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 Iqbal

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

    Resident in England

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

      IIF 1
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

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

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

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

      IIF 4
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 5
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 46, Molineux Street, Derby, DE23 8HE, England

      IIF 9
    • icon of address 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 10
    • icon of address 750, Harvey Road, Derby, DE24 0EG, England

      IIF 11
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 12
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

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

      IIF 13
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

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

      IIF 14
  • Mr Shahid Iqbal
    Pakistani born in August 1978

    Resident in England

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

      IIF 15
  • Mr Shahid Iqbal
    Pakistani born in July 1986

    Resident in England

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

      IIF 16
  • Mr Shahid Iqbal
    Pakistani born in February 1988

    Resident in England

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

      IIF 17
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

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

      IIF 18
  • Mr Shahid Iqbal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 19
  • Shahid Iqbal
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 20
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

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

      IIF 21
  • Mr Shahid Iqbal
    British born in July 1970

    Resident in England

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

      IIF 22
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 23
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Stratford Road, Hall Green, Birmingham, B28 9ET

      IIF 24
    • icon of address Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 25
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 26
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 27
    • icon of address 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 28
    • icon of address 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 29
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in England

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

      IIF 30
  • Mr Shahid Iqbal
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 31
  • Mr Shahid Iqbal
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, BD9 5NL, England

      IIF 32
    • icon of address Westend Street, Bradford, West Yorkshire, BD1 2PN

      IIF 33
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 34
    • icon of address Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 35
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 36
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 37
    • icon of address 240, Overndale Road, Bristol, BS16 2RG, England

      IIF 38
  • Mr Shahid Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 39
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 40
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 41
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 42
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD

      IIF 43
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 44
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 45
    • icon of address 73-74, King Street, Whitehaven, CA28 7LE, England

      IIF 46
  • Mr Shahid Iqbal
    British born in February 1981

    Resident in England

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

      IIF 47
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Grantham Road, Luton, LU4 8JY, England

      IIF 48
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Shahid Iqbal
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 52
    • icon of address 11-12, Church Lane, Bushwood, London, E11 1HG, England

      IIF 53
  • Mr Shahid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 54
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

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

      IIF 55
  • Mr Shaid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 56 IIF 57
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 58
  • Shahid Iqbal
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 59
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 60
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

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

      IIF 61
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

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

      IIF 62
  • Shahid Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 63
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

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

      IIF 64
    • icon of address 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 65
  • Iqbal, Shahid
    Pakistani company director born in January 1987

    Resident in England

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

      IIF 66
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 67 IIF 68
    • icon of address 46, Molineux Street, Derby, DE23 8HE, England

      IIF 69
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 70
  • Iqbal, Shahid
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Normanton Road, Derby, DE23 6WE, England

      IIF 71
    • icon of address 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 72
    • icon of address 750, Harvey Road, Derby, DE24 0EG, England

      IIF 73
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 74
  • Iqbal, Shahid
    Pakistani retailer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 75
  • Iqbal, Shahid
    Pakistani director born in August 1990

    Resident in England

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

      IIF 76
  • Iqbal, Shahid
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 77
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 78
  • Iqbal, Shahid
    Pakistani pest control technician born in January 1970

    Resident in England

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

      IIF 79
  • Iqbal, Shahid
    Pakistani director born in August 1978

    Resident in England

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

      IIF 80
  • Iqbal, Shahid
    Pakistani director born in June 1981

    Resident in England

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

      IIF 81
  • Iqbal, Shahid
    Pakistani company director born in July 1986

    Resident in England

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

      IIF 82
  • Iqbal, Shahid
    Pakistani software engineer born in February 1988

    Resident in England

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

      IIF 83
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

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

      IIF 84
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 85
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 86
  • Iqbal, Shahid
    Pakistani company director born in December 1981

    Resident in England

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

      IIF 87
  • Iqbal, Shahid
    Pakistani retailer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 88
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

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

      IIF 89
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

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

      IIF 90
  • Mr Shahid Iqbal
    British born in July 1974

    Resident in United Kingdom

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

      IIF 91
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 93
    • icon of address 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 94
    • icon of address Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 95
    • icon of address 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 96
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Richmond Road, Bradford, BD7 1DL, England

      IIF 97 IIF 98
    • icon of address 159, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 99
    • icon of address 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 100
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

