logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Asghar, Ali

    Related profiles found in government register
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 1
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 2
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 3
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 6
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 7
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 9
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 10
  • Asghar, Ali
    Pakistani consultant born in September 1995

    Resident in Pakistan

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

      IIF 11
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 12
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 13
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Asghar, Ali, Mr.
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 15
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 16
  • Asghar, Ali
    Pakistani director born in January 1984

    Resident in England

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

      IIF 17 IIF 18
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 24
    • icon of address Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 25
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 26
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 27
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 28
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 29
  • Asghar, Ali
    Pakistani director born in August 1984

    Resident in England

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

      IIF 30
  • Asghar, Ali
    Pakistani director born in October 1985

    Resident in England

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

      IIF 31
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 32
  • Asghar, Ali
    Pakistani director born in November 1986

    Resident in England

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

      IIF 33
  • Asghar, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 34
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 35 IIF 36
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 37
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 38
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 39
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 40
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 42
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 43
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 45
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 46
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 47
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 48
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Ali, Asghar
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 51
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 53
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 54
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 55
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 56
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 57
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 58
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 59
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 60
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 61
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 62
  • Ali, Asghar
    Pakistani self employed born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 63
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 65
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 66
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 67
  • Ali, Asghar, Mr.
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 68
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 69
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 71
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 72
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 73
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 74
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 75
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 76
  • Asghar, Ali
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 77
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 78
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 79 IIF 80
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 81
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 82
  • Asghar, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 83
  • Asghar, Ali
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 86
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 87
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 88
  • Asghar Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 89
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 90
  • Asghar, Ali
    Pakistani direct born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 91
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 92
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 93
  • Asghar, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 94
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 95
  • Ali, Asghar
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 218 High Street, Hounslow, TW3 1HB

      IIF 96
  • Ali, Asghar
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 98
  • Asghar, Ali
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Asghar, Ali
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 100
  • Asghar, Ali
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 101
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 102
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 103
  • Asghar, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 104
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 105
  • Asghar, Ali
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 106
  • Mr Asghar Ali
    Pakistani born in May 1972

    Resident in England

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

      IIF 107
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in England

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

      IIF 108
  • Mr Asghar Ali
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 109
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 110
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 111 IIF 112 IIF 113
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 114
  • Ali, Asghar
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 115
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in England

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

      IIF 116
  • Ali, Asghar
    Pakistani business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 117
  • Ali, Asghar
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 118
  • Ali, Asghar
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 119
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 120
  • Ali, Asghar
    Pakistani managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 121
  • Asghar, Ali

    Registered addresses and corresponding companies
    • icon of address 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 122
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 124
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 125
  • Asghar, Ali
    Pakistani agriculture engineer born in April 1983

    Resident in United Arab Emirates

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

      IIF 126
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 127
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 128
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 129
  • Mr Ali Asghar
    Pakistani born in January 1984

    Resident in England

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

      IIF 130
  • Mr Ali Asghar
    Pakistani born in January 1986

    Resident in England

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

      IIF 131
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 132
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 133
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 134
  • Mr Ali Asghar
    Pakistani born in August 1984

    Resident in England

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

      IIF 135
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 136
  • Mr Ali Asghar
    Pakistani born in November 1986

    Resident in England

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

      IIF 137
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 138
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 139 IIF 140
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 141
  • Ali, Asghar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 142
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 145
  • Ali, Asghar
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, United Kingdom

      IIF 146
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 147
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 148
  • Ali, Asghar
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 149
    • icon of address 39 Sutherland Way, Livingston, West Lothian, EH54 8HT

      IIF 150
  • Ali, Asghar
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 151
  • Ali, Asghar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660, Washwood Heath Road, Ward End, Birmingham, B8 2UX, England

      IIF 152
  • Ali, Asghar
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, EH54 7EW, United Kingdom

      IIF 153
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 154
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 155
  • Ali, Asghar
    British dircetor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 156
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 157
  • Ali, Asghar
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 158
  • Mr Asghar Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 159
  • Mr Asghar Ali
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 160
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Star Hill, Birmingham, B15 2LT, England

      IIF 161
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 162
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 163
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 164
  • Ali, Asghar

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 165
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 166
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 167
  • Ali, Asghar
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 168
  • Ali, Asghar
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 169
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 170
  • Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 171
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 172
  • Mr Asghar Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom

      IIF 173
  • Mr Asghar Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 174 IIF 175
  • Mr Asghar Ali
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 176
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 177
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 178
  • Ali, Asghar
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 179
  • Ali, Asghar
    Pakistani managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 180
  • Ali, Asghar
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 181
  • Ali, Asghar
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 182
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 183
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 184
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 185 IIF 186
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 187
  • Mr Ali Asghar
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 188
  • Mr Ali Asghar
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 189
    • icon of address 3b, Harrow Market, Slough, SL3 8HJ, England

      IIF 190 IIF 191
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 192
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 193
  • Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 194
  • Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 195
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB56UQ, United Kingdom

      IIF 196
  • Mr Asghar Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 197
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 198
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF

      IIF 199
    • icon of address 3, Follyburn Place, Livingston, West Lothian, EH54 6BF

      IIF 200
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 201 IIF 202
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 203 IIF 204
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 205
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 206
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207 IIF 208
  • Ali, Asghar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 209
  • Ali, Asghar
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW, Scotland

      IIF 210
  • Ali, Asghar
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, Uk, EH23ES, Scotland

