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

Mr Shahid Mehmood

    Related profiles found in government register
  • Mr Shahid Mehmood
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 1
  • Mr Shahid Mehmood
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 2
  • Mr. Shahid Mehmood
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Mr Shahid Mahmood
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 4
  • Mr Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 5
  • Mr Shahid Mehmood
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
  • Mr Shahid Mehmood
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 7
  • Mr Shahid Mehmood
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 8
  • Mr Shahid Mehmood
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Mr Shahid Mehmood
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 10
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 11
  • Mr Shahid Mehmood
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 12
  • Mr. Shahid Mahmood
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 13
  • Mr. Shahid Mehmood
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 14
  • Mr Shahid Mehmood
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 15
  • Mr Tahir Mehmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 16
  • Mr Tahir Mehmood
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 17
  • Shahid Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Shahid Mehmood
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 19
  • Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 20
  • Shahid Mehmood
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 21
  • Mr Tahir Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 22
  • Shahid Mehmood
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Shahid Mahmood
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 25
  • Tahir Mehmood
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 26
  • Mr Javed Iqbal
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 27
  • Mehmood, Shahid
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 28
  • Mr Javed Iqbal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Mahmood, Shahid
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Javed Iqbal
    Pakistani born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 31
  • Mr Javed Iqbal
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 32
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 45, 5 Block 3 Sector A2, Township Lahore, Punjab, 54770, Pakistan

      IIF 34
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 35
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 164, High Street North, London, E6 2JA, England

      IIF 36
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 37
  • Mr Javed Iqbal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 38
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 39
  • Mr Javed Iqbal
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 40
  • Mr Javed Iqbal
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 41
  • Dr Javed Iqbal
    Pakistani born in February 1962

    Resident in Pakistan

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

      IIF 42
  • Javed Iqbal
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 43
  • Mahmood, Shahid
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 44
  • Mahmood, Shahid
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 45
    • icon of address 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 46
  • Mehmood, Shahid
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 47
  • Mehmood, Shahid, Mr.
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 48
  • Iqbal, Javed
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 49
  • Iqbal, Javed
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 50
  • Javed Iqbal
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 51
  • Javed Iqbal
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
  • Mahmood, Shahid, Mr.
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 53
  • Mehmood, Shahid
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 54
  • Mehmood, Shahid
    Pakistani manufacturer born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 55
  • Mehmood, Shahid
    Pakistani developer born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 56
  • Mehmood, Shahid
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 57
  • Mehmood, Shahid
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 58
  • Mehmood, Shahid
    Pakistani businessman born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 59
  • Mehmood, Tahir
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 60
  • Mehmood, Tahir
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 61
  • Mehmood, Tahir
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 62
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 63
  • Mr Shahid Mehmood
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 64 IIF 65
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 66
  • Mr Shahid Mehmood
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 67
  • Mr Shahid Mehmood
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shahid Mehmood, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 68
  • Iqbal, Javed
    Pakistani director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 69
  • Iqbal, Javed
    Pakistani security born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, Ladykirk Road, Newcastle, Newcastle, NE4 8AH, England

      IIF 70
  • Iqbal, Javed
    Pakistani administrator born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 71
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 72
  • Iqbal, Javed
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
  • Javed Iqbal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
  • Mahmood, Shahid
    Pakistani director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mahmood, Shahid
    Pakistani jelweller born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24 Buttermere Road, Gatley, Cheadle, SK8 4RH, United Kingdom

      IIF 76
  • Mehmood, Shahid
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 77
  • Mehmood, Shahid
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Mehmood, Shahid
    Pakistani manufacturing born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 79
  • Mehmood, Shahid, Mr.
    Pakistani chief executive born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 80
  • Mehmood, Tahir
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22/3, Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 81
  • Mehmood, Tahir
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 82
  • Mehmood, Tahir
    Pakistani businessman born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Frances Road, Erdington, Birmingham, B23 7LD, England

      IIF 83
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 84
  • Mr Tahir Mehmood Raja
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Normanton Road, Normanton Road, Derby, DE23 6WE, England

      IIF 85
  • Iqbal, Javed
    Pakistani chief executive born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 86
  • Iqbal, Javed
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
  • Iqbal, Javed
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 88
  • Iqbal, Javed
    Pakistani business born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Iqbal, Javed
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 45, Block 3 Sector A2, Township Lahore, 54770, Pakistan

      IIF 90
  • Iqbal, Javed
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 91
  • Iqbal, Javed
    Pakistani chief executive born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 164, High Street North, London, E6 2JA, England

