logo
explain how to read the page

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

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

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

Iqbal, Zafar

    Related profiles found in government register
  • Iqbal, Zafar
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 1
    • Flexspace Business Centre, Unit 47, Manchester Road, Bolton, BL3 2NZ, England

      IIF 2
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 3
    • C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 4
  • Iqbal, Zafar
    British business advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2/1, 7 Elizabeth Street, Glasgow, G51 1SR, Scotland

      IIF 5
  • Iqbal, Zafar
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 6
  • Iqbal, Zafar
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 7
  • Iqbal, Zafar
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Farnworth, Bolton, BL4 0BZ, United Kingdom

      IIF 8
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 9
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 10
    • 41, Malton Avenue, Bolton, Lancashire, BL3 4JH, United Kingdom

      IIF 11
  • Iqbal, Zafar
    British employment provider born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 12
  • Iqbal, Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 140, Beaufort Street, Nelson, BB9 0SA, England

      IIF 13
    • 140 Beaufort Street, Nelson, Lancashire, BB9 0SA

      IIF 14
  • Iqbal, Zafar
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rigby Street, Nelson, BB9 7AA, England

      IIF 18
  • Iqbal, Zafar
    British taxi driver born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Street Garage, Brunswick Street, Nelson, Lancs, BB9 9DZ, United Kingdom

      IIF 19
  • Iqbal, Zafar
    British fundraising manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 20
  • Iqbal, Zafar
    British business person born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, High Street, Banbury, OX16 5LA, England

      IIF 21
  • Iqbal, Zafar
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 22
  • Iqbal, Zafar
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 23
  • Iqbal, Zafar
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 24
  • Iqbal, Zafar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Dykes Lane, Sheffield, S6 4RJ, England

      IIF 25
  • Iqbal, Zafar
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 26
  • Iqbal, Zafar
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 27
  • Iqbal, Zafar
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 28
  • Iqbal, Zafar
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX, England

      IIF 29
  • Iqbal, Zafar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Conditioning House, Cape Street, Bradford, BD1 4QG, England

      IIF 30
    • Hexagon Tower, Blackley, Manchester, M9 8GQ, England

      IIF 31
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 32 IIF 33
  • Iqbal, Zafar
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 34
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 35
  • Iqbal, Zafar
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 Retiro St, Retiro Street, Oldham, OL1 1SA, England

      IIF 36
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 37
  • Iqbal, Zafar
    British finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Retiro Street, First Floor, Oldham, OL1 1SA, England

      IIF 38
    • 11, Retiro Street, Oldham, OL1 1SA, England

      IIF 39
    • 6, Ascot Close, Chadderton, Oldham, OL9 6PQ, England

      IIF 40
  • Iqbal, Zafar
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 41
  • Iqbal, Zafar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 42
  • Iqbal, Zafar
    British management consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 43
  • Iqbal, Zafar
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 44
  • Iqbal, Zafar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 45
  • Iqbal, Zafar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230, Haworth Road, Bradford, BD9 6NS, England

      IIF 46
    • 10, Brdige Street, Heckmondwike, WF16 9JA, United Kingdom

      IIF 47
  • Iqbal, Zafar
    British management consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 48
  • Iqbal, Zafar
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Feast Field, Horsforth, Leeds, West Yorkshire, LS18 4TJ, England

      IIF 49
  • Iqbal, Zafar
    British decorator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 50
  • Iqbal, Zafar
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 51 IIF 52
    • Aston House, 3 Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 53
    • Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, BB5 1RP, United Kingdom

      IIF 54
    • Unit 3, Petre Court, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 55
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 56
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 57 IIF 58 IIF 59
    • Unit 1-2, Cleaver Street, Blackburn, BB1 5DG, England

      IIF 60
  • Iqbal, Zafar
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 61
  • Iqbal, Zafar
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Petre Road, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 62
  • Iqbal, Zafar
    British director of pharmacy born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Billinge Avenue, Blackburn, BB2 6SD, England

      IIF 63
  • Iqbal, Zafar
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 Petre Court, Clayton-le-moors, Accrington, Lancashire, BB5 5HY, United Kingdom

      IIF 64
    • 7, Lord Street West, Blackburn, Lancashire, BB2 1LA, England

      IIF 65
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 66 IIF 67
  • Iqbal, Zafar
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 68
  • Iqbal, Zafar
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 69
  • Iqbal, Zafar
    British taxi driver born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 70
  • Iqbal, Zafar
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barlow Street, Oldham, OL4 1DY, United Kingdom

      IIF 71
  • Iqbal, Zafar
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 189, Seymour Grove, Manchester, M16 0FJ, United Kingdom

      IIF 72
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 73
    • 4, Barlow Street, Oldham, OL4 1DY, England

      IIF 74
  • Iqbal, Zafar
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ, United Kingdom

      IIF 75
    • 134, Rochdale Road, Bury, Lancashire, BL9 7BD, England

      IIF 76
    • 131, Brompton Street, Oldham, OL4 1AG, England

      IIF 77
  • Iqbal, Zafar
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Dagenham Road, Rusholme, Manchester, Greater Manchester, M14 5ED, Britain

      IIF 78
  • Iqbal, Zafar
    British sales born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87, Greengate Street, Oldham, OL4 1DH, England

      IIF 79
  • Iqbal, Zafar
    Swedish operations manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 80
  • Iqbal, Raja Zafar
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 81
  • Iqbal, Zafar
    Danish property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 82
  • Iqbal, Zafar
    Danish restaurateur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 83
  • Iqbal, Zafar
    Pakistani business & management consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 183, Masterman Road, East Ham, London, E6 3NN, United Kingdom

      IIF 84
  • Iqbal, Zafar
    Pakistani business consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 262a, Old Kent Road, London, SE1 5UB, England

      IIF 85
  • Iqbal, Zafar
    Pakistani marketing manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Plodder Lane, Farnworth, Bolton, BL4 0BZ, England

      IIF 86
  • Iqbal, Zafar
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 87
  • Iqbal, Zafar
    Pakistani business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Inside Manchester Superstore, Florence Street, Bradford, BD3 8EX, England

      IIF 88
  • Iqbal, Zafar
    Italian banker born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 125, Portsea Hall Portsea Place, London, W2 2BZ, United Kingdom

      IIF 89
  • Iqbal, Zafar
    British co director born in January 1975

    Registered addresses and corresponding companies
    • 19 Whitehead Place, Bradford, West Yorkshire, BD2 3NL

      IIF 90
  • Iqbal, Zafar
    Pakistani company secretary/director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 91
  • Iqbal, Zafar
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsway, Manchester, M19 1NG, England

      IIF 92
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 93
  • Iqbal, Zafar
    Pakistani builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Craig Road, Stockport, SK4 2AP, England

      IIF 94
  • Iqbal, Zafar
    Indian businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 95
  • Iqbal, Zafar
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 96
  • Iqbal, Zaffar
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 97
    • 130, Commercial Road, Newport, Gwent, NP20 2GW, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 9, Oak Terrace, Cross Keys, Newport, NP11 7BX, Wales

      IIF 101 IIF 102
  • Mr Iqbal Zafar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 103
  • Zafar, Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hartley Road, Croydon, CR0 2PJ, England

      IIF 104
  • Iqbal, Zafar
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 105
  • Iqbal, Zafar
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 106
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 107
  • Iqbal, Zafar
    British taxi driver born in July 1979

    Registered addresses and corresponding companies
    • 17 Denzil Avenue, Southampton, Hampshire, SO14 0LP

      IIF 108
  • Iqbal, Zafar
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Iqbal, Zafar
    Pakistani carpenter born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 110
  • Iqbal, Zafar
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 111
  • Iqbal, Zafar
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 112
  • Iqbal, Zafar
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 113
  • Iqbal, Zafar
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 114
  • Iqbal, Zafar
    British driver born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 115
  • Mr Zafar Iqbal
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Plodder Lane, Bolton, BL4 0BZ, United Kingdom

      IIF 116
    • 41, Malton Avenue, Bolton, BL3 4JH, England

      IIF 117 IIF 118 IIF 119
    • 41, Malton Avenue, Bolton, BL3 4JH, United Kingdom

      IIF 120 IIF 121 IIF 122
    • Flexspace Business Centre, Unit 47, Manchester Road, Bolton, BL3 2NZ, England

