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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Rizwan

    Related profiles found in government register
  • Ali, Rizwan
    British pharmacist manager born in August 1994

    Resident in United Kingdom

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

      IIF 1
  • Ali, Rizwan
    British chef born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Belgrave Avenue, Penwortham, Preston, PR1 0BH, England

      IIF 2
  • Ali, Rizwan
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

      IIF 3
    • Venture House, 4008, 7-9 Lund Street, Preston, Lancashire, PR1 1YH, England

      IIF 4
  • Ali, Rizwan
    British direct born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Belgrave Avenue, Preston, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 5
  • Ali, Rizwan
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Westside Plaza, Edinburgh, EH14 2SW, Scotland

      IIF 6
    • 5 Belgrave Avenue, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 7
    • Unit 3, Emmett Street, Preston, PR1 1RD, England

      IIF 8
  • Ali, Rizwan
    British groundman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9. Venture House, Lund St, Preston, PR1 1YH

      IIF 9
  • Ali, Rizwan
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Dumbarton Road, Glasgow, G11 6XE, United Kingdom

      IIF 10
  • Ali, Rizwan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 11
  • Ali, Rizwan
    British restaurateur born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 12
  • Ali, Rizwan
    British economist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Bradford Road, Bradford, West Yorkshire, BD18 3TP

      IIF 13
  • Ali, Rizwan
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Chapterhouse Road, Luton, Bedfordshire, LU4 0NN, United Kingdom

      IIF 14
  • Ali, Rizwan
    British it manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Napier Road, London, E11 3JY, England

      IIF 15
  • Ali, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, High Street, Dudley, DY5 3BP, England

      IIF 16
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 17
  • Ali, Rizwan, Mr.
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Redstart Avenue, Maidstone, ME15 6ZY, United Kingdom

      IIF 18
  • Ali, Rizwan, Mr.
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Redstart Avenue, Maidstone, Kent, ME15 6ZY, United Kingdom

      IIF 19
    • 11 Restart Avenue, Maidstone, ME15 6ZY, England

      IIF 20
  • Mr Rizwan Ali
    British born in August 1994

    Resident in United Kingdom

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

      IIF 21
  • Mr Rizwan Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Dumbarton Road, Glasgow, G11 6XE, United Kingdom

      IIF 22
    • 12, Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

      IIF 23
    • 5 Belgrave Avenue, Preston, Preston, Lancashire, PR1 0BH, United Kingdom

      IIF 24
    • 7-9. Venture House, Lund St, Preston, PR1 1YH

      IIF 25
    • Smart Storage, Lund Street, Preston, Lancashire, PR1 1YH, United Kingdom

      IIF 26
    • Unit 3, Emmett Street, Preston, PR1 1RD, England

      IIF 27
    • Venture House, 4008, 7-9 Lund Street, Preston, Lancashire, PR1 1YH, England

      IIF 28
  • Mr Rizwan Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 29
    • 34, Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 30
  • Ali, Rizwan
    Pakistani self employed born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 31
    • 37, Mander Centre, Wolverhampton, WV1 3NP, United Kingdom

      IIF 32
  • Ali, Rizwan
    Pakistani managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, Great Britain

      IIF 33
  • Ali, Rizwan
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 34
  • Ali, Rizwan
    Pakistani director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Irlam Avenue, Manchester, M30 0JR, United Kingdom

      IIF 35
  • Mr. Rizwan Ali
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Redstart Avenue, Maidstone, ME15 6ZY, United Kingdom

      IIF 36 IIF 37
  • Ali, Rizwan
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    United Kingdom director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Burlington Road, Leeds, LS11 7DS, United Kingdom

      IIF 41
    • Unity Business Centre, Unity Enterprise, 26 Roundhay Road, Leeds, LS7 1AB, England

      IIF 42
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 43
  • Rizwan Ali
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Chapterhouse Road, Luton, Bedfordshire, LU4 0NN, United Kingdom

