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

Ahmed, Iftikhar

    Related profiles found in government register
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
  • Ahmed, Iftikhar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 2
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 3
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 4
  • Ahmed, Iftikhar
    British c.e.o born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU, Uk

      IIF 5
  • Ahmed, Iftikhar
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 6
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 7
  • Ahmed, Iftikhar
    British chief born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 8
  • Ahmed, Iftikhar
    British chief exe born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 10
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, NG2 4LU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 14
  • Ahmed, Iftikhar
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British financial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 18
  • Ahmed, Iftikhar
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 19
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 20 IIF 21
  • Ahmed, Iftikhar
    British restaurateur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mco Centre Jinnah Building, Beaumont Street, Sneinton, Nottingham, Nottinghamshire, NG2 4PJ

      IIF 22
  • Ahmed, Iftikhar
    British self employed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 23
  • Ahmed, Iftikhar
    British operation director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 24
  • Ahmed, Iftikhar
    British taxi driver born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 25
    • icon of address 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 26
    • icon of address 40, Liverpool Road, Slough, SL1 4QZ, United Kingdom

      IIF 27
  • Ahmed, Iftikhar
    British trading born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 28
  • Ahmed, Iftikhar
    British chef born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 29
  • Ahmed, Iftikhar
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Green Lane, Ilford, Essex, IG3 9LD

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 32
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 33
    • icon of address 713a, Abbeydale Road, Sheffield, South Yorkshire, S7 2BE, United Kingdom

      IIF 34
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 35 IIF 36
  • Ahmed, Iftikhar
    British firector born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 37
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 38
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 39
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 40
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 41
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 42
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 43
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 44
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 45
  • Ahmed, Iftikhar
    British dirtector born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 46
  • Ahmed, Iftikhar
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 47
  • Ahmed, Iftikhar
    British project manager born in September 1981

    Resident in United Kingdom

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

      IIF 48
  • Ahmed, Iftikhar
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church St, Heckmondwike, West Yorks, WF16 0LQ, United Kingdom

      IIF 49
  • Ahmed, Iftikhar
    British general manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church Street, Heckmondwike, West Yorkshire, WF16 0LQ, England

      IIF 50
  • Ahmed, Iftikhar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Anne Terrace, Sovereign Close, London, E1W 3HH, United Kingdom

      IIF 51
    • icon of address Adroit Accountax Limited, 2 Queen Anne Terrace, Sovereign Close, London, E1W 3HH, England

      IIF 52
  • Ahmed, Iftikhar
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 53
  • Ahmed, Iftikhar
    British business consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367 Clayhall Avenue, Ilford, IG5 0SJ, England

      IIF 54
  • Ahmed, Iftikhar
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 55
  • Ahmed, Iftikhar
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 56
  • Ahmed, Iftikhar
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 57
    • icon of address 43, Lidstone Close, Woking, GU21 3BG, United Kingdom

      IIF 58
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 59
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 60
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 61
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 62
  • Ahmed, Iftikhar
    British engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 63
    • icon of address 24 Quintrell Close, Woking, Surrey, GU21 3BT

      IIF 64
  • Mr Iftikhar Ahmed
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 65
    • icon of address 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 66
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 67
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cumberland Avenue, London, NW10 7QL, England

      IIF 68
  • Ahmed, Iftikhar
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 69
  • Ahmed, Iftikhar
    British mechanical engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 70
  • Iftikhar Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 72
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address 8a, Durham Ave, Sneinton Dale, Nottingham, NG2 4LU, United Kingdom

      IIF 74 IIF 75
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JT, United Kingdom

      IIF 76
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 77
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 83
  • Mr Iftikhar Ahmed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Spackmans Way, Slough, SL1 2SD, England

      IIF 84
    • icon of address 198 Spackmans Wayd, Slough, SL1 2SD, United Kingdom

      IIF 85
  • Ahmad, Iftikhar
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cedars Drive, Uxbridge, Middlesex, UB10 0JT, United Kingdom

      IIF 86
  • Ahmed, Iftikhar
    British business born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 87
  • Ahmed, Iftikhar
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Nelson Street, Largs, Ayrshire, KA30 8LG, Scotland

