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 Sajid Hussain

    Related profiles found in government register
  • Mr Sajid Hussain
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 11
    • icon of address 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 12
    • icon of address 38, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 13
  • Mr Sajid Hussain
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 14
    • icon of address 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 15
    • icon of address Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 16
  • Mr Sajid Hussain
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 17
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
  • Mr Sajid Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 19 IIF 20
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 21
  • Mr Sajid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 22
    • icon of address 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 23
  • Mr Sajid Hussain
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Drayton Street, Walsall, WS2 9PP, England

      IIF 24
  • Mr Sajid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 29
    • icon of address Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 30
  • Mr Sajid Hussain
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 31
  • Mr Wajid Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 32 IIF 33
    • icon of address Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 34
    • icon of address Apple Yards Site, Stafford Street, Dudley, West Midlands, DY1 2AB, England

      IIF 35
  • Mr Majid Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 36
  • Mr Majid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Street, North Shields, NE29 6QA, United Kingdom

      IIF 37
  • Mr Sajid Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inest Ltd, 99 Birmingham Road, West Bromwich, West Midlands, B70 6PX

      IIF 38
  • Mr Sajid Hussain
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 39
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 40
  • Mr Sajid Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Walsall Road, Cannock, WS11 0HE, England

      IIF 41
  • Mr Sajid Hussain
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, 25 Thames Road, Barking Business Centre, Barking, IG11 0JP, England

      IIF 42
    • icon of address 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 220 Strone Road, Manor Park, London, E12 6TP, England

      IIF 46
  • Mr Sajid Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406 Burton Road, Burton Road, Derby, DE23 6AJ

      IIF 60
    • icon of address 133, Wellgate, Rotherham, S60 2NN, England

      IIF 61
  • Mr Sajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401, Daisyfield Business Centre, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 62
    • icon of address Glenfield Park One, Unit Lz2, Philips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 63
    • icon of address Unit 1, Navigation Mill, Forrest Street, Blackburn, Lancashire, BB1 3BB

      IIF 64
  • Mr Sajid Hussain
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 65
    • icon of address 2, St. Vincents Road, Fulwood, Preston, PR2 8QA, England

      IIF 66
  • Mr Sajid Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 67 IIF 68
    • icon of address 102, Scotland Road, Nelson, BB9 7XJ, England

      IIF 69
    • icon of address 3a, Station Road, St. Ives, PE27 5BH, England

      IIF 70
  • Mr Sajid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 71
  • Mr Sajid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 72
    • icon of address Keys Court Business Centre, Keys Court, Moseley Street, Birmingham, B12 0RT, England

      IIF 73
  • Mr Sajid Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 74
  • Sajid Hussain
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Avanta Harrow, Harrow, Middlesex, HA1 1BD

      IIF 75
    • icon of address 79, College Road, Harrow, HA1 1BD

      IIF 76
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 77 IIF 78
  • Mr Amjid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 79
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 80
  • Mr Asjid Hussain
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Street, Leeds, LS27 8EG, England

      IIF 81
  • Mr Majid Hussain
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Spofforth Road, Liverpool, L7 6JY, England

      IIF 82
  • Mr Majid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424, St. Helens Road, Leigh, WN7 3QG, England

      IIF 83
  • Mr Majid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 84 IIF 85
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 86
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 87
  • Mr Majid Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 88
  • Mr Majid Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Stechford Road, Hodge Hill, Birmingham, B34 6AS, England

      IIF 89
    • icon of address 33, Rea Street, Birmingham, West Midlands, B5 6HT, United Kingdom

      IIF 90
    • icon of address 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, England

      IIF 91
    • icon of address 55, Whinney Lane, Blackburn, BB2 7BX, England

      IIF 92
    • icon of address 55, Whinney Lane, Blackburn, BB2 7BX, United Kingdom

      IIF 93
  • Mr Majid Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 94
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, United Kingdom

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Majid Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, South Street, Keighley, BD21 1AG, England

      IIF 97
  • Mr Majid Hussain
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 98
  • Mr Sajid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halfway House, Wardle Road, Rochdale, OL12 9ER, England

      IIF 99
    • icon of address 10, Delves Crescent, Walsall, WS5 4LR, England

      IIF 100
  • Mr Sajid Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Greengate Street, Oldham, Greater Manchester, OL4 1DH, United Kingdom

      IIF 101
    • icon of address 96, Greengate Street, Oldham, OL4 1DH, United Kingdom

      IIF 102
    • icon of address 98, Greengate Street, Oldham, OL4 1DH, England

      IIF 103
  • Mr Sajid Hussain
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 8a Linnet Close, Longsight, Manchester, M12 4EY, United Kingdom

      IIF 104
  • Mr Sajid Hussain
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 105
  • Mr Wajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Putney High Street, London, SW15 1RR

      IIF 106
    • icon of address 112, High Street South, London, E6 3RL, England

      IIF 107
    • icon of address 178, High Street North, London, E6 2JA, England

      IIF 108
    • icon of address The Laundry Bag, 138 Putney High Street, Putney, London, SW15 1RR

      IIF 109
  • Mr Majid Hussain
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 110 IIF 111
    • icon of address 47, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, England

      IIF 112
    • icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 113
    • icon of address Balti King, Keighley Road, Skipton, BD23 2TA, England

      IIF 114
  • Mr Sajid Hussain
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 115
    • icon of address 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 116
  • Mr Sajjit Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 117
  • Majid Hussain
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Keighley Road, Skipton, North Yorkshire, BD23 2NS, England

      IIF 118
  • Mr Amjid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Unit 2 Stamford Road, Manchester, Lancashire, M13 0SE

      IIF 119
    • icon of address Unit 2, Stamford Road, Manchester, M13 0SE, England

      IIF 120
  • Mr Sajid Hussain
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 121
  • Mr Sajid Hussain
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 124
  • Sajid Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49c, Fishmoor Drive, Blackburn, BB2 3UY, England

      IIF 125
  • Majid Hussain
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Russell Street, Keighley, West Yorkshire, BD21 2JP, England

      IIF 126
  • Mr Sajid Hussain
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 129
  • Mr Sajid Ahmed Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 130
  • Mr Sajid Gull Hussain
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 131
  • Mr Sajid Hussain
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 132
  • Mr Sajid Hussain
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 133
  • Mr. Sajid Hussain
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 134
  • Mr Sajid Hussain
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 135
    • icon of address 97, Malefant Street, Cardiff, CF24 4QE, Wales

      IIF 136
    • icon of address 187, Chepstow Road, Newport, NP19 8GH, Wales

      IIF 137
  • Mr Sajid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Upper Bridge Road, Chelmsford, CM2 0AY, England

      IIF 138
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 139
  • Raza, Sajid Hussain
    British principal born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kifsa Ltd, Northside Road, Lidget Green, Bradford, West Yorkshire, BD7 2AN, England

      IIF 140
  • Mr Majid Hussain
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 141
    • icon of address 184, Colne Road, Burnley, BB10 1DY, England

      IIF 142
  • Mr Sajid Hussain
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 143 IIF 144
    • icon of address Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 145
  • Mr Sajid Hussain Sadiq
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Burton Road, 288, Burton Road, Derby, Derbyshire, DE23 6AD, United Kingdom

      IIF 146
    • icon of address 288, Burton Road, Derby, DE23 6AD, England

      IIF 147
  • Sadiq, Sajid Hussain
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Burton Road, Derby, DE23 6AD, England

      IIF 148
  • Sadiq, Sajid Hussain
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Burton Road, 288, Burton Road, Derby, Derbyshire, DE23 6AD, United Kingdom

      IIF 149
  • Mr Majid Hussain
    Pakistani born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Spofforth Road, Liverpool, L7 6JY, England

      IIF 150
  • Mr Sajid Hussain
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD

      IIF 151
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD

      IIF 152
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address The Brew Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 156
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 157
  • Hussain, Sajid
    British business person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Bromford Road, Birmingham, B36 8JH, England

      IIF 158
  • Hussain, Sajid
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 135 Pinner Road, Northwood, Middlesex, HA6 1DB

      IIF 159
  • Hussain, Sajid
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sajid Hussain
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Granvile Steet, Glasgow, Uk, G37EE, United Kingdom

      IIF 179
    • icon of address 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 180
  • Mr Sajid Hussain
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Watling Street, Telford, TF1 2HN, United Kingdom

      IIF 181
  • Mr Sajid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 182
  • Mr Sajid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, United Kingdom

      IIF 183
  • Hussain, Asjid
    British cheff born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 184
  • Hussain, Asjid
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Cark Road, Keighley, BD21 3BT, England

      IIF 185
  • Hussain, Sajid
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 186
  • Hussain, Sajid
    British business proprietor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AJ, England

      IIF 187
    • icon of address 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 188
  • Hussain, Sajid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chiltern Avenue, High Wycombe, HP12 3UR, United Kingdom

      IIF 189
  • Hussain, Sajid
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountsnet, 3000 Aviator Way, Manchester Business Park, Manchester, M22 5TG, England

      IIF 190
  • Hussain, Sajid
    British it consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Avenue, High Wycombe, HP12 3UR, England

      IIF 191
  • Hussain, Wajid
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 192
  • Hussain, Wajid
    British businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark Place, 321 Blackburn Road, Accrington, Lancs, BB5 0AJ, England

      IIF 193
  • Hussain, Wajid
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 194
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 195 IIF 196 IIF 197
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 199 IIF 200
    • icon of address Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 201 IIF 202
  • Hussain, Wajid
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 203
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 204
  • Hussain, Wajid
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 205
  • Mr Majid Hussain
    Pakistani born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 206 IIF 207
    • icon of address 28, Castle Drive, Falkirk, Stirlingshire, FK2 8GD, United Kingdom

