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

Irfan, Ali

    Related profiles found in government register
  • Irfan, Ali
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 1
  • Irfan, Ali
    Pakistani company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mason Row, Hamilton, Leicester, LE5 1QE, England

      IIF 2
  • Irfan, Ali
    Pakistani director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mason Row, Hamilton, Leicester, LE5 1QE, England

      IIF 3
  • Ali Irfan
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Duchy Crescent, Bradford, BD9 5NJ, England

      IIF 4
  • Irfan, Ali
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England

      IIF 5
  • Irfan, Ali
    Pakistani managing director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 6
  • Irfan, Ali
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2110, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Mr Irfan Ali
    Pakistani born in June 1987

    Resident in England

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

      IIF 8
  • Irfan, Ali
    Pakistani businessman born in November 1972

    Resident in Malaysia

    Registered addresses and corresponding companies
    • B01-04 Palmville Conodminium, Bundar Sunway, Petaling Jaya, Selangor, .., Malaysia

      IIF 9
  • Irfan, Ali
    Pakistani general manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Delaunays Road, Manchester, M8 4RE, United Kingdom

      IIF 10
  • Mr Irfan Ali
    Pakistani born in February 1973

    Resident in England

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

      IIF 11
  • Mr Irfan Ali
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Witton Road, Fulwood, Preston, PR2 9AY, England

      IIF 12
    • 5, Garrison Road, Fulwood, Preston, PR2 8AL, England

      IIF 13
  • Ali, Irfan
    Pakistani director born in June 1987

    Resident in England

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

      IIF 14
  • Irfan, Ali
    born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/4 H, Block 6, Pechs, Shahrae Faisal, Karachi, 75400, Pakistan

      IIF 15
  • Ali, Irfan
    Pakistani director born in February 1973

    Resident in England

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

      IIF 16
  • Ali, Irfan
    Pakistani building contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Witton Road, Fulwood, Preston, PR2 9AY, England

      IIF 17
    • 5, Garrison Road, Fulwood, Preston, PR2 8AL, England

      IIF 18
  • Mr Ali Irfan
    Pakistani born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mason Row, Hamilton, Leicester, LE5 1QE, England

      IIF 19
  • Mr Irfan Ali
    Pakistani born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7789, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 20
  • Irfan Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 21
  • Ali, Irfan
    Pakistani director born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 7789, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 22
  • Irfan Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15273913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Irfan Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, 276 Soho Rd, Handsworth, Birmingham, B21 9LZ, United Kingdom

      IIF 24
  • Mr Irfan Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Vega Street, Manchester, M8 9TW, England

      IIF 25
  • Mr Irfan Ali
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
  • Mr Irfan Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Eden Ave, Chatham, ME5 0HN, United Kingdom

      IIF 27
  • Irfan Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ali, Irfan
    British businessman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Vega Street, Manchester, M8 9TW, England

      IIF 29
    • 65, Bellot Street, Manchester, M8 0PQ, United Kingdom

      IIF 30
  • Ali, Irfan
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bellott Street, Manchester, M8 0PQ, England

      IIF 31
  • Ali, Irfan
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67 Ivor Rd Sparkhill, Sparkhill, Birmingham, B11 4NR, England

      IIF 32
  • Ali, Irfan
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 33
  • Ali, Irfan
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Eden Ave, Chatham, ME5 0HN, United Kingdom

      IIF 34
  • Mr Irfan Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 35 IIF 36
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 37
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 38
  • Mr Irfan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E54, Talwar Chock, Awies Karni Block, Lahore, 54000, Pakistan

      IIF 39
  • Mr Irfan Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1012/5a, House, Muhalla Mazdoor Abad Dadu Sindh, Dadu, 76200, Pakistan

      IIF 40
  • Mr Irfan Ali
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 41
  • Ali, Irfan
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 42
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 43 IIF 44
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 45
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 46
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 47
  • Ali, Irfan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dorset, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 48
  • Ali, Irfan
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E54, Talwar Chock, Awies Karni Block, Lahore, 54000, Pakistan

      IIF 49
  • Ali, Irfan
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1012/5a, House, Muhalla Mazdoor Abad Dadu Sindh, Dadu, 76200, Pakistan

      IIF 50
  • Ali, Irfan
    Pakistani ceo born in June 1999

    Resident in Pakistan

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

      IIF 51
  • Ali Irfan
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 Old Estate Yard, North Stoke Lane, Upton Cheyney, Bristol, BS30 6ND, United Kingdom

      IIF 52
  • Ali Irfan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2110, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53
  • Mr Ali Irfan
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10 Crawford Place, London, W1H 5NF, England

      IIF 54
  • Mr Irfan Ali
    British born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 55
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 56
  • Ali, Irfan
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15273913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Ali, Irfan
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, 276 Soho Rd, Handsworth, Birmingham, B21 9LZ, United Kingdom

      IIF 58
  • Mr. Irfan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5778, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Ali, Irfan
    British company director born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 60
  • Ali, Irfan
    British driving instructor born in June 1988