      IIF 44
  • Ali, Rizwan
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 45
  • Ali, Rizwan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 46
  • Ali, Rizwan
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 47
  • Ali, Rizwan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 48
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 49 IIF 50
    • 45, Saxon Road, Luton, LU3 1JR, England

      IIF 51
  • Ali, Rizwan
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 52
  • Ali, Rizwan
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 265, Mount Pleasant Road, London, N17 6HD, United Kingdom

      IIF 53
  • Ali, Rizwan
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1269, 1/2, Dumbarton Road, Glasgow, Lanarkshire, G14 9UU, Scotland

      IIF 54
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Usher Street, Bradford, BD4 7DS, England

      IIF 55
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Ali, Rizwan
    Pakistani businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 57 IIF 58
  • Ali, Rizwan
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 59
  • Ali, Rizwan
    Pakistani business person born in January 1998

    Resident in Pakistan

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

      IIF 60
  • Ali, Rizwan
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 166, Osborn Road, Birmingham, B11 1TT, England

      IIF 61
    • 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 62
  • Ali, Rizwan
    Pakistani accountant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, B11 1NQ, England

      IIF 63
    • 30, Anderton Road, Birmingham, B11 1TT, United Kingdom

      IIF 64
  • Ali, Rizwan
    Pakistani self employed born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anderton Road, Birmingham, West Midlands, B11 1NQ

      IIF 65
  • Ali, Rizwan
    Pakistani general manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 66
    • 13, Olivers Drive, Sheffield, S9 4PD, England

      IIF 67
    • 13, Olivers Drive, Sheffield, S94PD, England

      IIF 68
    • Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 69
  • Ali, Rizwan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 71
  • Ali, Rizwan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 72
  • Ali, Rizwan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
  • Ali, Rizwan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Ali, Rizwan
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 75
  • Ali, Rizwan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5268, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
  • Ali, Rizwan
    Pakistani company director born in November 1967

    Resident in Pakistan

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

      IIF 77
  • Ali, Rizwan
    Pakistani company director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 78
  • Ali, Rizwan
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 79
  • Ali, Rizwan
    Pakistani director born in December 1987

    Resident in Pakistan

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

      IIF 80
  • Ali, Rizwan
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 81
  • Ali, Rizwan Ahmed
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 82
  • Mr Rizwan Ali
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Irlam Avenue, Manchester, M30 0JR, United Kingdom

      IIF 83
  • Ali, Rizwan
    Pakistani director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Road, Turnford, Broxbourne, EN10 6BQ, England

      IIF 84
  • Ali, Rizwan
    Pakistani director born in April 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 384 Allison Street, Glasgow, G42 8HR, Scotland

      IIF 85
  • Mr Rizwan Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    Pakistani web designer / developer born in November 2001

    Resident in Pakistan

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

      IIF 89
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 90
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Rizwan Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Nuneaton, CV11 5DA, England

      IIF 92
    • 75, Chamberlayne Avenue, Wembley, HA9 8SS, England

      IIF 93
  • Mr Rizwan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, Bedfordshire, LU1 2DW

      IIF 94
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 95 IIF 96 IIF 97
  • Mr Rizwan Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Carlton Crescent, Southampton, SO15 2EW, England

      IIF 98
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northleach, 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 99
  • Mr Rizwan Ali
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1269, 1/2, Dumbarton Road, Glasgow, G14 9UU, Scotland

      IIF 100
  • Mr Rizwan Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Usher Street, Bradford, BD4 7DS, England

      IIF 101
  • Ali, Rizwan, Mr.