      IIF 92
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 93
  • Iqbal, Javed
    Pakistani director born in June 1979

    Resident in Pakistan

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

      IIF 94
  • Iqbal, Javed
    Pakistani businessman born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal Javed, R-774 Block 18, Fb Area, Karachi, Pakistan

      IIF 95
  • Iqbal, Javed
    Pakistani self employed born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 96
  • Iqbal, Javed
    Pakistani director born in June 1990

    Resident in Pakistan

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

      IIF 97
  • Iqbal, Javed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 98
  • Iqbal, Javed
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 99
  • Javed Iqbal
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 100
  • Mehmood, Shahid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 525, Burewala, District Vehari, Bure Wala, 61010, Pakistan

      IIF 101
  • Mehmood, Tahir
    Pakistani business person born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 102
  • Mehmood, Tahir
    Pakistani company director born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 103
  • Mehmood, Tahir
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 104
  • Mr Tahir Mehmood
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Accrington Road, Burnley, BB11 5AL, England

      IIF 105
  • Iqbal, Javed
    Pakistani importer/exporter born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 106
  • Iqbal, Javed
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 107
  • Iqbal, Javed, Dr
    Pakistani doctor born in February 1962

    Resident in Pakistan

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

      IIF 108
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 109
  • Mr Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 110
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 111
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 112
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 113
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 114
  • Mr Shahid Mehmood Tariq
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 115
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cambridge Road, Middlesbrough, TS5 5NG, England

      IIF 116
  • Mehmood, Shahid
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 117
  • Mehmood, Shahid
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 118
    • icon of address Vancover House, Corporation Road, Middlesbrough, TS1 1LT, England

      IIF 119
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 120
    • icon of address 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 121
    • icon of address 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 122
  • Shahid Mahmood
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 123
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 124
  • Iqbal, Javed
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 125
  • Iqbal, Javed
    Pakistani born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apt 27 C, 101-105 High Street, Lanark, ML11 7LN, Scotland

      IIF 126
  • Iqbal, Javed
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 127
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 128
  • Mehmood Raja, Tahir
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Normanton Road, Derby, DE23 6WE, England

      IIF 129
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 130
  • Mr Javed Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 131
    • icon of address 17, Langdale Road, Nottingham, NG3 7FG, England

      IIF 132
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 133 IIF 134
    • icon of address 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 135
    • icon of address 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 136
    • icon of address Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 137
  • Mr Javed Iqbal
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Javed Iqbal
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cricklewood Broadway, London, NW2 3HD, England

      IIF 140
  • Javed Iqbal
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT

      IIF 141
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 142
  • Javed Iqbal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 143
  • Mehmood, Shahid
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 144
  • Mehmood, Shahid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 145
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 146
  • Mehmood, Shahid
    Pakistani businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 147
  • Mehmood, Shahid
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shahid Mehmood, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 148
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 149
    • icon of address 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 150
  • Mehmood, Tahir
    British plumbers merchant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 151
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Chapel House Road, Nelson, BB9 0QP, United Kingdom

      IIF 152
  • Mr Javed Iqbal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 153
    • icon of address 690, High Road Leyton, London, E10 6JP, England

      IIF 154
  • Mr Javed Iqbal
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pyecombe Corner, North Finchley, N12 7AJ, United Kingdom

      IIF 155
  • Iqbal, Javed
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT

      IIF 156
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 157
  • Iqbal, Javed
    British sales & marketing born in April 1954

    Registered addresses and corresponding companies
    • icon of address 42 Review Road, London, NW2 7BE

      IIF 158
  • Iqbal, Javed
    British operations director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Kirk Road, Bearsden, Glasgow, G61 3RG, Scotland

      IIF 159
  • Iqbal, Javed
    British analyst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 160
  • Iqbal, Javed
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 161
  • Iqbal, Javed
    British financial analayst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 162
  • Iqbal, Javed
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 163
  • Mehmood, Shahid
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 164
  • Mr Javed Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 165
    • icon of address Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ

      IIF 166
  • Mr Javed Iqbal
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 167
    • icon of address 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 168
    • icon of address 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 169
  • Iqbal, Javed
    Pakistani business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 170
  • Iqbal, Javed
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 171
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 172 IIF 173
    • icon of address 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 174
    • icon of address Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 175
  • Iqbal, Javed
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 176
  • Iqbal, Javed
    Pakistani claims manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Alfreton Road, Nottingham, NG7 3NS, United Kingdom

