logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shakeel Ahmed

    Related profiles found in government register
  • Mr Shakeel Ahmed
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 1
    • 101, Parkway, Dorking, RH4 1ET, England

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 4
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 5
  • Mr Shakeel Ahmed
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 6
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 7
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, WS10 9JL, United Kingdom

      IIF 8
  • Ahmed, Shakeel
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257-259, Halliwell Road, Bolton, BL1 3NT, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Ahmed, Shakeel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queensgate, Bolton, BL1 4EB, United Kingdom

      IIF 11
  • Shakeel Ahmed
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 12
  • Ahmed, Shakeel
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Crewe Street, Derby, DE23 8QN, United Kingdom

      IIF 13
  • Ahmed, Shakeel
    British manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Borough Market, Halifax, HX1 1DZ, United Kingdom

      IIF 14
  • Mr Shakeel Ahmed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 15
  • Mr Shakeel Ahmed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 16 IIF 17
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 18 IIF 19
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 20
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 21
  • Ahmed, Shakeel
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-107, Wolverhamptom Road, Stafford, ST17 4AH, England

      IIF 22
    • Upper Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, WV9 5BD, England

      IIF 23
  • Ahmed, Shakeel
    British business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Street, Dover, CT16 1NR, United Kingdom

      IIF 24
  • Ahmed, Shakeel
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Brookdene Road, London, SE18 1EJ, England

      IIF 25
  • Mr Shakeel Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, Berkshire, SL2 1NA, England

      IIF 26
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 27 IIF 28
  • Mr Shakeel Ahmed
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3f Old Dover Road, Old Dover Road, London, SE3 7BT

      IIF 29
  • Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 30
  • Mughal, Shakeel Ahmed
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glover Road, Sheffield, S8 0ZW, United Kingdom

      IIF 31
    • 148, London Road, South Yorkshire, Sheffield, S2 4LT, England

      IIF 32
  • Mr Shakil Ahmed
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 33
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 34
  • Mr Shakeel Ahmad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr Shakeel Ahmed
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 36
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 37
  • Mr Shakeel Ahmed
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, 56300, Pakistan

      IIF 38
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Shakeel Ahmed
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 40
  • Mr Shakeel Ahmed
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Mr Shakeel Ahmed Mughal
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Glover Road, Sheffield, S8 0ZW, United Kingdom

      IIF 42
  • Mr Shakeel Ahmed
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 118, Yasin Square, Soldier Bazar, Karachi, Sindh, Pakistan

      IIF 43
  • Mr Shakeel Ahmed
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, TW7 4BN, United Kingdom

      IIF 44
  • Mr Shakeel Ahmed
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, View Street, Bolton, BL3 6LJ, England

      IIF 45
  • Mr Shakeel Ahmed
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 46
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 47
  • Mr Shakeel Ahmed
    Pakistani born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 48
  • Mr Shakeel Ahmed
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 49
    • H322, Wapda Colony Tps, Guddu, 79220, Pakistan

      IIF 50
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 51
  • Mr Shakeel Ahmed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 52
  • Mr Shakeel Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 53
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 54
  • Ahmed, Shakeel
    Pakistani builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 55
  • Ahmed, Shakeel
    Pakistani software engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shoreditch High St, Hackney, London, E1 6JE, United Kingdom

      IIF 56
  • Mr Shakeel Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 57
  • Shakeel Ahmed
    Pakistani born in November 1982

    Resident in England

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

      IIF 58
  • Dr Shakeel Ahmed
    Pakistani born in February 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 59
  • Mr. Shakeel Ahmed
    Pakistani born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 573, 182-184 High Street North, London, E6 2JA, England

      IIF 60
  • Shakeel Ahmed
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 61
  • Shakeel Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 62
  • Ahmed, Akeel
    Pakistani travel agent born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fulham Road, Peterborough, Cambridgeshire, PE3 9EJ, United Kingdom

      IIF 63
  • Ahmed, Shakeel
    Pakistani director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Parlaunt Road, Slough, SL3 8AZ, United Kingdom

      IIF 64 IIF 65
  • Ahmed, Shakeel
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brixton Road, London, SW9 6AG, United Kingdom

      IIF 66
  • Shakeel Ahmed
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Po Chak No. 461 Eb Tehsil Burewala, District, Vehari, 61010, Pakistan

      IIF 67
  • Shakeel Ahmed
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Ahmed, Shakeel
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Fullbrook Road, Walsall, WS5 4PQ, England

      IIF 69
  • Ahmed, Shakeel
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, Leyton, E10 5LP, United Kingdom