      IIF 208
    • icon of address 33, Victoria Place, Falkirk, Stirlingshire, FK2 0UA

      IIF 209
  • Mr Majid Hussain
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Buxton Road, Stockport, SK2 6LR, United Kingdom

      IIF 210
  • Mr Sajid Hussain
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Pasture Lane, Bradford, West Yorkshire, BD7 2SQ, United Kingdom

      IIF 211
  • Mr Sajid Hussain
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Birmingham, B14 7SR

      IIF 212
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, United Kingdom

      IIF 213
    • icon of address 1b, Station Road, Kings Heath, Birmingham, West Midlands, B14 7SR, England

      IIF 214
  • Mr Sajid Hussain
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 215
  • Mr Sajid Hussain
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 216
  • Mr Sajid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 217
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 218
  • Mr Sajid Hussain
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418, Golden Hillock Road, Sparkbrook, Birmingham, B11 2QQ, United Kingdom

      IIF 219
  • Mr Sajid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elite House, 70 Warwick St, Birmingham, B12 0NL

      IIF 220
    • icon of address Unit B, Springfield Park, Cottenham Lane, Salford, M7 1TW, United Kingdom

      IIF 221
  • Mr Sajid Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 222
  • Mr Sajid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 223
  • Mr Sajid Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 224
  • Hussain, Amjid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 225
  • Hussain, Amjid
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 226
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 227
  • Hussain, Amjid
    British lawyer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 228
  • Hussain, Amjid
    British property manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gladys Road, Smethwick, B67 5AN, England

      IIF 229
  • Hussain, Majid
    British business person born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Mauldeth Road West, 133 Mauldeth Road West, Manchester, M20 1BB, United Kingdom

      IIF 230
  • Hussain, Majid
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 231
  • Hussain, Majid
    British commercial director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bedford Street, North Shields, NE29 6QA, United Kingdom

      IIF 232
  • Hussain, Sajid
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Regency Court, Bradford, West Yorkshire, BD8 9ET, England

      IIF 233
  • Hussain, Sajid
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Regency Court, Bradford, West Yorkshire, BD8 9EU, England

      IIF 234
  • Hussain, Sajid
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 235
  • Hussain, Sajid
    British economist born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyhead School, Milestone Lane, Handsworth, Birmingham, West Midlands, B21 0HN

      IIF 236
  • Hussain, Sajid
    British retailer born in May 1975

    Resident in England

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

      IIF 237
  • Hussain, Sajid
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Palace Road, Bordesley Green, Birmingham, B9 5ET, England

      IIF 238
    • icon of address 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 239
  • Hussain, Sajid
    British legal consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Pershore Road, Selly Park, Birmingham, B29 7HQ, England

      IIF 240
  • Hussain, Sajid
    British property management born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 241
  • Hussain, Sajid
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Greater London, IG11 8BB, England

      IIF 242
  • Hussain, Sajid
    British taxi driver born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Gateshead Road, Borehamwood, WD6 5LL, England

      IIF 243
  • Hussain, Sajid
    British management consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Drayton Street, Walsall, WS2 9PP, United Kingdom

      IIF 244
  • Hussain, Sajid
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Drayton Street, Walsall, West Midlands, WS2 9PP, United Kingdom

      IIF 245
  • Hussain, Sajid
    British commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 246 IIF 247
    • icon of address Holly Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 248
  • Hussain, Sajid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Flaxley Road, Birmingham, B33 9HL, England

      IIF 249 IIF 250 IIF 251
    • icon of address Suite 3, Suite 3, 5 Chorley New Road, Bolton, BL1 4QR, England

      IIF 252
  • Hussain, Sajid
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 253
  • Mr Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Green Lane, Birmingham, B9 5DP, England

      IIF 254
    • icon of address 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 255
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 256
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 257
  • Mr Amjid Hussain
    British,pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 258
    • icon of address 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 259 IIF 260
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 261
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 262
  • Mr Majid Hussain
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 263
  • Mr Sajid Hussain
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 264
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 265
  • Mr Sajid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 266
  • Mr Sajid Hussain
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lindale Avenue, Birmingham, B36 8HH, England

      IIF 267
    • icon of address Unit 21, Cobham Road, Birmingham, B9 4UP, England

      IIF 268
  • Mr Sajid Hussain
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 269
  • Mr Sajid Hussain
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 270
  • Mr Sajid Hussain
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 271
  • Mr Wajid Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU, United Kingdom

      IIF 272
  • Hussain, Majid
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Spofforth Road, Liverpool, L7 6JY, England

      IIF 273
  • Hussain, Majid
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579a Lea Bridge Road, Lea Bridge Road, London, E10 6AJ, England

      IIF 274
  • Hussain, Majid
    British sales director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Thorneycroft, Leigh, Lancashire, WN7 2TH, United Kingdom

      IIF 275
  • Hussain, Majid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grandale Street, Manchester, M14 5WG, England

      IIF 276
  • Hussain, Majid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 277
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 278 IIF 279
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 280 IIF 281 IIF 282
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 283 IIF 284
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 285 IIF 286 IIF 287
    • icon of address Nisiac House, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 288
  • Hussain, Majid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 289
    • icon of address 136, Lawkholme Lane, Keighley, West Yorkshire, BD21 3LU, England

      IIF 290
  • Hussain, Majid
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 291
  • Hussain, Majid
    British businessman born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marbridge Court, Bradford, BD6 3BZ, United Kingdom

      IIF 292
  • Hussain, Majid
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 293
  • Hussain, Majid
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Stechford Road, Hodghill, Birmingham, B34 6AS, England

      IIF 294
    • icon of address 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, England

      IIF 295
  • Hussain, Majid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rea Street, Birmingham, West Midlands, B5 6HT, United Kingdom

      IIF 296
    • icon of address 55, Whinney Lane, Blackburn, BB2 7BX, England

      IIF 297
  • Hussain, Majid
    British consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Whinney Lane, Blackburn, BB2 7BX, United Kingdom

      IIF 298
  • Hussain, Majid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Belchers Lane, Birmingham, B9 5SY, England

      IIF 299
  • Hussain, Majid
    British civil servant born in October 1982

    Resident in England

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

      IIF 300
  • Hussain, Majid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, West Midlands, B8 1HE, United Kingdom

      IIF 301
  • Hussain, Majid
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Edmund Road, Birmingham, B8 1HE, England

      IIF 302
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 303
  • Hussain, Majid
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, South Street, Keighley, BD21 1AG, England

      IIF 304
  • Hussain, Majid
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 305
  • Hussain, Majid
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Keighley Road, Skipton, North Yorkshire, BD23 2NS, England

      IIF 306
  • Hussain, Sajid
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Davyhulme Road, Stretford, Manchester, M32 0AS

      IIF 307
  • Hussain, Sajid
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 308
  • Hussain, Sajid
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Priory Road, Peterborough, Cambridgeshire, PE3 9EB

      IIF 309
    • icon of address 22, Broadway, Peterborough, PE11RS, United Kingdom

      IIF 310
  • Hussain, Sajid
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Eastfield Road, Bordesley Green, Birmingham, B9 5UY, England

      IIF 311
  • Hussain, Sajid
    British unpaid born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bella Street, Bolton, BL3 4DU, England

      IIF 312
  • Hussain, Sajid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Walsall Road, Cannock, WS11 0HE, England

      IIF 313
  • Hussain, Sajid
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 314
  • Hussain, Sajid
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, 25 Thames Road, Barking Business Centre, Barking, IG11 0JP, England

      IIF 315
    • icon of address 272, High Road, Leytonstone, E11 3HS, United Kingdom

      IIF 316
    • icon of address 220 Strone Road, London, E12 6TP, England

      IIF 317
    • icon of address 220, Strone Road, London, E12 6TP, United Kingdom

      IIF 318 IIF 319
    • icon of address 220 Strone Road, Manor Park, London, E12 6TP, England

      IIF 320
  • Hussain, Sajid
    British shopfitter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Strone Road, London, E12 6TP

      IIF 321
  • Hussain, Sajid
    British clothing wholesale born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Wanderers Avenue, Blakenhall, Wolverhampton, WV2 3HW, United Kingdom

      IIF 322
  • Hussain, Sajid
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 333
  • Hussain, Sajid
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Carlton Avenue, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 334
    • icon of address 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 335
  • Hussain, Sajid
    British sales person born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Glyn Road, London, E5 0JF, England

      IIF 336
  • Hussain, Sajid
    British self employed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 337
  • Hussain, Sajid
    British business manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Burton Road, Derby, Derbyshire, DE23 6AF, England

      IIF 338
  • Hussain, Sajid
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Wellgate, Rotherham, S60 2NN, England

      IIF 339
    • icon of address 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 340
  • Hussain, Sajid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elite House, 70 Warwick St, Birmingham, B12 0NL, England

      IIF 341
  • Hussain, Sajid
    British economist born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Regent Road, Handsworth, Birmingham, B21 8AB, England

      IIF 342
    • icon of address 6, Regent Road, Handsworth, Birmingham, B21 8AB, United Kingdom

      IIF 343
    • icon of address 6, Regent Road, Handsworth, Birmingham, B218AB, United Kingdom

      IIF 344
  • Hussain, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Avenue, Blackburn, BB1 8BT, England