      IIF 124
    • Office 4.20, 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 125
    • Office.4.1 , Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 126
  • Iqbal, Zafar
    British

    Registered addresses and corresponding companies
    • 95 Accrington Road, Blackburn, Lancashire, BB1 2AF

      IIF 127
    • Quresh House 10 Billinge Avenue, Blackburn, Lancashire, BB2 6SD

      IIF 128
    • 6 Vullan Gardens, Dewsbury, WF13 2PP

      IIF 129
  • Iqbal, Zafar
    Pakistani director born in March 1958

    Registered addresses and corresponding companies
    • 42, Tame St, Walsall, West Mids, WS1 3LA

      IIF 130
  • Iqbal, Zafar
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 131
  • Iqbal, Zafar
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Masham Place, Bradford, BD9 5DL, England

      IIF 132
  • Iqbal, Zafar
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 133
  • Iqbal, Zafar
    Pakistani born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 134
  • Iqbal, Zafar
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hassop Road, Birmingham, B42 2SB, United Kingdom

      IIF 135
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 136
  • Iqbal, Zafar
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 137
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 138
  • Iqbal, Zafar
    British driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 139
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queens Parade, Bloxwich, Walsall, WS3 2EX, England

      IIF 144
  • Mr Zafar Iqbal
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 9 Rouse Mill, Batley, West Yorkshire, WF17 5QB, United Kingdom

      IIF 145
    • Unit 4, Bowling Park Close, Bradford, BD4 7HG, England

      IIF 146
    • 6, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 147
  • Iqbal, Zafar
    British commisssioning & contracts officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 148
  • Iqbal, Zafar
    British integrated commissioning officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Jewel Road, Walthamstow, London, London, E17 4QU, United Kingdom

      IIF 149
  • Iqbal, Zafar
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 150
  • Iqbal, Zafar
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 151
  • Iqbal, Zafar
    Pakistani self employed born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Raby Street, Sheffield, S91SQ, Pakistan

      IIF 152
  • Iqbal, Zafar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 153
    • 4, Po Jatti Dehri, Bangrila, Mirpur, 10250, Pakistan

      IIF 154
  • Iqbal, Zaffar
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Commercial Road, Newport, Gwent, NP20 2GW, United Kingdom

      IIF 155
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83-85, Doncaster Road, Wakefield, WF1 5DX, England

      IIF 156
  • Mr Zafar Iqbal
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 168
  • Mr Zafar Iqbal
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Grace Leather Lane, Soothill, Batley, WF17 6PP, England

      IIF 169
    • 228, Haworth Road, Bradford, BD9 6NS, England

      IIF 170
    • 228, Haworth Road, Bradford, BD9 6NS, United Kingdom

      IIF 171
  • Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, United Kingdom

      IIF 172
  • Iqbal, Zafar
    Pakistani carpenter born in March 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 173
  • Iqbal, Zafar
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 179
  • Iqbal, Zafar
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 186
  • Iqbal, Zafar
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 187
  • Iqbal, Zafar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 188
  • Iqbal, Zafar
    Pakistani business executive born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 189
  • Iqbal, Zafar
    Pakistani director born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Iqbal, Zafar
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 191
  • Iqbal, Zafar
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13428395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
    • House No, B9/465 Stc, Muhla Shah Hussan, Gujrat, 50700, Pakistan

      IIF 193
  • Iqbal, Zafar
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 194
  • Iqbal, Zafar
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Hylands Parade, Wood Street, Chelmsford, CM2 8BW, United Kingdom

      IIF 195
  • Iqbal, Zafar
    Irish sales director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 196
  • Iqbal, Zafar
    Pakistani consultant born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Corfe Close, London, TW4 5PW, United Kingdom

      IIF 197
  • Iqbal, Zafar
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 198
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in Pakistan

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

      IIF 199
  • Iqbal, Zafar
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 200
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 14912147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
    • 128, City Road, London, EC1V 2NX, England

      IIF 202
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 203 IIF 204 IIF 205
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14896164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Iqbal, Zafar
    Pakistani banker born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Iqbal, Zafar
    Pakistani business executive born in August 1987

    Resident in Pakistan

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

      IIF 210
  • Iqbal, Zafar
    Pakistani businessman born in August 1987

    Resident in Bahrain

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

      IIF 211
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 212
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 213
    • Water Works 19/1, Street No:5, Sialkot, Punjab, 51310, Pakistan

      IIF 214
  • Iqbal, Zafar
    Pakistani director born in June 1988

    Resident in Pakistan

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

      IIF 215
  • Iqbal, Zafar
    Pakistani freelancer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 216
  • Mr Raja Zafar Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 217
  • Mr Zafar Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 3 Petre Court, Clayton Le Moors, Accrington, BB5 5HY, England

      IIF 218 IIF 219
    • 271, Manchester Road, Deepcar, Sheffield, South Yorkshire, S36 2RA

      IIF 220
  • Mr Zafar Iqbal
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 221
  • Mr Zafar Iqbal
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Feast Field, Horsforth, Leeds, West Yorkshire, LS18 4TJ, England

      IIF 222
  • Mr Zafar Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 310, Old Lodge Lane, Purley, CR8 4AQ, United Kingdom

      IIF 223
    • 4, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 224
  • Iqbal, Zafar
    Pakistani businessman born in December 1956

    Resident in Pakistan

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

      IIF 225
  • Iqbal, Zafar
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 226
  • Iqbal, Zafar
    Pakistani director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 227
  • Iqbal, Zafar
    Pakistani student born in July 1964

    Resident in Pakistan

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

      IIF 228
  • Iqbal, Zafar
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 229
  • Iqbal, Zafar
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 230
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oakdale Road, Carlton, Nottingham, NG4 1AB, England

      IIF 231
    • 169, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 232
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Buckingham Street, Buckinghamshire, Aylesbury, HP20 2NQ, England

      IIF 233
    • Unit 2, Riverside Court, Huddersfield Road, Delph, OL3 5FZ, England

      IIF 234
    • 189, Seymour Grove, Manchester, M16 0FJ, England

      IIF 235
    • Unite 5, Dagenham Road Industrial Estate, Manchester, M14 5ED, United Kingdom

      IIF 236
  • Iqbal, Zafar
    Italian

    Registered addresses and corresponding companies
    • 125, Portsea Hall, Portsea Place, London, W2 2BZ, United Kingdom

      IIF 237
  • Zafar Iqbal
    Danish born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 238
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 239
  • Begum, Zafar Iqbal
    Spanish born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, Colne Road, Burnley, Lancashire, BB10 1LP, England

      IIF 240
  • Iqbal, Zafar
    Indian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 241
  • Iqbal, Zafar
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gladstone Road, Orpington, Kent, BR6 7TF, England

      IIF 242
  • Iqbal, Zafar
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 243
  • Mr Iqbal Zafar
    Italian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 244
  • Zafar, Iqbal
    Italian hgv driver born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 423, Gladstone Street, Peterborough, PE1 2DE, England

      IIF 245
  • Iqbal, Zafar
    Pakistani business born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Dallow Road, Luton, Beds, LU1 1UL, United Kingdom

      IIF 246
  • Iqbal, Zafar
    Pakistani manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Vullan Garden, Dewsbury, WF13 2PP, United Kingdom

      IIF 247
  • Iqbal, Zafar
    Pakistani director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 248
  • Iqbal, Zafar
    Pakistani manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 249
  • Iqbal, Zafar

    Registered addresses and corresponding companies
    • 09660045 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
    • 69, 69 Moorhey St, Oldham, Lancashire, OL4 1JE, United Kingdom

      IIF 251
    • 128, City Road, London, EC1V 2NX

      IIF 252
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 253 IIF 254 IIF 255
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 256
    • Flat 2, 200, Villiers Road, London, NW2 5PU, England

      IIF 257
    • Kemp House, 160 City R, London, EC1V 2NX, United Kingdom

      IIF 258
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 259
    • Office 6014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 260
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 261
  • Iqbal, Zafar
    Pakistani shop manager born in November 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Station Approach, Ashford, Middlesex, TW15 2GH

      IIF 262
  • Iqbal, Zafar
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 263
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 264
    • 74e, Sherborne Street, Manchester, Lancashire, M8 8NU, United Kingdom