      IIF 88
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 89
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 90
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 91
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 92
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 93
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 94
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 95
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 96
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 97
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 98
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 99 IIF 100
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 101
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 102
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 103
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 104
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 105
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 106
  • Ahmed, Iftikhar
    British director born in October 1982

    Resident in England

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

      IIF 107
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 108
  • Mr Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 110
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 111
    • icon of address 6b, Parkway Drive, Sheffield, South Yorkshire, S9 4WN, England

      IIF 112
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 113 IIF 114
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 115
    • icon of address 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 116
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 117
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 118
    • icon of address Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 119
    • icon of address Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 120
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 121
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 122
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 123 IIF 124
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 125
  • Mr Iftikhar Ahmed
    British born in September 1981

    Resident in United Kingdom

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

      IIF 126 IIF 127
  • Ahmed, Iftikhar
    British self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 128
  • Ahmed, Iftikhar
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 129
  • Ahmed, Iftikhar
    British trader born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Penistone Avenue, Rochdale, OL16 4AL, England

      IIF 130
  • Ahmed, Iftikhar
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, Scotland

      IIF 131
  • Ahmed, Iftikhar
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 132
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 133
  • Ahmed, Iftikhar
    British managing director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 134
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, Glasgow, G71 8SY, Scotland

      IIF 135
  • Ahmed, Iftikhar
    British property developer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 136
  • Ahmed, Iftikhar
    British self employed born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens Bothwell, Bothwell 37 Royal Gardens , Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 137
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 138
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 139 IIF 140
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Iftikhar Ahmed
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Pitcroft Avenue, Reading, RG6 1NN, England

      IIF 142
  • Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 143
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 144
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 145
  • Ahmed, Iftikhar
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 146
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 147
  • Ahmed, Iftikhar
    English company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 148
  • Ahmed, Iftikhar
    English director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 149
    • icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, England

      IIF 150
  • Ahmed, Iftikhar
    English manager born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Joshua Road, Sheffield, S71GY, United Kingdom

      IIF 151
  • Ahmed, Iftikhar
    English operation director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Ridgeway Road, Sheffield, South Yorkshire, S12 2TA, England

      IIF 152
  • Ahmed, Iftikhar
    English sales director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Portland Square, Bakewell, DE45 1HA, England

      IIF 153
    • icon of address 84, North Church House, Queen Street, Sheffield, South Yorkshire, S1 2DW, England

      IIF 154
  • Ahmed, Iftikhar
    Pakistani director born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 155
  • Ahmed, Iftikhar
    Pakistani director born in March 1981

    Resident in England

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

      IIF 156
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 157
  • Ahmed, Iftikhar
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Ahmed, Iftikhar
    Pakistani company director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 159
  • Ahmed, Iftikhar
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Ahmed, Iftikhar
    Pakistani company director born in October 1965

    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 161
  • Ahmed, Iftikhar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 162
  • Ahmed, Iftikhar
    Pakistani company director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 113/2, Street 20, Khayaban-muhafiz, Dha Phase 6, Karachi, 75500, Pakistan

      IIF 163
  • Ahmed, Iftikhar
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 164
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 165 IIF 166
  • Ahmed, Iftikhar
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 167
  • Ahmed, Iftikhar
    Pakistani administrator born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 168
  • Ahmed, Iftikhar
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 169
  • Mr Iftikhar Ahmed
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cranbury Road, Reading, RG30 2XE, United Kingdom

      IIF 170
  • Mr Iftikhar Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 171
    • icon of address 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 172
    • icon of address 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 173
    • icon of address Office 6056, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 174
    • icon of address Suit 6330 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 175
    • icon of address Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 176
    • icon of address 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 177
  • Ahmed, Iftikhar, Mr.
    Pakistani company director born in April 1970

    Resident in Pakistan

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

      IIF 178
  • Mr Iftikhar Ahmad
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

      IIF 179
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, England

      IIF 180
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 181
    • icon of address Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 182
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 183
    • icon of address 20-22, Nelson Street, Largs, Ayrshire, KA30 8LW, Scotland

      IIF 184
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 185
    • icon of address 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 186
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 187
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 188
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 189
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 190
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 191
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 192
  • Mr Iftikhar Ahmed
    British born in October 1982

