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

Mr Rizwan Ali

    Related profiles found in government register
  • Mr Rizwan Ali
    Pakistani born in January 1987

    Resident in England

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

      IIF 1
  • Mr Rizwan Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 80 Weston Road, Gloucester, GL1 5AX, England

      IIF 2
    • 106, Woodlands Road, Southall, UB1 1ED, England

      IIF 3
  • Mr Rizwan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ayrshire Close, Birmingham, B36 8QN, England

      IIF 4
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 62, Monk Road, Birmingham, B8 2TS, England

      IIF 5
  • Mr Rizwan Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 6
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 7
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in England

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

      IIF 8
  • Mr Rizwan Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Earls Crescent, Harrow, HA1 1XL, England

      IIF 9
    • 7, Stanley Drive, Leicester, LE5 1EB

      IIF 10 IIF 11
    • 7, Stanley Drive, Leicester, LE5 1EB, England

      IIF 12
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 13
  • Mr Rizwan Ali
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 14
  • Mr Rizwan Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 140, Harrow Road, Wembley, HA9 6QQ, England

      IIF 15
  • Mr Rizwan Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bealey Close, Manchester, M18 8AH, England

      IIF 16
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 17
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 18
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 19
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 20
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 21 IIF 22
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 23 IIF 24 IIF 25
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 26
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 27
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 28
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 29 IIF 30
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 31 IIF 32 IIF 33
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 34
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 35 IIF 36 IIF 37
  • Mr Rizwan Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Market Street, Droylsden, M43 6DD, United Kingdom

      IIF 38
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 39 IIF 40
    • Unit 3 B, Cash & Carry Centre, Broughton Street, Manchester, Lancashire, M8 8NN, United Kingdom

      IIF 41
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 42
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 43
  • Ali, Rizwan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ayrshire Close, Birmingham, B36 8QN, England

      IIF 44
  • Ali, Rizwan
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 62, Monk Road, Birmingham, B8 2TS, England

      IIF 45
  • Rizwan Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 46
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 47
  • Mr. Ali Rizwan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cramond Close, Bolton, BL1 3DT, England

      IIF 48
  • Rizwan Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 49
  • Ali, Rizwan
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, The Glade, Croydon, CR0 7QE, England

      IIF 50
  • Ali, Rizwan
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 51
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 52
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 53
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 54
  • Mr Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 55
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 56
  • Ali, Rizwan
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB, England

      IIF 69
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 70
  • Ali, Rizwan
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, Leicestershire, LE5 1EB, United Kingdom

      IIF 71
  • Ali, Rizwan
    British software architect born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB, United Kingdom

      IIF 72
  • Ali, Rizwan
    British software engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Drive, Leicester, LE5 1EB

      IIF 73
  • Mr Ali Rizwan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178-180, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 74
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 75
    • 3, Southville Road, Bristol, BS3 1DG, England

      IIF 76
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 77
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 78
  • Rizwan, Ali, Mr.
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cramond Close, Bolton, BL1 3DT, England

      IIF 79
  • Ali, Rizwan
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 76, Manchester Road, Nelson, Lancashire, BB9 7HD

      IIF 80
  • Ali, Rizwan
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 140, Harrow Road, Wembley, HA9 6QQ, England

      IIF 81
  • Ali, Rizwan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bealey Close, Manchester, M18 8AH, England

      IIF 82
  • Ali, Rizwan
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 83
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 84
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 85
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 86
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 87 IIF 88
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 89 IIF 90
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 91 IIF 92
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 93
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 94 IIF 95 IIF 96
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 98
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 99
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 100
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 101
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 102
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 103
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 104
    • Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 105
  • Ali, Rizwan
    British principal born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 106
  • Ali, Rizwan
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Market Street, Droylsden, M43 6DD, United Kingdom

      IIF 107
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 108
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 109
  • Ali, Rizwan
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 297, Middleton Road, Middleton Road, Manchester, M8 4LY, United Kingdom

      IIF 110
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 111
  • Ali, Rizwan
    British owner born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 218, Middleton Road, Manchester, M8 4NA

      IIF 112
  • Ali, Rizwan
    British podiatrist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 297, Middleton Road, Middleton Road, Manchester, M8 4LY, United Kingdom

