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

Ali, Shahid

    Related profiles found in government register
  • Ali, Shahid
    British businessman born in August 1988

    Resident in England

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

      IIF 1
  • Ali, Shahid
    British company director born in August 1988

    Resident in England

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

      IIF 2
  • Ali, Shahid
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 3
  • Ali, Shahid
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Yard, 59 St. Leonards Road, Windsor, SL4 3BX, England

      IIF 4
  • Ali, Shahid
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Kingston Hill, Kingston Upon Thames, KT2 7PS, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 7
    • Trinity Yard, 59 St. Leonards Road, Windsor, SL4 3BX, England

      IIF 8
  • Ali, Shahid
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mondello House, Beeches Road, Farnham Common, Slough, SL2 3PR, England

      IIF 9
    • Urban Suite, 59, Trinity Yard, St. Leonards Road, Windsor, Berkshire, SL4 3BX, United Kingdom

      IIF 10 IIF 11
  • Ali, Shahid
    British self employed born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Farmer & Smith, Trinity Yard, 59 St Leonards Rd, Windsor, Berks, SL4 3BX, England

      IIF 12
  • Ali, Shahid
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jutland Avenue, Rochdale, OL11 5DP, United Kingdom

      IIF 13
  • Ali, Shahid
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jutland Avenue, Rochdale, OL11 5DP, England

      IIF 14
  • Ali, Shahid
    British owner born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jutland Avenue, Rochdale, OL11 5DP, England

      IIF 15
  • Ali, Shahid
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pensarn Avenue, Manchester, M14 6GW, United Kingdom

      IIF 16
  • Ali, Shahid
    British manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hornby Road, Blackpool, FY1 4QG, England

      IIF 17
  • Ali, Shahid
    British marketing consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73, Albert Road, Blackpool, FY1 4PW, England

      IIF 18
  • Ali, Shahid
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Urbansuite, 59 St. Leonards Road, Windsor, SL4 3BX, England

      IIF 19
  • Ali, Shahid
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Rd, London, E14 3HB, United Kingdom

      IIF 20
  • Ali, Shahad
    British it consultancy services born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Road, London, E14 3HB

      IIF 21
  • Mr Shahid Ali
    British born in August 1988

    Resident in England

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

      IIF 22
  • Ali, Shahid
    Pakistani chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 23
  • Ali, Shahid
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 24
  • Mr Shahid Ali
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Kingston Hill, Kingston Upon Thames, KT2 7PS, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Mondello House, Beeches Road, Farnham Common, Slough, SL2 3PR, England

      IIF 27
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 28
    • Trinity Yard, 59 St. Leonards Road, Windsor, SL4 3BX, England

      IIF 29 IIF 30
    • Urban Suite, 59, Trinity Yard, St. Leonards Road, Windsor, SL4 3BX, United Kingdom

      IIF 31 IIF 32
  • Mr Shahid Ali
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

      IIF 33
  • Mr Shahid Ali
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jutland Avenue, Rochdale, OL11 5DP, England

      IIF 34 IIF 35
    • 22, Jutland Avenue, Rochdale, OL11 5DP, United Kingdom

      IIF 36
  • Mr Shahid Ali
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hornby Road, Blackpool, FY1 4QG, England

      IIF 37
    • 73, Albert Road, Blackpool, FY1 4PW, England

      IIF 38
    • 26, Pensarn Avenue, Manchester, M14 6GW, United Kingdom

      IIF 39
  • Mr Shahid Ali
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Urbansuite, 59 St. Leonards Road, Windsor, SL4 3BX, England

      IIF 40
  • Mr Shahad Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Talia House Manchester Road, London, E14 3HB

      IIF 41
  • Ali, Shahid
    British commercial director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 - 64, Sunbridge Road, Bradford, BD1 2AB, United Kingdom

      IIF 42
  • Ali, Shahid
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 - 60, Sunbridge Road, Bradford, BD1 2AB, England

      IIF 43
    • 54-60, Sunbridge Road, Bradford, BD1 2AB, England

      IIF 44
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 45 IIF 46
  • Ali, Shahid
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, York Avenue, Fartown, Huddersfield, West Yorkshire, HD2 2QT, England

      IIF 47
    • 37, Yew Street, Huddersfield, HD2 2RN, England

      IIF 48
  • Ali, Shahid
    British sales born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Yew Street, Huddersfield, West Yorkshire, HD2 2RN

      IIF 49
  • Ali, Shahid
    Pakistani entrepreneur born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ali, Shahid
    Pakistani company director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ali, Shahid
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ali, Shahid
    Pakistani owner born in April 1989

    Resident in Pakistan

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

      IIF 53
  • Ali, Shahid
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 316, Zam Zam Heights, Liaqat Chowk, Sabzazar, Lahore, 54000, Pakistan

      IIF 54
  • Mr Ali Shahid
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Old Church Road, London, E4 6ST, England