      IIF 345
    • icon of address Unit 1, Navigation Mill, Forrest Street, Blackburn, Lancashire, BB1 3BB, England

      IIF 346
  • Hussain, Sajid
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401, Daisyfield Business Centre, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 347
  • Hussain, Sajid
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenfield Park One, Unit Lz2, Philips Road, Blackburn, Lancashire, BB1 5PF, United Kingdom

      IIF 348
  • Hussain, Sajid
    British health born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 349
  • Hussain, Sajid
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Churchill Avenue, Foleshill, Coventry, West Midlands, CV6 5JG

      IIF 350
  • Hussain, Sajid
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 351 IIF 352
    • icon of address 3a, Station Road, St. Ives, PE27 5BH, England

      IIF 353
  • Hussain, Sajid
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 354
  • Hussain, Sajid
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor, 593 Hitchin Road, Luton, LU2 7UN, England

      IIF 355
  • Hussain, Sajid
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 356
  • Hussain, Sajid
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 357 IIF 358
    • icon of address 53 Kinver Croft, Birmingham, West Midlands, B12 9EG

      IIF 359
  • Hussain, Sajid
    British treasurer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 360
  • Hussain, Sajid
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 361
  • Hussain, Wajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, High Street South, London, E6 3RL, England

      IIF 362
    • icon of address 178, High Street North, London, E6 2JA, England

      IIF 363
  • Hussain, Wajid
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gap Bridge House, Gap Road, London, SW19 8JA, United Kingdom

      IIF 364 IIF 365
  • Hussain, Wajid
    British dry cleaner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Sixth Avenue, Manor Park, London, E12 5PU

      IIF 366
  • Hussain, Wajid
    British assembley born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 367
  • Hussain, Wajid
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Symonds Road, Fulwood, Preston, PR2 3DH, England

      IIF 368
  • Mr Jawid Hussain
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 369
  • Mr Majid Hussain
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Forest Road, London, E17 6JG, United Kingdom

      IIF 370 IIF 371
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 372
  • Mr Majid Hussain
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 210a Gladstone Street, Nottingham, NG7 6HY, United Kingdom

      IIF 373
  • Mr Majid Hussain
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bower, Bower Way, Slough, SL1 5HJ, England

      IIF 374
  • Mr Sajid Hussain
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 375
  • Mr. Sajid Hussain
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rectory Lane, Birmingham, B36 9DH, England

      IIF 376
  • Mr. Sajid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 377
  • Sajid Hussain
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Bradford Road, Shipley, BD18 3DE, United Kingdom

      IIF 378
  • Hussain, Amjid
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Peakdale Avenue, Heald Green, Cheadle, SK8 3QL, England

      IIF 379
    • icon of address 2, Albert Place, Manchester, Greater Manchester, M13 0SQ

      IIF 380
  • Hussain, Amjid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Unit 2 Stamford Road, Manchester, Lancashire, M13 0SE

      IIF 381
  • Hussain, Amjid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Albert Place, Manchester, M13 0SQ, England

      IIF 382
  • Hussain, Amjid
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Albert Place, Manchester, Lanchasire, M13 0SQ, England

      IIF 383
  • Hussain, Majid
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 384 IIF 385
    • icon of address 47, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, England

      IIF 386 IIF 387
    • icon of address 6a, Russell Street, Keighley, West Yorkshire, BD21 2JP, England

      IIF 388
  • Hussain, Majid
    British company wizard born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balti King, Keighley Road, Skipton, BD23 2TA, England

      IIF 389
  • Hussain, Sajid
    British teacher born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68-69, Southfield Square, Bradford, West Yorkshire, BD8 7SN

      IIF 390
  • Hussain, Sajid
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halfway House, Wardle Road, Rochdale, OL12 9ER, United Kingdom

      IIF 391
    • icon of address 10, Delves Crescent, Walsall, WS5 4LR, England

      IIF 392
  • Hussain, Sajid
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Greengate Street, Oldham, Greater Manchester, OL4 1DH, United Kingdom

      IIF 393
  • Hussain, Sajid
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Greengate Street, Oldham, OL4 1DH, United Kingdom

      IIF 394
  • Hussain, Sajid
    British security specialist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Greengate Street, Oldham, OL4 1DH, England

      IIF 395
  • Hussain, Sajid
    British mechanic born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 8a Linnet Close, Longsight, Manchester, M12 4EY, United Kingdom

      IIF 396
  • Hussain, Sajid Gull
    British business born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Birmingham, B14 7SR, England

      IIF 397
    • icon of address 1b, Station Road, Birmingham, West Midlands, B14 7SR, England

      IIF 398
    • icon of address 1b, Station Road, Birmingham, West Midlands, B14 7SR, United Kingdom

      IIF 399
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 400 IIF 401 IIF 402
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, United Kingdom

      IIF 403 IIF 404 IIF 405
  • Hussain, Sajid Gull
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 407
  • Hussain, Sajid Gull
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid Gull
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Birmingham, B14 7SR, England

      IIF 413
  • Hussain, Sajid Gull
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Kings Heath, Birmingham, West Midlands, B14 7SR, England

      IIF 414
  • Hussain, Sajid Gull
    British it consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 415
  • Majid Hussain
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1282, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 416
  • Majid Hussain
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Devonshire Street, Keighley, West Yorkshire, BD21 2BJ, United Kingdom

      IIF 417
  • Mr Amjid Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bridge Street, North Yorkshire, Tadcaster, LS249AL, United Kingdom

      IIF 418
  • Mr Amjid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 419
  • Mr Mir Sajid Hussain
    British born in September 1990

    Resident in United Kingdom

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

      IIF 420
  • Mr Sajid Hussain
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 421
  • Mr Sajid Hussain
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 422
  • Sajid, Hussain
    French business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 423
    • icon of address 6 Bottomley Yard, Bottomley Street, Nelson, BB9 9SW, England

      IIF 424
  • Sajid Hussain
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hariss Street, Manchester, M88EG, United Kingdom

      IIF 425
  • Sajid Hussain
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pennant Crescent, Cardiff, CF23 6LN, United Kingdom

      IIF 426
  • Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 427
    • icon of address Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, United Kingdom

      IIF 428
  • Hussain, Sajid
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 429
    • icon of address 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 430
  • Sajid, Hussain
    Italian company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 431
  • Sajid, Hussain
    Italian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Scotland Road, Nelson, BB9 7UU, England

      IIF 432
  • Hussain, Sajid
    British director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 433
  • Hussain, Sajid
    British manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Kirkcaldy Road, Glasgow, G414LF, Scotland

      IIF 434
    • icon of address 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 435
  • Hussain, Sajid
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Bradford Road, Shipley, BD18 3DE, England

      IIF 436
    • icon of address 190, Bradford Road, Shipley, BD18 3DE, United Kingdom

      IIF 437
  • Hussain, Sajid
    English employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Bradford Road, Shipley, BD18 3DE, England

      IIF 438
  • Hussain, Sajid
    British manager born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Kirkcaldy Road, Glasgow, G414LF, Scotland

      IIF 439
  • Majid Hussain
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3314, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 440
  • Mr Sajid Hussain
    Pakistani born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 441
  • Sajid Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 442
  • Hussain, Sajid
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 443
  • Hussain, Sajid
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Waukglen Avenue, Glasgow, G53 7YL

      IIF 444
    • icon of address 65, Waukglen Avenue, Glasgow, G53 7YL, Scotland

      IIF 445
    • icon of address 65 Waukglen Avenue, South Park Village, Glasgow, G53 7YL

      IIF 446
  • Hussain, Sajid
    British manager born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British operations director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Fenwick Road, Giffnock, Glasgow, G46 6AU, Scotland

      IIF 452
  • Hussain, Sajid
    British consultant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 453
  • Mr Sajid Hussain
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandy Lane Goostrey, Crewe, CW4 8NT, United Kingdom

      IIF 454
  • Mr Sajid Hussain Raza
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 455
  • Raza, Sajid Hussain
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 456
  • Hussain, Sajid
    British manager born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 457
  • Hussain, Sajid
    Belgian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 458
  • Majid Hussain
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 459
  • Mr Hussain Sajid
    French born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 460
    • icon of address 30a, Scotland Road, Nelson, BB9 7UU, England

      IIF 461
  • Mr Sajid Hussain
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 462
  • Mr Sajid Hussain Sadiq
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 463
  • Mr Sajid Hussain Sadiq
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Normanton Lane, Littleover, Derby, DE23 6GR, United Kingdom

      IIF 464
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 465
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 466 IIF 467
    • icon of address Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 468
  • Sadiq, Sajid Hussain
    British self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 469
  • Sadiq, Sajid Hussain
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Normanton Lane, Littleover, Derby, DE23 6GR, United Kingdom

      IIF 470
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 471
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 472
  • Sadiq, Sajid Hussain
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 473
  • Sadiq, Sajid Hussain
    British restauranteer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Normanton Lane, Littleover, Derby, Derbyshire, DE23 6GR, United Kingdom

      IIF 474
  • Sadiq, Sajid Hussain
    British restauranteur born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 475
  • Sadiq, Sajid Hussain
    British self employed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 476 IIF 477
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 478 IIF 479
  • Hussain, Majid
    British salesman born in May 1974

    Registered addresses and corresponding companies
    • icon of address 55 Drayton Street, Walsall, West Midlands, WS2 9PP

      IIF 480
  • Hussain, Majid
    Pakistani bed manufacturer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 481
  • Hussain, Majid
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Redvers Street, Burnley, BB10 1RT, England