      IIF 113
  • Ali, Rizwan
    British retail online born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 B, Cash & Carry Centre, Broughton Street, Manchester, Lancashire, M8 8NN, United Kingdom

      IIF 114
  • Mr Rizwan Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 115 IIF 116
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 117
  • Mr Rizwan Ali
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Wash Lane, Birmingham, B25 8PX, United Kingdom

      IIF 118
  • Mr Rizwan Ali
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Forman Road, Sparkhill, Birmingham, B11 3AA, United Kingdom

      IIF 119
    • 269, Beeches Road, Great Barr, Birmingham, B42 2QS, England

      IIF 120
  • Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 121
  • Ali, Rizwan
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4157, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 122
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lodge Road, Croydon, CR0 2PH, England

      IIF 123
  • Rizwan Ali
    British born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, Cornwall, TR13 8WF, England

      IIF 124
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 125
  • Ali, Rizwan
    Pakistani business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 2a, Newland Street, Gloucester, GL1 3PA, United Kingdom

      IIF 126
  • Ali, Rizwan
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23a, St James Trading Estate, 278 Barton Street, Gloucester, GL1 4JJ, United Kingdom

      IIF 127
  • Ali, Rizwan
    Pakistani directors born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Woodlands Road, Southall, UB1 1ED, England

      IIF 128
  • Ali, Rizwan
    Pakistani it consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Farnaby Road, London, SE9 6BG, United Kingdom

      IIF 129
  • Ali, Rizwan
    Pakistani it professional born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Lewisham High Street, London, SE13 6JZ, England

      IIF 130
  • Ali, Rizwan
    Pakistani web developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Catford Broadway, London, SE6 4SN

      IIF 131
  • Ali, Rizwan
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 132
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 133
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hellis Wartha, Hellis Wartha, Helston, TR13 8WF, England

      IIF 134
  • Ali, Rizwan
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 135 IIF 136
  • Ali, Rizwan
    British shop keeper born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honley Road, London, SE6 2HZ, United Kingdom

      IIF 137
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 138
  • Ali, Rizwan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 560 Coventry Road, Small Heath, Birmingham, B10 0UN, United Kingdom

      IIF 139
  • Ali, Rizwan
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Wash Lane, Birmingham, B25 8PX, United Kingdom

      IIF 140
  • Mr Ali Rizwan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, BS3 1DG, United Kingdom

      IIF 141
  • Ali, Rizwan
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Olanyian Drive, Cheetham, Manchester, M8 8YU, United Kingdom

      IIF 142
    • 6, Olanyian Drive, Manchester, M8 8YU, United Kingdom

      IIF 143
  • Ali, Rizwan
    British directo born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Forman Road, Sparkhill, Birmingham, B11 3AA, United Kingdom

      IIF 144
  • Ali, Rizwan
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Beeches Road, Great Barr, Birmingham, B42 2QS, England

      IIF 145
  • Ali, Rizwan
    British driver born in August 1972

    Resident in United Kingdom

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

      IIF 146
  • Rizwan, Ali
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-180, Lawrence Hill, Bristol, BS5 0DN, England

      IIF 147
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 148
    • 3, Southville Road, Bristol, Avon, BS3 1DG, United Kingdom

      IIF 149
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 150
  • Rizwan, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 151
  • Rizwan, Ali
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, BS3 1DG, England

      IIF 152
  • Rizwan, Ali
    British shop assistant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178/180, Lawrence Hill, Bristol, Bristol, BS5 0DN, England

      IIF 153
  • Ali, Rizwan
    Other

    Registered addresses and corresponding companies
    • 26, Evington Parks Road, Leicester, LE2 1PR, United Kingdom

      IIF 154
  • Ali, Rizwan

    Registered addresses and corresponding companies
    • 39, Headcorn Road, Bromley, BR1 4SQ, England

      IIF 155
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 156
    • Flat 4, 80 Weston Road, Gloucester, GL1 5AX, England

      IIF 157
    • Flat 6, 2a, Newland Street, Gloucester, GL1 3PA, United Kingdom

      IIF 158
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 159
  • Rizwan, Ali