      IIF 70
  • Ahmed, Shakeel
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39b, Stroud Green Road, London, N4 3EF, England

      IIF 71 IIF 72
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 73
    • 31 Caithness Road, Mitcham, Surrey, CR4 2EY, United Kingdom

      IIF 74
  • Ahmed, Shakeel
    British businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 75
  • Ahmed, Shakeel
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Crown Mansions, Peckham High Street, London, SE15 5TW, England

      IIF 76
  • Ahmed, Shakeel
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Granville Avenue, Slough, Berkshire, SL2 1NA, United Kingdom

      IIF 77
    • 35, Granville Avenue, Slough, SL2 1NA, England

      IIF 78 IIF 79
  • Ahmed, Shakeel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81-83, Norfolk Road, Margate, Kent, CT9 2HX, United Kingdom

      IIF 80
  • Mr Shakeel Ahmed Mughal
    Pakistani born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 148, London Road, Sheffield, S2 4LT, England

      IIF 81
  • Ahmed, Shakeel
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, G1 1LE

      IIF 82
  • Ahmed, Shakeel
    British co director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Shawmoss Road, Glasgow, G41 4AA

      IIF 83
  • Ahmed, Shakeel
    British n/a born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 190, Battlefield Road, Glasgow, G42 9HN, Scotland

      IIF 84
  • Ahmed, Shakeel
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 159, Western Avenue, Peterborough, PE1 4HU, United Kingdom

      IIF 85
  • Ahmad, Shakeel
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 86
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in England

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

      IIF 87
  • Ahmed, Shakil
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX, Scotland

      IIF 88
    • 19, The Foregate, Kilmarnock, KA1 1LU, Scotland

      IIF 89
  • Ahmed, Shakeel
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 90
  • Ahmed, Shakeel
    English company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Waverley Road, Bradford, BD7 3AJ, England

      IIF 91
  • Ahmed, Shakeel
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dickenson Terrace, Grainsborough, DN21 1BZ, United Kingdom

      IIF 92
  • Ahmed, Shakeel
    Pakistani owner born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Ahmed, Shakeel
    Pakistani self employed born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 94
  • Ahmed, Shakeel
    Pakistani company director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 95
  • Ahmed, Shakeel
    Pakistani business executive born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 96
  • Ahmed, Shakeel
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Swayfield Avenue, Manchester, United Kingdom, M13 0NQ, England

      IIF 97
  • Ahmed, Shakeel, Mr.
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 98
  • Ahmed, Shakeel
    Pakistani born in December 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 99
  • Ahmed, Shakeel
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Spencer Road, Isleworth, Middlesex, TW7 4BN, United Kingdom

      IIF 100
  • Ahmed, Shakeel
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, View Street, Bolton, BL3 6LJ, England

      IIF 101
  • Ahmed, Shakeel
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Po Chak No. 461 Eb Tehsil Burewala, District, Vehari, 61010, Pakistan

      IIF 102
  • Ahmed, Shakeel
    Pakistani ceo born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Jinnah Rd, Sector 1, Airport Employees Chs, Rawalpindi, XXX XXX, Pakistan

      IIF 103
  • Ahmed, Shakeel
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Sialkot, Nawan Pind, Sialkot, 51310, Pakistan

      IIF 104
  • Ahmed, Shakeel
    Pakistani owner born in January 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 105
  • Ahmed, Shakeel
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 004, 19 Kings Road Barking, London, IG11 8FN, United Kingdom

      IIF 106
  • Ahmed, Shakeel
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 95, Windsor Road, London, E10 5LP, England

      IIF 107
  • Ahmed, Shakeel
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 47a Plaster Road, London, E13 0QA, United Kingdom

      IIF 108
  • Ahmed, Shakeel
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Ahmed, Shakeel
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 09, Feroze Housing, Naushahro Feroze, Sindh, 84000, Pakistan

      IIF 110
  • Ahmed, Shakeel
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, Village Dulum, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 111
  • Ahmed, Shakeel, Mr.
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 112
  • Ahmed, Shakeel, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#1, Rehmatabad Colony, Rangers Road, Sialkot, 51310, Pakistan

      IIF 113
  • Ahmed, Shakeel
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, House No 1082 St No 16 Korangi Karachi Zia Colony, Korangi, 74900, Pakistan

      IIF 114
  • Mr. Ahmed Shakeel
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 115
  • Shakeel, Ahmed, Mr.
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 116
  • Ahmed, Shakeel, Mr.