    Registered addresses and corresponding companies
    • 11, Redstart Avenue, Maidstone, Kent, ME15 6ZY, United Kingdom

      IIF 102
  • Mr Rizwan Ali
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 103
  • Rizwan Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 104
  • Singh, Neelam Bhagat
    British Sikh lettings manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Southend Lane, London, SE6 3LW, United Kingdom

      IIF 105
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • 1269, 1/2, Dumbarton Road, Glasgow, Lanarkshire, G14 9UU, Scotland

      IIF 106
    • 360a, Meltham Road, Huddersfield, HD4 7EH, United Kingdom

      IIF 107
    • 58, Burlington Road, Leeds, LS11 7DS, United Kingdom

      IIF 108
  • Hamilton, Carl
    British lettings manager born in January 1968

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ, United Kingdom

      IIF 109
  • Hamilton, Carl
    British managing director born in January 1968

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 23 Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ

      IIF 110
  • Mr Rizwan Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 206, Spring Cottage Road, Overseal, Swadlincote, DE12 6ND, England

      IIF 111
  • Mr Rizwan Ali
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Olivers Dr, Sheffield, S9 4PD, United Kingdom

      IIF 112
    • 13, Olivers Drive, Sheffield, S9 4PD, England

      IIF 113
    • 13, Olivers Drive, Sheffield, S94PD, England

      IIF 114
    • Suite F14, Epic House, 18 Darnall Road, Sheffield, S9 5AB, England

      IIF 115
  • Mr Rizwan Ali
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Mr Rizwan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 117
  • Mr Rizwan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 118
  • Mr Rizwan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 119
  • Mr Rizwan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 120
  • Rizwan Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Hibbert Street, Bolton, BL1 8JG, England

      IIF 121
  • Mr Rizwan Ahmed Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 489, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 122
  • Mr Rizwan Ali
    Pakistani born in November 1967

    Resident in Pakistan

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

      IIF 123
  • Mr Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5041, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, ST4 2RW, United Kingdom

      IIF 124
  • Mr Rizwan Ali
    Pakistani born in December 1987

    Resident in Pakistan

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

      IIF 125
  • Mr Rizwan Ali
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Road, Turnford, Broxbourne, EN10 6BQ, England

      IIF 126
  • Mr Rizwan Ali
    Pakistani born in April 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 384 Allison Street, Glasgow, G42 8HR, Scotland

      IIF 127
  • Rizwan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Rizwan Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5268, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 129
  • Amin, Al
    Bangladeshi company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 130
  • Amin, Al
    Bangladeshi lettings manager born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bollo Lane, London, W4 5LX, England

      IIF 131
  • Rooney, Alexander Martin Peter
    British business executive born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Green Park, Fff, Bath, BA1 1HZ, England

      IIF 132
  • Rooney, Alexander Martin Peter
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, England

      IIF 133
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 134
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
  • Rooney, Alexander Martin Peter
    British lettings manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Abbey Square, Chester, Cheshire, CH1 2HU, England

      IIF 136
  • Rooney, Alexander Martin Peter
    British property investor born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Davids Drive, Shotton, Deeside, CH5 1AT, United Kingdom

      IIF 137
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Rizwan Aii
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 140
  • Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 141
  • Charlene Malika Fabunmi- Stone
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215b, Lower Addiscombe Road, Croydon, CR0 6RB, United Kingdom

      IIF 142
  • Fabunmi- Stone, Charlene Malika
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215b, Lower Addiscombe Road, Croydon, CR0 6RB, United Kingdom

      IIF 143
  • Hamilton, Carol
    British credit control born in May 1968

    Registered addresses and corresponding companies
    • 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ

      IIF 144
  • Mr Rizwan Ali
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 145
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 146
  • Amin, Al
    Bangladeshi company director born in May 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, South Bagdi, Chandpur Sadar Model, Bagra Bazar, Chandpur, Bangladesh

      IIF 147
  • Amin, Al
    Bangladeshi businessman born in June 1990

    Resident in Bangladesh

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

      IIF 148
  • Amin, Al
    Bangladeshi company director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 149
  • Amin, Al
    Bangladeshi it consultant born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 150
  • Amin, Al
    Bangladeshi business born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 151
  • Amin, Al
    Bangladeshi web developer born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 152
  • Amin, Al
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 153
  • Amin, Al
    Bangladeshi company director born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 154
    • 1, Jhaugram, Haroa, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 155
  • Amin, Al
    Bangladeshi influencer born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 156
  • Hamilton, Kyron Bailey
    British influencer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 503 Cearns Heights, 503 Cearns Heights, 8 Greyhound Parade, London, SW17 0RW, England