    Resident in Scotland

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

      IIF 61
  • Ali, Irfan
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Irfan Ali
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2124 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 63
  • Irfan Ali
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 64
  • Mr Irfan Ali
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Manchester, M15 5LE, United Kingdom

      IIF 65
  • Ali, Irfan, Mr.
    Pakistani self employed born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5778, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Irfan Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Vega Street, Manchester, M8 9TW, England

      IIF 67 IIF 68
    • 28a, Vega Street, Manchester, M8 9TW, United Kingdom

      IIF 69
    • St Georges Shopping Centre, Lune Street, Preston, PR1 2TU, England

      IIF 70
    • Unit 4, Crystal Peaks Shopping Centre, Sheffield, S20 7PJ, United Kingdom

      IIF 71
  • Mr Irfan Ali
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Miraj Avenue, Sparkhill, Birmingham, B11 4JW, United Kingdom

      IIF 72
  • Ali, Irfan
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leaf Street, Manchester, M15 5LE, United Kingdom

      IIF 73
  • Ali, Irfan
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Vega Street, Manchester, M8 9TW, England

      IIF 74
    • Unit 4, Crystal Peaks Shopping Centre, Sheffield, S20 7PJ, United Kingdom

      IIF 75
  • Ali, Irfan
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Vega Street, Manchester, M8 9TW, England

      IIF 76 IIF 77 IIF 78
    • 28a, Vega Street, Manchester, M8 9TW, United Kingdom

      IIF 79
  • Ali, Irfan
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Miraj Avenue, Sparkhill, Birmingham, B11 4JW, United Kingdom

      IIF 80
  • Mr Irfan Ali
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 81
  • Ali, Irfan

    Registered addresses and corresponding companies
    • 15, Miraj Avenue, Sparkhill, Birmingham, B11 4JW, United Kingdom

      IIF 82
  • Ali, Irfan
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2124 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 83
  • Ali, Irfan
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 84
  • Ali, Irfan
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Glade, Croydon, CR0 7QG, England

      IIF 85
    • 45, The Glade, Croydon, CR0 7QG, United Kingdom

      IIF 86
  • Ali, Irfan
    British self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Glade, Croydon, Surrey, London, CR0 7QG, England

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    149 Delaunays Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 10 - director → ME
  • 2
    28a Vega Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,487 GBP2024-04-30
    Officer
    2020-03-02 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    4385, 15273913 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    15 Witton Road, Fulwood, Preston, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    4385, 13520861 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    2021-07-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    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
  • 6
    65 Bellott Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 31 - director → ME
  • 7
    4385, Oc419154: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 8
    4385, 14279254 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    14 Vicarage Lane, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 9 - director → ME
  • 10
    4385, 14997457 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-07-12 ~ 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
  • 13
    4 Winsley Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    82a High Street, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    4385, 12994286: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    Flat 38 42 Mariskals, Basildon, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    1 Eden Ave, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    Unit 4 Crystal Peaks Shopping Centre, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    1-3 Merseyway, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    64,149 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    18 Leaf Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    Office 3149 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-27 ~ 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
  • 22
    45 The Glade, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 85 - director → ME
  • 23
    4385, 14987289 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    45 The Glade, Croydon, Surrey, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 87 - director → ME
  • 25
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 27
    4385, 15427052 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 28
    2124 Davenport House 261 Bolton Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% 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 as a member of a firmOE
  • 29
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    6,536 GBP2023-11-30
    Officer
    2018-11-06 ~ now
    IIF 5 - director → ME
  • 30
    4385, 13686736 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    4385, 13629220 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    2 Mason Row, Hamilton, Leicester, England
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    32 Duchy Crescent, Bradford, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    5 Garrison Road, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    67 Ivor Rd Sparkhill, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 32 - director → ME
  • 36
    86 Hillaries Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-09-15 ~ 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
  • 37
    45 The Glade, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 86 - director → ME
  • 38
    6 276 Soho Rd, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 39
    28a Vega Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,581 GBP2023-03-31
    Officer
    2009-10-21 ~ dissolved
    IIF 29 - director → ME
  • 40
    28a Vega Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    21,229 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-01-01 ~ 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
  • 41
    15 Miraj Avenue, Sparkhill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 80 - director → ME
    2023-02-01 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 42
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% 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 as a member of a firmOE
  • 43
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,193 GBP2019-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 44
    28a Vega Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 45
    10 Crawford Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 46
    106-108 Melton Road, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    133,178 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 3 - director → ME
  • 47
    Flat 8 48 Radnor Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    129 GBP2023-10-31
    Officer
    2020-10-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 48
    Dorset, Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 48 - director → ME
Ceased 3
  • 1
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2023-07-12 ~ 2024-07-01
    IIF 61 - director → ME
  • 2
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    6,536 GBP2023-11-30
    Person with significant control
    2018-11-06 ~ 2020-11-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    One Stop Shop Fittings Ltd, 26 Camberwell Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    60,321 GBP2024-01-31
    Officer
    2015-07-01 ~ 2015-11-23
    IIF 30 - 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.