      IIF 482
  • Hussain, Sajid
    British company director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Soutgate House, Wood Street, Cardiff, CF10 1EW, Wales

      IIF 483
    • icon of address 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 484
  • Hussain, Sajid
    British consultant born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 485
  • Hussain, Sajid
    British director born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 97, Malefant Street, Cardiff, CF24 4QE, Wales

      IIF 486
  • Hussain, Sajid
    British general manager born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Frigate House, Quay West, Quay Parade, Swansea, SA1 1SR, Wales

      IIF 487
  • Hussain, Sajid
    British manager born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 488
    • icon of address Cardiff Muslim Primary School, Merthyr Street, Cathays, Cardiff, CF24 4JL, United Kingdom

      IIF 489
  • Hussain, Sajid
    Pakistan business consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Mortlake Road, Ilford, IG1 2SY, England

      IIF 490
  • Hussain, Sajid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, England

      IIF 491
  • Hussain, Sajid
    Pakistani management consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Upper Bridge Road, Chelmsford, CM2 0AY, England

      IIF 492
  • Hussain, Sajid
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Keppel Road, London, E6 2BD, England

      IIF 493
  • Hussain, Sajid
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, Trebovir Road, London, SW5 9TQ, England

      IIF 494
  • Hussain, Sajid
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Upper Grosvenor Road, Tunbridge Wells, TN1 2EQ, England

      IIF 495
  • Hussain, Jawid
    British manager born in March 1958

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 496
  • Hussain, Majid
    Pakistani chef born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Spofforth Road, Liverpool, L7 6JY, England

      IIF 497
  • Hussain, Majid
    British student born in March 1977

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 498
  • Hussain, Sajid
    British company director born in June 1977

    Registered addresses and corresponding companies
    • icon of address 19 The Crescent, Slough, Berkshire, SL1 2LH

      IIF 499
  • Hussain, Sajid
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 500 IIF 501
    • icon of address Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 502
  • Hussain, Sajid
    British commercial director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD

      IIF 503
  • Hussain, Sajid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Avanta Harrow, Harrow, Middlesex, HA1 1BD

      IIF 504
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 505 IIF 506 IIF 507
    • icon of address The Brew Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 508
    • icon of address 43, Blagrove Crescent, Ruislip, Middlesex, HA4 8FS, United Kingdom

      IIF 509
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 510
  • Hussain, Jawid
    British manager

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 511
  • Hussain, Majid
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove North Finchley, London, N12 0DR, United Kingdom

      IIF 512
  • Hussain, Majid
    British cheff born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 513
  • Hussain, Sajid
    British

    Registered addresses and corresponding companies
    • icon of address 3, Elite House, 70 Warwick Street, Birmingham, B12 0NL

      IIF 514
    • icon of address 6 Hendon Road, Sparkhill, Birmingham, West Midlands, B11 4PY

      IIF 515
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 516
  • Hussain, Sajid
    British administrator

    Registered addresses and corresponding companies
    • icon of address Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 517 IIF 518
  • Hussain, Sajid
    British multi trading

    Registered addresses and corresponding companies
    • icon of address 27 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UR

      IIF 519
  • Hussain, Sajid
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 16 Portland Street, Derby, Derbyshire, DE23 8PZ

      IIF 520
  • Hussain, Sajid
    British administrator born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 46 Clifton Moor, Oakhill, Milton Keynes, MK5 6FZ

      IIF 521 IIF 522
  • Hussain, Sajid
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 1st Floor Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 523
  • Hussain, Sajid Gull
    British

    Registered addresses and corresponding companies
  • Hussain, Sajid Gull
    British i t consultant

    Registered addresses and corresponding companies
    • icon of address 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 526
  • Hussain, Sajid Gull
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 178 Addison Road, Birmingham, West Midlands, B14 7ER

      IIF 527
  • Sadiq, Sajid Hussain

    Registered addresses and corresponding companies
    • icon of address Suite 36, Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 528
  • Hussain, Amjid
    British consultants born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 529
  • Hussain, Amjid
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 530
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 531
    • icon of address 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 532
    • icon of address Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 533 IIF 534 IIF 535
    • icon of address Unit 1-3, Salisbury Street, Widnes, Cheshire, WA8 6PJ, United Kingdom

      IIF 536
  • Hussain, Amjid
    British secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 537
  • Hussain, Amjid
    British,pakistani accountant born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 538
  • Hussain, Amjid
    British,pakistani analyst born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chairborough Road, High Wycombe, HP12 3HH, England

      IIF 539
  • Hussain, Amjid
    British,pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 540
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 541
  • Hussain, Amjid
    British,pakistani finance analyst born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 542
  • Hussain, Majid
    British business born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horton Avenue, Stretton, Burton-on-trent, DE130DP, United Kingdom

      IIF 543
  • Hussain, Majid
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Angel Street, Worcester, WR1 3QT, United Kingdom

      IIF 544
  • Hussain, Majid
    British salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manor Way, Woking, Surrey, GU22 9JX, United Kingdom

      IIF 545
  • Hussain, Majid
    Pakistani director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 546
    • icon of address 28, Castle Drive, Falkirk, Stirlingshire, FK2 8GD, United Kingdom

      IIF 547
    • icon of address 33, Victoria Place, Falkirk, Stirlingshire, FK2 0UA

      IIF 548
  • Hussain, Majid
    Pakistani taxi driver born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Castle Drive, Airth, Falkirk, FK2 8GD, Scotland

      IIF 549
  • Hussain, Majid
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Edmund Road, Birmingham, B8 1HF, United Kingdom

      IIF 550
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 551
    • icon of address 127, Buxton Road, Stockport, SK2 6LR, United Kingdom

      IIF 552
  • Hussain, Sajid
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Albert Drive, Glasgow, G41 2NG, Scotland

      IIF 553
  • Hussain, Sajid
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Watling Street, Wellington, Telford, Shropshire, TF1 2HN, United Kingdom

      IIF 554
  • Hussain, Sajid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Copsewood, Peterborough, PE4 6BN, United Kingdom

      IIF 555
  • Hussain, Sajid
    British foods born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lloyd Baker, Lloyd Baker Street, London, WC1X 9AB, United Kingdom

      IIF 556
  • Hussain, Amjid
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chairborough Road, High Wycombe, HP12 3HJ, United Kingdom

      IIF 557
  • Hussain, Jawid
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 558 IIF 559
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 560
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 561 IIF 562 IIF 563
  • Hussain, Jawid
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Blackburn Road, Accrington, Lancashire, BB5 0AJ, United Kingdom

      IIF 564
  • Hussain, Jawid
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Blackburn Road, Accrington, Lancashire, BB5 0AJ

      IIF 565
  • Hussain, Majid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 574, Green Lane, Small Heath, Birmingham, B9 5QG, England

      IIF 566
    • icon of address 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 567
  • Hussain, Majid
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 568
  • Hussain, Majid
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1282, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 569
  • Hussain, Majid
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Mansfield Road, Nottingham, NG1 3FQ, England

      IIF 570
  • Hussain, Majid
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Devonshire Street, Keighley, West Yorkshire, BD21 2BJ, United Kingdom

      IIF 571
  • Hussain, Majid
    British businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Edmund Road, Birmingham, B8 1HE, England

      IIF 572
  • Hussain, Mir Majid
    British cars sales born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Manor Way, Woking, Surrey, GU22 9JX, United Kingdom

      IIF 573
  • Hussain, Mir Sajid
    British finance born in September 1990

    Resident in United Kingdom

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

      IIF 574
  • Hussain, Sajid
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Pasture Lane, Bradford, West Yorkshire, BD7 2SQ, United Kingdom

      IIF 575
  • Hussain, Sajid
    British business person born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Station Road, Kings Heath, Birmingham, B14 7SR, England

      IIF 576
  • Hussain, Sajid
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, B14 7JT, England

      IIF 582
  • Hussain, Sajid
    British management consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 583
  • Hussain, Sajid
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hariss Street, Manchester, M88EG, United Kingdom

      IIF 584
  • Hussain, Sajid
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 585
  • Hussain, Sajid
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Spring Gardens Lane, Keighley, West Yorkshire, BD20 6JT, England

      IIF 586
  • Hussain, Sajid
    British unemployed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, WV2 3HW, United Kingdom

      IIF 587
  • Hussain, Sajid
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 588
  • Hussain, Sajid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 589
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 590
    • icon of address 171, Mansfield Road, Nottingham, NG1 3FR, United Kingdom

      IIF 591
  • Hussain, Sajid
    British courier born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Miraj Avenue, Sparkhill, Birmingham, West Midlands, B11 4JW, England

      IIF 592
  • Hussain, Sajid
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418, Golden Hillock Road, Sparkbrook, Birmingham, B11 2QQ, United Kingdom

      IIF 593
  • Hussain, Sajid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elite House, 70 Warwick St, Birmingham, B12 0NL, England

      IIF 594
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 595 IIF 596
  • Hussain, Sajid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lytham Road, Preston, Lancs, PR2 8JE

      IIF 597
  • Hussain, Sajid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Redbridge Lane West, London, E11 2JX, United Kingdom

      IIF 598
  • Hussain, Sajid
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Freer Road, Birmingham, West Midlands, B6 6NB

      IIF 599
  • Hussain, Sajid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Elizabeth Way, Stoke Poges, Slough, Berkshire, SL2 4LQ, United Kingdom

      IIF 600
  • Hussain, Sajid
    British british born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 601
  • Hussain, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 602 IIF 603
  • Hussain, Sajid
    British teacher born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Runley Road, Luton, LU1 1TX, United Kingdom

