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

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 1
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 2
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 3
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 4
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 5
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 6
    • 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 7
    • 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 8
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 9
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 10 IIF 11
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 12
    • 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 13 IIF 14
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 15
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 16
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 17
  • Hussain, Abid
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 18
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 19
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 20
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 21
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 22
  • Hussain, Abid
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 23
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 24
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 25
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 26
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 27
  • Hussain, Abid
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 28
  • Hussain, Abid
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 29 IIF 30
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 31
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 32
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 33
  • Hussain, Abid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 34
    • 57c, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, England

      IIF 35
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 36
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 37
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 38
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 39
    • 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 40
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 41
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 42
  • Hussain, Abid
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 43
    • 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 44 IIF 45 IIF 46
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 47
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 48
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 49
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 50
  • Hussain, Abid
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 51
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 52
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 53
  • Hussain, Abid
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 54
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 55
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 56
  • Hussain, Abid
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 57
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 58
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 59
  • Hussain, Abid
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 60
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 61
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 62
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 63
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 64
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Wanstead, London, E11 2AA, England

      IIF 65
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 74
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 75
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 76
  • Hussain, Abid
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 77
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 78
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 79 IIF 80
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 81
    • 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 82 IIF 83
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 84
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 85 IIF 86
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 87
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 88
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 89
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 90
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 91
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 92
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 93
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 94
  • Hussain, Abid
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 95
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 96
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 97
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 98
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 99
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 100
  • Hussain, Abid
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 101
    • 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 102
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 103
  • Hussain, Abid
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 104
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 105
  • Hussain, Abid
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 19 Seath Street, Glasgow, G42 7LL, Scotland

      IIF 106
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 107
  • Abid, Hussain
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 108
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 109
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 110
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 111
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 112
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 113
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 114
  • Hussain, Abid
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 115 IIF 116 IIF 117
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 118
  • Hussain, Abid
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 119
  • Hussain, Abid
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 120
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 121
  • Hussain, Abid
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7228, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 123
  • Hussain, Abid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 124
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 125
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 126
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Hussain, Abid
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16469, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 129
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Hussain, Abid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 131
  • Hussain, Abid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 132
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 133
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 134
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 135
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 136
    • 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 137
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 138
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 139
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 140
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 141
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 142 IIF 143
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 144
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Meadow Road, Barking, IG11 9QP, England

      IIF 145 IIF 146
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 147
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 148
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 149
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 150
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 151
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 152
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 153
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 154
  • Mr Abid Hussain
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 155
    • Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, England

      IIF 156
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 157
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 158 IIF 159
    • 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 160
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Hussain, Abid
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 164
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 165
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 166
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 167
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 168
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 169
    • 77, Plashet Road, London, Uk, E13 0RA, United Kingdom

      IIF 170
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 171
    • 3 Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 172
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 173
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 174
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 175
  • Hussain, Abid
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 180
    • 1c High Street, Eastleigh, SO50 5LB, England

      IIF 181
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, United Kingdom

      IIF 182 IIF 183
    • 83, Jago Court Road, Newbury, RG14 7EZ, United Kingdom

      IIF 184
  • Hussain, Abid
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 185
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 186
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 187
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 188
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 189
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 190
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 191
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 192
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

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

      IIF 193 IIF 194 IIF 195
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 196
    • 144, East Reach, Taunton, TA1 3HT, England

      IIF 197 IIF 198
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 199
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 200
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 201
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 202
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 203
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 204
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 205
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 206
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 207
  • Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7228, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 208
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 209
    • Office 16469, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 210
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 211
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 212
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 213
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 214
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 215
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 216
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 217
    • 10, Hughan Road, London, Greater London, E15 1LS, England

      IIF 218
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 219
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 220
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 221
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 222
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 223
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 224
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 19 Seath Street, Glasgow, G42 7LL, Scotland

      IIF 225
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 226
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 227
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 228
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 229
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 230
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 231
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 232
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 233
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 234
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 235
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Irfan Abad, Tramri, Islamabad, 44600, Pakistan