      IIF 265
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 266
  • Iqbal, Zafar
    Pakistani company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 267
  • Iqbal, Zafar
    Pakistani manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Faraday Avenue, Manchester, Lancashire, M8 0SS, United Kingdom

      IIF 268
  • Iqbal, Zafar
    Pakistani management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Fairholm Road, Newcastle Upon Tyne, NE4 8AS, United Kingdom

      IIF 269
  • Iqbal, Zafar
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 270
  • Iqbal, Zafar
    Pakistani director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 271
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 272
  • Iqbal, Zafar
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 273
    • 228, Haworth Road, Bradford, West Yorkshire, BD9 6NS, United Kingdom

      IIF 274
  • Iqbal, Zafar
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 275
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 276
  • Iqbal, Zafar
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 277
  • Iqbal, Zafar
    Pakistani director born in August 1987

    Resident in United Kingdom

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

      IIF 278
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 279
  • Iqbal, Zafar, Mr.
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 280
  • Mr Zafar Iqbal
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Sherborne Street, Manchester, M8 8NL, England

      IIF 281
  • Mr Zafar Iqbal
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carrington Street, Bradford, BD3 8AE, England

      IIF 282
  • Iqbal, Zafar
    Italian businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 283
  • Iqbal, Zafar
    Pakistani born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Water View Park, Leigh, WN7 4JP, United Kingdom

      IIF 284
  • Iqbal, Zafar
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 285
  • Iqbal, Zaffar

    Registered addresses and corresponding companies
    • 130, Commercial Road, Newport, Gwent, NP20 2GW, United Kingdom

      IIF 286
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 287
  • Mr Zafar Iqbal
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 288
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsway, Manchester, M19 1NG, England

      IIF 289
  • Mr Zafar Iqbal
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, East Priors Court, Northampton, NN3 8LB, England

      IIF 290
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 291
  • Mr Zaffar Iqbal
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Richmond Road, Pontnewydd, Cwmbran, NP44 1EG, Wales

      IIF 292
    • 130, Commercial Road, Newport, NP20 2GW, United Kingdom

      IIF 293 IIF 294 IIF 295
    • 34, Somerset Road, Newport, NP19 7GA, Wales

      IIF 296
    • 9, Oak Terrace, Cross Keys, Newport, NP11 7BX, Wales

      IIF 297
  • Mr Zafar Iqbal
    Pakistani born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cranbrook Street, Oldham, OL4 1PU, England

      IIF 298
  • Mr Zafar Iqbal
    Portuguese born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Fairfield Business Park, Fairfield Street, Accrington, BB5 0LG, United Kingdom

      IIF 299
    • 11, Westmoreland Street, Nelson, BB9 7HW, England

      IIF 300
  • Mr Zafar Iqbal
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16102661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 301
    • 102, Fleetside, West Molesey, KT8 2NQ, England

      IIF 302
  • Mr Zafar Iqbal
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, River Way, Luton, LU3 2SE, England

      IIF 303
  • Iqbal, Muhammad Zafar
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 304
  • Iqbal, Zafar
    Pakistani,italian financial consultant born in December 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Portman Street, London, W1H 6DZ

      IIF 305
  • Mr Iqbal Zafar
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 306
  • Zafar, Iqbal
    Pakistani business born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 298-2, D1 G/t, Lahore, Lahore, 54000, Pakistan

      IIF 307
  • Zafar Iqbal
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 308
  • Zafar Iqbal
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Hassop Road, Birmingham, B42 2SB, United Kingdom

      IIF 309
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 310
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 311
    • 19b, Sussex Place, New Malden, KT3 3PU, United Kingdom

      IIF 312
  • Khursheed Alam, Zafar Iqbal
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    British born in October 1968

    Resident in United Kingdom

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

      IIF 315
    • 38 Ranmere Road, Nottingham, Nottinghamshire, NG8 3GG, United Kingdom

      IIF 316
  • Mr Zafar Iqbal
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38b, West Street, Dunstable, LU6 1TA, England

      IIF 317
    • 443, Dallow Road, Luton, LU1 1UL, England

      IIF 318
  • Iqbal, Muhammad Zafar
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 319
  • Mr Zafar Iqbal
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Doncaster Road, Wakefield, WF1 5DY, England

      IIF 320
  • Mr Zafar Iqbal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Whalley Road, Accrington, Lancashire, BB5 1BX

      IIF 321
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, United Kingdom

      IIF 322
  • Zafar Iqbal
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1524, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 323
  • Zafar Iqbal
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Carmelite Walk, Harrow, HA3 5NQ, United Kingdom

      IIF 324
  • Zafar Iqbal
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, B9/465 Stc, Muhla Shah Hussan, Gujrat, 50700, Pakistan

      IIF 325
  • Zafar Iqbal
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 326
  • Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Zafar Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 06 Mohallah Rasool, Nagar Satiyana Road, Faisalabad, Pakistan

      IIF 329
  • Mr Iqbal Zafar
    Australian born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 330
  • Mr Zafar Iqbal
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 331
    • 45, Frinton Road, East Ham, London, London, E6 3EZ, United Kingdom

      IIF 332
  • Mr Zafar Iqbal
    Pakistani born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 54 Mimosa, Glanfa Dafydd, Barry, CF63 4BG, Wales

      IIF 333
  • Mr Zafar Iqbal
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Murdock Road, Birmingham, B21 9LG, United Kingdom

      IIF 334
  • Mr Zafar Iqbal
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 12, Darbar Road Mohallah Habib Ganj, Hafizabad, Punjab, 52110, Pakistan

      IIF 335
    • 4, Po Jatti Dehri, Bangrila, Mirpur, 10250, Pakistan

      IIF 336
  • Mr Zaffar Iqbal
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Commercial Road, Newport, NP20 2GW, United Kingdom

      IIF 337
  • Zafar, Iqbal
    Australian company director born in January 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 338
  • Zafar Iqbal
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 64b, Heol Casnewydd, Caerdydd, Caerdydd, CF24 0DF, United Kingdom

      IIF 339
  • Zafar Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2850, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 340
    • Al Ghafyah, 2a, Sharjah, 0000, United Arab Emirates

      IIF 341
  • Iqbal, Muhammad Zafar
    Pakistani marketing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Spackmans Way, Slough, SL1 2SB, United Kingdom

      IIF 342
  • Mr Zafar Iqbal
    Pakistani born in March 1958

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 42, Tame Street East, Walsall, WS1 3LA, United Kingdom

      IIF 343
  • Mr Zafar Iqbal
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912, Stratford Road, Birmingham, B11 4BT, England

      IIF 344
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 345 IIF 346 IIF 347
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 348 IIF 349
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY

      IIF 350
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 351
    • 3, Hird Street, Leeds, LS11 6BH, England

      IIF 352
  • Mr Zafar Iqbal
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 353
  • Mr Zafar Iqbal
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 354
  • Mr Zafar Iqbal
    Pakistani born in May 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 355
  • Mr Zafar Iqbal
    Pakistani born in September 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 356
  • Mr Zafar Iqbal
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Hylands Parade, Wood Street, Chelmsford, CM2 8BW, United Kingdom

      IIF 357
  • Mr Zafar Iqbal
    Irish born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Seamount, Kilkeel, Newry, County Down, BT34 4FQ, Northern Ireland

      IIF 358
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 359
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09660045 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 364
    • 14896164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 365
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 366 IIF 367 IIF 368
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 369
    • 19/1, Water Works, Near Jamia, Sialkot 51310, Pakistan

      IIF 370
    • Water Works 19/1, Near Jamia, Sialkot, 51310, Pakistan

      IIF 371 IIF 372
  • Mr Zafar Iqbal
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 373
  • Mr Zafat Iqbal
    Pakistani born in August 1987

    Resident in Bahrain

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

      IIF 374
  • Mr. Zafar Iqbal
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 122037, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 375
  • Mr. Zafar Iqbal
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 376
  • Begum, Zafar Iqbal
    Spanish director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Marquis Avenue, Bury, Lancashire, BL9 5ED, United Kingdom

      IIF 377
  • Mr Zafar Iqbal
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Clifton Road, Prestwich, Greater Manchester, M25 3HQ, England

