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

Hussain, Ibrar

    Related profiles found in government register
  • Hussain, Ibrar
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 & 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER

      IIF 1
  • Hussain, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 2
    • The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 3 IIF 4
  • Hussain, Ibrar
    British managing director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Ann House, Ann Street, Rochdale, Lancashire, OL11 1ER, United Kingdom

      IIF 5
  • Hussein, Ibrar
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 6
  • Hussain, Ibrar
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 7
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 8
  • Hussain, Ibrar
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 9
  • Hussain, Ibrar
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 10
  • Hussain, Ibrar
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 11
  • Hussain, Ibrar
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pemberton Drive, Bradford, BD7 1RA, England

      IIF 12
  • Hussain, Ibrar
    British car trader born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, B92 7PG, England

      IIF 13
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 14
  • Hussain, Ibrar
    British film director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 15 IIF 16
  • Hussain, Ibrar
    British film producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 90, Spencer Way, Redhill, RH1 5DQ, England

      IIF 19
  • Hussain, Ibrar
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 20
  • Hussain, Ibrar
    British producer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 21
  • Hussain, Ibrar
    British builder born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wells Green Road, Solihull, B92 7PG, United Kingdom

      IIF 22
  • Hussain, Ibrar
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 23
  • Hussain, Ibrar
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 24
  • Hussain, Ibrar
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 25
  • Hussain, Ibrar
    British motor trade born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Wells Green Road, Solihull, West Midlands, B92 7PG, United Kingdom

      IIF 26
  • Hussain, Ibrar
    British business born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dunstable Close, Luton, LU4 8PD, United Kingdom

      IIF 27
  • Hussain, Ibrar
    British business development born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gresham House, Third Floor, Suite G, 53 Claredon Road, WD17 1LA, United Kingdom

      IIF 28
  • Hussain, Ibrar
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 29
    • 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 30
    • 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 31
  • Hussain, Ibrar
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 32
    • 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 33
    • 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 34
    • Unit 19 - Futures House, The Moakes, Luton, LU3 3QB, England

      IIF 35
    • 22, Lloyds House, Lloyds Street, Manchester, M2 5WA, United Kingdom

      IIF 36
  • Hussain, Ibrar
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Melville Gardens, Leeds, LS6 2TR, United Kingdom

      IIF 37
  • Hussain, Ibrar
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 38
  • Hussain, Ibrar
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 39
  • Hussain, Ibrar
    British motor trade born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 40
  • Hussain, Ibrahim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Moore House, Cable Street, London, E1 0AR, England

      IIF 41
  • Hussain, Ibrahim
    British businessman born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 42
  • Hussain, Ibrahim
    British helper born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 43
  • Hussain, Ibrar
    British director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ

      IIF 44
  • Hussain, Ibrar
    British manager born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, West Midland, B27 7AJ, United Kingdom

      IIF 45
  • Hussain, Ibrar
    British md born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Newreach House, 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands, B12 8LZ, England

      IIF 46
  • Hussain, Ibrar
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 47
  • Hussain, Ibrar
    Pakistani director born in January 1952

    Resident in England

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

      IIF 48
  • Hussain, Ibrar
    Pakistani operations manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 49
  • Hussain, Ibrar
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Fernhurst Road, Birmingham, B8 3EQ, England

      IIF 50
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 51
  • Hussain, Ibrar
    British

    Registered addresses and corresponding companies
    • 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 52
  • Hussain, Ibrar
    British secretary

    Registered addresses and corresponding companies
    • 66 Ivor Road, Sparkhill, Birmingham, West Midlands, B11 4NT

      IIF 53
  • Hussain, Ibnar
    British director

    Registered addresses and corresponding companies
    • New Reach House 171-172, St Pauls Road, Birmingham, West Midlands, B12 8LZ

      IIF 54
  • Hussain, Ibrar
    British directo born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Thornton Road, Bradford, BD1 2DX, United Kingdom

      IIF 55
  • Hussain, Ibrar
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Crescent Walk, Bradford, BD14 6EH, United Kingdom