      IIF 236
    • 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 237
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 238
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 240
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 241
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 242
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 243
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 244
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 245
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 246
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 247
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 259
child relation
Offspring entities and appointments 142
  • 1
    A H & A W LIMITED
    07896677
    Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 88 - Director → ME
  • 2
    A H FREIGHT LTD
    12105626 15868496
    36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 3
    A&H GLOBLE LTD
    14387828
    4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 4
    A.H7 ELECTRICAL SERVICES LTD
    15458069
    19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 5
    A1 TRAVEL LTD
    15443549
    54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,830 GBP2025-01-31
    Officer
    2024-01-25 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 6
    AA VENTURE LIMITED
    11035580
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 197 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ABH ENTERPRISE LTD
    10963305
    1 Holmwood Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    2017-09-14 ~ 2020-07-10
    IIF 99 - Director → ME
    2020-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-09-14 ~ 2020-07-10
    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
    IIF 220 - Right to appoint or remove directors OE
    2020-10-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 8
    ABH EXPRESS LIMITED
    16968917
    69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 9
    ABH SERVICES LIMITED
    14121260
    69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,088 GBP2024-05-31
    Officer
    2022-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 10
    ABI FLAME LTD
    15374433
    Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 11
    ABID CORE LTD
    15922816
    4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 12
    ABID ENTERPRISE LIMITED
    09928973
    145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 100 - Director → ME
  • 13
    ABID HALAL POULTRY LTD
    12935836
    105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 14
    ABID SOLUTIONS LTD
    15712017
    4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 15
    ABID94 LTD
    15956482
    15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 16
    ABIDI LIMITED
    15758104
    4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 17
    ABIDMARTS33 LIMITED
    13754742
    4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 18
    ABIDUL HUSSAINNAM LTD
    14499811
    4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 19
    ABIHUS LTD
    13903360 15372482
    647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 20
    ABIHUS LTD
    15372482 13903360
    674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 21
    ABY SERVICES LONDON LTD
    - now 13732725
    M.T.Q BUILDING SERVICES LTD
    - 2022-11-17 13732725
    497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-11-05 ~ now
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Has significant influence or control as a member of a firm OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 22
    ACER PROPERTY SOLUTIONS LIMITED
    12308755
    4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-02-26 ~ 2020-07-01
    IIF 27 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ACQUISITION DEVELOPMENT INVESTMENT AGENCY LIMITED
    12786815 07429737
    61a Flaxman Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    2023-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 24
    AH FREIGHT LTD
    15868496 12105626
    81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 25
    AIRCEL COMMUNICATIONS LTD
    - now 12983885
    ABID & ABBAS TRADING LIMITED
    - 2021-07-22 12983885
    19 Colchester Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-29 ~ 2021-08-16
    IIF 63 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-08-16
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 26
    AL WAHHAAB LTD
    15108909
    4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 27
    AL-NOOR CAPITAL LTD
    12571858
    91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 28
    ALONZOS PIZZA & GRILL LTD
    08068193
    Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 25 - Director → ME
  • 29
    AMG ACTIVE MOTOR GROUP LTD
    16384104
    50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 30
    AMS INVESTMENT CAPITAL LTD
    - now 14143906
    ZZ SERVICES LTD
    - 2023-06-19 14143906
    116 Wright Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ARAIZ PIZZA LIMITED
    12058102
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 250 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    AVANT GRADE LTD
    15758352
    101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 33
    AVON FOODS LIMITED
    - now 12488203
    PJ GOSPORT LTD
    - 2021-01-15 12488203
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -732,413 GBP2024-12-31
    Officer
    2020-02-27 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
  • 34
    AZ PROPERTY INVESTMENTS LIMITED
    08639327
    27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 98 - Director → ME
  • 35
    BARNWOOD PARK LTD
    09912251
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    2024-02-20 ~ now
    IIF 47 - Director → ME
  • 36
    BHIMBER FRIED CHICKEN LIMITED
    09861279
    711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 37
    BILLION TRADING LIMITED - now
    BILLION GLOBAL CHASE TRADING LTD