      IIF 378
  • Mr Zafar Iqbal
    Pakistani born in July 1964

    Resident in Pakistan

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

      IIF 379
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Pexton Road, Sheffield, S4 7DA, England

      IIF 380
  • Muhammad Zafar Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127, Block Marigold Phase 2 The Four Seasons, Samundari Road, Faisalabad, 38000, Pakistan

      IIF 381
  • Mr Zafar Iqbal
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, New Hall Street, Burnley, BB10 1JJ, England

      IIF 382
  • Mr Zafar Iqbal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Baba, Fareed Post Office Chak Bedi Tehsil & District, Pakpattan, 57400, Pakistan

      IIF 383
  • Zafar Iqbal
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Westfield, Road Hull, HU4 6EA, United Kingdom

      IIF 384
  • Muhammad Zafar Iqbal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37bc, Post Office Abbas Nagar Chak No 37bc, Bahawalpur, 63100, Pakistan

      IIF 385
  • Zafar Iqbal
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1561997, 6 Shakespeare Path, Swindon, SN2 7ND, United Kingdom

      IIF 386
  • Mr Zafar Iqbal
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Western Gateway, London, E16 1BS, United Kingdom

      IIF 387
  • Zafar Iqbal
    Pakistani born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Water View Park, Leigh, WN7 4JP, United Kingdom

      IIF 388
  • Mr Muhammad Zafar Iqbal
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 292-2, 292-2 D1 Gt Road, Lahore, Pakistan

      IIF 389
  • Mr Zafar Iqbal
    Italian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Norfolk Street, Kings Lynn, PE30 1AQ, United Kingdom

      IIF 390
  • Mr Zafar Iqbal
    Pakistani born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 391
    • 49, Faraday Avenue, Manchester, Greater Manchester, M8 0SS, United Kingdom

      IIF 392
    • 49, Faraday Avenue, Manchester, M8 0SS, United Kingdom

      IIF 393
    • 74e, Sherborne Street, Manchester, M8 8NU, United Kingdom

      IIF 394
    • 488, Great Cheetham Street East, Salford, M7 4TW, England

      IIF 395 IIF 396
  • Mr Zafar Iqbal
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424a, Hoe Street Walthamstow, London, E17 9AA, United Kingdom

      IIF 397
    • Unit 57, A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 398
  • Mr Zafar Iqbal
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 399
  • Mr Zafar Iqbal
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2, 18 Roukenburn Street, Thornliebank, Glasgow, G46 8EH, United Kingdom

      IIF 400
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 401
  • Mr Zafar Iqbal
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 402
    • Kemp House, 160 City Road, London, London, EC1V 2NX, England

      IIF 403
  • Mr Zafar Iqbal Khursheed Alam
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zafar Iqbal
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 406
  • Khursheed Alam, Zafar Iqbal
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coniston Street, Bolton, Lancashire, BL1 8LL, United Kingdom

      IIF 407
  • Khursheed Alam, Zafar Iqbal
    Spanish businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Street, 11 Coniston Street, Bolton, Lancashire, BL1 8LL, United Kingdom

      IIF 408
  • Zafar Iqbal Khursheed Alam
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coniston Street, Bolton, BL1 8LL, United Kingdom

      IIF 409
  • Mr Zafar Iqbal Khursheed Alam
    Spanish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Coniston Street, 11 Coniston Street, Bolton, Lancashire, BL1 8LL, United Kingdom