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

      IIF 101
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 102
    • icon of address 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 103
  • Mr Shahid Iqbal
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 104
    • icon of address 617, Romford Road, London, E12 5AD, England

      IIF 105
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in United Kingdom

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

      IIF 106
    • icon of address 2 A, Station Road, London, NW4 4PZ, England

      IIF 107
    • icon of address 2a, Station Road, London, NW4 4PZ, England

      IIF 108
    • icon of address 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 109
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

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

      IIF 110
  • Mr Shahid Iqbal
    British born in June 1975

    Resident in United Kingdom

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

      IIF 111
    • icon of address 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 112
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 113
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 117
    • icon of address 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU

      IIF 118
    • icon of address 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 119
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 120
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 121
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 122
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

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

      IIF 123
  • Iqbal, Shahid
    British accountant born in January 1970

    Resident in England

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

      IIF 124
  • Iqbal, Shahid
    Pakistani company director born in March 1974

    Resident in Pakistan

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

      IIF 125
  • Iqbal, Shahid
    British nurse born in June 1975

    Resident in England

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

      IIF 126
  • Iqbal, Shahid
    British pharmacist born in June 1975

    Resident in England

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

      IIF 127
  • Iqbal, Shahid
    British pharmacy technician born in June 1975

    Resident in England

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

      IIF 128
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

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

      IIF 129
  • Iqbal, Shahid
    British it consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 130
  • Iqbal, Shahid
    British pharmacist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Stratford Road, Hall Green, Birmingham, B28 9ET, United Kingdom

      IIF 131
  • Iqbal, Shahid
    Pakistani director born in March 1979

    Resident in Pakistan

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

      IIF 132
  • Iqbal, Shahid
    British business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 133
  • Iqbal, Shahid
    British sales assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 134
  • Iqbal, Shahid
    British sales director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 135
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in England

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

      IIF 136
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

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

      IIF 137
  • Iqbal, Shahid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 138
  • Iqbal, Shahid
    Pakistani business person born in August 1990

    Resident in Pakistan

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

      IIF 139
  • Shahid Iqbal
    British born in August 1978

    Resident in United Kingdom

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

      IIF 140
  • Iqbal, Shahid
    British baker born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, West Yorkshire, BD9 5NL, England

      IIF 141
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 142
    • icon of address Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 143
  • Iqbal, Shahid
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Duchy Drive, Bradford, BD9 5NL, England

      IIF 144
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 145
  • Iqbal, Shahid
    British draper born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Duchy Drive, Bradford, West Yorkshire, BD9 5NL

      IIF 146
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

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

      IIF 147
  • Iqbal, Shahid
    Pakistani director born in January 1970

    Resident in Pakistan

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

      IIF 148
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

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

      IIF 149
  • Iqbal, Shahid
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 150
  • Iqbal, Shahid
    British it consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Glenpark Road, Birmingham, B8 3QW

      IIF 151
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

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

      IIF 152
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

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

      IIF 153
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

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

      IIF 154
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 155
  • Iqbal, Shahid
    British director born in February 1981

    Resident in England

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

      IIF 156
  • Iqbal, Shahid
    Pakistani business person born in February 1981

    Resident in Pakistan

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

      IIF 157
  • Iqbal, Shahid
    Pakistani business person born in June 1981

    Resident in Pakistan

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

      IIF 158
  • Iqbal, Shahid
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Selbourne Road, Luton, Beds, LU4 8LS, England

      IIF 159
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 160 IIF 161
  • Iqbal, Shahid
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 162
  • Iqbal, Shahid
    British marketing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Church Lane, Bushwood, London, E11 1HG, England

      IIF 163
  • Iqbal, Shahid
    English managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 164
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 165
  • Shaid Iqbal
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 166
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

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

      IIF 167
  • Iqbal, Shaid
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 168 IIF 169
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

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

      IIF 170
  • Iqbal, Shahid
    Pakistani security services born in March 1985

    Resident in United Kingdom

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

      IIF 171
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

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

      IIF 172
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 173
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

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

      IIF 174
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

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

      IIF 175
  • Iqbal, Shahid
    Pakistani laptop shop born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Hither Green Lane, London, SE13 6RT, England