    Registered addresses and corresponding companies
    • H322, House No H322, Wapda Colony Tps, Guddu, Pakistan, 79220, Pakistan

      IIF 117
  • Ahmed, Shakeel

    Registered addresses and corresponding companies
    • 41, Ali Block, Bahria Town, Lahore, 56300, Pakistan

      IIF 118
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
    • Shakeel Ahmed, Etab Ibn Usaid Road, Behind Burg, Makkah, 24352, Saudi Arabia

      IIF 120
    • 6a, Walsall Road, Walsall, West Midlands, WS10 9JL, United Kingdom

      IIF 121
  • Ahmed, Shakil

    Registered addresses and corresponding companies
    • 53, High Street, Glasgow, Lanarkshire, G1 1LX

      IIF 122
child relation
Offspring entities and appointments 61
  • 1
    A T TRADERS LIMITED
    10767478
    36 View Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-12-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 45 - Has significant influence or control OE
  • 2
    AILIA PARADISE TRADING LIMITED
    17001743
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 3
    AYUSH HAIR & BEAUTY LIMITED
    14295247
    Office 573 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    CAPITAL RENOVATIONS & EXTENSIONS LTD
    11967894
    35 Granville Avenue, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,759 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CITY ACCOUNTANTS AND TAX ADVISORS LIMITED
    07583924 10957647, 12326170
    159 Western Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 85 - Director → ME
  • 6
    CODSALL AND PERTON CARS LTD
    08913223
    Upper Hattons Farm Pendeford Hall Lane, Coven, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    -12,274 GBP2022-02-27
    Officer
    2014-03-26 ~ 2014-04-16
    IIF 23 - Director → ME
  • 7
    EAST KENT CONSTRUCTIONS LIMITED
    08617250
    6-7 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 80 - Director → ME
  • 8
    EFEF ENTERPRISES LTD
    12942475
    Suite 004 19 Kings Road Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-07
    Officer
    2022-01-01 ~ now
    IIF 98 - Director → ME
    2020-10-12 ~ 2021-09-08
    IIF 106 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-09-08
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    EMALLS U.K LTD
    SC815764
    2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ 2025-02-12
    IIF 112 - Director → ME
  • 10
    ESEN TRANSPORT LTD
    - now 14190074
    SNN TRANSPORT LTD
    - 2022-08-31 14190074
    109 Fullbrook Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,427 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    F.E. AUTOMOTIVE LTD
    09687773
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,034 GBP2016-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 65 - Director → ME
  • 12
    S A MOTORS LIMITED
    - 2005-03-08 SC275600
    Acorn House, 49 Hydepark Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-11-05 ~ 2007-01-10
    IIF 83 - Director → ME
  • 13
    FAST NEWS LIMITED
    SC322577
    Fast News, 53 High Street, Glasgow, Lanarkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -461 GBP2024-10-31
    Officer
    2007-05-01 ~ 2009-06-02
    IIF 82 - Director → ME
    2011-01-01 ~ 2019-01-18
    IIF 88 - Director → ME
    2019-01-18 ~ 2020-11-09
    IIF 122 - Secretary → ME
    Person with significant control
    2017-05-01 ~ 2019-01-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    FAYRCO LTD
    10539030
    63 Crewe Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    FOUNTAIN WELLBEING LTD
    09854809
    202 Parlaunt Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 16
    FREDDYS ROTHERHAM LTD
    13148342
    140 Broad Street, Parkgate, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,874 GBP2025-01-31
    Officer
    2021-01-20 ~ 2025-08-01
    IIF 31 - Director → ME
    Person with significant control
    2021-01-20 ~ 2025-08-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    GLOBAL INTERLINK EXPORT LTD
    08401708
    3f Old Dover Road, Old Dover Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -77,873 GBP2022-02-28
    Officer
    2013-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    GLOBAL SATRO LIMITED
    12869834
    106 Manchester Regional Tennis Centre, 106 City Walls Rd, Clifton Campville, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GRIP FIT SPORTS LTD
    15464835
    4385, 15464835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    GRIPFIT SPORTS SK LTD
    15908974
    23 Dickenson Terrace, Grainsborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    HALIFAX MOBILE PHONES LTD
    11671623 15006399
    79 Borough Market, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    HEYSUBS ENTERTAINMENT LTD
    14925693
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    INVENTORYNEXT LTD
    12898059
    Unit F, Winston Business Park, Churchill Way #50125, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 94 - Director → ME
    2020-09-23 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    JABBOUR LIMITED
    11421906
    39b Stroud Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,155 GBP2020-06-30
    Officer
    2020-05-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    KINNGZ DESIGN LIMITED
    14350219
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 26
    LIFESTYLE RENOVATIONS LIMITED
    15352285
    35 Granville Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2023-12-14 ~ 2024-01-24
    IIF 78 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    LYNXFIELD CONSULTANTS LIMITED
    08888544
    Crown Mansions, Peckham High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,129 GBP2020-02-29