      IIF 604
  • Hussain, Sajid
    British manger born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 605
  • Hussain, Sajid
    British administrator born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pennant Crescent, Cardiff, CF23 6LN, Wales

      IIF 606
  • Hussain, Sajid
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166/167 4th Floor 2nd Suite Sun Alliance House, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 607
  • Hussain, Sajid
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxi House, 100, Vivian Road, Harborne, Birmingham, West Midlands, B17 0DJ, United Kingdom

      IIF 608
  • Hussain, Sajid
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 609
  • Hussain, Wajid
    British funerals born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heaton Park Drive, Bradford, BD9 5QH, United Kingdom

      IIF 610
  • Hussain, Wajid
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laundry Bag, 138 Putney High Street, Putney, London, SW15 1RR, England

      IIF 611
  • Hussain, Wajid
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU

      IIF 612
  • Hussain, Wajid
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, B11 1NU

      IIF 613
  • Hussain, Wajid
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kilmuir Close, Fulwood, Preston, Lancashire, PR2 9QZ, England

      IIF 614
  • Hussain, Amjid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, LS24 9AL, United Kingdom

      IIF 615
  • Hussain, Amjid
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 616
  • Hussain, Majid
    British construction born in October 1979

    Resident in United Kingdom

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

      IIF 617
  • Hussain, Majid
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Majid
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 210a Gladstone Street, Nottingham, NG7 6HY, United Kingdom

      IIF 620
  • Hussain, Sajid
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 621
  • Hussain, Sajid
    British restaurateur born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Normanton Lane, Littleover, Derby, DE23 6GR, England

      IIF 622
    • icon of address 16 Portland Street, Derby, Derbyshire, DE23 8PZ

      IIF 623
  • Hussain, Sajid
    British selfe mployed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 624
  • Hussain, Sajid
    British deputy headteacher born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dove St, Bradford, W Yorkshire, BD18 3EY, England

      IIF 625
  • Hussain, Sajid
    British teacher born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dove St, Saltaire W Yorkshire, Bradford, England

      IIF 626
  • Hussain, Sajid
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Broadway Street, Oldham, OL8 1LR, England

      IIF 627
  • Hussain, Sajid
    British mechanic born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lindale Avenue, Birmingham, B36 8HH, England

      IIF 628
  • Hussain, Sajid
    British motor mechanic born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lindale Avenue, Birmingham, B36 8HH, England

      IIF 629
    • icon of address 31, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 630
  • Hussain, Sajid
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Channi Bhagriyaa, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 631
  • Hussain, Sajid
    Pakistani business executive born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 632
  • Hussain, Sajid
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check No. 144, Post Office Tiba Sultanpur, Teshil Mailis, Vehari, 16100, Pakistan

      IIF 633
  • Hussain, Majid
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3314, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 634
  • Hussain, Sajid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 635
  • Hussain, Sajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hoot Wala, Po Chack No 73 Tda, Khanpur Janoobi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 636
  • Sajid Hussain
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 637
  • Hussain, Majid

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

      IIF 638
  • Hussain, Majid
    Pakistani self employed born in October 2002

    Resident in Pakistan

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

      IIF 639
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • icon of address 6, Regent Road, Handsworth, Birmingham, West Midlands, B21 8AB, England

      IIF 640
    • icon of address 2, Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD, United Kingdom

      IIF 641
    • icon of address 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 642
    • icon of address 28a, Milton Road, Cambridge, CB4 1JY, United Kingdom

      IIF 643
    • icon of address 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 644
    • icon of address 65, Waukglen Avenue, Glasgow, G53 7YL, Scotland

      IIF 645
    • icon of address 65, Waukglen Avenue, Glasgow, G53 7YL, United Kingdom

      IIF 646
    • icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 647
    • icon of address 22, Broadway, Peterborough, PE11RS, England

      IIF 648
    • icon of address Frigate House, Quay West, Quay Parade, Swansea, SA1 1SR, Wales

      IIF 649
  • Hussain, Sajid
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Beachley Square, Burnley, BB12 0JS, England

      IIF 650
  • Hussain, Sajid
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4138, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 651
  • Hussain, Sajid, Mr.
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rectory Lane, Birmingham, B36 9DH, England

      IIF 652
  • Hussain, Wajid

    Registered addresses and corresponding companies
    • icon of address 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 653
  • Hussain, Amjid

    Registered addresses and corresponding companies
    • icon of address 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 654
    • icon of address 12, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HH, United Kingdom

      IIF 655
    • icon of address 4, Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, LS24 9AL, United Kingdom

      IIF 656
  • Hussain, Sajid, Mr.
    Pakistani managing director born in March 1988

    Resident in Pakistan

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

      IIF 657
  • Hussain, Sajid
    Belgian business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Rochfords Gardens, Slough, SL2 5XN, United Kingdom

      IIF 658
  • Hussain, Sajid
    Pakistani mechanical engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Road, Prestwich, Manchester, M25 9SS, England

      IIF 659
  • Hussain, Sajid
    Pakistani manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Cricklewood Broadway, London, NW2 3HS, United Kingdom

      IIF 660
  • Hussain, Sajid
    Pakistani certified chartered accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milton Close, Ellesmere Port, CH65 5BS, United Kingdom

      IIF 661
  • Hussain, Sajid
    Pakistani ceo born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Milton Road, Cambridge, CB4 1JY, United Kingdom

      IIF 662
  • Hussain, Sajid
    Pakistani entrepreneur born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandy Lane Goostrey, Crewe, CW4 8NT, United Kingdom

      IIF 663
  • Hussain, Sajid
    Pakistani businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 664
  • Hussain, Majid
    Pakistan building born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victory Avenue, Huddersfield, HD3 4HA, United Kingdom

      IIF 665
  • Hussain, Sajid
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment G09, Building 191, Street 09, Discovery Gardens, Dubai, 124372, United Arab Emirates