      IIF 410
child relation
Offspring entities and appointments 222
  • 1
    2 IN 1 RESTAURANT LTD
    09236826
    59 Westgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 132 - Director → ME
  • 2
    A D HOME IMPROVEMENT CENTRE LIMITED
    05259168
    6 Garden Street, Dewsbury
    Active Corporate (6 parents)
    Officer
    2006-10-14 ~ 2007-03-23
    IIF 129 - Secretary → ME
  • 3
    A. P. A. LIMITED
    02950822
    Unit 1, Cleaver Street, Blackburn, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    1994-07-21 ~ now
    IIF 58 - Director → ME
  • 4
    A.P.A. (BLACKPOOL) LIMITED
    04977487
    2a Dinmore Avenue, Blackpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2003-11-26 ~ 2007-05-16
    IIF 67 - Director → ME
  • 5
    A.P.A. (LEICESTER) LIMITED
    03991140
    Gbl House, Cleaver Street, Blackburn, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2000-05-12 ~ 2001-10-01
    IIF 66 - Director → ME
  • 6
    ACCRINGTON FOODS LTD
    11497308
    43 Raymond Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ 2020-04-13
    IIF 10 - Director → ME
    Person with significant control
    2018-08-02 ~ 2020-04-13
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 7
    ACE CLAIMS SOLUTIONS LTD
    07788297
    Brunswick Street Garage, Brunswick Street, Nelson, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ACE RENTAL SOLUTIONS LIMITED
    12280768
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 9
    ADAMS PROPERTIES (NELSON) LIMITED
    05844805
    60 Halifax Road, Nelson, Lancashire
    Active Corporate (4 parents)
    Officer
    2006-08-01 ~ 2009-06-13
    IIF 14 - Director → ME
  • 10
    AIR TRAINING CLUB AVIATION LIMITED
    08681179
    Hanger 3 Blackpool Airport, Blackpool, Lancashire
    Active Corporate (6 parents)
    Officer
    2014-01-06 ~ 2018-12-17
    IIF 63 - Director → ME
  • 11
    ALL TRENDY FIND LTD
    16445156
    54 Mimosa Glanfa Dafydd, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 12
    APA (CORBY) LTD
    16383181
    Unit 1-2 Cleaver Street, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 60 - Director → ME
  • 13
    ARZ TRADING LIMITED
    07488554
    13 Station Approach, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 262 - Director → ME
  • 14
    ASTON CHEMISTS LIMITED
    - now 02102884
    ASTON PHARMACY (ACCRINGTON) LIMITED
    - 1995-06-16 02102884
    MEDIUMFAME LIMITED
    - 1987-06-03 02102884
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    ~ now
    IIF 57 - Director → ME
  • 15
    ASTON REAL ESTATES LIMITED
    06538693
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-03-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 16
    ASTONS HEALTHCARE LTD
    07534737
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-02-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 17
    ASTONS PETRE LIMITED
    - now 13009877
    SA2 (NEW CO) LTD
    - 2022-02-15 13009877
    3 Petre Road, Clayton Le Moors, Accrington, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-05 ~ dissolved
    IIF 62 - Director → ME
  • 18
    ASTRO BARBER LTD
    - now 12814917
    ASTRO BARBER AND BEAUTY LTD
    - 2024-07-26 12814917
    ASTRO BARBER LTD
    - 2023-11-30 12814917
    38a West, Street, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-08-15 ~ dissolved
    IIF 317 - Ownership of shares – 75% or more OE
  • 19
    ASTRO CAPITAL LTD
    12976201
    443 Dallow Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2021-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 318 - Ownership of shares – 75% or more OE
  • 20
    AYTON LIMITED
    13447799
    Unit 3, Petre Court Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (4 parents)
    Officer
    2021-11-05 ~ now
    IIF 55 - Director → ME
  • 21
    AYYAAN PRODUCTS LIMITED
    14040611
    Unit 57 A67 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
  • 22
    AYYAN PRODUCTS LTD
    13595219
    424a Hoe Street Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 23
    AZA BUILDERS LIMITED
    08128762 07551968... (more)
    26 Mosley Street, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ 2014-07-03
    IIF 377 - Director → ME
  • 24
    AZAD POULTRY LIMITED
    09991009
    189 Seymour Grove, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
  • 25
    A’LA PIZZA & GRILL (HALAL) LTD
    - now 10829066
    TECHNOPLUS LIMITED
    - 2019-05-20 10829066
    1st Floor 27 Plodder Lane, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ 2019-06-01
    IIF 8 - Director → ME
    Person with significant control
    2017-06-21 ~ 2019-07-08
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 26
    BAB AL HARMAIN LTD
    11880784
    Unite 5 Dagenham Road Industrial Estate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 27
    BERKSHIRE CLEANING COMPANY LTD
    14654870
    169 High Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 28
    BILAL TRADING LTD
    11393494
    Unit 8, 82 North Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2018-06-01 ~ 2024-01-26
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
  • 29
    BIZ EXPERTS LTD
    08275637
    Suite 4.20 Business Centre 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-21 ~ 2018-04-15
    IIF 86 - Director → ME
    2012-10-31 ~ 2013-06-20
    IIF 85 - Director → ME
  • 30
    BL TRADERS LTD
    14143127
    49 Faraday Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 268 - Director → ME
    2022-05-31 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Ownership of voting rights - 75% or more OE
  • 31
    C2SKY GROUP LIMITED
    10371730
    11 Coniston Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-03 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2018-06-03 ~ dissolved
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 410 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 410 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 32
    CAMDEN CARS LTD
    07167601
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-01 ~ 2012-03-20
    IIF 115 - Director → ME
    2011-11-01 ~ 2011-11-01
    IIF 139 - Director → ME
  • 33
    CAPONES PIZZA LTD
    12000689
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2019-05-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 345 - Ownership of shares – 75% or more OE
  • 34
    CAPTAIN COOK FOODS LTD
    13529578
    2a Lord Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 35
    CARE ANGELS EXTRA LIMITED
    07695762
    63 Jewel Road, Walthamstow, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2011-07-22
    IIF 149 - Director → ME
  • 36
    CAREINVEST LTD
    12384061
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 161 - Has significant influence or control OE
  • 37
    CASHUP LTD
    - now 09660045
    LCUK FINANCE LTD
    - 2023-05-25 09660045
    UK DEBT RECOVERY SERVICES LTD - 2016-07-19
    4385, 09660045 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2017-12-29 ~ 2018-03-20
    IIF 277 - Director → ME
    2023-01-20 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 364 - Ownership of shares – 75% or more OE
    2023-10-20 ~ 2023-10-20
    IIF 363 - Ownership of shares – 75% or more OE
    2017-12-28 ~ 2018-03-20
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
  • 38
    CHACHA CHAI NELSON LIMITED
    13822190
    5 Rigby Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    CHARCOAL GRILL LTD
    14888992
    98 Norfolk Street, Kings Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 40
    CHIEF STAR LIMITED
    09812317
    9 Gladstone Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 242 - Director → ME
  • 41
    CLASPING HANDS BUSINESS SOLUTIONS LIMITED
    09112498
    Rth, Young Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2014-07-02 ~ 2022-03-01
    IIF 134 - Director → ME
    Person with significant control
    2016-05-01 ~ 2022-03-01
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 282 - Ownership of shares – More than 50% but less than 75% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 282 - Has significant influence or control OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Right to appoint or remove directors OE
  • 42
    COLOR COATING LTD
    12009428
    6 St. Marys Place, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2019-05-21 ~ 2025-04-05
    IIF 24 - Director → ME
    Person with significant control
    2019-05-21 ~ 2025-04-05
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 43
    COPAL ASSET MANAGEMENT LIMITED
    - now 08593065
    GOLDEN ASSETS MANAGEMENT LIMITED - 2013-07-09
    GOLDEN ASSETS MANAGMENT LIMITED - 2013-07-04
    62 Halifax Road, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-05-18 ~ now
    IIF 13 - Director → ME
  • 44
    CORPORATE ENGAGEMENT DISCLOSURE LTD
    13521806
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 45
    CURRY HOUSE PURLEY LIMITED
    12144798
    310 Old Lodge Lane, Purley, England
    Active Corporate (2 parents)
    Person with significant control
    2019-08-07 ~ 2020-06-11
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    CURRY LOVER LIMITED
    10438804
    Inside Manchester Superstore, Florence Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2019-08-31
    IIF 88 - Director → ME
  • 47
    DEANE'S FAST FOOD LTD
    12103890
    C/o Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (2 parents)
    Officer
    2021-07-03 ~ now
    IIF 4 - Director → ME
    2019-07-15 ~ 2021-05-01
    IIF 3 - Director → ME
    Person with significant control
    2019-07-15 ~ 2021-05-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    2024-02-08 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 48
    DEEPCAR LIMITED
    02616586
    271 Manchester Road, Deepcar, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 56 - Director → ME
    ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Has significant influence or control OE
  • 49
    DEFVILE LIMITED
    08715450
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 331 - Right to appoint or remove directors OE
  • 50
    DELTAFX CORP LTD - now
    EDGEUP LTD
    - 2025-10-24 14025358
    LC DIGITAL BANKER LTD
    - 2024-08-16 14025358
    EDGEUP LTD
    - 2024-04-19 14025358
    LC DIGITAL BANKER LTD
    - 2023-05-24 14025358
    128 City Road, London
    Active Corporate (7 parents)
    Officer
    2025-03-01 ~ 2025-05-07
    IIF 205 - Director → ME
    2025-08-11 ~ 2025-10-24
    IIF 202 - Director → ME
    2022-04-05 ~ 2024-03-29
    IIF 203 - Director → ME
    2022-04-05 ~ 2025-10-24
    IIF 252 - Secretary → ME
    Person with significant control
    2022-04-05 ~ 2024-03-29
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
    2025-08-11 ~ 2025-10-24
    IIF 374 - Ownership of shares – 75% or more OE
    2025-04-01 ~ 2025-05-07
    IIF 361 - Has significant influence or control OE
  • 51
    DEVO TAXIS LIMITED
    - now 15754357
