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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahid Iqbal

    Related profiles found in government register
  • Mr Shahid Iqbal
    Pakistani born in March 1997

    Resident in England

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

      IIF 1
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

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

      IIF 2
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 3
    • 30, Avon Road, Manchester, M19 1HA, England

      IIF 4
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

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

      IIF 5
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

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

      IIF 6
  • Mr Shahid Iqbal
    Pakistani born in August 1978

    Resident in England

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

      IIF 7
  • Mr Shahid Iqbal
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 8
  • Mr Shahid Iqbal
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 9
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

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

      IIF 10
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

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

      IIF 11
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 12
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 13
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 14
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 15
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 16
    • 240, Overndale Road, Bristol, BS16 2RG, England

      IIF 17
  • Mr Shahid Iqbal
    British born in February 1981

    Resident in England

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

      IIF 18
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

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

      IIF 19
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 20
  • Shahid Iqbal
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 21
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

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

      IIF 22
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

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

      IIF 23
  • Shahid Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 24
  • Iqbal, Shahid
    Pakistani born in January 1987

    Resident in England

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

      IIF 25
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

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

      IIF 26
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 27
  • Iqbal, Shahid
    Pakistani director born in August 1990

    Resident in England

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

      IIF 28
  • Shahid Iqbal
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17842, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Shahid Iqbal
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 31
  • Ali, Asad
    Pakistani self employed born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, York Road, Birmingham, B28 8BA, England

      IIF 32
  • Iqbal, Shahid
    Pakistani born in January 1970

    Resident in England

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

      IIF 33
  • Iqbal, Shahid
    Pakistani director born in August 1978

    Resident in England

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

      IIF 34
  • Iqbal, Shahid
    Pakistani born in June 1981

    Resident in England

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

      IIF 35
  • Iqbal, Shahid
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 36
  • Iqbal, Shahid
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 37
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

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

      IIF 38
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 39
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 40
  • Iqbal, Shahid
    Pakistani born in December 1981

    Resident in England

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

      IIF 41
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

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

      IIF 42
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

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

      IIF 43
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

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

      IIF 44
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 45
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 46
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 47
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 48
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

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

      IIF 49
  • Mr Asad Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 155 Sladefield Road, Wahshwood Hetah, Birmingham, B8 2SY, England

      IIF 50
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 51
    • Suite 2a Blackthorn House, St Pauls Square, St Pauls Square, Birmingham, B3 1RL, England

      IIF 52
    • Trigate, Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, B68 0NP, United Kingdom

      IIF 53
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 54
    • Hspf, 222-f Comer Business & Innovation Centre Building, London, N11 1NP, United Kingdom

      IIF 55
  • Mr Shahid Iqbal
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Marden Crescent, Croydon, CR0 3ER, United Kingdom

      IIF 56
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

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

      IIF 57
  • Iqbal, Shahid
    British born in January 1970

    Resident in England

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

      IIF 58
  • Iqbal, Shahid
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 59
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

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

      IIF 60
  • Iqbal, Shahid
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 61
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 62
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

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

      IIF 63
  • Iqbal, Shahid
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 64
  • Shahid Iqbal
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 65
  • Ali, Asad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oak Close, Birmingham, B17 9AW, England

      IIF 66
    • Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 67
    • Trigate, Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, B68 0NP, United Kingdom

      IIF 68
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 69
  • Ali, Asad
    British business born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a Blackthorn House, St Pauls Square, St Pauls Square, Birmingham, B3 1RL, England

      IIF 70
  • Ali, Asad
    British free lancer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hspf, 222-f Comer Business & Innovation Centre Building, Oakleigh Road South New South Gate, London, N11 1NP, United Kingdom

      IIF 71
  • Ali, Asad
    British lecturer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 155 Sladefield Road, Wahshwood Hetah, Birmingham, B8 2SY, England

      IIF 72
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

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

      IIF 73
  • Iqbal, Shahid
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 74
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

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

      IIF 75
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

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

      IIF 76
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

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

      IIF 77
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

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

      IIF 78
  • Iqbal, Shahid
    British born in February 1981

    Resident in England

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

      IIF 79
  • Iqbal, Shahid
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 80
  • Iqbal, Shahid
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 81
  • Iqbal, Shahid
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17842, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Iqbal, Shahid
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 84
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

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

      IIF 85
  • Mr Shahid Iqbal Baig
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 86
    • Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 87
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

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

      IIF 88
  • Iqbal, Shahid
    Pakistani security services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 89
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

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

      IIF 90
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

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

      IIF 91
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

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

      IIF 92
  • Iqbal Baig, Shahid
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cole Street Studios, 6-8 Cole Street, London, SE1 4YH, England

      IIF 93
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

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

      IIF 94
    • 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 95
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 96
    • 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 97
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