      IIF 55
  • Mr Shahid Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Am Business Centre, 20 River Road, Barking, IG11 0DG, United Kingdom

      IIF 56
    • 124, City Road, London, EC1V 2NX, England

      IIF 57
  • Ali, Shahid
    Pakistani landlord born in January 1973

    Resident in Pakistan

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

      IIF 58
  • Ali, Shahid
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 59
  • Ali, Shahid
    Pakistani self employmente born in November 1985

    Resident in Pakistan

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

      IIF 60
  • Ali, Shahid
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 61
  • Ali, Shahid
    Pakistani digital marketing born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 62
  • Ali, Shah Muhammad Isaak
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Albert House, 24 The Boulevard, Manchester, M20 2EN, United Kingdom

      IIF 63
  • Ali, Shah Muhammad Isaak
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 64 IIF 65
  • Ali, Shahid
    Pakistani land lord born in December 1973

    Resident in Pakistan

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

      IIF 66
  • Ali, Shahid
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 67
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Betchworth Road, Ilford, IG3 9JH, England

      IIF 68 IIF 69
  • Ali, Shahid
    Pakistani chief executive born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 70
  • Shahid, Ali
    Pakistani import and export born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 71
  • Ali, Shahid

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

      IIF 72
  • Ali, Shahid
    United Kingdom director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Morcom Road, Birmingham, B11 2JE, England

      IIF 73
  • Ali, Shahid
    Pakistani director born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15061745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Ali Shahid
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 75
  • Ali, Shahid
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277a, Ilford Lane, Ilford, Essex, IG1 2SD, United Kingdom

      IIF 76
  • Ali Shahid
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
    • Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Ali, Shahid
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 79
  • Mr Shahid Ali
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 - 64, Sunbridge Road, Bradford, BD1 2AB, United Kingdom

      IIF 80
    • 54-60, Sunbridge Road, Bradford, BD1 2AB, England

      IIF 81
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 82 IIF 83
    • 37, Yew Street, Huddersfield, HD2 2RN, England

      IIF 84
    • Flat 101, Deansgate, Manchester, M3 1AZ, England

      IIF 85
  • Mr Ali Ashraf Shahid
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 135, London Road, Ipswich, IP1 2HH, England

      IIF 86
  • Mr Ali Shahid
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Mr Shahid Ali
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Shahid Ali
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1172, 187-188 High Street, North , East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Mr Shahid Ali
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1318, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Mr Shahid Ali
    Pakistani born in April 1989

    Resident in Pakistan

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

      IIF 91
  • Mr Shahid Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 316, Zamzam Heights, Anarkali, Lahore, 54000, Pakistan

      IIF 92
  • Ali, Shahid, Mr.
    Pakistani self employed born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Mr Shahid Ali
    Pakistani born in January 1973

    Resident in Pakistan

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

      IIF 95
  • Mr Shahid Ali
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120 Mmr House, Mmr & Co, 57, Manchester, M4 4FS, England

      IIF 96
  • Mr Shahid Ali
    Pakistani born in November 1985

    Resident in Pakistan

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

      IIF 97
  • Mr Shahid Ali
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 98
  • Mr Shahid Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 146, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 99
  • Shahid, Ali Ashraf
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 135, London Road, Ipswich, IP1 2HH, England

      IIF 100
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Ali
    Pakistani born in December 1973

    Resident in Pakistan

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

      IIF 103
  • Shahid, Ali
    Pakistani software engineer born in April 1993

    Resident in Pakistan

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

      IIF 104
  • Mr Shahid Ali
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.3, Mohallah Noeabad, Tando Bago, Tehsil Tando Bago, Tando Bago, Punjab, 72120, Pakistan

      IIF 105
  • Shahid, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
    • Office 9628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Shahid, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15884569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Shahid Ali
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Queenswood Avenue, Northampton, Northamptonshire, NN3 6JT

      IIF 109
  • Mr Shahid Ali
    Pakistani born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15061745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr. Shahid Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1139, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Ali, Shah Muhammad Isaak
    British businessman born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 112
  • Ali, Shah Muhammad Isaak
    British painter born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 20 Larke Rise, Manchester, M20 2UL, England

      IIF 113
  • Mr Shahid Ali
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277a, Ilford Lane, Ilford, Essex, IG1 2SD, United Kingdom

      IIF 114
  • Mr Shahid Ali
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 115
  • Shahid, Ali
    Pakistani business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Benjamin Road, Highwycombe, HP13 6SR, United Kingdom

      IIF 116
  • Mr Shah Muhammad Isaak Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Gawsworth Avenue, Manchester, M20 5NF, England