    BRIGHT TAXIS LIMITED
    - 2024-06-21 15754357
    130 Commercial Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 52
    DP HLX LIMITED
    - now 16408025
    BILL INVESTIGATORS YORKSHIRE LIMITED
    - 2026-01-07 16408025
    BUILT INVESTIGATORS UK LIMITED - 2025-06-12
    3 Feast Field, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 53
    DREAMS PAINTING & DECORATING SKILLS LTD
    12740303
    4 Grange Park Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2022-02-13
    IIF 50 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-02-13
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 54
    DYNAMIC SEMI INDEPENDENT SUPPORT LTD
    12524321
    11 Retiro Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 55
    DYNAMIX SAFETY LTD
    13838031
    24 Ashworth Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 56
    ELITE BEDS LTD
    08024569
    Unit 32 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 114 - Director → ME
  • 57
    ELITE INTERNATIONAL LIVING REAL ESTATE LTD
    15676193
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 58
    ELITE TINT LIMITED
    15805975
    19b Sussex Place, New Malden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
  • 59
    ENERGY EXCHANGE SOLUTIONS LTD
    - now 14513638
    UNITIME OVERSEAS EDUCATIONAL CONSULTANTS LIMITED
    - 2023-05-05 14513638
    Office.4.1 , Purple Zone 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 60
    EUREX MULTI ASSETS EXCHANGE LIMITED
    09364674 11012870
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-12-22 ~ 2017-10-16
    IIF 213 - Director → ME
    Person with significant control
    2016-12-22 ~ 2018-01-17
    IIF 370 - Has significant influence or control OE
  • 61
    EUROPEAN AND INTERNATIONAL BUSINESS LAWYERS LONDON LTD
    - now 13428395
    METTLAW LTD - 2023-11-30
    4385, 13428395 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-08-28 ~ now
    IIF 192 - Director → ME
  • 62
    EXCELLENT SERVICE PROVIDER LTD
    11247077
    41 Malton Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 63
    FALSGRAVE HEALTH CARE LIMITED
    13181419
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    2021-02-05 ~ 2021-04-15
    IIF 64 - Director → ME
  • 64
    FERRER INTERNACIONAL S.A LTD
    13548278
    140 Beaufort Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 65
    FIELD OPERATIONS ASSIST LTD
    16859942
    100 Hassop Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
  • 66
    FLAME IGNITE LIMITED
    14621242
    Office 6014 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 260 - Secretary → ME
  • 67
    FLAVOURS FROZEN FOOD LIMITED
    16748557
    Unit 6, Penraevon Street, Penraevon Industrial Estate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 68
    FSCK LTD
    13093182
    The Innovation Centre, Brunswick Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more OE
  • 69
    GELATO PASSION (HARROGATE) LTD
    09648103
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ 2016-06-17
    IIF 181 - Director → ME
  • 70
    GELATO PASSION LTD
    08834826
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 182 - Director → ME
  • 71
    GLOBAL SHOPPING LTD
    15785137
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    GOBHULLAR LIMITED
    13981535
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    GREENGATE ISLAMIC COLLEGE (GIC) LIMITED
    12523858
    4 Barlow Street, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 74 - Director → ME
  • 74
    GREENGATE ISLAMIC COLLEGE LIMITED
    12070059
    87 Greengate Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-17 ~ dissolved
    IIF 79 - Director → ME
  • 75
    GREENGATE JAMIA MASJID OLDHAM LTD
    - now 12354665
    GREENGATE JAMIA MASJID LTD
    - 2023-06-08 12354665
    4 Barlow Street, Oldham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-09 ~ now
    IIF 71 - Director → ME
  • 76
    GULZAR TRENDZ LTD
    08343527
    77 Raby Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 152 - Director → ME
  • 77
    H&D CHAIRS LTD
    13717319
    Unit 1b Fairfield Business Park, Fairfield Business Park, Accrington, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    HABIB ALLIED HOLDING LIMITED
    - now 04111095
    HABIB ALLIED HOLDING PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL BANK PLC - 2015-09-21
    HABIB ALLIED INTERNATIONAL LTD - 2001-06-06
    9 Portman Street, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    2021-01-01 ~ 2022-06-28
    IIF 305 - Director → ME
  • 79
    HACC FOUNDATION LIMITED
    07046074
    30 Hawthorne Avenue, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2009-10-16 ~ 2010-11-12
    IIF 20 - Director → ME
    2009-10-16 ~ 2010-11-12
    IIF 257 - Secretary → ME
  • 80
    HAMARA RICE LTD
    13403492
    11 Retiro Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-11-09
    IIF 39 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 81
    HAQ HALAL LIMITED
    02959113
    21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2001-03-14 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 350 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 350 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    HASHTAU CAFE LTD
    15846264
    130 Dykes Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-05-01 ~ 2025-07-30
    IIF 25 - Director → ME
  • 83
    HBZ PROPERTY LIMITED
    12735883
    38 Ranmere Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 84
    HORIZON ACCOMMODATION SOLUTIONS LTD
    15941296
    Suite A Conditioning House, Cape Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 85
    HORIZON INDEPENDENT CARE LTD
    - now 09972851
    DYNAMIC CHILDCARE LTD - 2017-06-13
    HORIZON SEMI INDEPENDENT SUPPORT LTD. - 2017-06-09
    Floor 2 Ams Medical Accountants, 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-01 ~ 2020-01-01
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors as a member of a firm OE
    IIF 166 - Right to appoint or remove directors OE
  • 86
    HOWDY (BIRMINGHAM) LTD
    12029372
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-06-03 ~ 2020-05-15
    IIF 180 - Director → ME
    Person with significant control
    2019-06-03 ~ 2020-05-15
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    HOWDY INTERNATIONAL LTD
    12064597
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more OE
  • 88
    HOWDY MANCHESTER LTD
    14311956
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2022-08-23 ~ 2023-07-12
    IIF 185 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 89
    HYNDBURN HEALTH PARTNERSHIP LTD
    12124547
    Aston House, 387 - 397 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-26 ~ now
    IIF 54 - Director → ME
  • 90
    HZ PROPERTY (MCR) LTD
    15357788
    Unit 2 Riverside Court, Huddersfield Road, Delph, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-18 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Right to appoint or remove directors OE
  • 91
    IBBY786 LTD
    17005132
    76 Water View Park, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Ownership of voting rights - 75% or more OE
  • 92
    INNOMATRIX LTD
    13962965
    4385, 13962965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 323 - Ownership of shares – 75% or more OE
  • 93
    IQBAL FORTAIN LIMITED
    14262139
    4385, 14262139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 340 - Ownership of shares – 75% or more OE
  • 94
    IQBAL GROUP OF INDUSTRIES LIMITED
    15086565
    Office 8401 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 95
    IQBAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED
    09072487
    121 Whalley Road, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    IQBAL ZAFER LTD
    15304423
    4 Carmelite Walk, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 97
    IQBALTRADERS545 LTD
    15257707
    14 River Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 98
    ITALIAN CRUST FOODS LTD
    - now 12620183
    SMITH’S FOODS LTD
    - 2020-10-26 12620183
    ZAIQ BARGAINS LTD
    - 2020-07-06 12620183
    NIM & QIM PROPERTIES LTD
    - 2020-07-01 12620183
    286 Manchester Road West, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2020-12-24
    IIF 11 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 99
    JHFI (YORKSHIRE) LIMITED
    14322440
    228 Haworth Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ 2023-01-01
    IIF 45 - Director → ME
    Person with significant control
    2022-08-30 ~ 2023-01-01
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    JUBA LIMITED
    12524316
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-03-18 ~ 2020-08-12
    IIF 83 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-08-12
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 101
    KASHMIR POULTRY LTD
    07353836
    189 Seymour Grove, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    2010-09-15 ~ 2015-08-18
    IIF 78 - Director → ME
  • 102
    KASHMIR SUPER STORE(K.S.S) LIMITED
    09590333
    134 Rochdale Road, Bury, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-11 ~ 2017-11-01
    IIF 76 - Director → ME
  • 103
    KITCHENS LS7 LTD
    12064560
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 346 - Ownership of shares – 75% or more OE
  • 104
    LCUK DIGITAL EXCHANGE LTD
    13961556
    203-205 The Vale, Acton, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-12 ~ 2023-06-15
    IIF 209 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-06-15
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 105
    LEARN SEO CLUB LTD
    16053251
    Office 266, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 106
    LEATHER FURNITURE LTD
    08398721
    Unit 14 Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-12 ~ 2013-10-07
    IIF 47 - Director → ME
  • 107
    LOCKPOINT SECURITY LIMITED
    - now 10642064
    MAX CLAIMS LTD
    - 2017-05-26 10642064
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2017-06-29
    IIF 197 - Director → ME
  • 108
    LONDON BULLION EXCHANGE LTD
    SC523639
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-01-06 ~ 2017-10-16
    IIF 278 - Director → ME
    2016-01-06 ~ 2017-10-18
    IIF 258 - Secretary → ME
    Person with significant control
    2017-01-05 ~ 2018-01-14
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 109
    LONDON FOREX EXCHANGE LIMITED
    09375961
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-01-06 ~ 2017-10-16
    IIF 214 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-01-14
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 110
    LONDON HOMEPOINT LTD
    10682051
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 310 - Has significant influence or control OE
  • 111
    MALIK ELECTRONICS COMMUNICATION INTERNATIONAL LTD
    15957503
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-09-16 ~ 2024-09-26