      IIF 666
child relation
Offspring entities and appointments
Active 298
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    5R1 GROUP LIMITED - 2007-07-27
    icon of address 79 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -155,627 GBP2022-03-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 551 - Director → ME
    icon of calendar 2007-06-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 190 Bradford Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,573 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Granvile Steet, Glasgow, Uk, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 5
    ABBEY FITNESS LIMITED - 2024-04-20
    icon of address Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 6
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,158,566 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 562 - Director → ME
    IIF 286 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 639 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 638 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    BK SUPERSTORE YORKSHIRE LTD - 2020-07-31
    icon of address 41 Hanson Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 10
    icon of address 12 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 542 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mingulay, Farleton, Lancaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 564 - Director → ME
  • 12
    PROVIDENT HOUSING LIMITED - 2019-03-18
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 254 - Has significant influence or controlOE
  • 13
    icon of address 97 Malefant Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    212,964 GBP2024-06-30
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 15
    ARBORETUM ENTERPRISES LTD - 2020-09-04
    icon of address 37 Normanton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,393 GBP2024-06-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 475 - Director → ME
  • 16
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434,410 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 477 - Director → ME
  • 17
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,497 GBP2024-06-30
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 476 - Director → ME
  • 18
    icon of address 37 Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 471 - Director → ME
  • 19
    icon of address Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 533 - Director → ME
  • 20
    icon of address 93 Drip Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 182 Gateshead Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 2 Bella Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,539 GBP2024-03-31
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 312 - Director → ME
  • 23
    icon of address 6 Walsall Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 19 Chapel Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Carlton Avenue, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 133 Wellgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    506 GBP2025-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 75 Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 41 Lloyd Baker, Lloyd Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 556 - Director → ME
  • 30
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,641 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 412 - Director → ME
  • 31
    118 SOUTH LTD - 2017-10-17
    351 ROTTON PARK LTD - 2021-11-01
    icon of address 1b Station Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -126,581 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 406 - Director → ME
  • 32
    icon of address 481 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 537 - Director → ME
  • 33
    icon of address 579a Lea Bridge Road Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 274 - Director → ME
  • 34
    icon of address 288 Burton Road 288, Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 12799365 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 89 Priory Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 187 - Director → ME
  • 38
    icon of address 104 Scotland Road, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 124c Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 184 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,726 GBP2024-08-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4 Bridge Street, North Yorkshire, Tadcaster, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 615 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 418 - Right to appoint or remove directors as a member of a firmOE
    IIF 418 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 418 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 418 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,473 GBP2021-08-31
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 485 - Director → ME
  • 44
    icon of address Apple Yards Site, Stafford Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,657 GBP2016-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 14082399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 45 Marina Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 661 - Director → ME
  • 47
    icon of address 317 Dickenson Rd, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,053 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 379 - Director → ME
  • 48
    icon of address 98 Edmund Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 49
    icon of address 177 Pasture Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 79 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -366,291 GBP2022-03-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 51
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 174 - Director → ME
  • 53
    icon of address Complete Clinical Reporting Limited, 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 165 - Director → ME
  • 54
    icon of address 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 164 - Director → ME
  • 55
    icon of address 98 Edmund Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Flat 40d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71 Symonds Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 368 - Director → ME
  • 59
    icon of address 6 Carlton Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15116619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 110 Caldmore Road, Caldmore, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 245 - Director → ME
  • 62
    icon of address Unit 2 8a Linnet Close, Longsight, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 63
    DIRECT CLAIMS 4 U LTD - 2012-01-24
    icon of address 812b Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 603 - Director → ME
  • 64
    icon of address 812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 602 - Director → ME
  • 65
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 66
    ECLIPSE PROPERTY LTD - 2018-04-10
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,675 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 408 - Director → ME
  • 67
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 433 - Director → ME
    icon of calendar 2024-11-22 ~ now
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 402 - Director → ME
  • 70
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,554 GBP2016-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 71
    icon of address Gap Bridge House, Gap Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,558 GBP2015-08-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 365 - Director → ME
  • 72
    icon of address 55 Whinney Lane, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,696,575 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 200 - Director → ME
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Unit B, Springfield Park, Cottenham Lane, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Office 3314 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 166/167 4th Floor 2nd Suite Sun Alliance House St. Helens Road, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 607 - Director → ME
  • 77
    icon of address Frigate House, Quay West, Quay Parade, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,562 GBP2015-06-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 487 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 649 - Secretary → ME
  • 78
    icon of address Unit 2 Stamford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,194 GBP2024-04-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 2 Albert Place, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 380 - Director → ME
  • 80
    FALKIRK TAXIS LIMITED - 2022-10-11
    MK TRAVELS EDINBURGH LTD - 2023-08-02
    icon of address 28 Castle Drive, Airth, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 79 College Road, Avanta Harrow, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    375,220 GBP2022-03-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    icon of address 10 Grandale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,156 GBP2016-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 276 - Director → ME
  • 84
    icon of address 82 Gladys Road, Smethwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 229 - Director → ME
  • 85
    icon of address 135 Watling Street, Wellington, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 86
    icon of address The Brew Eagle House, 163 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,288 GBP2022-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-18 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,173 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    PALLIASSE LIMITED - 1995-06-09
    icon of address The Globe Centre, St James Square, Accrington, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,909,012 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 288 - Director → ME
  • 91
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 92
    icon of address Unit 21, Cobham Business Centre, Cobham Road, Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 628 - Director → ME
  • 93
    icon of address 10 Delves Crescent, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,370 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Halfway House, Wardle Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2024-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 73 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 490 - Director → ME
  • 96
    icon of address 606 Pershore Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,310 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 97
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,026 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -17,414 GBP2020-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 577 - Director → ME
  • 99
    icon of address 51 Lord Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 324 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 309 - Director → ME
  • 102
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 133 Mauldeth Road West 133 Mauldeth Road West, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,898 GBP2024-06-30
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 230 - Director → ME
  • 104
    icon of address Suite 36 Riverside Chambers, Full Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,707 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 468 - Has significant influence or controlOE
  • 105
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,568 GBP2018-12-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 198 - Director → ME
    IIF 568 - Director → ME
  • 106
    icon of address 112 Norfolk Street, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 112 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,433 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 79 Victory Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 665 - Director → ME
  • 110
    icon of address 606 Pershore Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Glenfield Park One, Unit Lz2, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Inest Ltd, 99 Birmingham Road, West Bromwich, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -33,711 GBP2023-03-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 113
    ABACUS OPTIONS TA INSIGHT ASSET MANAGEMENT LTD - 2019-01-11
    ABACUS OPTIONS LTD - 2018-08-09
    icon of address Holly Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,846,755 GBP2019-07-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 215 Flaxley Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -169 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 203 - Director → ME
  • 116
    icon of address Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,428 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Unit 21 Cobham Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,236 GBP2024-03-28
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Has significant influence or controlOE
  • 119
    icon of address 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,540,979 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 561 - Director → ME
    IIF 287 - Director → ME
  • 121
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -60,020 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 563 - Director → ME
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 122
    MH (KEIGHLEY) PROPERTY SERVICES LTD - 2011-11-25
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,027 GBP2020-12-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 12 Chairborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 220 Strone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 5 Station Parade, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6a Russell Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 220 Strone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 317 - Director → ME
  • 128
    icon of address 164 Albert Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 434 - Director → ME
  • 129
    icon of address 118 Cobden Avenue, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 4385, 14679691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 37 Bedford Street, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,300 GBP2021-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,048 GBP2020-02-28
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 133
    H&C PROPERTY MANAGEMENT LTD - 2020-06-11
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 107 Runley Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 604 - Director → ME
  • 135
    icon of address 24 Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 150 Orford Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 137
    PROVIDENT CARE LTD - 2020-07-06
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 138
    icon of address 124c Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 352 - Director → ME
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 139
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 92 Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 587 - Director → ME
  • 141
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,848,498 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 201 - Director → ME
  • 142
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 390 Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 658 - Director → ME
  • 144
    icon of address 6 Marbridge Court, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 145
    icon of address 55 Drayton Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 480 - Director → ME
  • 146
    icon of address 4385, 14452610 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 50 Spofforth Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,462 GBP2021-09-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 10 Manor Way, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 573 - Director → ME
  • 149
    icon of address 96 Edmund Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 302 - Director → ME
  • 150
    icon of address 79 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 168 - Director → ME
  • 151
    icon of address Flat A, 210a Gladstone Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 98 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 200 Glyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,589 GBP2024-05-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 375 Belchers Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 299 - Director → ME
  • 156
    icon of address 81 Drayton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 157
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    459 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 456 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 55 Whinney Lane, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    897 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 160
    icon of address 189 Stechford Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,858 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 33 Rea Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 297 All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 207 South Street, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 164
    icon of address 27 Palace Road, Bordesley Green, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    511 GBP2015-09-30
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 238 - Director → ME
  • 165
    MUSAFIR LIMITED - 2021-03-12
    icon of address Balti King, Keighley Road, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,415 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    SULTANS RESTAURANT LIMITED - 2020-03-04
    icon of address C/o Hussains (insolvency Section), 38 Devonshire Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 170
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 28 Castle Drive, Falkirk, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,969 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 5 Yorkshire Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,528 GBP2024-01-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 431 - Director → ME
  • 173
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,420 GBP2024-09-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 281 - Director → ME