      IIF 56
    • 13 Crescent Walk, Clayton, Bradford, BD14 6EH, England

      IIF 57
    • 24a, King Cross Street, Halifax, HX1 2SH, England

      IIF 58
  • Hussain, Ibrar
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 59
  • Hussain, Ibrar
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Street, Eccles, Manchester, M30 8GB, England

      IIF 60
    • 17, Beech Street, Manchester, M30 8GB, United Kingdom

      IIF 61
  • Hussain, Ibrar
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Howgill Crescent, Oldham, OL8 3WA, England

      IIF 62
  • Mr Ibrar Hussain
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 512-514, Moseley Road, First Floor, Birmingham, B12 9AH, England

      IIF 63
    • The Colmore Building, 20 Colmore Circus Queensway, Floor 1, Birmingham, B4 6AT, England

      IIF 64 IIF 65
  • Hussain, Ibrar
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Gilcroft Street, Sutton-in-ashfield, NG17 3EL, England

      IIF 66
  • Hussain, Ibrar
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sandford Road, Bradford, West Yorkshire, BD3 9NT, United Kingdom

      IIF 67
  • Mr Ibrar Hussein
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stratford Road, Birmingham, B11 1RD, England

      IIF 68
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 69
  • Rehman, Ibrar Hussain
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Newton Road, Sparkhill, Birmingham, B11 4PS, England

      IIF 70
  • Mr Hussain Ibrahim
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 453-459, Moseley Road, Birmingham, B12 9BX

      IIF 71
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 72
  • Mr Ibrar Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 171, St.paul's Road, Balsall Heath, Birmingham, B12 8LZ, England

      IIF 73
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 74
    • 457-459, 457-459, Moseley Road, 457-459, Moseley Road, Birmingham, B12 9BX, England

      IIF 75
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 76
    • 9 Lagoon Road, Tamworth, B77 5GD, England

      IIF 77
  • Mr Ibrar Hussain
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24a, King Cross Street, Halifax, HX1 2SH, England

      IIF 78
  • Mr Ibrar Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11070698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • Matrix Business Centre, 167 Station Road, Edgware, Middx, HA8 7JU, United Kingdom

      IIF 80
    • 115, Hampstead Road, London, NW1 3EE, United Kingdom

      IIF 81
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
    • 90, Spencer Way, Redhill, Surrey, RH1 5DQ, England

      IIF 83
    • 14, Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, KT5 9NN, United Kingdom

      IIF 84
  • Mr Ibrar Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Finchmead Road, Birmingham, B33 0LP, England

      IIF 85
    • 54, Wells Green Road, Solihull, B92 7PG, England

      IIF 86
  • Hussain, Ibrahim
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 87
  • Hussain, Ibrahim
    British director born in June 1991

    Resident in United Kingdom

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

      IIF 88
  • Hussain, Ibrahim
    British it professional born in June 1991

    Resident in United Kingdom

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

      IIF 89
    • 5, Station Rise, London, SE27 9BW, England

      IIF 90
  • Hussain, Ibrar, Dr
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 Manchester Road, Audenshaw, Manchester, Lancashire, M34 5QR

      IIF 91 IIF 92
    • 218, Manchester Road, Manchester, M34 5QR, United Kingdom

      IIF 93
  • Mr Ibrar Hussain
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Melville Gardens, Leeds, LS6 2TR, United Kingdom

      IIF 94
    • 10, Dunstable Close, Luton, Bedfordshire, LU4 8DP, United Kingdom

      IIF 95
    • 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 96
    • 10, Dunstable Close, Luton, LU4 8DP, United Kingdom

      IIF 97 IIF 98
    • Unit 19 - Futures House, The Moakes, Luton, LU3 3QB, England

      IIF 99
  • Mr Ibrar Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, Balmoral Drive, Woking, GU22 8EU, England

      IIF 100
  • Hussain, Ibrahim
    British chef born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Ibrahim
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lotus Kitchen, Burnt Ash Road, London, SE12 8PZ, United Kingdom

      IIF 103
  • Mr Ibrar Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 194-196, Woodhouse Lane, Leeds, LS2 9DX