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

      IIF 98
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

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

      IIF 99
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

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

      IIF 100
  • Iqbal, Shahid
    British born in March 1979

    Resident in United Kingdom

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

      IIF 101
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 102
  • Iqbal, Shahid
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 103
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 104
  • Iqbal, Shahid
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 105
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 106
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 107
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 108
    • 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 109
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 110
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 111
    • 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 112
    • 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 113
  • Iqbal, Shahid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 114
  • Iqbal, Shahid
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Marden Crescent, Croydon, CR0 3ER, United Kingdom

      IIF 115
  • Iqbal, Shahid

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

      IIF 116
  • Iqbal Baig, Shahid
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 117
child relation
Offspring entities and appointments 68
  • 1
    5 STAR MOTOR GROUP LTD
    11583998
    Crown Works, Luton Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    2018-11-17 ~ 2019-06-17
    IIF 101 - Director → ME
  • 2
    7 STAR HIRE LTD
    13158603
    Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    A1 PHONE CITY LTD
    - now 11381284
    SHAHID A1 PHONE CITY LTD
    - 2018-09-21 11381284
    Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 4
    AIN LONDON LIMITED
    - now 07125735
    WENTWORTH COLLEGE OF LONDON LIMITED
    - 2011-10-21 07125735
    61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-14 ~ 2012-01-01
    IIF 109 - Director → ME
    2010-01-14 ~ 2012-01-02
    IIF 116 - Secretary → ME
  • 5
    ALGOVISTA LTD
    15981170
    82 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    ASK MOBILES LIMITED
    06919056
    2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ 2011-03-31
    IIF 108 - Director → ME
  • 7
    ASSIGNMENT HUB LTD
    12505812
    155 Sladefield Road Wahshwood Hetah, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    BAIRSTOW PROPERTY LIMITED
    10261567
    392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    BASONS & CO LTD
    - now 14107146
    BASONS PESTCONTROL LTD
    - 2025-08-19 14107146
    26 Birchtree Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    BELLE NEGOCIOUS LTD
    08076494
    31 York Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 32 - Director → ME
  • 11
    BEST PROPERTY TV NETWORK LTD
    12431563
    304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ 2021-05-02
    IIF 91 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-05-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C.M LEVY & CO LTD
    08410487
    1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2013-03-15
    IIF 60 - Director → ME
  • 13
    CAPITAL METAL EXCHANGE LTD
    08141585
    Iveco House, Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ 2013-01-31
    IIF 113 - Director → ME
  • 14
    CHOICE INT'L LTD
    15220042
    Choice Int'l Ltd,124, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    CHUDHARY'S MOTORS LIMITED
    13382189
    101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 16
    ECOMMWORLD LIMITED
    15830809
    143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    EDUCATION CAPSULE LTD
    14044999
    3 Waterside Drive, Langley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 66 - Director → ME
  • 18
    FIT FRONT UK LTD
    15288178
    170 Church Road, Mitcham, England
    Dissolved Corporate (5 parents)
    Officer
    2024-05-25 ~ 2025-07-16
    IIF 75 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HSPF LTD
    11135289
    Hspf 222-f Comer Business & Innovation Centre Building, Oakleigh Road South New South Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    INTEGRA MANAGEMENT SOLUTIONS LTD
    - now 14440966
    KPK INTEGRATED SERVICES LTD
    - 2023-06-02 14440966
    KPKMANAGEMNT LIMITED
    - 2023-02-24 14440966
    Studio 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    IQBAL INTERNATIONAL LTD
    12909149
    523 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    JSB TRADERS
    FC041719
    Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-09 ~ now
    IIF 81 - Director → ME
  • 23
    KPK SECURITY LTD
    13742436
    Trigate Kpk Security Ltd, Trigate, 210-222 Hagley Road West. Oldbury, Birmingham, Westmidlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 68 - Director → ME
    2022-02-03 ~ 2023-07-19
    IIF 70 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2022-05-12 ~ 2022-05-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    LAMMAZON LIMITED
    14497290
    11-21 Clayton Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 25
    LION ENERGY TRADING LTD
    - now 08381480
    LION ALTERNATIVE ENERGY CONSULTING LIMITED
    - 2014-02-10 08381480
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    5th Floor 22 Eastcheap, London, England
    Active Corporate (4 parents)
    Officer
    2014-02-06 ~ 2014-07-09
    IIF 95 - Director → ME
  • 26
    LUTON PEST CONTROL LTD
    16131011
    22 Wilsden Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-12-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    MARKHAAZ LIMITED