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 112
    MANAGE X LIMITED
    13252167
    5, 64b Heol Casnewydd, Caerdydd, Caerdydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 339 - Ownership of shares – 75% or more OE
  • 113
    MANIK TRADERS LIMITED
    13118219
    58 Craig Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 94 - Director → ME
  • 114
    MANN CONSULTANTS LIMITED
    05168834
    64 Brunel Gardens, Bradford, W Yorks
    Dissolved Corporate (8 parents)
    Officer
    2006-03-08 ~ 2014-03-10
    IIF 90 - Director → ME
  • 115
    MARVI COLLECTIONS LTD
    16953412
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 116
    MELKSHAM BARNET AND BAINES LIMITED
    11514576
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 373 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 373 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 373 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 117
    MH CAPITAL HOLDINGS LIMITED
    11106696
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 279 - Director → ME
    2017-12-12 ~ dissolved
    IIF 259 - Secretary → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of voting rights - 75% or more OE
  • 118
    MIXPLE LIMITED
    15267226
    18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 119
    MOORLAND PHARMACY LIMITED
    04913269
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Active Corporate (6 parents)
    Officer
    2017-03-01 ~ now
    IIF 51 - Director → ME
  • 120
    MS PEARL LTD
    11604845
    8 Queens Parade, Bloxwich, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    MZ FURNITURE SOLUTIONS UK LTD.
    09396821
    69 69 Moorhey St, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 251 - Secretary → ME
  • 122
    NAYA THE GREAT LIMITED
    14738729
    4385, 14738729 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-09-25
    IIF 153 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-09-25
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 123
    NEO TAXIS LIMITED
    15819912
    130 Commercial Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-04 ~ dissolved
    IIF 99 - Director → ME
    2024-07-04 ~ 2024-07-05
    IIF 286 - Secretary → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    NEXT MARKETS LTD
    - now 14020031
    LC DIGITAL MARKETS LTD
    - 2023-04-21 14020031 14907800
    NEXT MARKETS LTD
    - 2023-04-11 14020031
    LC DIGITAL MARKETS LTD
    - 2023-02-03 14020031 14907800
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2023-02-01 ~ 2023-10-24
    IIF 210 - Director → ME
    2022-04-01 ~ 2023-01-03
    IIF 208 - Director → ME
    2022-04-01 ~ 2023-10-24
    IIF 254 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2023-10-24
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 125
    NEXUSS IT SOLUTIONS LTD
    15790510
    Ferguson Building, 128 Ferguson Building, City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 126
    NOORZ UK LTD
    10608810
    M12 6jh, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ 2017-03-01
    IIF 6 - Director → ME
    Person with significant control
    2017-02-08 ~ 2017-03-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 127
    NORDVEN LTD
    - now 11752335
    ELECTRONIC SPECIALISTS LIMITED
    - 2020-05-19 11752335
    Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 80 - Director → ME
  • 128
    NORTH STAR COATINGS LTD
    11328492
    Unit 4 Bowling Park Close, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    NOVA TAXIS HOLDINGS LTD
    15821264
    9 Oak Terrace, Cross Keys, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    NRP BISTRO LTD
    07839383
    21 Hyde Park Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 179 - Director → ME
  • 131
    OAKDALE BUILDERS LTD
    16288295
    69 Kentwood Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-03-03 ~ 2025-03-11
    IIF 69 - Director → ME
    Person with significant control
    2025-03-03 ~ 2025-03-11
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Right to appoint or remove directors OE
  • 132
    ONLINE SUBWAY LTD
    14889034
    Unit 122037 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 133
    PAKEEZAH 786 LIMITED
    - now 10374349
    786 DIRECT LIMITED
    - 2017-01-03 10374349 10549988
    PAKEEZAH 786 LTD - 2016-12-02
    Tradeforce Building Office 4, Cornwall Place, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ 2018-02-26
    IIF 249 - Director → ME
  • 134
    PATCHMANUFACTURE LTD
    13811170
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-21 ~ 2021-12-22
    IIF 307 - Director → ME
    Person with significant control
    2021-12-22 ~ 2021-12-22
    IIF 389 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Has significant influence or control as a member of a firm OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 389 - Right to appoint or remove directors as a member of a firm OE
    IIF 389 - Has significant influence or control over the trustees of a trust OE
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 389 - Ownership of voting rights - 75% or more as a member of a firm OE
    2021-12-21 ~ 2021-12-22
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 135
    PENTA PROPERTIES LIMITED
    16478127
    41 Malton Avenue, Bolton, England
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
  • 136
    PERSONNEL TM SERVICES LIMITED
    15851728
    Office Lg06 1 Quality Court Road, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
  • 137
    PHARMAGEN (UK) LTD
    - now 02834837
    DELUXEDAILY PROJECTS LIMITED
    - 1997-02-12 02834837
    Aston House 3 Petre Court, Clayton Le Moors, Accrington, England
    Dissolved Corporate (6 parents)
    Officer
    1994-06-02 ~ dissolved
    IIF 61 - Director → ME
    1993-07-29 ~ 1994-06-02
    IIF 128 - Secretary → ME
  • 138
    PLUSVIBE LTD - now
    NEXT GEN CRYPTO EXCHANGE LTD - 2025-11-20
    SIGMA LAYER LTD - 2025-08-14
    NEXT GEN MARKETS LTD
    - 2024-03-12 14849914
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-05-05 ~ 2023-10-13
    IIF 204 - Director → ME
    2023-05-05 ~ 2023-10-23
    IIF 253 - Secretary → ME
    Person with significant control
    2023-05-05 ~ 2023-10-13
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
  • 139
    PRIDE BUILDING SOLUTIONS LTD
    14842490
    363 Kingsway, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-03 ~ 2024-03-07
    IIF 93 - Director → ME
    2024-04-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 140
    PRIME MUZ LTD
    15272695
    19 Easington Walk, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ 2024-01-25
    IIF 105 - Director → ME
    Person with significant control
    2023-11-09 ~ 2024-03-05
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 141
    PRIME PHASE LIMITED
    NI698683
    2381, Ni698683 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of shares – 75% or more OE
  • 142
    PRIME TRANSPORT NORTHAMPTON LIMITED
    14953456
    22 Parkside, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-22 ~ 2023-11-16
    IIF 96 - Director → ME
    Person with significant control
    2023-06-22 ~ 2023-11-16
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    PRIME ZM FINTECH LTD
    14896164 12940039
    4385, 14896164 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 365 - Ownership of shares – 75% or more OE
  • 144
    PROPERTIES AZ LTD
    16486037 16486210
    69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 145
    PROPERTIES AZF LTD
    16486210 16486037
    69 Moorhey Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 146
    PULSE CONNEXIONS COMMUNITY INTEREST COMPANY
    - now 04922936
    PULSE CONNEXIONS LIMITED
    - 2012-02-15 04922936
    Pulse Connexions, 7 Lord Street West, Blackburn, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2010-07-01 ~ 2013-01-28
    IIF 65 - Director → ME
  • 147
    Q&Q PROPERTY MAINTENANCE LTD
    13430044
    4385, 13430044 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2021-09-15 ~ 2022-01-04
    IIF 104 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-01-04
    IIF 103 - Ownership of shares – 75% or more OE
  • 148
    QASAM LTD
    16102661
    Office 10640 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 301 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 301 - Ownership of shares – 75% or more as a member of a firm OE
    2024-11-26 ~ 2024-12-21
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 149
    QUELLE INDUSTRY LIMITED
    11389341
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 369 - Right to appoint or remove directors OE
  • 150
    RAJA + GRILL LIMITED
    10247239
    228 Haworth Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 273 - Director → ME
    2016-06-23 ~ 2016-08-01
    IIF 274 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 399 - Has significant influence or control OE
  • 151
    RAJA DESI GRILL LIMITED
    14573302 09858748
    111 Doncaster Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 152
    RAJAS 786 LTD
    12376552
    228 Haworth Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 171 - Ownership of shares – 75% or more OE
  • 153
    RAJAS DOUGHNUTS LTD
    12750119
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 348 - Ownership of shares – 75% or more OE
  • 154
    RAMZEYS TAKEAWAY LTD
    12950502
    83-85 Doncaster Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-20 ~ dissolved
    IIF 156 - Ownership of shares – 75% or more OE
  • 155
    RANJHA BUILDERS LIMITED
    14919768
    488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 156
    RANJHA FOOD SUPPLIES LTD
    12834442
    488 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Officer
    2020-08-24 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2020-08-24 ~ 2024-01-26
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 157
    RANJHA PROPERTIES LTD
    12834441
    488 Great Cheetham Street East, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 158
    RASHFORD INVESTMENTS LIMITED
    12975392
    453 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 159
    REDSEA METALSCRAP LTD
    15558743
    Unit 2b Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 160
    RICHMOND TRAVEL LIMITED
    15152379
    130 Commercial Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 161
    SAFAAN LTD
    12417069
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 162
    SAFTA (PVT) LTD
    17042881
    24 Ashworth Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 404 - Ownership of shares – 75% or more OE
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
  • 163
    SAFTA LIMITED
    10348289
    24 Ashworth Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    2016-08-26 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
  • 164
    SAM INNOVATIVE SOLUTIONS LTD
    08822096