      IIF 176
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

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

      IIF 177
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 178
  • Iqbal, Shahid
    British director born in July 1978

    Registered addresses and corresponding companies
    • icon of address 79 Harcourt Avenue, Manor Park, London, E12 6DQ

      IIF 179
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 180
    • icon of address 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 181
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

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

      IIF 182
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

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

      IIF 183
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

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

      IIF 184
  • Iqbal, Shahid
    British businesswoman born in July 1974

    Resident in United Kingdom

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

      IIF 185
  • Iqbal, Shahid
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 186
  • Iqbal, Shahid
    British investor born in July 1974

    Resident in United Kingdom

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

      IIF 187
    • icon of address 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 188
  • Iqbal, Shahid
    British it consultant born in July 1974

    Resident in United Kingdom

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

      IIF 189
  • Iqbal, Shahid
    British mathematician born in July 1974

    Resident in United Kingdom

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

      IIF 190
  • Iqbal, Shahid
    British none born in July 1974

    Resident in United Kingdom

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

      IIF 191
  • Iqbal, Shahid
    British professional consultant born in July 1974

    Resident in United Kingdom

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

      IIF 192
  • Iqbal, Shahid
    British builder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 193
  • Iqbal, Shahid
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Richmond Road, Bradford, West Yorkshire, BD7 1DL, United Kingdom

      IIF 194
    • icon of address 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 195
  • Iqbal, Shahid
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 196
  • Iqbal, Shahid
    British manaing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 197
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 198
  • Iqbal, Shahid
    British taxi driver born in March 1979

    Resident in United Kingdom

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

      IIF 199
  • Iqbal, Shahid
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 200
  • Iqbal, Shahid
    British sales person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 201
  • Iqbal, Shahid
    British business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Balfour Road, Ilford, Essex, IG1 4JG, England

      IIF 202
  • Iqbal, Shahid
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 203
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in United Kingdom

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

      IIF 204
  • Iqbal, Shahid
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 205
    • icon of address 2 A, Station Road, London, NW4 4PZ, England

      IIF 206
  • Iqbal, Shahid
    British pest control born in March 1985

    Resident in United Kingdom

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

      IIF 207
  • Iqbal, Shahid
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Glenpark Road, Birmingham, B8 3QW, England

      IIF 208
  • Iqbal, Shahid
    British director born in June 1975

    Resident in United Kingdom

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

      IIF 209
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 210
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 211
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 212
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 213
    • icon of address 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 214
    • icon of address 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 215
    • icon of address 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 216
  • Iqbal, Shahid
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 217
  • Iqbal, Shahid
    British project manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 218
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Crown Street, Halifax, HX1 1TT, England

      IIF 219
  • Iqbal, Shahid
    British direc born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Legrams Lane, Bradford, BD7 2AN, United Kingdom

      IIF 220
  • Iqbal, Shahid
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 221
    • icon of address 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 222
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 223
    • icon of address 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 224
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 225
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 226
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 227 IIF 228 IIF 229
  • Iqbal, Shahid
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 231
    • icon of address 92, Legrams Lane, Bradford, BD7 2AD, England

      IIF 232
    • icon of address 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD, United Kingdom

      IIF 233
  • Iqbal, Shahid
    British claims management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU, England

      IIF 234
  • Iqbal, Shahid
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 235
    • icon of address 240, Selbourne Road, Luton, LU4 8LU, United Kingdom

      IIF 236
    • icon of address 240, Selbourne Road, Luton, LU48LU, United Kingdom

      IIF 237
    • icon of address 64, Grantham Road, Luton, LU4 8JY, England

      IIF 238
    • icon of address 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 239
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 240
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 241
    • icon of address Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 242
  • Iqbal, Shaid
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, North Parade, Bradford, BD1 3HT, United Kingdom

      IIF 243
    • icon of address 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 244
  • Iqbal, Shaid
    British lawyer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Victor Terrace, Bradford, West Yorkshire, BD9 4RH, England

      IIF 245
  • Iqbal, Shahid

    Registered addresses and corresponding companies
    • icon of address 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 246
    • icon of address 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 247
    • icon of address 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 248
    • icon of address 1, Half Moon Street, London, W1J 7AY, England

      IIF 249
    • icon of address 224, Hither Green Lane, London, SE13 6RT, England

      IIF 250
    • icon of address 8 Queen Street, Queen Street, London, W1J 5PD, England

