09-04 ~ now
    IIF 194 - Director → ME
  • 65
    GG GRANITE LTD
    08556848
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 137 - Director → ME
  • 66
    GOLDEN SANDS DEVELOPMENTS BRADFORD LIMITED
    09038805
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 199 - Director → ME
  • 67
    GRAND WORLD TRAVEL LIMITED
    14736181
    64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 68
    GRANITE4LIFE LTD
    08619304
    14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 105 - Director → ME
    2013-07-22 ~ dissolved
    IIF 209 - Secretary → ME
  • 69
    GRAVESTONES LTD
    15416449
    Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 99 - Director → ME
    2024-01-16 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 70
    GVA INVESTMENTS LIMITED
    07581735
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 85 - Director → ME
  • 71
    HUSSAIN TRANSPORT LTD
    07982514
    23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 72
    ICE SCOOP PUDSEY LIMITED
    15583161
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 73
    INCOMMUNITIES (SOT) LTD
    07161613
    86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 178 - Director → ME
    2010-02-18 ~ dissolved
    IIF 224 - Secretary → ME
  • 74
    JAPRAG (UK) LIMITED
    13327238
    26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,451 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 75
    JK NEWS GLOBAL LTD
    12522215
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ 2021-02-06
    IIF 6 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-02-06
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 76
    JK NEWS LTD
    08597937 10007216
    272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 5 - Director → ME
  • 77
    JK NEWS LTD
    10007216 08597937
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 4 - Director → ME
    2016-02-16 ~ 2016-03-01
    IIF 44 - Director → ME
  • 78
    JK NEWS PRODUCTION LTD
    12951456
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 79
    KAAT TAX INVESTMENT LIMITED
    08546733
    37-49 Devonshire Street North, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    2013-05-28 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 80
    KIRKSTALL CARS LIMITED
    10259545
    58 Commercial Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    2016-07-01 ~ 2017-11-01
    IIF 102 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 39 - Has significant influence or control OE
  • 81
    LAXYCONE CO LIMITED
    SC732676
    47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 82
    LEASING ADVISORY SERVICE LIMITED
    - now 05720486
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2012-10-11 ~ 2013-03-01
    IIF 83 - Director → ME
  • 83
    LUTON INVESTMENTS LIMITED
    09810422
    114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    2015-10-05 ~ 2025-03-18
    IIF 157 - Director → ME
    2025-03-18 ~ now
    IIF 196 - Director → ME
  • 84
    MAAH LIMITED
    13072427
    32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 85
    MADRASSA & COMMUNITY CENTRE LIMITED
    07530430
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 135 - Director → ME
  • 86
    MADY BUILDING WORK LTD
    15024227
    Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 87
    MAYFAIR SUITE LIMITED
    08004488
    14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 136 - Director → ME
  • 88
    MEEM INVESTMENT LTD
    16403480
    44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 89
    MIDLANDS MUSLIM FUNERAL SERVICE LIMITED
    08894608
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 104 - Director → ME
  • 90
    MILLBROOK GRANITE HEADSTONES LIMITED
    10739298
    281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 200 - Director → ME
    2017-04-25 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 91
    MILLBROOK MEMORIALS LTD
    15845366 08201314
    281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 97 - Director → ME
    2024-07-18 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    2024-07-18 ~ now
    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
  • 92
    MILLBROOK MEMORIALS(OLDBURY) LTD
    09751610
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 103 - Director → ME
  • 93
    MS MEDICALS LIMITED
    12430636
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2021-02-06 ~ 2022-10-14
    IIF 187 - Director → ME
    2023-01-04 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2021-02-06 ~ 2022-10-14
    IIF 115 - Has significant influence or control OE
    2023-01-04 ~ now
    IIF 117 - Has significant influence or control OE
  • 94
    MUHAMMAD ELLAHI TRADE LTD - now
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED
    - 2020-10-07 09896840
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    2019-02-14 ~ 2020-09-04
    IIF 162 - Director → ME
    2019-02-14 ~ 2020-09-04
    IIF 222 - Secretary → ME
  • 95
    MUSLIM FUNERAL SERVICE LTD
    09469838 04712127
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    MUSLIM HEADSTONES LTD
    16791755 11230435
    Showroom Park Lane, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 100 - Director → ME
    2025-10-17 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 97