      IIF 104
  • Mr Ibrar Hussain
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Harpers Farm, Unit 9 Banbury Lane, King Sutton, OX17 3RU, United Kingdom

      IIF 105
  • Hussain, Ibrahim

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 106
    • 160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Hussain, Ibrar

    Registered addresses and corresponding companies
    • 358, Gospel Lane, Birmingham, B27 7AJ, United Kingdom

      IIF 108
    • 453-459, Moseley Road, Birmingham, B12 9BX, United Kingdom

      IIF 109
    • 13, Crescent Walk, Bradford, BD14 6EH, United Kingdom

      IIF 110
    • 13 Crescent Walk, Clayton, Bradford, BD14 6EH, England

      IIF 111
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 112
    • 10 Dunstable Close, Luton, LU4 8DP, England

      IIF 113
    • New Reach House, 171-172, St Pauls Road, Moseley, B12 8LZ, England

      IIF 114
  • Mr Ibrahim Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Moore House, Cable Street, London, E1 0AR

      IIF 115
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Station Rise, London, SE27 9BW, England

      IIF 116
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Husain, Ibrahim

    Registered addresses and corresponding companies
    • Flat 11, Moore House, Cable Street, London, E1 0AR, England

      IIF 118
  • Hussain, Ibrar
    Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Howgill Crescent, Oldham, OL8 3WA, England

      IIF 119
  • Hussain, Ibrar
    Pakistani business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 120 IIF 121
    • 156, Ovenden Road, Halifax, HX3 5QG, United Kingdom

      IIF 122
  • Hussain, Ibrar
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 123
    • Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 124
  • Hussain, Ibrar
    British Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mosley Street, Manchester, Lancashire, M2 3HQ, United Kingdom

      IIF 125
  • Mr Ibrar Hussain
    Pakistani born in January 1952

    Resident in England

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

      IIF 126
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Farnhurst Road, Birmingham, B36 8HT, England

      IIF 127
  • Rehman, Ibrar Hussain
    British business born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Newton Road, Birmingham, B11 4PS, England

      IIF 128
  • Dr Ibrar Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Manchester Road, Manchester, M34 5QR, United Kingdom

      IIF 129
  • Mr Ibrar Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Thornton Road, Bradford, BD1 2DX, United Kingdom

      IIF 130
  • Mr Ibrar Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Street, Eccles, Manchester, M30 8GB, England

      IIF 131
    • 17, Beech Street, Manchester, M30 8GB, United Kingdom

      IIF 132
  • Mr Ibrar Hussain
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Gilcroft Street, Sutton-in-ashfield, NG17 3EL, England

      IIF 133
  • Mr Ibrahim Hussain
    British born in January 1982

    Resident in United Kingdom

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

      IIF 134
  • Mr Ibrahim Hussain
    British born in June 1991

    Resident in United Kingdom

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

      IIF 135
  • Mr Ibrahim Hussain
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lotus Kitchen, Burnt Ash Road, London, SE12 8PZ, United Kingdom

      IIF 136
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 137 IIF 138
  • Mr Ibrar Hussain Rehman
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Brighton Road, Ballsalheath, Birmingham, B12 8QN, United Kingdom

      IIF 139
    • 18, Newton Road, Birmingham, B11 4PS, England

      IIF 140
  • Mr Ibrar Hussain
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, 156 Ovenden Road, Halifax, West Yorkshire, HX3 5QG, United Kingdom

      IIF 141
    • 156, Ovenden Road, Halifax, HX3 5QG, England

      IIF 142 IIF 143 IIF 144
    • Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, HX3 5WP, United Kingdom

