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

Rizwan, Ali

    Related profiles found in government register
  • Rizwan, Ali

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

      IIF 1
  • Ali, Rizwan

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

      IIF 2
    • 39, Headcorn Road, Bromley, Bromley, BR1 4SQ, United Kingdom

      IIF 3
    • Flat 4, 80 Weston Road, Gloucester, GL1 5AX, England

      IIF 4
    • Flat 6, 2a, Newland Street, Gloucester, GL1 3PA, United Kingdom

      IIF 5
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 6
  • Ali, Rizwan
    Other

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

      IIF 7
  • Ali, Rizwan
    born in May 1983

    Resident in England

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

      IIF 8
  • Rizwan Ali
    British born in May 1983

    Resident in Jersey

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

      IIF 9
  • Rizwan Ali
    British born in May 1983

    Resident in England

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

      IIF 10
  • Rizwan Ali
    British born in January 1987

    Resident in England

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

      IIF 11
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 12
  • Rizwan, Ali, Mr.
    Pakistani director born in April 1997

    Resident in England

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

      IIF 13
  • Ali, Rizwan
    British company director born in May 1983

    Resident in Jersey

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

      IIF 14
  • Rizwan, Ali
    British company director born in December 1989

    Resident in United Kingdom

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

      IIF 15
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 16
    • 3, Southville Road, Bristol, Avon, BS3 1DG, United Kingdom

      IIF 17
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 18
  • Rizwan, Ali
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 19
  • Rizwan, Ali
    British manager born in December 1989

    Resident in United Kingdom

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

      IIF 20
  • Rizwan, Ali
    British shop assistant born in December 1989

    Resident in United Kingdom

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

      IIF 21
  • Ali, Rizwan
    British director born in January 1978

    Resident in England

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

      IIF 22
  • Ali, Rizwan
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Rizwan
    British director born in March 1983

    Resident in England

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

      IIF 35
  • Ali, Rizwan
    British accountant born in May 1983

    Resident in England

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

      IIF 36
  • Ali, Rizwan
    British company director born in May 1983

    Resident in England

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

      IIF 37
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 38
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 39
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 40 IIF 41
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 42 IIF 43
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 44 IIF 45
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 46
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 47 IIF 48 IIF 49
  • Ali, Rizwan
    British director born in May 1983

    Resident in England

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

      IIF 51
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 52
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 53
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 54
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 55
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 56
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 57
    • Apartment 534, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 58
  • Ali, Rizwan
    British principal born in May 1983

    Resident in England

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

      IIF 59
  • Ali, Rizwan
    British company director born in January 1987

    Resident in England

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

      IIF 60
  • Ali, Rizwan
    British director born in January 1987

    Resident in England

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

      IIF 61
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 62
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 63
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 64
  • Ali, Rizwan
    British company director born in April 1988

    Resident in England

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

      IIF 65
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 66
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 67
  • Ali, Rizwan
    British director born in April 1988

    Resident in England

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

      IIF 68
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 69
  • Ali, Rizwan
    British owner born in April 1988

    Resident in England

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

      IIF 70
  • Ali, Rizwan
    British podiatrist born in April 1988

    Resident in England

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

      IIF 71
  • Ali, Rizwan
    British retail online born in April 1988

    Resident in England

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

      IIF 72
  • Mr Rizwan Ali
    British born in January 1978

    Resident in England

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

      IIF 73
  • Mr Rizwan Ali
    British born in March 1983

    Resident in England

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

      IIF 74
  • Mr Rizwan Ali
    British born in May 1983

    Resident in England

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

      IIF 75
    • 436 Huddersfield Road, Huddersfield Road, Dewsbury, WF13 3EP, England

      IIF 76
    • 148, Nu Hq, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 77
    • 148, Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 78
    • 36, Call Lane, 1st Floor, Leeds, LS1 6DT, England

      IIF 79 IIF 80
    • 36, Call Lane, Leeds, LS1 6DT, England

      IIF 81 IIF 82 IIF 83
    • 36, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 84
    • 36, Call Lane, Leeds, West Yorkshire, LS1 6DT, United Kingdom

      IIF 85
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, England

      IIF 86
    • Nu Hq, 15 Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 87 IIF 88
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 89 IIF 90 IIF 91
    • Nu Hq, 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 92
    • 489, Wakefield Road, Liversedge, WF15 6BL, England

      IIF 93 IIF 94 IIF 95
  • Mr Rizwan Ali
    British born in January 1987

    Resident in England

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

      IIF 96
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 97
  • Mr Rizwan Ali
    British born in April 1988

    Resident in England

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

      IIF 98
    • 297, Middleton Road, Manchester, M8 4LY, England

      IIF 99 IIF 100
    • Unit 3 B, Cash & Carry Centre, Broughton Street, Manchester, Lancashire, M8 8NN, United Kingdom