      IIF 177 IIF 178
  • Iqbal, Javed
    British financial adviser born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodhall Park Avenue, Stanningley, Pudsey, LS28 7HF, England

      IIF 179
  • Iqbal, Javed
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 180
  • Iqbal, Javed
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 181
  • Iqbal, Javed
    British security born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 182
  • Iqbal, Javed
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 183
  • Iqbal, Javed
    British wholesalers born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 184
  • Mahmood, Shahid
    Belgian born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building 3 Floor 1, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 185
  • Mahmood, Shahid
    Belgian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, SL0 0HT, United Kingdom

      IIF 186
  • Mahmood, Shahid
    Belgium self employed born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Maplin Park, Slough, SL3 8XZ, United Kingdom

      IIF 187
  • Mehmood, Tahir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Spencer Street, Burnley, Lancashire, BB10 1PR, England

      IIF 188
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Spencer Street, Burnley, BB10 1PR, England

      IIF 189
    • icon of address 6, Spencer Street, Burnley, BB10 1PR, United Kingdom

      IIF 190
  • Iqbal, Javed
    British

    Registered addresses and corresponding companies
    • icon of address 24 Salmon Street, London, NW9 8PN

      IIF 191
    • icon of address Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 192
  • Iqbal, Javed
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Saint Raphaels Way, Neasden, NW10 0NU

      IIF 193
  • Iqbal, Javed
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 194
  • Iqbal, Javed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 195
  • Iqbal, Javed
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Pyecombe Corner, Woodside Park, North Finchley, N12 7AJ, United Kingdom

      IIF 196
  • Iqbal, Javed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 197
    • icon of address Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 198
  • Iqbal, Javed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 199
    • icon of address 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 200
    • icon of address 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 201
  • Mehmood, Shahid

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 202
  • Iqbal, Javed

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 203
    • icon of address 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 204
    • icon of address 44, Woodhall Park Avenue, Stanningley Pudsey, Leeds, West Yorkshire, LS28 7HF