    IIF 560 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Clemency Business Centre 354a, Hollinwood Avenue, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,980 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 14 Wilmer Rd, Bradford, W Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 625 - Director → ME
  • 176
    BRANDS4U4LESS LIMITED - 2023-05-10
    icon of address 8 Abbotsford Road, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,746 GBP2024-10-31
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 600 - Director → ME
  • 178
    icon of address 360 Bromford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 179
    icon of address Unit 4a 25 Thames Road, Barking Business Centre, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,604 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 49c Fishmoor Drive, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 4385, 07976478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,643 GBP2022-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 183
    icon of address 79 College Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2022-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    OUTSPRE MEDICALS LIMITED - 2013-11-05
    COMPLETE CLINICAL REPORTING LIMITED - 2013-10-29
    icon of address 79 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 185
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 79 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 12 Hariss Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,136 GBP2023-05-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Keys Court Business Centre Keys Court, Moseley Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,865 GBP2024-06-30
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 357 - Director → ME
  • 190
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,037 GBP2023-12-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 289 - Director → ME
    IIF 204 - Director → ME
  • 191
    icon of address 1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 534 - Director → ME
  • 192
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-18 ~ dissolved
    IIF 513 - Director → ME
  • 193
    icon of address 121 Normanton Lane Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    C&A GLAZING LIMITED - 2024-02-08
    icon of address Unit 4a 25 Thames Road, Barking Business Centre, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,839 GBP2024-12-05
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 324a Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 196
    AA PROPERTY CONSULTANCY LIMITED - 2017-08-08
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    650,275 GBP2025-04-30
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 3a Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    396 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Unit 1 Navigation Mill, Forrest Street, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    14,591 GBP2021-03-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 178 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,323 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 106 Whitby Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    811 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 202
    icon of address Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 121 Mansfield Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 570 - Director → ME
  • 204
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 225 - Director → ME
  • 205
    icon of address 91 Regency Court, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    80,173 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 233 - Director → ME
  • 206
    icon of address 91 Regency Court, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 234 - Director → ME
  • 207
    icon of address 2 Elite House, 70 Warwick St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 594 - Director → ME
  • 208
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 449 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 646 - Secretary → ME
  • 209
    icon of address 1b Station Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,868 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 138 Putney High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,642 GBP2024-03-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 190 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 212
    icon of address 15 Miraj Avenue, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2016-01-31
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 592 - Director → ME
  • 213
    icon of address 37 York Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 321 - Director → ME
  • 214
    icon of address 220 Strone Road Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 215
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 444 - Director → ME
  • 216
    ST ENOCH NEWS LIMITED - 2005-07-20
    icon of address 60 Bank Street, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 446 - Director → ME
  • 217
    icon of address Unit 21 Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    SAW HOMES LTD - 2018-09-10
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,225 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 1b Station Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -27,501 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 220
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 582 - Director → ME
  • 221
    icon of address 1b Station Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -401,753 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 222
    46 HUNTON LTD - 2018-05-31
    icon of address 1b Station Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    404,746 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 405 - Director → ME
  • 223
    icon of address 30 Pennant Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 98 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -787 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,059 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 400 - Director → ME
  • 226
    icon of address C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 28 Sandy Lane Goostrey, Crewe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 160 Churchill Avenue, Foleshill, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    37,755 GBP2024-01-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Office 4138 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 1b Station Road, Kings Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -93,680 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 232
    icon of address 22 Broadway, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 648 - Secretary → ME
  • 233
    icon of address 6 Regent Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 344 - Director → ME
  • 234
    icon of address 4385, 14959160 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 96 Greengate Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,222 GBP2020-12-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 166 - Director → ME
  • 237
    icon of address Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 624 - Director → ME
  • 238
    icon of address 606 Pershore Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,171 GBP2024-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Has significant influence or controlOE
  • 239
    icon of address 39 Redbridge Lane West, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 598 - Director → ME
  • 240
    icon of address 6 Regent Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 343 - Director → ME
  • 241
    icon of address 11 Angel Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 544 - Director → ME
  • 242
    icon of address 288 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 11 Beaufort Road, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 493 - Director → ME
  • 245
    icon of address 261 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 160 London Road, Barking, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 247
    icon of address 272 High Road, Leytonstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 316 - Director → ME
  • 248
    icon of address 8 Abbotsford Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 612 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 516 - Secretary → ME
  • 249
    icon of address 51 Copsewood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 79 College Road, Harrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 30 Pittman Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 252
    icon of address 424 St. Helens Road, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,248 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 28a Milton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 662 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 643 - Secretary → ME
  • 254
    icon of address Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 488 - Director → ME
  • 255
    SORT PAGINATE & SCAN LIMITED - 2012-02-29
    icon of address 4385, 07950554 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,348 GBP2022-03-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 14 Rectory Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 2 St. Vincents Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,814 GBP2017-02-28
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 51 Copsewood, Peterborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,640 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2017-11-11 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 260
    STAYWARM ENERGY(UK) LIMITED - 2018-01-30
    icon of address C/o Insolvency One Ltd, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,204 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 609 - Director → ME
    icon of calendar 2017-08-09 ~ now
    IIF 642 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 15120171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 197 - Director → ME
    IIF 282 - Director → ME
  • 263
    icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 264
    icon of address 10 Manor Way, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 545 - Director → ME
  • 265
    icon of address Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-12-15 ~ now
    IIF 360 - Director → ME
  • 266
    icon of address 97 Eastfield Road, Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,417 GBP2024-08-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 311 - Director → ME
  • 267
    icon of address 15 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,981 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 586 - Director → ME
  • 269
    THARA CONSTRUCTION UK LIMITED - 2014-10-29
    icon of address 53 Chairborough Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 557 - Director → ME
  • 270
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 170 - Director → ME
  • 271
    icon of address 1b Station Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,757 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 404 - Director → ME
  • 272
    icon of address 35 Shakespeare Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    icon of address 112 High Street South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,166 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address The Laundry Bag 138 Putney High Street, Putney, London
    Active Corporate (1 parent)
    Equity (Company account)
    -48,167 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    MEDICAL INJURY GROUP LIMITED - 2011-05-18
    icon of address 79 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 169 - Director → ME
  • 276
    icon of address 187 Chapeltown Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    26,833 GBP2015-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 292 - Director → ME
  • 277
    icon of address Lawrence House 37 Normanton Road, Derby, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
  • 278
    icon of address 2b Tamworth Street, Duffield Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 622 - Director → ME
  • 279
    icon of address 1b Station Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 397 - Director → ME
  • 280
    icon of address 1b Station Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 399 - Director → ME
  • 281
    icon of address 7 High Street, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,671 GBP2020-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 6 Regent Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2021-03-23 ~ dissolved
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Care Of: Sajid Hussain, 6 Regent Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 342 - Director → ME
  • 284
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,011 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 409 - Director → ME
  • 285
    icon of address 4 Darfield Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 610 - Director → ME
  • 286
    icon of address 164 Albert Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 435 - Director → ME
  • 287
    icon of address 418 Golden Hillock Road, Sparkbrook, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    713 GBP2017-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 288
    icon of address Electro Lights, 21 Fenwick Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 452 - Director → ME
  • 289
    icon of address 51 Copsewood, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 290
    17 GILLOTT LTD - 2019-11-25
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,922 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 411 - Director → ME
  • 291
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    346,953 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 12 Chairborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 293
    NETWORK CENTRIC LTD - 2018-10-15
    icon of address 27 Chiltern Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-24
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 21 Chiltern Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,405 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 10b Manor Way, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 543 - Director → ME
  • 296
    icon of address 574 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 566 - Director → ME
  • 297
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,712 GBP2020-01-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 461 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
Ceased 107
  • 1
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-04-18 ~ 2021-07-28
    IIF 130 - Right to appoint or remove directors OE
  • 2
    icon of address 33 Victoria Place, Falkirk, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ 2022-06-21
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-06-21
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABBEY FITNESS LIMITED - 2024-04-20
    icon of address Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-09-04
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-09-04
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 4
    icon of address Delta Building, Roman Road, Blackburn
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2016-06-02
    IIF 277 - Director → ME
    icon of calendar 2009-10-19 ~ 2016-06-02
    IIF 194 - Director → ME
  • 5
    icon of address Flat 4 5 Athol Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,277 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2021-11-16
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2021-11-16
    IIF 122 - Has significant influence or control OE
  • 6
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,158,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2025-07-07
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 The Plaza, Kiosk 1, Town Centre, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,896 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2013-03-25
    IIF 451 - Director → ME
  • 8
    AMA PROPERTY VENTURES LTD - 2023-12-15
    NEMRUT TURKISH RESTAURANT LTD - 2025-07-22
    icon of address 107 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-09-17
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-09-17
    IIF 256 - Has significant influence or control OE
  • 9
    PROVIDENT HOUSING LIMITED - 2019-03-18
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Officer
    icon of calendar 2017-05-10 ~ 2025-05-20
    IIF 228 - Director → ME
  • 10
    ARBORETUM ENTERPRISES LTD - 2020-09-04
    icon of address 37 Normanton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,393 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-03
    IIF 465 - Has significant influence or control OE
  • 11
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434,410 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-10
    IIF 265 - Has significant influence or control OE
  • 12
    icon of address 211 Cricklewood Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2014-09-26
    IIF 660 - Director → ME
  • 13
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-05-07
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-05-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,641 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-04-09
    IIF 580 - Director → ME
  • 15
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,737 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-04-09
    IIF 579 - Director → ME
  • 16
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -113,833 GBP2024-03-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-04-09
    IIF 581 - Director → ME
  • 17
    icon of address 481 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198,729 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2023-03-10
    IIF 530 - Director → ME
    icon of calendar 2013-02-19 ~ 2023-03-10
    IIF 654 - Secretary → ME
  • 18
    BLUEHUSK LIMITED - 2018-08-20
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-04-06
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-04-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2022-04-24