    - 2022-12-06 14459938
    Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-03 ~ 2022-12-04
    IIF 15 - Director → ME
    2022-11-03 ~ 2022-12-04
    IIF 166 - Secretary → ME
    Person with significant control
    2022-11-03 ~ 2022-12-04
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 38
    BIRMINGHAM COMMUNITY HUB
    08020316
    170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-04-04 ~ 2012-07-03
    IIF 16 - Director → ME
  • 39
    BIRMINGHAM ELDERLY SUPPORT HUB CIC
    07545014
    148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 40
    BLUEKEY ASSET MANAGEMENT LTD
    15054155
    2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    728 GBP2024-08-31
    Officer
    2023-10-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    CANTERBURY CORP LTD
    15593082
    Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 42
    CASS CAPITAL LTD
    13994156
    7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    2022-03-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    CC MECHANICAL LIMITED
    12142116
    29a Bond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    2021-01-05 ~ 2021-11-03
    IIF 108 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-11-03
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 44
    CHOICE AND WEDNESBURY CARS LIMITED
    07407216
    Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-14 ~ 2011-03-31
    IIF 59 - Director → ME
    2010-10-14 ~ 2011-03-31
    IIF 173 - Secretary → ME
  • 45
    CITY EDGE LONDON LTD
    17021793
    Suite 7228 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 208 - Ownership of shares – 75% or more OE
  • 46
    CODE NEXT LTD
    16188249
    33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 237 - Has significant influence or control over the trustees of a trust OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 237 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 47
    COLINKINDUSTRIAL LTD
    16443613
    Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 48
    COMMUNITY SUPPORT BUREAU CIC
    07532970
    71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 49
    CPEC TECHNOLOGY LIMITED
    - now 12271855
    CPEC INVESTMENTS LIMITED
    - 2021-07-22 12271855
    19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-05-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 50
    DEXTER VEHICLE SALES DERBY LTD
    - now 13563694
    ABID MOTORS LTD
    - 2022-08-19 13563694
    43 Becher Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-12 ~ 2022-09-01
    IIF 78 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-09-01
    IIF 203 - Ownership of shares – 75% or more OE
  • 51
    DUA HALAL POULTRY LTD
    12867317
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-09-19
    IIF 60 - Director → ME
    Person with significant control
    2020-09-09 ~ 2020-09-19
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    EASTEND PIZZA LTD
    15722708
    Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    ECO START LIMITED
    13728787
    42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 54
    EXCELSIOR CARS LIMITED
    10108847
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    2016-04-07 ~ now
    IIF 57 - Director → ME
    2016-04-07 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
  • 55
    FARLEY HILL FISH BAR LTD
    16081850
    19 Market Square, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ 2024-12-10
    IIF 62 - Director → ME
    Person with significant control
    2024-11-15 ~ 2024-12-10
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 56
    FOOD ON THE GO LTD
    10336459
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    2016-08-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
  • 57
    FOODIES LIMITED
    11253490
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 198 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    FOUR SEASONS GLOBAL TRADING LTD
    11575720
    45 Harvard Road, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2020-06-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    GA3 MOTORS LTD
    16244304
    Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 60
    GATEWAY TRAINING SOLUTIONS LIMITED
    - now 06468222
    TURN2LEARN (UK) LIMITED - 2009-02-25
    50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    2013-04-06 ~ now
    IIF 35 - Director → ME
  • 61
    GLOBAL INVESTRADA GROUP LTD
    14605536
    63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-10-25 ~ 2025-12-01
    IIF 3 - Director → ME
  • 62
    HAMBLE FOODS LIMITED
    - now 12373145
    PJ WINCHESTER LIMITED
    - 2021-01-15 12373145
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,967 GBP2023-02-28
    Officer
    2019-12-20 ~ 2024-08-08
    IIF 181 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 249 - Has significant influence or control OE
  • 63
    HOVER NINE LTD
    14183200
    4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 64
    HULME ELECTRICIANS LTD
    13516383
    56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-17 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 65
    HUSSAIN HEALTHCARE GROUP LTD
    16524576
    311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    INDUS CONSULTANCY LTD
    11993628
    72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    ISLAMIC DAWAH FOUNDATION
    07978727
    91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 68
    JANTRAH TECH LTD
    16764990
    60 Overstone Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    KAYU BAKEHOUSE LIMITED
    14577701
    42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -313,472 GBP2025-01-31
    Officer
    2023-06-23 ~ now
    IIF 102 - Director → ME
  • 70
    KAYU CAFE LTD
    - now 15368809
    ATELIER ALEEN LTD
    - 2024-12-19 15368809
    19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-22 ~ 2024-12-20
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 71
    MAREHAM LE FEN LIMITED
    11587991