    Registered addresses and corresponding companies
    • 3, Southville Road, Bristol, Avon, BS3 1DG, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 76
  • 1
    8 Farnaby Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 129 - director → ME
  • 2
    Brick House 21 Horse Street, Chipping Sodbury, Bristol, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    1 Forman Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 4
    Hellis Wartha, Hellis Wartha, Helston, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,061 GBP2016-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 5
    3 Ayrshire Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    131-151 Great Titchfield Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    314 Lewisham High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 138 - director → ME
    2019-02-04 ~ dissolved
    IIF 159 - secretary → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 8
    Unit 5 Mill Street, Salford, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    20 Bealey Close, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,329 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    269 Beeches Road, Great Barr, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    218 Middleton Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 112 - director → ME
  • 12
    297 Middleton Road, Middleton Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,641 GBP2021-12-31
    Officer
    2013-12-30 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    Unit 23a St James Trading Estate, 278 Barton Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 127 - director → ME
  • 14
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    BUY LOCAL LTD - 2019-05-01
    314 Lewisham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2023-06-01 ~ now
    IIF 155 - secretary → ME
  • 16
    Flat 13 Burlington Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 17
    19 Arthur Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    HAUS LINENS LTD - 2024-05-22
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    48,591 GBP2023-11-30
    Officer
    2024-05-18 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    140 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 61 - director → ME
  • 21
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2011-02-14 ~ now
    IIF 59 - director → ME
  • 22
    76 Manchester Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 142 - director → ME
  • 23
    178/180 Lawrence Hill, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,348 GBP2021-05-31
    Officer
    2019-05-30 ~ now
    IIF 148 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    69 Lodge Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 123 - director → ME
  • 25
    GOODWIN TRANSPORT UK LTD. - 2008-03-21
    Bank Chambers 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 67 - director → ME
  • 26
    281 Middleton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    2 Pinfold Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    76 Manchester Road, Nelson
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 143 - director → ME
  • 29
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 66 - director → ME
  • 30
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 63 - director → ME
  • 31
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 64 - director → ME
  • 32
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 58 - director → ME
  • 33
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 62 - director → ME
  • 34
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    14,642 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    36 Call Lane, Leeds, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    71 Market Street, Droylsden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,964 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    489 Wakefield Road, Liversedge, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 38
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -47,091 GBP2020-05-31
    Officer
    2019-05-30 ~ now
    IIF 70 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 39
    7 Stanley Drive, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    297 Middleton Road, Middleton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 113 - director → ME
  • 41
    3 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 42
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,027 GBP2017-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 103 - director → ME
  • 43
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    2,668 GBP2023-07-31
    Officer
    2019-02-22 ~ now
    IIF 97 - director → ME
  • 44
    36 Call Lane, Leeds, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 45
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,948 GBP2023-12-31
    Officer
    2015-12-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 46
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 47
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,324 GBP2023-11-30
    Person with significant control
    2019-07-17 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 48
    35 Bull Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 49
    Bank Chambers, 27a Market Place, Market Deeping, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 57 - director → ME
  • 50
    Monica House, St Augustines Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 65 - director → ME
  • 51
    61 The Horsefair The Horsefair, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    15,176 GBP2024-03-31
    Officer
    2017-09-18 ~ now
    IIF 150 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    36 Call Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 53
    Flat 2 100 Hassop Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 146 - director → ME
  • 54
    148 Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-28 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 20 - Has significant influence or controlOE
  • 55
    3 Cramond Close, Bolton, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 56
    39 Headcorn Road, Bromley, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 57
    39 Headcorn Road, Bromley, Bromley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 136 - director → ME