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-04-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    BUZZY AGENCY LIMITED - 2007-07-25
    icon of address The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 521 - Director → ME
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 517 - Secretary → ME
  • 21
    LOCATE HOTJOBS LIMITED - 2007-07-10
    icon of address The Laurels 2 Toot Hill Close, Shenley Church End, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 522 - Director → ME
    icon of calendar 2007-11-19 ~ 2013-07-01
    IIF 518 - Secretary → ME
  • 22
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,143 GBP2019-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2019-08-20
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-08-20
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2011-06-16
    IIF 595 - Director → ME
  • 24
    icon of address 4385, 15661186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-12-11
    IIF 495 - Director → ME
  • 25
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ 2022-01-03
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-01-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,273 GBP2018-07-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-01-10
    IIF 193 - Director → ME
  • 27
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2013-05-29
    IIF 445 - Director → ME
    icon of calendar 2011-07-04 ~ 2013-09-25
    IIF 645 - Secretary → ME
  • 28
    BUSINESS PLANS CONSULTANTS LTD - 2018-10-22
    icon of address Suite 3 Suite 3, 5 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,695,741 GBP2018-10-31
    Officer
    icon of calendar 2020-03-02 ~ 2020-09-14
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-09-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    icon of address 812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-01-01
    IIF 567 - Director → ME
  • 30
    EXPO SOFTWARE CONSULT LIMITED - 2018-10-12
    icon of address Crown House, 94 Armley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,826,112 GBP2022-05-31
    Officer
    icon of calendar 2019-11-10 ~ 2021-09-10
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ 2021-09-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    EMPORIO TRADING LIMITED - 2023-02-23
    icon of address 4385, 13846568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,790,542 GBP2023-01-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-23
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-23
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 32
    icon of address 56 Springcroft Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-14 ~ 2019-12-15
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-12-14 ~ 2019-12-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 2 Stamford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,194 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2022-06-01
    IIF 383 - Director → ME
  • 34
    icon of address 34 Nairn Court, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ 2022-10-11
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-10-11
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    FANA COMMUNITIES WELFARE LIMITED - 2007-06-19
    icon of address 12 Hodge Hill Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-15 ~ 2021-09-05
    IIF 474 - Director → ME
  • 36
    FARRO'S RESTAURANT LTD - 2018-02-02
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-10-20
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-10-20
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 37
    icon of address 307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,394 GBP2020-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 589 - Director → ME
  • 38
    icon of address 307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -881 GBP2020-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 39
    icon of address 307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,741 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2020-10-20
    IIF 591 - Director → ME
  • 40
    S&K CLAIMS CENTRE LTD - 2009-02-24
    icon of address 19 Hereward Rise, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2010-06-22
    IIF 523 - Director → ME
  • 41
    icon of address 115 Bradford Road Bradford Road, Atworth, Melksham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-06-01
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-06-01
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ACCROL MIDLANDS LIMITED - 2012-11-28
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 2005-11-04
    IIF 496 - Director → ME
    icon of calendar 1999-04-07 ~ 2005-11-21
    IIF 498 - Director → ME
    icon of calendar 1999-04-07 ~ 2005-11-04
    IIF 511 - Secretary → ME
  • 43
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-11-06
    IIF 367 - Director → ME
  • 44
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,543,184 GBP2024-05-31
    Officer
    icon of calendar 2008-01-09 ~ 2013-11-22
    IIF 596 - Director → ME
    icon of calendar 2009-01-01 ~ 2015-11-01
    IIF 514 - Secretary → ME
  • 45
    UK ENERGY SAVING LTD - 2015-06-29
    SS AUTO SUPPLIERS LTD - 2014-04-22
    SYE LIMITED - 2013-09-12
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,468 GBP2016-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-22
    IIF 354 - Director → ME
  • 46
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-28
    IIF 519 - Secretary → ME
  • 47
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-06 ~ 2022-03-29
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2022-03-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Holyhead School Milestone Lane, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2021-12-31
    IIF 236 - Director → ME
  • 49
    icon of address Suite 36 Riverside Chambers, Full Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,707 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-01-02
    IIF 473 - Director → ME
    icon of calendar 2017-07-25 ~ 2020-01-02
    IIF 528 - Secretary → ME
  • 50
    CARDIFF COMMUNITY ISLAMIC SCHOOL LTD - 2004-10-08
    CARDIFF MUSLIM PRIMARY SCHOOL LTD - 2024-08-02
    ILM PRIMARY SCHOOL LTD - 2024-08-06
    icon of address Raglan House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-29 ~ 2024-12-02
    IIF 489 - Director → ME
  • 51
    GURU MEDIA SERVICES LTD - 2025-07-07
    icon of address 1b Station Road, Kings Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2025-07-03
    IIF 401 - Director → ME
  • 52
    WE BRIDGE INTERNATIONAL STUDY CENTRES LTD - 2018-11-12
    icon of address 168 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,563 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ 2019-07-29
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-07-29
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 68-69 Southfield Square, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2013-01-22
    IIF 390 - Director → ME
  • 54
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-07-10
    IIF 374 - Ownership of shares – 75% or more OE
  • 55
    icon of address Kifsa Ltd Northside Road, Lidget Green, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2010-08-01
    IIF 626 - Director → ME
    icon of calendar 2011-09-09 ~ 2014-07-15
    IIF 140 - Director → ME
  • 56
    KING'S HEATH CENTRE PARTNERSHIP - 2014-10-16
    icon of address 1a Station Road, Kings Heath, Birmingham
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    33,727 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ 2023-05-09
    IIF 576 - Director → ME
  • 57
    icon of address 5 Parkfield Road, Alum Rock, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,247 GBP2016-11-30
    Officer
    icon of calendar 2010-11-24 ~ 2010-12-31
    IIF 550 - Director → ME
  • 58
    icon of address 8 Ferndale Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468,097 GBP2024-04-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-10-20
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-09-20
    IIF 58 - Right to appoint or remove directors OE
  • 59
    icon of address 184 Davyhulme Road, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,063 GBP2016-12-18
    Officer
    icon of calendar 2015-01-01 ~ 2016-11-17
    IIF 307 - Director → ME
  • 60
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,589 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-05-29
    IIF 469 - Director → ME
  • 61
    icon of address Ms Law 383 Bury New Road, Prestwich, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-11-10
    IIF 398 - Director → ME
  • 62
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,415 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-01-27
    IIF 295 - Director → ME
  • 63
    icon of address 142 Wake Green Road, Wake Green Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    425,525 GBP2016-11-30
    Officer
    icon of calendar 2006-11-14 ~ 2007-03-31
    IIF 526 - Secretary → ME
  • 64
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ 2025-04-30
    IIF 510 - Director → ME
  • 65
    AGHOCO 1219 LIMITED - 2014-08-01
    ACCROL UK LIMITED - 2024-07-12
    icon of address Delta Building, Roman Road, Blackburn, Lancashire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-06-02
    IIF 279 - Director → ME
    IIF 558 - Director → ME
  • 66
    ACCROL GROUP HOLDINGS PLC - 2024-07-19
    ACCROL GROUP HOLDINGS LIMITED - 2016-06-01
    AGHOCO 1220 LIMITED - 2014-08-01
    NAVIGATOR HOLDING TISSUE UK PLC - 2024-07-19
    icon of address Delta Building, Roman Road, Blackburn, Lancashire
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-06-02
    IIF 278 - Director → ME
    IIF 559 - Director → ME
  • 67
    ACCROL PAPERS LIMITED - 2024-07-12
    icon of address Delta Building, Roman Road, Blackburn
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2009-10-21
    IIF 565 - Director → ME
    icon of calendar 2005-11-04 ~ 2016-06-02
    IIF 205 - Director → ME
    icon of calendar 2009-04-01 ~ 2016-06-02
    IIF 291 - Director → ME
  • 68
    icon of address 6 Bottomley Yard, Bottomley Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2024-03-28
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-03-04
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of voting rights - 75% or more OE
  • 69
    WIRE-SPEED LTD - 2018-10-15
    icon of address Accountsnet 3000 Aviator Way, Manchester Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,067 GBP2018-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2018-04-03
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-04-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address 5 Yorkshire Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,528 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-04-27
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-04-27
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,958 GBP2024-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-08-02
    IIF 195 - Director → ME
    IIF 280 - Director → ME
  • 72
    icon of address Suite 2, First Floor, 593 Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,045 GBP2024-03-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-01-01
    IIF 355 - Director → ME
  • 73
    icon of address 4th Floor Statham House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-10-19
    IIF 173 - Director → ME
  • 74
    icon of address 105 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-09-17
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-09-17
    IIF 257 - Has significant influence or control OE
  • 75
    PREMIER NEWS NW LTD - 2020-04-23
    icon of address Unit 03 Essington Close, Lichfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    icon of calendar 2021-05-08 ~ 2022-04-16
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-04-16
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 76
    icon of address 401 Daisyfield Business Centre, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ 2022-09-20
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2022-09-20
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 219 Titan Court 3 Bishop Square Hatfield Business Park, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ 2025-03-19
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 78
    icon of address 178 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,323 GBP2024-07-31
    Officer
    icon of calendar 2011-07-13 ~ 2015-08-31
    IIF 364 - Director → ME
  • 79
    icon of address 13 Beachley Square, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    829 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-02
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-11-28
    IIF 421 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    ANDY'S AUTOS LTD - 2019-05-13
    GOLDER BUSINESS ADVISORS LTD - 2016-04-04
    icon of address 8 Scott Rd, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,130,244 GBP2019-03-31
    Officer
    icon of calendar 2020-01-04 ~ 2020-01-13
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ 2020-01-13
    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
  • 81
    S H VEHICLE SOLUTIONS LTD - 2015-04-13
    icon of address 506 Alum Rock Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2015-06-01
    IIF 630 - Director → ME
  • 82
    icon of address 6 Bottomley Yard, Bottomley Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2021-05-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-03-15
    IIF 424 - Director → ME
  • 83
    icon of address 15 Miraj Avenue, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2016-01-31
    Officer
    icon of calendar 2003-01-07 ~ 2003-07-28
    IIF 515 - Secretary → ME
  • 84
    icon of address 1b Station Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -401,753 GBP2024-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-03-31
    IIF 525 - Secretary → ME
  • 85
    icon of address 160 Churchill Avenue, Foleshill, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    37,755 GBP2024-01-31
    Officer
    icon of calendar 2003-01-30 ~ 2013-01-01
    IIF 350 - Director → ME
  • 86
    icon of address 1b Station Road, Kings Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -93,680 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2007-03-31
    IIF 524 - Secretary → ME
  • 87
    icon of address 22 Broadway, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-07-05
    IIF 310 - Director → ME
  • 88
    icon of address Unit 60 Darley Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,397,662 GBP2018-10-31
    Officer
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 251 - Director → ME
  • 89
    icon of address First Floor, 24 High Street, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,086 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2020-04-09
    IIF 578 - Director → ME
  • 90
    icon of address 11 Beaufort Road, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2024-12-11
    IIF 494 - Director → ME
  • 91
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,131,512 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-08-02
    IIF 283 - Director → ME
    IIF 199 - Director → ME
  • 92
    icon of address Suite G22, Fairgate House, 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2006-12-31
    IIF 415 - Director → ME
    icon of calendar 2006-05-17 ~ 2006-12-31
    IIF 527 - Secretary → ME
  • 93
    icon of address 96 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,032 GBP2016-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-04-01
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 94
    icon of address Taxi House, 100 Vivian Road, Harborne, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2019-05-27
    IIF 608 - Director → ME
  • 95
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ 2014-02-07
    IIF 184 - Director → ME
  • 96
    icon of address The Shalimar, Dale Road North Darley Dale, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    331,783 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2012-03-30
    IIF 623 - Director → ME
    icon of calendar 2003-10-13 ~ 2012-03-30
    IIF 520 - Secretary → ME
  • 97
    icon of address 1b Unit 2 Stamford Road, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2019-12-31
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-12-31
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address Po Box 5301 Po Box 5301, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF 512 - Director → ME
  • 99
    icon of address 30-32 C/o Superior Accounting, Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,151 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2016-02-23
    IIF 450 - Director → ME
  • 100
    UK PRESTIGE SELF DRIVE LIMITED - 2015-09-09
    icon of address 406 Burton Road Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1,910 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2020-12-31
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-12-31
    IIF 60 - Has significant influence or control OE
  • 101
    icon of address 31 Lindale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ 2018-03-15
    IIF 267 - Has significant influence or control OE
  • 102
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-03-31
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-03-31
    IIF 128 - Has significant influence or control OE
  • 103
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -59,528 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2024-09-20
    IIF 644 - Secretary → ME
  • 104
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    789,741 GBP2024-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2013-11-22
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-31
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 164 Albert Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 439 - Director → ME
  • 106
    icon of address 73 Argyll Road, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-24
    Officer
    icon of calendar 2013-09-01 ~ 2015-08-31
    IIF 614 - Director → ME
  • 107
    COMPUTER SOLUTIONS DIRECT LIMITED - 2001-04-06
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-04
    IIF 499 - Director → ME

The content of this website is protected by AgonGuard.

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

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