    NATIONWIDE CLAIMS LIMITED
    07629950
    180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 53 - Director → ME
  • 98
    NEW OCCASIONS LIMITED
    11586173
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 101 - Director → ME
    2018-09-24 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 99
    NEXA PROPERTY INVESTMENTS LTD
    16549222
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 100
    PARK HOUSE PROPERTY LIMITED
    10124017
    Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 138 - Director → ME
    2016-04-14 ~ dissolved
    IIF 214 - Secretary → ME
  • 101
    PENSOLID LTD
    12001765 09910729
    220-222 Warwick Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 102
    PERI PERI ORIGINAL BURY PARK LIMITED
    08776753 10878171
    180 Dunstable Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ 2014-11-03
    IIF 158 - Director → ME
  • 103
    PERI PERI ORIGINAL INC LTD
    07718029
    180 Dunstable Rd, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 52 - Director → ME
  • 104
    QUALITY GARMENTS LIMITED
    13753526
    55 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 105
    RECTRUC LTD
    11182660
    2 Sherbourne Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 106
    REGENT HOMES ASSOCIATES LIMITED
    07948169
    135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ 2012-11-23
    IIF 70 - Director → ME
  • 107
    RITEMOVE LTD
    07611958
    6 Lydgate Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 73 - Director → ME
  • 108
    RT SLOUGH LTD
    07468534
    22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 179 - Director → ME
  • 109
    SAFSUN CLOTHING LTD
    11995211
    Brick Lane Mill 298 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 92 - Has significant influence or control OE
  • 110
    SAHAAD LTD
    - now 07991576
    A A CARPETS AND FURNITURE DIRECT LIMITED
    - 2017-09-01 07991576
    16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-03-15 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 111
    SAYARTS.COM CIC
    06733230
    Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (3 parents)
    Officer
    2008-10-24 ~ 2011-10-21
    IIF 88 - Director → ME
  • 112
    SHALEEZA LIMITED
    09693930
    16 Honey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    908 GBP2020-07-31
    Officer
    2015-07-20 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 113
    SPICY FAST FOOD LIMITED
    10774729
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 122 - Director → ME
  • 114
    SWIFT PROPERTY ESTATE LTD
    13063663
    282 Harehills Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-08 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 93 - Has significant influence or control OE
  • 115
    TASVEEB LIMITED
    07571265
    697 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    2015-06-10 ~ 2021-12-16
    IIF 141 - Director → ME
    2011-03-21 ~ 2013-08-28
    IIF 147 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 116
    TAXI VISION (BIRMINGHAM ) LTD
    06787544
    487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 170 - Director → ME
    2009-01-09 ~ dissolved
    IIF 204 - Secretary → ME
  • 117
    THE GRAND TRAVEL LIMITED
    08538592
    1352 Leeds Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,869 GBP2024-05-31
    Officer
    2013-05-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 118
    THE PAKISTAN ENTERPRISE CENTRE LIMITED
    02908834
    Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (24 parents)
    Officer
    1994-03-16 ~ 1998-06-01
    IIF 201 - Director → ME
  • 119
    THREE WAY CAPITAL LIMITED
    11682174
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -796 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    TRIPLE AAA HOLDINGS LIMITED
    15141221
    76 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 171 - Director → ME
  • 121
    UK CITY LIVING LTD
    05009267
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-01-07 ~ dissolved
    IIF 59 - Director → ME
  • 122
    VITAL INDEPENDENT PEOPLE CARE & SUPPORT (BIRMINGHAM) LTD
    07489288
    Jsp Accountants Limited, 10 College Road, First Floor, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 90 - Director → ME
  • 123
    WE SERVE LTD
    08228591
    116 Park Road, Redbridge Ilford, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 203 - Director → ME
  • 124
    WELLCOME INTERIORS LTD
    11530503
    237 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    2018-08-22 ~ 2020-04-01
    IIF 186 - Director → ME
    2020-08-14 ~ 2024-04-25
    IIF 185 - Director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    2020-08-14 ~ 2024-04-25
    IIF 114 - Ownership of shares – 75% or more OE
  • 125
    XPERT TRADE LIMITED
    - now 15202322
    XPERT PROPERTY CARE LTD
    - 2024-08-15 15202322
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,110 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    ZF BEST KEBAB HOUSE LTD - now
    BEST KEBAB WALTHAMSOW LTD
    - 2013-09-26 07558077
    116 High Street, Walthamstow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ 2013-09-26
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

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