    12587478
    2 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    MERIDIAN CONNECTIONS LTD
    15454975
    157 Richmond Road, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 76 - Director → ME
  • 29
    MOXATO LTD
    12988166
    Svs House, Oliver Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 30
    MUNEEB & CO LTD
    04656200
    177 Heather Rd, Small Heath, Birmingham
    Active Corporate (4 parents)
    Officer
    2003-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NEELAM'S COLLECTION LTD
    08655484
    40 Plymouth Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 32
    NWFP GROUP LTD
    16126579
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    OZSMILE ALIGNERS LTD
    13255606 13255526
    55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OZZYSMILE ALIGNERS LTD
    13255526 13255606
    55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RAPID SERVICES(UK) LTD
    - now 10517795
    CONTROL YOUR PEST LIMITED
    - 2022-12-29 10517795
    2a Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 36
    RAPIDKILL PEST CONTROL LTD
    12616835
    2a Station Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-21 ~ 2024-02-09
    IIF 104 - Director → ME
    Person with significant control
    2020-05-21 ~ 2024-02-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    REGENCY WORLDWIDE LTD
    - now 08745814
    REGENCY CHAUFFEURS LTD
    - 2018-04-05 08745814
    CONNECT CARRIAGES LIMITED
    - 2016-12-05 08745814
    Cole Street Studios, 6-8 Cole Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 38
    RSB AUTO CARE LIMITED
    15970818
    100 Guildford Avenue, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-22 ~ 2025-11-01
    IIF 35 - Director → ME
  • 39
    S & S STYLE LTD
    11674520
    818 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2018-11-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 18 - Has significant influence or control OE
  • 40
    SAREMCO GLOBAL VENTURES LTD
    11896055
    5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 41
    SHAHI TRADING LIMITED
    15908381
    30 Avon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 42
    SHAHID BROTHERS UK LTD
    16419956
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-04-30 ~ 2025-05-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 43
    SHAHID BUILDERS LIMITED
    10114807
    16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 90 - Director → ME
  • 44
    SHAHID IQBAL 2725 LTD
    10102326
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 89 - Director → ME
  • 45
    SHAHID IQBAL LTD
    12496985 14092218
    7a Bishopsford Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 46
    SHAHID IQBAL LTD
    14092218 12496985
    28 Mortimer Row, Bradford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 47
    SHAHID IQBAL LTD LIMITED
    14376809
    4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    SHAHID PRIME LTD
    17092854
    Office 17842 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 49
    SHAHID STAR TRADERS LTD
    13891477
    240 Overndale Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    2022-02-03 ~ 2024-02-28
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 50
    SHAHID TRADING LIMITED
    08076938
    31 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 99 - Director → ME
  • 51
    SHAHIDI RED LTD
    10152813
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 52
    SHEDOW LTD LTD
    14782574
    Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 53
    SHUJAAL LIMITED
    15218171
    4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 54
    SIDEALS LTD
    14045844
    Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 55
    SIMZON LIMITED
    16949216
    Office 16501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 56
    SPARTIK LTD
    15437398
    83 Lewis Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 57
    SUMMERFIELD PROPERTY LTD
    08967941
    31 Stromount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 98 - Director → ME
  • 58
    TASTE OF BIRYANI LIMITED
    10713714
    146 Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 59
    TENNESSEE FRIED CHICKEN LIMITED
    06841545 15835406
    228 High Street North, Eastham, London, England
    Active Corporate (5 parents)
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 107 - Director → ME
  • 60
    TRANS GLOBAL RECRUITMENT LTD
    11154810
    266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 61
    TRENT PRESTIGE LTD
    14059210
    Svs House, Oliver Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 62
    UK COLLEGE OF ENTREPRENEURSHIP AND TECHNOLOGY LTD
    08836264
    40 Gracechurch Street, Iplan, London
    Dissolved Corporate (4 parents)
    Officer
    2014-01-08 ~ 2015-11-06
    IIF 94 - Director → ME
  • 63
    VERTEX CONSULTANCY (UK) LTD
    09293591
    2a Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 64
    WENTWORTH ESSEX LIMITED
    - now 07974527
    WENTWORTH FURNITURE LTD
    - 2012-07-03 07974527
    190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 111 - Director → ME
  • 65
    WENTWORTH ILFORD LIMITED
    - now 07573054
    CARS IMPORT EXPORT SPECIALIST LTD
    - 2011-05-26 07573054
    239 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ 2011-05-31
    IIF 112 - Director → ME
  • 66
    WENTWORTH PROPERTY UK LIMITED
    06601285
    65 Northbrook Road, Ilford, Essex
    Active Corporate (8 parents)
    Officer
    2009-06-01 ~ 2010-12-15
    IIF 110 - Director → ME
  • 67
    WORLD WIDE FOOD SALES LIMITED
    09294293
    Unit 44, 19b Moor Road, Broadstone
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 68
    ZAMEEN SOLUTIONS UK (PRIVATE) LTD
    16496124
    1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-04 ~ 2025-06-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.