    2024-11-29 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 58
    118 The Glade, Croydon, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 59
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 60
    17 Catford Broadway, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 131 - director → ME
  • 61
    314 Lewisham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 130 - director → ME
  • 62
    7 Stanley Drive, Leicester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 63
    62 Monk Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 64
    36 Call Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-10-02 ~ 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
  • 65
    106 Woodlands Road, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,472 GBP2016-11-30
    Officer
    2016-08-01 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 66
    3 Southville Road, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    178/180 Lawrence Hill, Bristol, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 153 - director → ME
  • 68
    178-180 Lawrence Hill, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 69
    M8 8nn, Unit 3 B Cash & Carry Centre, Broughton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,925 GBP2018-06-08
    Officer
    2015-06-08 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 70
    3 Southville Road, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 149 - director → ME
    2024-11-05 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 71
    GUESTS4U LTD - 2023-05-19
    36 Call Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,111 GBP2023-11-30
    Officer
    2017-11-24 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 72
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2019-12-15 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 73
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 74
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 75
    RIZWAN ALI LIMITED - 2022-07-15
    489 Wakefield Road, Liversedge, England
    Corporate (1 parent)
    Equity (Company account)
    31,747 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 85 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 76
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BUY LOCAL LTD - 2019-05-01
    314 Lewisham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-24 ~ 2023-06-01
    IIF 137 - director → ME
  • 2
    148 Rose Bowl, Portland Crescent, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -17,429 GBP2023-08-31
    Person with significant control
    2017-07-16 ~ 2018-02-28
    IIF 32 - Has significant influence or control OE
  • 3
    GOODWIN TRANSPORT GB LTD - 2008-03-21
    Suite 9 Endeavour House, Saville Road, Peterborough, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    23,741 GBP2024-02-28
    Officer
    2011-01-14 ~ 2013-09-12
    IIF 60 - director → ME
  • 4
    175 Hollyhedge Road, Wythenshawe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,801 GBP2020-06-30
    Officer
    2018-06-13 ~ 2018-06-20
    IIF 109 - director → ME
    Person with significant control
    2018-06-13 ~ 2018-06-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    76 Manchester Road, Nelson, Lancashire, England
    Dissolved corporate
    Equity (Company account)
    1,900 GBP2019-03-31
    Officer
    2018-07-31 ~ 2019-04-05
    IIF 80 - director → ME
    Person with significant control
    2018-10-31 ~ 2019-04-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    Nu Hq, 15 Queen Square, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2014-09-22 ~ 2023-08-10
    IIF 122 - llp-designated-member → ME
    Person with significant control
    2016-09-22 ~ 2023-08-10
    IIF 33 - Has significant influence or control OE
  • 7
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-03-01 ~ 2020-03-31
    IIF 93 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-03-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    148 Nu Hq, Rose Bowl, Portland Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,324 GBP2023-11-30
    Officer
    2016-11-03 ~ 2022-07-20
    IIF 102 - director → ME
    Person with significant control
    2016-11-03 ~ 2019-08-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    4385, 12152225: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-08-12 ~ 2021-01-18
    IIF 140 - director → ME
    Person with significant control
    2019-08-12 ~ 2021-01-18
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 10
    75a Broadway, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    239,785 GBP2023-08-31
    Officer
    2011-02-16 ~ 2015-12-21
    IIF 68 - director → ME
  • 11
    7 Stanley Drive, Leicester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-01 ~ 2018-10-31
    IIF 72 - director → ME
    2008-09-12 ~ 2018-10-31
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 12
    SAARC1 LTD - 2020-06-26
    13 Earls Crescent, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,815 GBP2021-06-30
    Officer
    2020-06-25 ~ 2021-10-31
    IIF 71 - director → ME
    Person with significant control
    2020-06-25 ~ 2022-04-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    Unit 7 Shepherd Road, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-13 ~ 2019-03-10
    IIF 126 - director → ME
    2018-10-08 ~ 2019-03-10
    IIF 157 - secretary → ME
    2018-03-13 ~ 2018-05-24
    IIF 158 - secretary → ME
    Person with significant control
    2018-10-08 ~ 2019-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    3 Southville Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ 2018-07-17
    IIF 152 - director → ME
  • 15
    36 Call Lane, 1st Floor, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-09-30
    Officer
    2017-09-04 ~ 2019-08-01
    IIF 104 - director → ME
  • 16
    Nu Hq, 15 Queen Square, Leeds, England
    Dissolved corporate
    Equity (Company account)
    5,078 GBP2021-12-31
    Officer
    2020-05-31 ~ 2023-08-10
    IIF 92 - director → ME
    2017-07-11 ~ 2018-04-12
    IIF 90 - director → ME
    2015-12-15 ~ 2017-07-10
    IIF 101 - director → ME
    2015-12-15 ~ 2019-12-20
    IIF 91 - director → ME
    Person with significant control
    2016-12-15 ~ 2023-08-10
    IIF 28 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.