    134 Spackmans Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 342 - Director → ME
  • 165
    SARDYNKA LIMITED
    11894591
    374 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-16 ~ 2020-01-01
    IIF 263 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-01-01
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
  • 166
    SEMI INDEPENDENT PROVISIONS LTD - now
    DYNAMIC CHILDCARE LTD - 2021-03-30
    SEMI INDEPENDENT PROVISIONS LTD - 2021-01-29
    CARE 4 YOUNG PEOPLE LTD - 2021-01-18
    F U 1 LTD - 2021-01-15
    DYNAMIC CHILDCARE LTD
    - 2021-01-12 10821138 09972851
    11 Retiro Street, Oldham, England
    Liquidation Corporate (7 parents)
    Officer
    2020-03-10 ~ 2020-12-21
    IIF 35 - Director → ME
    2018-08-21 ~ 2020-01-01
    IIF 38 - Director → ME
    Person with significant control
    2018-04-26 ~ 2020-01-01
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 160 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-12-21
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 167
    SHARP ACCOUNTAX LTD
    - now 14346794
    GLOBAL WORKFORCE LIMITED - 2022-12-14
    128 City Road City Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ 2025-02-14
    IIF 225 - Director → ME
  • 168
    SHOP ELEVATED.CO LIMITED
    15307720
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 228 - Director → ME
    2023-11-24 ~ dissolved
    IIF 256 - Secretary → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 169
    SHOPS OF LONDON UK LIMITED
    11025546
    20 Western Gateway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 387 - Ownership of shares – 75% or more OE
  • 170
    SIGMA LAYER LTD
    16657621 14849914
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 171
    SILVERSTONE PROPERTY SERVICES LTD
    12620166
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ 2021-07-19
    IIF 112 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-05-24
    IIF 315 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    SK RYL MARTS LIMITED
    15223728
    4385, 15223728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 173
    SOLUTION CONTRACTS KTD LIMITED
    11277048 11276349... (more)
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 200 - Director → ME
  • 174
    SOOTHILL CONVENIENCE STORE & OFF LICENCE LIMITED
    11966163
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2019-04-26 ~ 2023-04-26
    IIF 44 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-04-26
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 175
    SPHERE INNOVA LTD
    16658912
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 176
    STANDARD DIGITAL EXCHANGE LTD
    14784147
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-06 ~ 2023-10-13
    IIF 211 - Director → ME
    2023-04-06 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    2023-04-06 ~ 2023-10-13
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 177
    STRATEGIC CC LTD
    15396324
    6 Ascot Close, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 178
    STRATEGIC CHILDCARE LTD
    13415503
    Hexagon Tower, Blackley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-02 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
  • 179
    STYLE WINDOWS (UK) LTD
    06594941
    A-1 House Downing Street, Smethwick, Birmingham, West Mids
    Dissolved Corporate (3 parents)
    Officer
    2008-05-17 ~ 2009-03-16
    IIF 130 - Director → ME
  • 180
    SURGE MARKETS LTD
    14912147
    4385, 14912147 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-10-24 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2023-10-24 ~ 2024-08-01
    IIF 360 - Ownership of shares – 75% or more OE
  • 181
    SWOT AZ LTD
    09011617
    219 Bradford Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 42 - Director → ME
    2014-04-25 ~ 2024-08-19
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-19
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-07-15 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 182
    SYNC TAXIS LIMITED
    15531122
    9 Richmond Road, Pontnewydd, Cwmbran, Wales
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
  • 183
    SYNC TRAVEL & MONEY TRANSFER LTD
    - now 16403182
    SYNCTRAVEL & MONEY TRANSFER LTD
    - 2025-05-15 16403182
    130 Commercial Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 184
    THE DALES RSS LTD
    12197801
    99,109 Leeds Road, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-10 ~ 2020-11-01
    IIF 34 - Director → ME
    Person with significant control
    2019-09-10 ~ 2020-11-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 185
    THE WEB GENIC LTD
    12839524
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 186
    TNQ MANAGEMENT LTD - now
    T & ZEE MANAGEMENT CONSULTANT LIMITED
    - 2012-07-20 08093407
    183 Masterman Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ 2012-07-02
    IIF 84 - Director → ME
  • 187
    TOP BEDS LTD
    13397191
    Savile Business Centre, Unit 32, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
  • 188
    TOWER VIEW DEVELOPMENTS MANAGEMENT COMPANY LIMITED
    12700311
    Aston House 3 Petre Road, Clayton Le Moors, Accrington, England
    Active Corporate (4 parents)
    Officer
    2021-08-13 ~ now
    IIF 53 - Director → ME
  • 189
    TRANSPORT ALLIED LIMITED
    13818606
    423 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 190
    TZI GROUP LIMITED
    17042133
    6 Hylands Parade, Wood Street, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 191
    UK TOP SELLING LIMITED
    13190249
    King Industries International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
  • 192
    UNITED ACCOUNTANCY PRACTICE LTD
    SC483221
    2/1, 7 Elizabeth Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ 2015-01-05
    IIF 5 - Director → ME
  • 193
    UNIVERSAL BUSINESS SOLUTIONS (UK) LTD
    09048100
    121 Fairholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 269 - Director → ME
  • 194
    VANDMESK LTD
    12954116
    2 Clifton Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 378 - Ownership of shares – 75% or more OE
  • 195
    VMSTAT LTD
    16073230
    The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 196
    VOSPER TRADING LTD
    SC621245
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    2019-02-14 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
  • 197
    VSWITCH4U LIMITED
    - now 13863036
    VSWTICH4U LIMITED
    - 2022-01-27 13863036
    Flexspace Business Centre Unit 47, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 198
    W A TAXI SOLUTIONS LTD
    16426751
    9 Oak Terrace, Cross Keys, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-12-14 ~ now
    IIF 296 - Ownership of shares – 75% or more OE
  • 199
    W2 SECURITY SERVICES LTD
    12818938
    15 New Park Terrace, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Has significant influence or control over the trustees of a trust OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 200
    WATANHALAL LIMITED
    09725405
    04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (4 parents)
    Officer
    2015-08-10 ~ 2016-04-13
    IIF 75 - Director → ME
    Person with significant control
    2020-06-29 ~ 2024-04-25
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 201
    WHALAL LIMITED
    09498772
    189 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 77 - Director → ME
  • 202
    WHITESTON LTD
    15455782
    49 Faraday Avenue, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 203
    WIGTON DISTRIBUTION LTD
    09821856
    3 Hird Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2015-10-13 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Ownership of voting rights - 75% or more OE
  • 204
    WINTAX CARS LTD
    06266618
    162 Northumberland Road, Southampton, England
    Active Corporate (5 parents)
    Officer
    2007-06-01 ~ 2007-11-16
    IIF 108 - Director → ME
  • 205
    WORLD SAFETY PROTECTIONS LTD
    16878395
    Office 575 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 206
    YOUDIX LTD
    15029134
    48 High Street, Banbury, England
    Active Corporate (6 parents)
    Officer
    2024-04-26 ~ 2025-08-17
    IIF 21 - Director → ME
  • 207
    Z AUTOWORKS LTD
    15835718
    Unit 4 9 Rouse Mill, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 208
    Z B BUILDERS LIMITED
    08924884
    63 Briercliffe Road Burnley, Briercliffe Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2014-03-05 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 382 - Has significant influence or control OE
  • 209
    Z FURNITURE ZONE LIMITED
    07214616
    6 Vullan Garden, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 247 - Director → ME
  • 210
    Z IQBAL LIMITED
    - now 04227275
    GHAZI & SONS LTD
    - 2002-07-14 04227275
    21 Hyde Park Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2002-07-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 351 - Has significant influence or control OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 211
    Z M BUSINESS SOLUTIONS LIMITED
    10212242
    Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
  • 212
    Z&K INTERNATIONAL LTD
    SC648041
    Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-11-25 ~ 2022-06-25
    IIF 276 - Director → ME
    Person with significant control
    2019-11-25 ~ 2022-04-23
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 213
    ZAFAR BUILDERS LIMITED
    10578683
    42 Tame Street East, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 343 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 343 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
  • 214
    ZAFAR HAIR DRESSERS LIMITED
    08113287
    443 Dallow Road, Luton, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 246 - Director → ME
  • 215
    ZAFAR IQBAL 101 LIMITED
    14567642
    57 Westfield, Road Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 216
    ZAFAR IQBAL LTD
    11527775 16257539
    45 Frinton Road, East Ham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 217
    ZAFAR IQBAL LTD
    16257539 11527775
    1561997 6 Shakespeare Path, Swindon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 218
    ZAFFAR IQBAL LIMITED
    16546135
    The Mount Prescot Road, Melling, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
  • 219
    ZD CHAIRS LTD
    16013207
    11 Westmoreland Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 220
    ZENITH ADVISORY & CONSULTANCY LIMITED
    06987536
    125 Portsea Hall, Portsea Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 89 - Director → ME
    2009-08-11 ~ dissolved
    IIF 237 - Secretary → ME
  • 221
    ZKAA LTD
    13979304
    68 Pexton Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
  • 222
    ZUSA LIMITED
    11353026
    124 Murdock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.