      IIF 211
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 212
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 213
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 214
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 215 IIF 216 IIF 217
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 218
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 219
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 220
    • icon of address Unit 6, Bankton Centre, Murieston, Livingston, West Lothian, EH54 9DA, United Kingdom

      IIF 221
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 222 IIF 223
  • Ali, Asghar
    British diretcor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 224 IIF 225
  • Ali, Asghar
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wilmslow Road, Manchester, Lancashire, M14 5TB, England

      IIF 226
  • Ali, Asghar
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF, Scotland

      IIF 227
    • icon of address 38, Westcroft Court, Kirkton, Livingston, EH54 6BF, United Kingdom

      IIF 228
  • Ali, Asghar
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 229
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 230
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 231
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 232
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 233
  • Mr Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 234
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 235
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 236
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 237
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 238
  • Mr Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 239
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 240
  • Ali, Asghar
    Pakistani business executive born in May 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 241
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 242
  • Mr Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 243
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 244
  • Mr Ali Asghar
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 245
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 246
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 247
  • Mr Ali Asghar
    Pakistani born in April 1983

    Resident in United Arab Emirates

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

      IIF 248
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address 1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Wilton Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 688 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 110 - Has significant influence or controlOE
  • 10
    icon of address 26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 135 - Has significant influence or control as a member of a firmOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 135 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 130 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 131 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Wellington Court Wellington Court, Clare Road, Staines-upon-thames
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 19
    icon of address 93 George Street, Edinburgh, Uk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 211 - Director → ME
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,885 GBP2024-11-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 42 Taylor Road, Park Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 229 - Director → ME
  • 33
    icon of address 6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,811 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 152 - Director → ME
  • 35
    icon of address 33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -384 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 91 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 242 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 242 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Right to appoint or remove directors as a member of a firmOE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 162 - Has significant influence or controlOE
  • 39
    icon of address 64 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 64 Inner Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,340 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1c Follyburn Place, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 6, Albion House, Albion Close, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,110 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 4385, 11916619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 224 - Director → ME
  • 51
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 11 Wellington Court Clare Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 55
    icon of address 51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Victory House Northampton Business Park, 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,997 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address 2 Woodside Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 241 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 166 - Secretary → ME
  • 58
    icon of address Unit 8 Elderway, Waterside Drive, Langley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 59
    icon of address 4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 60
    icon of address 182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 93 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,695 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 210 - Director → ME
  • 66
    icon of address 85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 67
    BISHOPSCASTLE LTD - 2022-01-14
    icon of address 4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,389 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 68
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377 GBP2024-04-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 121 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 38 Westcroft Croft, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,017 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 92 - Director → ME
  • 73
    icon of address Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,520 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 164 - Has significant influence or controlOE
  • 75
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 82
    icon of address 19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 38 Westcroft Court, Kirkton, Liviingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 228 - Director → ME
  • 85
    icon of address 2 Follyburn Place, Eliburn, Livingston
    Active Corporate (1 parent)
    Equity (Company account)
    7,539 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 217 - Director → ME
  • 87
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,592 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 90
    icon of address Flat 5 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 243 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 243 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 153 - Director → ME
  • 92
    icon of address 14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,305 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
  • 94
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 34 Savoy Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 246 - Has significant influence or control over the trustees of a trustOE
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 246 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 246 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 246 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Flat 105 Wickets Tower 2 Wyatt Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 99
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 49 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 226 - Director → ME
  • 102
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 171 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Flat 4 218 High Street, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 96 - Director → ME
  • 104
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    170,935 GBP2024-11-30
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 204 - Has significant influence or controlOE
  • 105
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,805 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 3 Follyburn Place, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,815 GBP2018-03-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 1d Follyburn Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 12299970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1d Follyburn Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    62,078 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 194 - Has significant influence or control as a member of a firmOE
    IIF 194 - Right to appoint or remove directors as a member of a firmOE
    IIF 194 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address 78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,026 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-07-20
    IIF 102 - Director → ME
  • 3
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-11
    IIF 155 - Director → ME
  • 4
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    icon of address 210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-22 ~ 2018-02-01
    IIF 232 - Director → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-10-31
    IIF 141 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-10
    IIF 38 - Director → ME
  • 7
    icon of address 8 Redcastle Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,934 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-02
    IIF 225 - Director → ME
  • 8
    icon of address 90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-05-18
    IIF 82 - Director → ME
    icon of calendar 2012-03-18 ~ 2012-05-14
    IIF 27 - Director → ME
    icon of calendar 2010-01-25 ~ 2010-02-03
    IIF 90 - Director → ME
  • 11
    icon of address 41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 145 - Director → ME
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 165 - Secretary → ME
  • 12
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,203 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,503 GBP2025-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-20
    IIF 122 - Secretary → ME
  • 14
    icon of address 2 Craigend View, Cumbernauld, North Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,634 GBP2015-07-31
    Officer
    icon of calendar 2011-07-19 ~ 2012-10-28
    IIF 221 - Director → ME
  • 15
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-20
    IIF 76 - Director → ME
  • 16
    icon of address 4385, 14531873 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 17
    icon of address 87 Cotterills Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 18
    TRAVEL ON CONSULTANTS LIMITED - 2024-08-05
    icon of address 35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 11 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-10-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-04
    IIF 25 - Director → ME
  • 20
    icon of address 3 Follyburn Place, Eliburn, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-01
    IIF 142 - Secretary → ME
  • 21
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-12
    IIF 220 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-17
    IIF 169 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.