      IIF 145
child relation
Offspring entities and appointments
Active 66
  • 1
    14 Fernhurst Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 50 - director → ME
  • 2
    Unit 4 451 Toller Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 56 - director → ME
    2016-02-10 ~ dissolved
    IIF 110 - secretary → ME
  • 3
    Tugby Orchards Wood Lane, Tugby, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -486 GBP2018-08-31
    Person with significant control
    2016-08-31 ~ now
    IIF 133 - Has significant influence or controlOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 87 - director → ME
    2019-05-29 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 6
    Harpers Farm, Unit 9 Banbury Lane, King Sutton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    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
  • 7
    5 Melville Gardens, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 8
    54 Wells Green Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 22 - director → ME
  • 9
    86 Balmoral Drive, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    Dean Clough Industrial Park, Office Suite 208, Fearnley Mill, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 11
    Cst Energy Solutions Limited, Unit 3 & 4 Ann House Ann Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 1 - director → ME
  • 12
    47 Finchmead Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 14
    90 Spencer Way, Redhill, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 19 - director → ME
  • 15
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 47 - director → ME
  • 16
    Newreach House 171 -172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 46 - director → ME
  • 17
    2 Howgill Crescent, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 119 - director → ME
  • 18
    54 Wells Green Road, Solihull, England
    Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    10 Dunstable Close, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 27 - director → ME
  • 20
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 21
    Flat 11 Moore House, Cable Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,566 GBP2017-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 41 - director → ME
    2013-06-24 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,382 GBP2024-02-29
    Officer
    2018-02-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 98 - Has significant influence or controlOE
  • 23
    Unit 19 - Futures House, The Moakes, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    808 GBP2024-03-31
    Officer
    2023-12-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-01-01 ~ 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
  • 24
    55 Mosley Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 33 - director → ME
    2017-05-12 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 25
    Unit 4 Ann House, Ann Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 5 - director → ME
  • 26
    GO CARICA LTD - 2023-03-13
    156 Ovenden Road, Halifax, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 27
    12, Lotus Kitchen Burnt Ash Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 28
    358 Gospel Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-01-15 ~ dissolved
    IIF 9 - director → ME
    2019-01-01 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 29
    17 Beech Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,251 GBP2017-03-31
    Officer
    2016-03-07 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 30
    171 St.paul's Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2023-12-01
    Officer
    2018-11-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    453-459 Moseley Road, Birmingham, West Midland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-22 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 32
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 51 - director → ME
  • 33
    Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 89 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 35
    115 Hampstead Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    139 Stratford Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-09-20 ~ 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
  • 37
    512-514 Moseley Road, First Floor, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-01-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 38
    The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-01-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 39
    21 Sandford Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 67 - director → ME
  • 40
    New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    2020-06-11 ~ dissolved
    IIF 114 - secretary → ME
  • 41
    The Colmore Building 20 Colmore Circus Queensway, Floor 1, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-12-31
    Officer
    2022-01-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 42
    453-459 Moseley Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    24,364 GBP2024-05-23
    Officer
    2014-12-01 ~ now
    IIF 43 - director → ME
    2012-05-24 ~ now
    IIF 109 - secretary → ME
  • 43
    90 Spencer Way, Redhill, Surrey, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 44
    113 Northborough Road, Norbury
    Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2023-11-30
    Officer
    2023-07-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    17 Beech Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 46
    578 Thornton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 47
    9 Lagoon Road, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 48
    54 Wells Green Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 26 - director → ME
  • 49
    54 Wells Green Road, 54 Wells Green Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-25 ~ dissolved
    IIF 13 - director → ME
  • 50