    Resident in England

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

      IIF 193
  • Mr Iftikhar Ahmed
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 194
  • Mr Iftikhar Ahmed
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 64, Green Lane, Ilford, IG1 1YJ, England

      IIF 195
    • icon of address 46, Penistone Avenue, Rochdale, OL16 4AL

      IIF 196
  • Mr Iftikhar Ahmed
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95-107, Lancefield Street, Glasgow, G3 8HZ

      IIF 197
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 198
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 199
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 200
    • icon of address 100, London Road, Sheffield, S2 4LR, United Kingdom

      IIF 201
    • icon of address 194a, Ridgeway Road, Sheffield, S12 2TA, England

      IIF 202
    • icon of address 328, Abbeydale Road, Sheffield, S7 1FN, United Kingdom

      IIF 203
    • icon of address 531, Abbeydale Road, Sheffield, S7 1FU, United Kingdom

      IIF 204
    • icon of address 98, Abbeydale Road, Sheffield, S7 1FF, United Kingdom

      IIF 205
  • Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 206
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 207
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 208
    • icon of address Office 14,unit 39,st Olavs Court, Unit 39 City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 209
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 210
  • Mr Iftikhar Ahmed
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 211
    • icon of address 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 212
  • Mr Iftikhar Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 213
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 214
  • Mr Iftikhar Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
  • Mr Iftikhar Ahmed
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 216
  • Mr Iftikhar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 217
  • Mr. Iftikhar Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

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

      IIF 218
  • Iftikhar Ahmed
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
  • Iftikhar Ahmed
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 220
  • Iftikhar Ahmed
    Pakistani born in October 1965