      IIF 157
  • Mr Alexander Martin Peter Rooney
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Green Park, Fff, Bath, BA1 1HZ, England

      IIF 158
    • Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 159
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 160
    • 7, St. Davids Drive, Shotton, Deeside, CH5 1AT, United Kingdom

      IIF 161
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Rizwan Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 163
  • Amin, Al
    Bangladeshi director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 164
  • Amin, Al-
    Bangladeshi business executive born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN, United Kingdom

      IIF 165
  • Al Amin
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 166
  • Mr Al Amin
    Bangladeshi born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 167
  • Mr Al Amin
    Bangladeshi born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bollo Lane, London, W4 5LX, England

      IIF 168
  • Rooney, Alexander Martin Peter

    Registered addresses and corresponding companies
    • 7, Abbey Square, Chester, CH1 2HU, England

      IIF 169
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, England

      IIF 170
  • Al- Amin
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN, United Kingdom

      IIF 171
  • Fabunmi-stone, Charlene
    British administrator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 172
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 173
  • Fabunmi-stone, Charlene
    British adminstrator born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 174
  • Fabunmi-stone, Charlene
    British lettings manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 175
  • Mr Al Amin
    Bangladeshi born in May 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 6, South Bagdi, Chandpur Sadar Model, Bagra Bazar, Chandpur, Bangladesh

      IIF 176
  • Mr Al Amin
    Bangladeshi born in June 1990

    Resident in Bangladesh

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

      IIF 177
  • Mr Al Amin
    Bangladeshi born in September 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
  • Mr Al Amin
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 179
  • Mr Al Amin
    Bangladeshi born in September 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 180
    • 1, Jhaugram, Haroa, Kalukhali, Rajbari, Dhaka, 7722, Bangladesh

      IIF 181
  • Mr Al Amin
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 182
  • Mr Al Amin
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 183
  • Mr Al Amin
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
  • Mr Kyron Bailey Hamilton
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 503 Cearns Heights, 503 Cearns Heights, 8 Greyhound Parade, London, SW17 0RW, England

      IIF 185
  • Amin, Al

    Registered addresses and corresponding companies
    • Goshala Road, Kushtia Sadar, Kushtia, Khulna, 7000, Bangladesh

      IIF 186
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 187
    • Alamin, Arani, Bagha, Rajshahi, 6281, Bangladesh

      IIF 188
    • Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 189
  • Mr Al Amin
    Bangladeshi born in December 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Al Amin, Poyestir Char, Kamarer Char, Sherpur Sadar, Sherpur, 2100, Bangladesh

      IIF 190
  • Hamilton, Carl

    Registered addresses and corresponding companies
    • 23, Hinckes Road, Wolverhampton, West Midlands, WV6 8RJ, United Kingdom

      IIF 191
  • Rooney, Alex

    Registered addresses and corresponding companies
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 192
  • Muhammad Ashraf, Rizwan Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 193
  • Rooney, Alex Martin Peter
    British company director born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 194
  • Mr Rizwan Ali Muhammad Ashraf
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak, Islampura, Qila Jawand Singh, Depalpur, Punjab, 453115, Pakistan