      IIF 251
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of address 32 Otley Road, East Morton, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 3
    SHAHID A1 PHONE CITY LTD - 2018-09-21
    icon of address Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 73 Bridge Street, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 82 Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,904 GBP2020-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    BASONS PESTCONTROL LTD - 2025-08-19
    icon of address 26 Birchtree Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 73-74 King Street, Whitehaven, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2023-11-30
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Linslade Close, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 224 Hither Green Lane, London, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 250 - Secretary → ME
  • 13
    icon of address Choice Int'l Ltd,124, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 15
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 59 Oakhall Park, Thornton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,285 GBP2017-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 80b Richmond Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Half Moon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,483,134 GBP2024-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 249 - Secretary → ME
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,790 GBP2024-08-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 116 Broughton Lane, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 32 Crossgates Shopping Centre, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    6,315 GBP2024-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 134 - Director → ME
    icon of calendar 2010-11-03 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    LINK REAL ESTATE LIMITED - 2022-02-02
    icon of address 3 Woodlands Place, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,723 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 52 Rugby Place, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    16,796 GBP2024-05-31
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 29 Ripple Road, Barking, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Jsa Services Ltd 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,946 GBP2022-02-28
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4-6 Scarborough Rise, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,807 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    icon of address 750 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 523 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 158 - Director → ME
  • 37
    icon of address 11-21 Clayton Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 191-193 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Wilsden Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 A Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325 GBP2022-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 59 Victor Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 243 - Director → ME
  • 42
    icon of address 1 St. Matthews Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 128 - Director → ME
  • 43
    icon of address 157 Richmond Road, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 152 - Director → ME
  • 44
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,531 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 37 Corlaich Drive 37 Corlaich Drive, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 177 Heather Rd, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 40 Plymouth Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 154 - Director → ME
  • 49
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit 16 Walthamstow Business, Centre, Clifford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 37 Corlaich Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 55
    icon of address 58 Lulworth Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,551 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 48 Howe Close, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 127 - Director → ME
  • 57
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 221 - Director → ME
  • 58
    CONTROL YOUR PEST LIMITED - 2022-12-29
    icon of address 2a Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,344 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 186 - Director → ME
  • 60
    icon of address 100 Guildford Avenue, Feltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 81 - Director → ME
  • 61
    icon of address 818 Manchester Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,010 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 47 - Has significant influence or controlOE
  • 62
    icon of address 1518 Stratford Road, Hall Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,587,763 GBP2023-10-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 303-305 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 65
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 92 Legrams Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 220 - Director → ME
  • 67
    icon of address 1 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 150 - Director → ME
    icon of calendar 2016-07-02 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 39 - Has significant influence or controlOE
  • 68
    icon of address 360 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 30 Avon Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 157 - Director → ME
  • 71
    icon of address 16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 172 - Director → ME
  • 72
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 171 - Director → ME
  • 73
    icon of address 7a Bishopsford Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 28 Mortimer Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 101 Sharmans Cross Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 31 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 183 - Director → ME
  • 79
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-02-18
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 8 Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,704 GBP2021-03-31
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
    IIF 96 - Has significant influence or controlOE
  • 83
    icon of address Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 64 Maidenhall Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -236 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 86
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    553 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 99 Left Selbourne Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 236 - Director → ME
  • 88
    icon of address 64 Grantham Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,191 GBP2023-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 11-12 Church Lane, Bushwood, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,984 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 83 Lewis Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 159 Richmond Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 159 Richmond Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,555 GBP2019-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2015-01-20 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 159 Richmond Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 205, 16 Titan Court Laporte Way, Luton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,470 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 31 Stromount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 182 - Director → ME
  • 96
