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

Iqbal, Shahid

    Related profiles found in government register
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 1
    • icon of address 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 2
  • Iqbal, Shahid
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Avon Road, Manchester, M19 1HA, England

      IIF 3
  • Iqbal, Shahid
    Pakistani pest control technician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 4
  • Iqbal, Shahid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 5
  • Iqbal, Shahid
    Pakistani director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Guildford Avenue, Feltham, TW13 4EW, England

      IIF 6
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 7
  • Iqbal, Shahid
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320a, Ashley Road, Parkstone, Poole, Dorset, BH14 9DF, England

      IIF 8
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Iqbal, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 10
  • Iqbal, Shahid
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Heather Road, Small Heath, Birmingham, West Midlands, B10 9TD

      IIF 11
  • Iqbal, Shahid
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 12
  • Iqbal, Shahid
    British nurse born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 13
  • Iqbal, Shahid
    British pharmacist born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Coventry, CV10 7AN, United Kingdom

      IIF 14
  • Iqbal, Shahid
    British pharmacy technician born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Nuneaton, CV107AN, United Kingdom

      IIF 15
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 16
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 17
  • Iqbal, Shahid
    Pakistani business person born in February 1981

    Resident in Pakistan

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

      IIF 18
  • Iqbal, Shahid
    Pakistani business person born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 325, F Block, Johar Town, 54000, Pakistan

      IIF 19
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 20
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 21
  • Iqbal, Shahid
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Street 1, Sector P-1, Phase 4, Peshawar, 25000, Pakistan

      IIF 23
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 24
  • Iqbal, Shahid
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 25
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 938, Eastern Avenue Ilford, Ilford, IG2 7JB, United Kingdom

      IIF 26
  • Iqbal, Shahid
    Pakistani business person born in August 1990

    Resident in Pakistan

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

      IIF 27
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Wilbraham Road, Manchester, M14 6JY, United Kingdom

      IIF 28
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 30
    • icon of address 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 31
    • icon of address 30, Avon Road, Manchester, M19 1HA, England

      IIF 32
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 33
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 34
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 35
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 36
  • Mr Shahid Iqbal
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 37
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14/2, Sarwar Road, Cantt, LAHORE, Pakistan

      IIF 38
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 39
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 40
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, CR4 3BW, England

      IIF 41
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 42
  • Iqbal, Shahid
    British businesswoman born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 43
  • Iqbal, Shahid
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 44
  • Iqbal, Shahid
    British investor born in July 1974

    Resident in United Kingdom

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

      IIF 45
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 46
  • Iqbal, Shahid
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 47
  • Iqbal, Shahid
    British mathematician born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 48
  • Iqbal, Shahid
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
  • Iqbal, Shahid
    British professional consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 50
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, High Street North, London, E12 6SB, United Kingdom

      IIF 51
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 52
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 53
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 54
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 55
    • icon of address 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 56
    • icon of address 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 57
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 58
    • icon of address 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 59
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stromount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 60
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 61
  • Iqbal, Shahid
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 62
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 63
  • Iqbal, Shahid
    British taxi driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Bury Road, Rawtenstall, Rossendale, BB4 6DD, United Kingdom

      IIF 64
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Shahid Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Bolingbroke Street, Bradford, BD5 9NL, England

      IIF 66
  • Iqbal, Shahid

    Registered addresses and corresponding companies
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 67
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Heather Rd, Small Heath, Birmingham, B10 9TD

      IIF 68
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 69
    • icon of address 240, Overndale Road, Bristol, BS16 2RG, England

      IIF 70
  • Mr Shahid Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 71
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 72
  • Shahid Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 73
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 74
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 76
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 77
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Shahid Iqbal
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 79
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 80
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 81
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 82
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 83
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 84
  • Mr Shahid Iqbal
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 85
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 87
    • icon of address 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 88
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 89
    • icon of address 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 90
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 91
  • Mr Shahid Iqbal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 92
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 93
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 94
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 2
    SHAHID A1 PHONE CITY LTD - 2018-09-21
    icon of address Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address 392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    BASONS PESTCONTROL LTD - 2025-08-19
    icon of address 26 Birchtree Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Choice Int'l Ltd,124, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address 143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,790 GBP2024-08-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 116 Broughton Lane, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 523 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 11-21 Clayton Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 191-193 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 St. Matthews Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 157 Richmond Road, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 177 Heather Rd, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 40 Plymouth Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 58 Lulworth Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,551 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 Howe Close, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 100 Guildford Avenue, Feltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 818 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,010 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 66 - Has significant influence or controlOE
  • 27
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 30 Avon Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 28 - Director → ME
  • 31
    icon of address 7a Bishopsford Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 28 Mortimer Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 31 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 61 - Director → ME
  • 36
    icon of address Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-02-18
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 8 Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,704 GBP2021-03-31
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
    IIF 90 - Has significant influence or controlOE
  • 39
    icon of address Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 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
  • 40
    icon of address 83 Lewis Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 31 Stromount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 60 - Director → ME
  • 42
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -34,775 GBP2021-11-01 ~ 2022-11-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 43
    WENTWORTH FURNITURE LTD - 2012-07-03
    icon of address 190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 55 - Director → ME
  • 44
    icon of address Unit 44, 19b Moor Road, Broadstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 8 - Director → ME
  • 45
    icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Crown Works, Luton Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,250 GBP2020-09-30
    Officer
    icon of calendar 2018-11-17 ~ 2019-06-17
    IIF 64 - Director → ME
  • 2
    WENTWORTH COLLEGE OF LONDON LIMITED - 2011-10-21
    icon of address 61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2012-01-01
    IIF 53 - Director → ME
    icon of calendar 2010-01-14 ~ 2012-01-02
    IIF 67 - Secretary → ME
  • 3
    icon of address 2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-03-31
    IIF 52 - Director → ME
  • 4
    icon of address 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-15
    IIF 16 - Director → ME
  • 6
    icon of address Iveco House, Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-31
    IIF 57 - Director → ME
  • 7
    icon of address 9 Cornwall Close, Waltham Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-07-16
    IIF 21 - Director → ME
  • 9
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-09
    IIF 39 - Director → ME
  • 10
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ 2025-05-14
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-02-28
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    T TIME PROPERTUNITIES LIMITED - 2019-04-09
    icon of address 297 Kingsway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 13
    icon of address 228 High Street North, Eastham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2025-03-31
    Officer
    icon of calendar 2012-10-08 ~ 2012-10-18
    IIF 51 - Director → ME
  • 14
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-11-06
    IIF 38 - Director → ME
  • 15
    CARS IMPORT EXPORT SPECIALIST LTD - 2011-05-26
    icon of address 239 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-05-31
    IIF 56 - Director → ME
  • 16
    icon of address 65 Northbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,731 GBP2024-05-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-15
    IIF 54 - 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.