    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 221
  • Iftikhar Ahmed
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Iftikhar Ahmed
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 223
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address 6b Parkway Drive, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 2
    icon of address 32 Lismore Close, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,311 GBP2017-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Has significant influence or controlOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13582309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,603 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46 Penistone Avenue, Rochdale
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2020-11-30
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Adroit Accountax Ltd. Unit 8, Dock Offices, Surrey Quays Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 95-107 Lancefield Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,463 GBP2018-03-31
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 328 Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2011-02-25 ~ dissolved
    IIF 203 - Secretary → ME
  • 9
    icon of address 1st Floor, Norwich House, Savile Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,109 GBP2023-11-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 37 Royal Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 136 - Director → ME
  • 12
    icon of address Office 72 58 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,283 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 176 - Has significant influence or controlOE
  • 13
    icon of address 55 Bedford Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 13778856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 103 Castleton Road, Goodmayes, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,092 GBP2024-04-30
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Mann Island Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 David Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4385, 15549657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 75 Main Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,048 GBP2021-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 134 - Director → ME
  • 23
    icon of address 43 Lidstone Close, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 100 London Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 75 Main Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,928 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    BIZDOMINATE LTD - 2025-03-31
    icon of address Suite 5694 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 38 Moseley Drive, Marston Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 17 Alfred Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 214 - Has significant influence or control as a member of a firmOE
    IIF 214 - Right to appoint or remove directors as a member of a firmOE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 214 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 131 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 194a Ridgeway Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2016-04-21 ~ dissolved
    IIF 202 - Secretary → ME
  • 34
    ACTIVATE LED LTD - 2013-09-12
    icon of address 21 Joshua Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 154 - Director → ME
  • 35
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 199 - Secretary → ME
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-07-03 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 75 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 161 - Director → ME
  • 42
    icon of address 20-22 Nelson Street, Largs, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,499 GBP2017-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 43
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -728 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 198 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 198 Spackmans Wayd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 198 Spackmans Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 27 - Director → ME
  • 47
    icon of address 1 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 13508150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,139 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 50
    icon of address 8a Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 215 Lawrence Avenue, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 53
    icon of address 8a Durham Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14304295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14152449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 12 Finmere Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 51 Canterbury Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 59
    PERATOK SOLUTIONS LTD - 2024-01-30
    icon of address 60 Queens Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Flat 3 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    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
  • 61
    icon of address Nbv Enterprise Centre David Lane, Nbv Enterprise Centre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -607 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 145 - Has significant influence or control as a member of a firmOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 64
    icon of address 63 Arnold Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 194a Ridgeway Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 152 - Director → ME
  • 66
    icon of address Ground Floor Unit 6b, Parkway Drive, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,812 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 67
    icon of address 713a Abbeydale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 68
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Nbv Enterprise Centre, David Lane, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    119,836 GBP2024-11-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 137 - Director → ME
  • 72
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 139 - Director → ME
  • 73
    icon of address 4385, 12854910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 75
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 133 - Director → ME
  • 76
    icon of address Spice Lounge, 4a Portland Square, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 153 - Director → ME
  • 77
    icon of address 1114 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,320 GBP2016-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Flat C, 64 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    482 GBP2019-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 23 Eleanor Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 11319072: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 85 Pitcroft Avenue, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Office 6056 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    691 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 89
    VIGILANT SECURITY RECRUITS LIMITED - 2007-05-10
    icon of address Amc Business House, 12 Cumberland Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,842,640 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,874 GBP2024-04-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 56 - Director → ME
  • 93
    icon of address Suit 6330 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 24 Quintrell Close, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 95
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 96
    Company number 06275213
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 64 - Director → ME
  • 97
    Company number 06741152
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 15 - Director → ME
  • 98
    Company number 06741230
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 7 - Director → ME
Ceased 32
  • 1
    icon of address 23 Church St, Heckmondwike, West Yorks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    923 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2017-02-02
    IIF 49 - Director → ME
  • 2
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-13 ~ 2002-09-19
    IIF 21 - Director → ME
  • 3
    icon of address 23 Church Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,562 GBP2015-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-01-01
    IIF 50 - Director → ME
  • 4
    icon of address 35 Beaconsfield Road, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2011-12-30
    IIF 5 - Director → ME
  • 5
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 17 - Director → ME
    icon of calendar 2006-01-27 ~ 2009-06-04
    IIF 166 - Secretary → ME
  • 6
    icon of address Unit 2, 8a Cedar Park Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,052 GBP2016-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-15
    IIF 54 - Director → ME
  • 7
    icon of address 912b Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,252 GBP2022-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-10-15
    IIF 211 - Has significant influence or control OE
  • 8
    icon of address 1 Shaw Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-12-01
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 15871807 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-08-11 ~ 2024-09-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-09-06
    IIF 215 - Has significant influence or control as a member of a firm OE
    IIF 215 - Has significant influence or control OE
    IIF 215 - Has significant influence or control over the trustees of a trust OE
  • 10
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    icon of address 1 Charnwood Street, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-07-31
    Officer
    icon of calendar 1995-12-12 ~ 1997-05-16
    IIF 23 - Director → ME
  • 11
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2015-02-20
    IIF 140 - Director → ME
  • 12
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2016-10-31
    IIF 22 - Director → ME
  • 13
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2022-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-05-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-05-25
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 121 Carmelite Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,215 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-10
    IIF 163 - Director → ME
  • 15
    icon of address 18 Eton Grove, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2025-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2025-03-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-10-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-10-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 18
    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 2024-08-12 ~ 2024-08-19
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 19
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    icon of address The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 14 - Director → ME
    icon of calendar 2004-03-08 ~ 2009-02-13
    IIF 167 - Secretary → ME
  • 20
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,333 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 35 - Director → ME
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-08-20
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 21
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 155 - Director → ME
  • 22
    icon of address 6b Sheldon Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2011-09-13
    IIF 151 - Director → ME
  • 23
    icon of address 144 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2015-10-07 ~ 2020-06-29
    IIF 68 - Director → ME
  • 24
    icon of address 428 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-15
    IIF 30 - Director → ME
  • 25
    icon of address 72 Upwell Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2007-06-10
    IIF 20 - Director → ME
  • 26
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-08-03 ~ 2020-04-01
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2013-07-10 ~ 2017-03-03
    IIF 135 - Director → ME
  • 28
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-16
    IIF 138 - Director → ME
  • 29
    CABS DIRECT CONTRACT5 LIMITED - 2016-05-16
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,368 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2023-08-29
    IIF 24 - Director → ME
  • 30
    icon of address Northchurch Business Centre, 84 Queen Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2014-05-22
    IIF 150 - Director → ME
  • 31
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-04-27
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 32
    Company number 06275745
    Non-active corporate
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 16 - Director → ME
    icon of calendar 2007-06-11 ~ 2007-07-15
    IIF 165 - Secretary → 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.