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 234 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 234 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 72
    MARYLAND GLOBAL ESTATES LTD
    14382059
    10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 95 - Director → ME
    2022-09-28 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    MIDLANDS SOCIAL HOUSING AND CARE CIC
    15126417
    Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 74
    MKD ADVERTISEMENT LTD
    12536529
    83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
  • 75
    MKD HOLDINGS LIMITED
    12536090
    Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,472 GBP2024-12-31
    Officer
    2020-03-26 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
  • 76
    MUHAMMAD ENTERPRISES LTD
    15172077
    4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 77
    MY SHOPE LTD
    15109165
    4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 78
    NADEEM STYLE STORE LTD
    15109007
    58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 79
    NANKANA YATRA TOURS LTD
    12233650
    170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    NAZAR ETME LTD
    10473395
    64 Drake Street, Rochdale, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    2020-10-10 ~ 2021-07-27
    IIF 109 - Director → ME
    Person with significant control
    2020-10-10 ~ 2021-07-27
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 81
    NEVILLE FAST FOODS LIMITED
    09507909
    962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    2015-03-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
  • 82
    NOBLE E TRANSFER LIMITED - now 11178855
    NOBEL TRAVEL LIMITED
    - 2015-05-05 09430311
    349 High Road Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-09 ~ 2015-03-31
    IIF 89 - Director → ME
    2015-02-09 ~ 2015-03-31
    IIF 170 - Secretary → ME
  • 83
    NURA COUNSELLING & PSYCHOTHERAPY LTD
    16447927
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ 2025-11-05
    IIF 46 - Director → ME
  • 84
    NURA COUNSELLING CIC
    16852566
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 44 - Director → ME
  • 85
    ONTIME HAULAGE LIMITED
    09596056
    5 Sleaford Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 91 - Director → ME
  • 86
    PAK NOBLE (UK) LIMITED
    07672092
    Pak Noble (uk) Limited, 349 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 65 - Director → ME
  • 87
    PARK PROPERTY INVESTMENTS LTD
    07884408
    9 Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 21 - Director → ME
  • 88
    PATHWAY PROVISIONS LTD
    16616507
    962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 89
    PERFUME SANCTUARY LTD
    16490228
    Office 12938 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
  • 90
    PJ BRISTOL LIMITED
    11700520
    Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    2018-11-28 ~ 2020-05-15
    IIF 180 - Director → ME
    Person with significant control
    2018-11-28 ~ 2020-05-15
    IIF 248 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Right to appoint or remove directors OE
  • 91
    PJ EASTLEIGH LIMITED
    11005662
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    PJ EGHAM LTD
    12536070
    83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-26 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
  • 93
    PJ HAVANT LIMITED
    12440640
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,290 GBP2023-03-31
    Officer
    2020-02-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 94
    PJ MODERN ROAD LTD
    12536078
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,639 GBP2023-03-31
    Officer
    2020-03-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
  • 95
    PJ NEW MILTON LIMITED
    12861484
    83 Jago Court Road, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 257 - Ownership of shares – 75% or more OE
  • 96
    PJ SWINDON LIMITED
    12535839
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-26 ~ 2021-03-08
    IIF 177 - Director → ME
    Person with significant control
    2020-03-26 ~ 2021-03-08
    IIF 253 - Ownership of shares – 75% or more OE
  • 97
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,156 GBP2023-02-28
    Officer
    2019-02-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
  • 98
    PJ6 LIMITED
    11841575 11841573
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    2019-02-22 ~ 2021-03-08
    IIF 179 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-03-08
    IIF 258 - Ownership of shares – 75% or more OE
  • 99
    PLASHET FAST-FOODS LIMITED
    06869100
    12 Plashet Grove, Upton Park, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 100
    PREMX LIMITED
    11449548
    64 Drake Street, Rochdale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    2020-12-20 ~ 2021-08-01
    IIF 110 - Director → ME
    Person with significant control
    2020-12-20 ~ 2021-08-01
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 101
    QURASCART LTD
    13288570
    74 Colbran Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 102
    RANGAH LTD
    SC771145
    0/1 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 103
    REPTONS GLOBAL PROPERTIES LIMITED
    07523446
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,406 GBP2022-02-28
    Officer
    2011-02-09 ~ dissolved
    IIF 96 - Director → ME
    2011-02-09 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    REPTONS INVESTMENT LTD
    13445147
    962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,436 GBP2024-03-31
    Officer
    2021-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    REPTONS LLP
    OC437789
    3 Brooks Parade, Green Lane, Essex, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 106
    REZUM RECRUIT LTD
    16346898
    15 Ascot Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 54 - Director → ME
    2025-03-27 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 107