    54 Wells Green Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 24 - director → ME
  • 51
    24a King Cross Street, Halifax, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 52
    5 Station Rise, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 53
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 54
    171 Brighton Road, Ballsalheath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 55
    New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 54 - secretary → ME
  • 56
    156 Ovenden Road, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    14,856 GBP2023-09-30
    Officer
    2023-11-29 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 57
    79 Fallow Court Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 59 - director → ME
  • 58
    55 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 59
    194-196 Woodhouse Lane, Leeds
    Corporate (3 parents)
    Equity (Company account)
    128,822 GBP2022-06-30
    Officer
    2022-04-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-04-16 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 60
    2 Howgill Crescent, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 61
    55 Mosley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 125 - director → ME
  • 62
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2024-07-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 63
    138 Thornton Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 64
    Company number 05233969
    Non-active corporate
    Officer
    2004-09-16 ~ now
    IIF 91 - director → ME
  • 65
    Company number 06497724
    Non-active corporate
    Officer
    2008-02-08 ~ now
    IIF 92 - director → ME
  • 66
    Company number 06849308
    Non-active corporate
    Officer
    2009-03-17 ~ now
    IIF 30 - director → ME
Ceased 20
  • 1
    9 Lagoon Road, Tamworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-04-30
    Officer
    2022-07-01 ~ 2025-03-10
    IIF 70 - director → ME
  • 2
    Tugby Orchards Wood Lane, Tugby, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -486 GBP2018-08-31
    Officer
    2016-08-31 ~ 2023-07-11
    IIF 66 - director → ME
  • 3
    453-459 Moseley Road, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2003-02-11 ~ 2009-07-06
    IIF 53 - secretary → ME
  • 4
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate
    Current Assets (Company account)
    48,116 GBP2016-03-31
    Officer
    2016-05-19 ~ 2016-05-26
    IIF 36 - director → ME
  • 5
    Kemp House, 152 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ 2013-12-02
    IIF 28 - director → ME
  • 6
    Unit 5 451 Toller Lane, Bradford, West Yorkshire
    Dissolved corporate
    Officer
    2014-04-07 ~ 2014-06-18
    IIF 57 - director → ME
    2014-04-07 ~ 2014-08-18
    IIF 111 - secretary → ME
  • 7
    2 Howgill Crescent, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ 2016-04-28
    IIF 62 - director → ME
  • 8
    172 St Pauls Road, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-06-07 ~ 2009-07-06
    IIF 52 - secretary → ME
  • 9
    358 Gospel Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-11-20 ~ 2019-01-01
    IIF 42 - director → ME
    2018-10-26 ~ 2018-11-21
    IIF 8 - director → ME
    2018-11-20 ~ 2019-01-16
    IIF 108 - secretary → ME
    Person with significant control
    2018-10-26 ~ 2018-11-21
    IIF 75 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2019-01-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    5 Little Horton Lane, Bradford, England
    Dissolved corporate
    Officer
    2018-04-24 ~ 2018-04-26
    IIF 12 - director → ME
  • 11
    DEBT AND CREDIT LTD - 2024-07-25
    Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -248,306 GBP2023-02-28
    Officer
    2012-12-01 ~ 2013-10-01
    IIF 29 - director → ME
  • 12
    Matrix Business Centre, 167 Station Road, Edgware, Middx, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ 2018-08-02
    IIF 16 - director → ME
  • 13
    New Reach House 171-172, St Pauls Road, Moseley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,090 GBP2021-02-28
    Officer
    2019-02-12 ~ 2020-06-11
    IIF 10 - director → ME
    Person with significant control
    2019-02-12 ~ 2020-06-11
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    453-459 Moseley Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    24,364 GBP2024-05-23
    Person with significant control
    2016-05-23 ~ 2023-07-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    14 Tolworth Rise S, Tax Affinity Accountants, Surbiton, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-04-05
    IIF 20 - director → ME
    Person with significant control
    2023-11-07 ~ 2024-04-08
    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
  • 16
    113 Northborough Road, Norbury
    Corporate (2 parents)
    Equity (Company account)
    9,336 GBP2023-11-30
    Officer
    2023-07-31 ~ 2023-07-31
    IIF 18 - director → ME
    2023-07-30 ~ 2023-07-31
    IIF 112 - secretary → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF 82 - Has significant influence or control OE
  • 17
    43 Cherry Orchard Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-16 ~ 2024-11-01
    IIF 123 - director → ME
    Person with significant control
    2023-11-16 ~ 2024-11-01
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 18
    358 Gospel Lane, Birmingham, West Midland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-20 ~ 2012-01-20
    IIF 45 - director → ME
  • 19
    New Reach House 171-172 St Pauls Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-02-14 ~ 2008-09-26
    IIF 44 - director → ME
  • 20
    PROX LICENZA LTD - 2021-04-12
    12 North Street, Lockwood, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-15 ~ 2020-12-02
    IIF 49 - director → ME
    Person with significant control
    2020-10-15 ~ 2020-12-02
    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
© 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.