      IIF 195
    • 21, Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 196
child relation
Offspring entities and appointments
Active 77
  • 1
    3 Basons Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    4385, 15227456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 156 - Director → ME
    2023-10-23 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 3
    Premier Taxation Services Limited Prior House, 129 High Street, Prestatyn, Denbighshire, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 139 - Director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,870 GBP2021-04-30
    Officer
    2018-04-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 164 - Director → ME
    2023-01-25 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 6
    WORLDWIDE SUPPORT LTD - 2021-12-15
    7-9- Venture Houes Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-12-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    Ideliverd #9072 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 8
    Venture House 4008, 7-9 Lund Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    7-9. Venture House Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    STYLING WORLDWIDE LTD - 2021-12-17
    7-9 Veunture House Lund Street, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    Hmrc, 77 Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 12
    107 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 13
    14 Chapterhouse Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    Unit 19, 58 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 15
    11 Redstart Avenue, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 19 - Director → ME
    2020-05-30 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 16
    7 High Street, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    SELLERS UMBRELLA LIMITED - 2024-06-25
    24 High Road, Turnford, Broxbourne, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 18
    Office 11716 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 19
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,692 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 89 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 21
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 134 - Director → ME
  • 22
    4385, 15446713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 23
    23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 24
    23-27 King Street, Luton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,290 GBP2023-10-31
    Officer
    2022-10-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    4385, 14270301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 26
    Suite 5268 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 27
    7 St. Davids Drive, Shotton, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 28
    Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 33 - Director → ME
  • 29
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 30
    Office 211 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 31
    13 Olivers Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 150 - Director → ME
    2022-05-19 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 33
    218 Lilycroft Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    215b Lower Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 35
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,882 GBP2019-11-30
    Officer
    2017-11-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 159 - Has significant influence or control as a member of a firmOE
  • 36
    34 Bromford Lane, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 37
    503 Cearns Heights 503 Cearns Heights, 8 Greyhound Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,852 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 38
    15 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 39
    92 Bollo Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Suite F14, Epic House, 18 Darnall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,036 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 41
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    Unit 3 Emmett Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 43
    481 Hinkler Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 44
    355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 45
    21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 152 - Director → ME
    2022-03-16 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 47
    4385, 14292711 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 48
    11 Redstart Avenue, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,575 GBP2015-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 20 - Director → ME
  • 49
    21 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 50
    2nd Floor, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 109 - Director → ME
    2010-12-16 ~ dissolved
    IIF 191 - Secretary → ME
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 52
    1/2 384 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 53
    23-27 King St Luton, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,125 GBP2021-10-31
    Officer
    2017-10-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 95 - Has significant influence or controlOE
  • 54
    4th Floor Office, 205 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 55
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 56
    34 Irlam Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 57
    12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 58
    360a Meltham Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 34 - Director → ME
    2012-10-16 ~ dissolved
    IIF 107 - Secretary → ME
  • 59
    13 Olivers Dr, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 60
    58 Burlington Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 41 - Director → ME
    2011-07-22 ~ dissolved
    IIF 108 - Secretary → ME
  • 61
    Military House 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 194 - Director → ME
    2014-02-11 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 62
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 63
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 64
    WORKING LINE LIMITED - 2021-12-17
    7-9. Venture House Lund St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-12-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 65