    RHA GLOBAL HOLDINGS LTD
    14874121
    246-250 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    RHA GLOBAL LTD
    14876212
    246-250 Romford, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    RHMN HEALTHCARE LIMITED
    10544374
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,235 GBP2022-12-31
    Officer
    2021-04-15 ~ now
    IIF 117 - Director → ME
  • 110
    RHMN LTD.
    08852287
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,285 GBP2022-12-31
    Officer
    2021-03-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 231 - Ownership of shares – More than 50% but less than 75% OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% OE
  • 111
    RHMN MOTORS LIMITED
    10544276
    240 C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,617 GBP2022-12-31
    Officer
    2021-04-15 ~ now
    IIF 116 - Director → ME
  • 112
    RICHMONDS INVESTMENTS UK LTD
    07852024
    15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ 2013-05-07
    IIF 22 - Director → ME
  • 113
    ROCKMONT CAPITAL LTD
    14950103
    7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2023-06-21 ~ 2023-07-20
    IIF 50 - Director → ME
    2023-06-21 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 152 - Has significant influence or control OE
  • 114
    ROOM EXPRESS LONDON LTD
    10550668
    7 Station Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-05-10
    IIF 32 - Director → ME
  • 115
    SAIMBO LTD
    13701280
    74 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    570 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 116
    SEARCH ENGINE GENERAL LTD
    16217220
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 117
    SHELTER 2 ALL CIC
    07549125
    91 Wavers Marston Marston Green, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 118
    SILVERCREST ENTERPRISES LIMITED
    05299278
    8 Abbotsford Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    2005-03-29 ~ dissolved
    IIF 41 - Director → ME
  • 119
    SIMPLE 4 YOU SERVICES LIMITED
    14159465
    Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 120
    SM CHAUFFEUR LTD
    - now 09023022
    SKYWAYS CAR LTD
    - 2014-08-29 09023022
    215 Downing Road, Dagenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -14,065 GBP2022-03-31
    Officer
    2014-05-02 ~ 2014-10-21
    IIF 87 - Director → ME
  • 121
    SRA CAPITAL CA (AIL) LTD
    14955172
    12 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,041 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 122
    SRA CAPITAL LTD
    12142883
    7 Milk Churn Way, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    358 GBP2024-08-31
    Officer
    2019-08-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
  • 123
    SRA GLOBAL DISTRIBUTION LTD
    - now 13463486
    INFINIX GLOBAL DISTRIBUTION LTD
    - 2021-07-15 13463486
    4 Petworth Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 49 - Director → ME
  • 124
    SSA CAPITAL LTD
    14990125
    116 Wright Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-07-09 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 125
    SUNBURY FOODS LIMITED
    - now 12447631
    PJ COSHAM LIMITED
    - 2021-01-20 12447631
    Suite115 Biz Space Theale, Merlin House, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -343,773 GBP2024-12-31
    Officer
    2020-02-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 155 - Has significant influence or control OE
  • 126
    SYSTIFY SOLUTIONS LTD
    15323789
    Room #1-477 35udgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 127
    TASTY CHICKEN ILFORD LANE LIMITED
    08592501
    198 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,961 GBP2019-05-31
    Officer
    2013-07-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 128
    THAMES VALLEY PIZZA LIMITED
    16831069
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 129
    TIGRIS CAPITAL LIMITED
    10618602
    Unit 4b Small Heath Business Park, Talbot Way, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -650 GBP2024-02-28
    Officer
    2017-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 130
    TIGRIS HUMANITARIAN AID LTD
    10695762
    57 Glovers Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 131
    TRAFALGAR GLOBAL CAPITAL LTD
    11023529
    418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2017-12-01
    IIF 75 - Director → ME
  • 132
    TRURO FRIED CHICKEN LTD
    16899653
    63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 133
    UK PHONES LTD
    - now 07759091
    BESTWAY COMMUNICATIONS LIMITED
    - 2012-09-12 07759091
    3 Spirit Mews, Cobden Street, Wednesbury
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 134
    UNIWRI TECH LTD
    14103931
    4385, 14103931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 211 - Ownership of shares – 75% or more OE
  • 135
    VELO STUDENT LIVING HOLDINGS LLP
    OC439882
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 76 - LLP Designated Member → ME
  • 136
    VEROZI FOUNDATION
    13446000
    4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-08 ~ 2023-05-23
    IIF 7 - Director → ME
  • 137
    VOXYCART LTD
    16960016
    Office 16469 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
  • 138
    WINMAX IT SERVICES LTD
    07726354
    Berkeley Suite 35 Berkeley Square, Mayfair, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,227,342 GBP2021-08-31
    Officer
    2022-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 139
    WORLDWIDE FUNDING INITIATIVE LIMITED
    14812726
    Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ 2023-05-07
    IIF 5 - Director → ME
  • 140
    ZG COMMERCE LTD
    14208579
    4385, 14208579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 141
    ZURAX LIMITED
    16803987
    4385, 16803987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 142
    ZWR GROUP LIMITED
    14697956
    Flat 6 24 Rye Lane London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.