      IIF 117
child relation
Offspring entities and appointments
Active 52
  • 1
    4385, 15884569 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    27 Morcom Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 73 - director → ME
  • 3
    98 Betchworth Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    4385, 15034790 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    34 Talia House Manchester Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 20 - director → ME
  • 6
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    224,723 GBP2024-01-31
    Officer
    2024-11-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Am Business Centre, 20 River Road, Barking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    4385, 14228497 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
  • 9
    98 Betchworth Road, Ilford, England
    Corporate (2 parents)
    Officer
    2023-08-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    4385, 14183953 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    28 Hornby Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    24 Benjamin Road, Highwycombe, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 116 - director → ME
  • 13
    120 Mmr House, Mmr & Co, 57, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 14
    Farmer & Smith, Trinity Yard, 59 St Leonards Rd, Windsor, Berks, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 12 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 53 - director → ME
    2022-02-03 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    73 Albert Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    67 Stour Road, Tyldesley, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 113 - director → ME
  • 19
    Urban Suite, 59, Trinity Yard, St. Leonards Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    I & C INTERIOR DESIGN LTD - 2017-06-08
    Flat 31 Albert House, 24 The Boulevard, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 63 - director → ME
  • 21
    18a Gawsworth Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -627 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 22
    Office 146, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 23
    4385, 15061745 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 24
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 26
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 27
    Claycourt Building, Crawford Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    22 Jutland Avenue, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    22 Jutland Avenue, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    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
  • 30
    18 Northfield Grove, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    67 Chorley Old Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -112,213 GBP2024-01-31
    Officer
    2022-01-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 101 - Has significant influence or controlOE
  • 32
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-03-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 33
    8 Fusion Court, Aberford Road, Leeds
    Corporate (1 parent)
    Equity (Company account)
    218,038 GBP2021-12-29
    Officer
    2011-12-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 34
    URBANSUITE GROUP LTD - 2023-05-31
    43-45 Kingston Hill, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    0.50 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 35
    34 Talia House Manchester Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-05-31
    Officer
    2012-06-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    Unit F, Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 37
    Office 9012 182-184 High Street North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 38
    4385, 15065030 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 39
    59 Queenswood Avenue, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 40
    277a Ilford Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-09-09 ~ 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
  • 41
    26 Pensarn Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,675 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-09-24 ~ now
    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
  • 42
    135 London Road, Ipswich, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 43
    85 Pope Street, Jewellery Quarter, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -929 GBP2024-04-30
    Officer
    2021-05-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    43-45 Kingston Hill, Kingston Upon Thames, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-07-31 ~ 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
  • 45
    C/o Businessrescueexpert, 49 Duke Street, Darlington
    Corporate (2 parents)
    Equity (Company account)
    -10,175 GBP2021-10-31
    Officer
    2017-07-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    Trinity Yard, 59 St. Leonards Road, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -4,294 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-01-15 ~ now
    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
  • 47
    4385, 15252994 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 48
    4385, 14346293 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 49
    Office 1139 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 50
    4385, 15489894 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 94 - director → ME
  • 51
    Office 5709 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    4385, 14302471 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BUSINESS PLANNER LIMITED - 2020-06-30
    Trinity House 28-30, Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2019-11-30
    Officer
    2015-11-03 ~ 2017-03-15
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 55 - Has significant influence or control OE
  • 2
    Urban Suite, 59, Trinity Yard, St. Leonards Road, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ 2022-08-11
    IIF 11 - director → ME
  • 3
    1 Sandywell Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2021-07-31
    Officer
    2020-07-22 ~ 2024-01-05
    IIF 48 - director → ME
    Person with significant control
    2020-07-22 ~ 2024-01-05
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    54-60 Sunbridge Road, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ 2023-08-01
    IIF 44 - director → ME
    Person with significant control
    2023-04-25 ~ 2023-08-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 5
    Flat 101 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,373 GBP2021-07-31
    Officer
    2020-07-22 ~ 2024-02-14
    IIF 43 - director → ME
    Person with significant control
    2020-07-22 ~ 2024-02-14
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 6
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,138 GBP2024-01-31
    Officer
    2017-09-28 ~ 2023-01-18
    IIF 1 - director → ME
    Person with significant control
    2017-09-28 ~ 2023-01-18
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    50 - 64 Sunbridge Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-26 ~ 2023-08-01
    IIF 42 - director → ME
    Person with significant control
    2023-04-26 ~ 2023-08-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    28 Merefield Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-28 ~ 2017-10-16
    IIF 6 - director → ME
    Person with significant control
    2017-09-28 ~ 2017-10-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 9
    3 Urbansuite Manchester, 3 Longwood Road, Trafford Park, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,231 GBP2023-11-30
    Officer
    2020-11-10 ~ 2021-01-14
    IIF 19 - director → ME
    2021-01-15 ~ 2025-01-01
    IIF 7 - director → ME
    Person with significant control
    2020-11-10 ~ 2021-01-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    2021-02-01 ~ 2024-05-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 10
    CIRCUS ONE LIMITED - 2008-09-26
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-17 ~ 2009-02-23
    IIF 49 - director → ME
© 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.