      IIF 101
    • Unit 5, Mill Street, Salford, M6 6LL, England

      IIF 102
    • 175, Hollyhedge Road, Wythenshawe, M22 8UE, United Kingdom

      IIF 103
  • Ali, Rizwan
    British company director born in October 1970

    Resident in England

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

      IIF 104
  • Ali, Rizwan
    British company director born in October 1982

    Resident in England

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

      IIF 105
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 106
  • Ali, Rizwan
    British director born in October 1982

    Resident in England

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

      IIF 107
  • Ali, Rizwan
    British software architect born in October 1982

    Resident in England

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

      IIF 108
  • Ali, Rizwan
    British software engineer born in October 1982

    Resident in England

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

      IIF 109
  • Mr Rizwan Ali
    British born in October 1970

    Resident in England

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

      IIF 110
  • Mr Rizwan Ali
    British born in October 1982

    Resident in England

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

      IIF 111
    • 7, Stanley Drive, Leicester, LE5 1EB

      IIF 112 IIF 113
    • 7, Stanley Drive, Leicester, LE5 1EB, England

      IIF 114
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 115
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in England

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

      IIF 116
  • Ali, Rizwan
    Pakistani company director born in April 1997

    Resident in England

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

      IIF 117
  • Mr Rizwan Ali
    Pakistani born in January 1987

    Resident in England

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

      IIF 118
  • Mr Rizwan Ali
    Pakistani born in April 1988

    Resident in England

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

      IIF 119
    • 106, Woodlands Road, Southall, UB1 1ED, England

      IIF 120
  • Mr Rizwan Ali
    Pakistani born in April 1997

    Resident in England

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

      IIF 121
  • Ali, Rizwan
    Pakistani company director born in November 1998

    Resident in England

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

      IIF 122
  • Mr Ali Rizwan
    British born in December 1989

    Resident in England

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

      IIF 123
    • 178/180, Lawrence Hill, Bristol, BS5 0DN, United Kingdom

      IIF 124
    • 3, Southville Road, Bristol, BS3 1DG, England

      IIF 125
    • 61 The Horsefair, The Horsefair, Bristol, BS1 3JP, England

      IIF 126
    • Brick House, 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA, England

      IIF 127
  • Mr Rizwan Ali
    Pakistani born in November 1998

    Resident in England

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

      IIF 128
  • Mr. Ali Rizwan
    Pakistani born in April 1997

    Resident in England

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

      IIF 129
  • Rizwan Ali
    British born in May 1983

    Resident in United Kingdom

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

      IIF 130
  • Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

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

      IIF 131
  • Ali, Rizwan
    British directo born in August 1972

    Resident in United Kingdom

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

      IIF 132
  • Ali, Rizwan
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 133
  • Ali, Rizwan
    British driver born in August 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 139
  • Ali, Rizwan
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 140
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 141
  • Ali, Rizwan
    British director born in April 1988

    Resident in United Kingdom

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

      IIF 142
  • Mr Rizwan Ali
    British born in August 1972

    Resident in United Kingdom

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

      IIF 143
    • 269, Beeches Road, Great Barr, Birmingham, B42 2QS, England

      IIF 144
  • Mr Rizwan Ali
    British born in August 1978

    Resident in United Kingdom

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

      IIF 145 IIF 146
    • 314, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 147
  • Mr Rizwan Ali
    British born in January 1987

    Resident in United Kingdom

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

      IIF 148
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 149
  • Mr Rizwan Ali
    British born in April 1988

    Resident in United Kingdom

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

      IIF 150
  • Ali, Rizwan
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 151
    • 6, Olanyian Drive, Manchester, M8 8YU, United Kingdom

      IIF 152
  • Ali, Rizwan
    Pakistani it consultant born in August 1978

    Resident in United Kingdom

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

      IIF 153
  • Ali, Rizwan
    Pakistani it professional born in August 1978

    Resident in United Kingdom

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

      IIF 154
  • Ali, Rizwan
    Pakistani web developer born in August 1978

    Resident in United Kingdom

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

      IIF 155
  • Ali, Rizwan
    Pakistani director born in January 1987

    Resident in United Kingdom

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

      IIF 156
  • Ali, Rizwan
    Pakistani business born in April 1988

    Resident in United Kingdom

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

      IIF 157
  • Ali, Rizwan
    Pakistani director born in April 1988

    Resident in United Kingdom

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

      IIF 158
  • Ali, Rizwan
    Pakistani directors born in April 1988

    Resident in United Kingdom

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

      IIF 159
  • Mr Ali Rizwan
    British born in December 1989

    Resident in United Kingdom

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

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