    Officer
    2020-02-20 ~ 2021-09-01
    IIF 71 - Director → ME
    2024-02-03 ~ now
    IIF 73 - Director → ME
    2020-01-14 ~ 2020-02-20
    IIF 74 - Director → ME
    Person with significant control
    2024-02-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    2020-02-20 ~ 2021-09-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-14 ~ 2020-02-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    M&A SCOT LTD
    SC678077
    19 The Foregate, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,739 GBP2024-10-31
    Officer
    2022-07-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    MACKINE MACKINZE LIMITED
    12912898
    4385, 12912898: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    MASONLEA LIMITED
    11171886 10079005
    Crown Mansions, Peckham High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    503 GBP2021-01-31
    Officer
    2021-01-20 ~ 2023-04-11
    IIF 76 - Director → ME
    Person with significant control
    2021-01-20 ~ 2023-03-28
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    MINIAILIVE SH LTD
    15798404
    4385, 15798404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 32
    NEPS PROPERTIES LTD
    14328504
    257-259 Halliwell Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NEWS LOGISTICS INTERNATIONAL LTD
    15876269
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 34
    NEXA GROWTH MARKETING LTD
    16004334
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 97 - Director → ME
    2024-10-08 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 62 - Right to appoint or remove directors OE
  • 35
    NFLHD LTD
    13052172
    124 Shoreditch High St, Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    NORTHERN ELECTRICAL & PLUMBING SUPPLIES LTD
    09395934
    257-259 Halliwell Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,913 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 9 - Director → ME
  • 37
    PASCAL STORES LTD
    14010559
    Office 2924 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 38
    PENYASTORE LTD
    12840007
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 39
    PHONE EXPRESS LTD
    SC444547
    190 Battlefield Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ 2013-04-19
    IIF 84 - Director → ME
  • 40
    QUANTOUM PRINT LIMITED
    13518750
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 41
    RANEXCO LTD
    12376377 15022317
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    REDMUSICUK LIMITED
    06698817
    101 Parkway, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    SA CONSTRUCTION (BRADFORD) LTD
    13886542
    103 Waverley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 44
    SA PROPERTY INVESTORS LTD
    15478145
    35 Granville Avenue, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 45
    SA WEB DESIGN SERVICES LIMITED
    14856447
    207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    SAKAAF LTD
    16162286
    280 Brixton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 47
    SASSCOM LTD
    09163498
    25 Spencer Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 48
    SHADBAD LTD
    09771699
    148 London Road, South Yorkshire, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-24
    Officer
    2015-09-10 ~ 2017-03-01
    IIF 32 - Director → ME
    Person with significant control
    2016-05-13 ~ 2017-07-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 49
    SHAK ATLANTIC CARGO SERVICE LTD.
    15313358
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 105 - Director → ME
    2023-11-28 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 50
    SHAKA BUILDER LTD
    13978512
    6a Walsall Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 55 - Director → ME
    2022-03-15 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 51
    SHIREBEST LIMITED
    12252779
    Flat 21, Princes Court, The Mall, Dunstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,338 GBP2020-10-31
    Officer
    2020-08-17 ~ 2020-09-01
    IIF 75 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 52
    SIZZLER FOOD LTD
    13694781 14151572
    35 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 53
    SLICES PIZZA LIMITED
    12109315 10186850
    106-107 Wolverhamptom Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,339 GBP2021-07-31
    Officer
    2019-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 54
    SUNTAO, LTD
    14473451
    Unit 01 47a Plaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 55
    SUREFY LTD
    15938179
    Suite 5061 Unit 3a 34-35 Hatton Garden Holborn London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 56
    THE QUANTUM PRINT LTD
    12144381
    81 Ducie Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 57
    UTOR DIGITAL LTD - now
    UTOR SOLUTIONS LTD
    - 2023-07-14 12934463
    48 Moorsholm Drive, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,407 GBP2024-05-31
    Officer
    2020-10-07 ~ 2021-03-31
    IIF 103 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    VALUE DELIVERIES LLP
    OC391288
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (11 parents)
    Officer
    2015-08-24 ~ 2015-09-03
    IIF 107 - LLP Designated Member → ME
  • 59
    WATAN TRAVEL AND TOURS AND MONEY EXCHANGE LTD
    13137002
    2 Fulham Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 63 - Director → ME
  • 60
    WORLD WRESTLING BELT LTD
    13862985
    Flat 49v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 61
    XTREME SPORTS LTD
    12670088
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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