    icon of address 146 Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    747 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 73 Bridge Street, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 11 Queensway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -34,775 GBP2021-11-01 ~ 2022-11-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 2a Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2015-11-30
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    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
  • 102
    WENTWORTH FURNITURE LTD - 2012-07-03
    icon of address 190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 214 - Director → ME
  • 103
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 142 - Director → ME
  • 104
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    icon of address 4 Duchy Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Unit 44, 19b Moor Road, Broadstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 76 - Director → ME
  • 107
    icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 240 Selbourne Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,759 GBP2017-07-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Suite 205 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,965 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Crown Works, Luton Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,250 GBP2020-09-30
    Officer
    icon of calendar 2018-11-17 ~ 2019-06-17
    IIF 199 - Director → ME
  • 2
    WENTWORTH COLLEGE OF LONDON LIMITED - 2011-10-21
    icon of address 61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2012-01-01
    IIF 212 - Director → ME
    icon of calendar 2010-01-14 ~ 2012-01-02
    IIF 248 - Secretary → ME
  • 3
    TOTAL WARMTH LTD - 2015-05-27
    icon of address 52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-29
    IIF 225 - Director → ME
  • 4
    icon of address 78a St. Margarets Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2025-07-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2-4 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-03-31
    IIF 211 - Director → ME
  • 6
    icon of address 154 Copster Hill Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2022-03-04
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-03-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 304 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-05-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIT TELECOM LTD - 2012-10-04
    icon of address 95 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,413 GBP2017-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2017-05-18
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2018-08-13
    IIF 105 - Ownership of shares – 75% or more OE
  • 9
    icon of address 340 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-11-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-03-15
    IIF 129 - Director → ME
  • 11
    icon of address Iveco House, Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-01-31
    IIF 216 - Director → ME
  • 12
    icon of address 9 Cornwall Close, Waltham Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-12-02
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELEMENTS GREEN INVESTMENTS LTD - 2022-07-01
    ECAP RENEWABLES INVESTMENTS LTD - 2022-06-29
    icon of address 1 Half Moon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,702,744 GBP2022-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-06-25
    IIF 251 - Secretary → ME
  • 14
    icon of address 196 Biscot Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-01
    IIF 237 - Director → ME
  • 15
    icon of address 170 Church Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-07-16
    IIF 149 - Director → ME
  • 16
    icon of address 21 Overton Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,267 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-05
    IIF 229 - Director → ME
  • 17
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    icon of address Unit 7 33 North Parade, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-05-18
    IIF 232 - Director → ME
    icon of calendar 2019-08-19 ~ 2020-01-01
    IIF 223 - Director → ME
  • 18
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Officer
    icon of calendar 2014-02-18 ~ 2021-02-09
    IIF 245 - Director → ME
  • 19
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-09
    IIF 178 - Director → ME
  • 20
    icon of address 59 Oakhall Park Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-10-31
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-10-31
    IIF 54 - Has significant influence or control OE
  • 21
    ENSYGNIA PAYMENT SERVICES LTD - 2018-06-20
    REAL TIME MONEY TRANSFER AND TRAVEL SERVICES LIMITED - 2016-10-18
    OPTIMUM FINANCIAL CONSULTANTS LIMITED - 2011-08-15
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2016-03-18
    IIF 238 - Director → ME
  • 22
    icon of address 2a Station Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,936 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2024-02-09
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2024-02-09
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,503 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-09-03
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-09-03
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 159 Richmond Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2023-11-15
    IIF 194 - Director → ME
  • 25
    icon of address 240 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-01
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-09-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 26
    icon of address 52 Rugby Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,543 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-03-16
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-03-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2016-01-12
    IIF 208 - Director → ME
  • 28
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ 2025-05-14
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    icon of address 240 Overndale Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-02-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2010-08-31
    IIF 146 - Director → ME
  • 31
    SIMPLE SUSTAINABLE ENERGY LTD - 2015-06-01
    SAKHARA LIMITED - 2015-05-28
    icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364,966 GBP2017-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2017-09-30
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-09-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    T TIME PROPERTUNITIES LIMITED - 2019-04-09
    icon of address 297 Kingsway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-07-03
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 33
    icon of address 228 High Street North, Eastham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2025-03-31
    Officer
    icon of calendar 2012-10-08 ~ 2012-10-18
    IIF 210 - Director → ME
  • 34
    icon of address Brunswick House, Ground Floor Factory Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2006-02-10
    IIF 179 - Director → ME
  • 35
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-11-06
    IIF 177 - Director → ME
  • 36
    CARS IMPORT EXPORT SPECIALIST LTD - 2011-05-26
    icon of address 239 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-05-31
    IIF 215 - Director → ME
  • 37
    icon of address 65 Northbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,731 GBP2024-05-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-15
    IIF 213 - Director → ME
  • 38
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2018-03-12
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-03-12
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 58 Oxford Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-22
    IIF 218 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.