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-09 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 66
    45 Saxon Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,057 GBP2023-07-31
    Officer
    2023-09-18 ~ now
    IIF 51 - Director → ME
  • 67
    4385, 14545418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 68
    152 High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 69
    Suite 5041, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,488 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 70
    Suite 4281 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 71
    7 Abbey Sqaure, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 136 - Director → ME
    2012-04-04 ~ dissolved
    IIF 169 - Secretary → ME
  • 72
    Northleach 14 Rixon Road, Northleach, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 73
    13 Olivers Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 74
    Military House, 24 Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 133 - Director → ME
    2015-09-11 ~ dissolved
    IIF 170 - Secretary → ME
  • 75
    1269, 1/2 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 54 - Director → ME
    2021-10-26 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 76
    4385, 14293735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 77
    355a High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    215 Lower Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,532 GBP2023-03-31
    Officer
    2019-07-01 ~ 2024-12-01
    IIF 172 - Director → ME
  • 2
    BAEGOS FOODS LIMITED - 2014-02-18
    60 White Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ 2012-10-08
    IIF 32 - Director → ME
  • 3
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2023-08-31
    Officer
    2013-08-19 ~ 2016-06-18
    IIF 53 - Director → ME
  • 4
    29 Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,370 GBP2023-08-31
    Officer
    2022-08-08 ~ 2024-12-31
    IIF 52 - Director → ME
    Person with significant control
    2022-08-08 ~ 2024-12-31
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 5
    489 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ 2025-01-10
    IIF 82 - Director → ME
    Person with significant control
    2023-11-22 ~ 2025-01-10
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 6
    Doshi & Co, 1st Floor Windsor House 1270 London Road Norbury, London
    Dissolved Corporate
    Officer
    2007-04-01 ~ 2009-02-01
    IIF 110 - Director → ME
    2007-01-09 ~ 2007-04-01
    IIF 144 - Director → ME
  • 7
    KX PROPERTIES LIMITED - 2025-04-22
    COBALT (SPALDING) LTD - 2023-11-08
    27 Green Park, Fff, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-11-08 ~ 2025-04-12
    IIF 132 - Director → ME
    Person with significant control
    2023-11-08 ~ 2025-04-12
    IIF 158 - Has significant influence or control OE
  • 8
    23-27 King Street, Luton, Bedfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,289 GBP2022-09-30
    Officer
    2023-08-02 ~ 2025-03-01
    IIF 48 - Director → ME
    Person with significant control
    2023-08-02 ~ 2025-03-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 9
    38 Westside Plaza, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    957,730 GBP2024-05-31
    Officer
    2024-01-27 ~ 2024-03-18
    IIF 2 - Director → ME
    2024-03-15 ~ 2024-03-15
    IIF 6 - Director → ME
  • 10
    GURMUKH LETTINGS LTD - 2014-04-11
    271 Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ 2014-09-22
    IIF 105 - Director → ME
  • 11
    206 Spring Cottage Road, Overseal, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,322 GBP2019-01-31
    Officer
    2020-07-14 ~ 2021-07-09
    IIF 62 - Director → ME
    2019-05-07 ~ 2020-05-01
    IIF 61 - Director → ME
    2014-01-14 ~ 2014-02-01
    IIF 63 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-07-09
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 12
    1 Usher Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ 2024-01-22
    IIF 55 - Director → ME
    Person with significant control
    2023-11-23 ~ 2024-01-22
    IIF 101 - Ownership of shares – 75% or more OE
  • 13
    SKINNY BIRD PRODUCTIONS LTD - 2020-06-09
    102 Deepdale Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-06-03 ~ 2020-07-20
    IIF 5 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-07-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ 2024-06-10
    IIF 71 - Director → ME
    Person with significant control
    2024-04-25 ~ 2024-06-10
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 15
    2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,811 GBP2023-05-31
    Officer
    2018-01-01 ~ 2019-01-31
    IIF 175 - Director → ME
    2015-10-01 ~ 2017-08-31
    IIF 174 - Director → ME
    2019-07-01 ~ 2024-12-01
    IIF 173 - Director → ME
  • 16
    Calko House Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2015-08-28
    IIF 42 - Director → ME
  • 17
    12 Napier Square, Houstoun Industrial Estate, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ 2024-03-15
    IIF 3 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-03-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    172 Dumbarton Road, Glasgow, United Kingdom
    Active Corporate
    Equity (Company account)
    92,189 GBP2022-01-31
    Officer
    2023-11-01 ~ 2023-11-01
    IIF 10 - Director → ME
    Person with significant control
    2023-10-01 ~ 2023-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    102 Deepdale Road, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-06-09 ~ 2020-06-15
    IIF 7 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    Unit #2399 275 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-08-04
    IIF 81 - Director → ME
    Person with significant control
    2024-06-24 ~ 2024-08-04
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Has significant influence or control as a member of a firm OE
  • 21
    30 Anderton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,860 GBP2017-03-31
    Officer
    2015-07-01 ~ 2015-10-01
    IIF 64 - Director → ME
    2014-04-01 ~ 2014-10-01
    IIF 45 - Director → ME
    2014-03-10 ~ 2014-04-14
    IIF 58 - Director → ME
    2013-02-01 ~ 2014-01-01
    IIF 57 - Director → ME
    2012-11-01 ~ 2014-01-28
    IIF 31 - Director → ME
    2012-10-01 ~ 2012-11-28
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.