      IIF 205
    • icon of address 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 206
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 207
    • icon of address House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 208
    • icon of address Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 209
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2021-03-25 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -568 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Regus Building 3 Floor 1, Concorde Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Yew Green Avenue, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14413465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15295198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 6 Trent South Industrial Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 10
    EFFECTUS CONSULTING SERVICES LTD - 2023-03-14
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,390 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 9 Kirk Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,080 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 159 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Crescent Range, Rusholme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1619 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 5810 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    EFFECT ACCIDENT ASSIST LIMITED - 2014-03-10
    icon of address 142 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2017-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,062 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2a Oakfield Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3/1 Loganlea Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 36 Melbourne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 2706 182-184 High Street North, East Ham, London, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 164 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 25
    THE MAC EXPO LTD - 2003-10-28
    icon of address 2 Cricklewood Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,118 GBP2016-04-30
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 26
    icon of address 68 Hathaway Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,585 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15021742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    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
  • 30
    icon of address 305 Clay Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 31
    icon of address Building 18 Jape One Business Centre, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 184 - Director → ME
  • 32
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 23 Peckover Drive, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,698 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    340 GBP2014-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 162 - Director → ME
  • 35
    icon of address 4-york House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 67 Victoria Street, Lurgan, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    icon of address 293-295 Marton Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 142 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 178 - Director → ME
  • 40
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4385, 15860837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 97 Ayresome Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 43
    icon of address 690 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,587 GBP2016-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 13698297: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 82 Cheriton Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,195 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 200 - Director → ME
    icon of calendar 2017-03-06 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 168 - Has significant influence or controlOE
  • 47
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
  • 48
    icon of address Apt 27 C 101-105 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 49
    icon of address 320 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    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
  • 50
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 199 - Director → ME
    icon of calendar 2025-01-07 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 51
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 130 Colne Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 190 - Director → ME
  • 54
    icon of address 153 Accrington Road, Burnley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,414 GBP2016-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 61 A Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite 647 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,900 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Unit F, Winston Business Park Churchill Way #79118, Sheffield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 14075 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 60
    icon of address 4385, 15048184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Shahid Mehmood Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 157 Hollywood Towers 157 Apt 02 Hollywood Towers Stockport, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 63
    icon of address 63 Ludlow Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,388 GBP2024-06-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 263 Nottingham Road Nottingham, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,243 GBP2021-02-28
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 16 - Has significant influence or controlOE
  • 65
    icon of address Malvern Mill, Waterford Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,271,539 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 198 - Director → ME
    icon of calendar 2006-03-29 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address Malvern Mill, Waterford Street, Nelson, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,272 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 197 - Director → ME
    icon of calendar 2018-05-31 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 416 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 69
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2023-11-13 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 70
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 44 - Director → ME
  • 71
    icon of address 4385, 14134367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 4385, 16148639 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 14223770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 11 Bridge End, Barnard Castle, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 70 - Director → ME
  • 75
    icon of address 6 Spencer Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 189 - Director → ME
  • 76
    icon of address 97 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 77
    icon of address Unit 8 Seaborough Industrial Estate, Swallow Street, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 186 - Director → ME
  • 78
    icon of address Flat, 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 79
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 80
    icon of address Suite 3383 34-35 Hatton Garden, Unit 3a, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address 128 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2015-07-01
    IIF 83 - Director → ME
  • 2
    icon of address 32 Birkdale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ 2023-07-26
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-07-26
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 82 - Director → ME
  • 4
    icon of address 163 Francis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 158 - Director → ME
    icon of calendar 1998-12-30 ~ 2001-12-01
    IIF 191 - Secretary → ME
  • 5
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 60 - Director → ME
  • 6
    icon of address 18-24 Brighton Road, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2021-07-07
    IIF 183 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2022-12-29
    IIF 143 - Has significant influence or control OE
  • 7
    icon of address 283 Marton Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-27
    IIF 116 - Director → ME
  • 8
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-17
    IIF 55 - Director → ME
    icon of calendar 2024-12-10 ~ 2024-12-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2024-12-10 ~ 2024-12-10
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2016-07-01
    IIF 182 - Director → ME
  • 10
    icon of address 44 Woodhall Park Avenue, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,945 GBP2024-01-31
    Officer
    icon of calendar 2015-02-10 ~ 2017-07-14
    IIF 179 - Director → ME
    icon of calendar 2010-08-26 ~ 2015-02-10
    IIF 205 - Secretary → ME
  • 11
    icon of address 142 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-01-23
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-01-23
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 12
    icon of address 434 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-03-31
    Officer
    icon of calendar 2006-02-23 ~ 2013-06-10
    IIF 106 - Director → ME
    icon of calendar 2007-02-02 ~ 2008-04-18
    IIF 206 - Secretary → ME
  • 13
    icon of address 1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-12-25
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 163 Francis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,140 GBP2024-06-30
    Officer
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Flat 337c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2020-09-29
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-09-29
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 16
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,580 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-07-27
    IIF 119 - Director → ME
  • 17
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,847 GBP2024-10-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-27
    IIF 120 - Director → ME
  • 18
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    icon of address 13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,487 GBP2024-05-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-27
    IIF 122 - Director → ME
  • 19
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    509,779 GBP2015-08-31
    Officer
    icon of calendar 2014-03-10 ~ 2015-01-18
    IIF 188 - Director → ME
  • 20
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    icon of address 293 Marton Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-27
    IIF 121 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-06-26
    IIF 118 - Director → ME
  • 21
    icon of address 216 Chapelhouse Road Chapel House Road, Nelson, England
    Active Corporate
    Equity (Company account)
    4,487 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-01
    IIF 63 - Director → ME
  • 22
    icon of address North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-21
    IIF 151 - Director → ME
  • 23
    icon of address 163-167 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2016-05-31
    IIF 149 - Director → ME
  • 24
    icon of address 40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ 2018-10-24
    IIF 95 - Director → ME
  • 25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    963 GBP2019-09-29
    Officer
    icon of calendar 2016-09-08 ~ 2019-11-17
    IIF 196 - Director → ME
    icon of calendar 2020-04-04 ~ 2020-07-01
    IIF 160 - Director → ME
    icon of calendar 2020-09-15 ~ 2021-07-02
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-06-04
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 26
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ 2024-12-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    TYNEFELL LIMITED - 1988-06-13
    icon of address 19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    icon of calendar ~ 2014-12-31
    IIF 81 - Director → ME
  • 28
    NORTH VALLEY PLUMBING LTD - 2014-08-20
    icon of address 98 Bath Road, Harlington, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2013-03-31
    IIF 152 - Director → ME
  • 29
    icon of address 97 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ 2023-02-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-02-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    MHAY CARS LTD - 2017-06-12
    icon of address 142 Maplin Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,941 GBP2025-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2017-05-20
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 31
    UMAR JEWELLERS LTD - 2016-09-02
    icon of address 653/655 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-11-10
    IIF 76 - Director → ME
  • 32
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    379,510 GBP2024-02-28
    Officer
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 99 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.