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 Imran Hussain

    Related profiles found in government register
  • Mr Imran Hussain
    British born in October 1981

    Resident in United Kingdom

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

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Mr Imran Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hare Hill, Addlestone, KT15 1DT, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Imran Hussain
    British born in November 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Imran Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 6
  • Mr Imran Hussain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Imran Hussain
    British born in June 1984

    Resident in United Kingdom

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

      IIF 9
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 10
    • icon of address 27, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 11
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 12
  • Mr Imran Hussain
    British born in July 1984

    Resident in United Kingdom

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

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Mr Imran Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 15
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO2LX, England

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 21
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 22
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 23
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Imran Hussain
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 27
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 28
  • Mr Imran Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 31
  • Mr Imran Hussain
    British born in September 1992

    Resident in United Kingdom

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

      IIF 32
  • Imran Hussain
    British born in February 1974

    Resident in United Kingdom

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

      IIF 33
    • icon of address 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 34
  • Imran Hussain
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Hussain, Imran
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 36
  • Hussain, Imran
    British manager born in October 1981

    Resident in United Kingdom

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

      IIF 37
  • Mr Imran Hussain
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 38
  • Mr Imran Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheddington Road, Birmingham, B23 5EF, England

      IIF 39
  • Mr Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 40
  • Mr Imran Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 41
    • icon of address 237 Allesley Old Road, Coventry, CV5 8FL, England

      IIF 42 IIF 43
  • Mr Imran Hussain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 44
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 45
    • icon of address Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 49
  • Mr Imran Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 50
  • Mr Imran Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ

      IIF 51
  • Mr Imran Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 52
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 53
  • Hussain, Imran
    British business director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hare Hill, Addlestone, Surrey, KT15 1DT, United Kingdom

      IIF 54
  • Hussain, Imran
    British specialised cleaning services born in December 1982

    Resident in United Kingdom

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

      IIF 55
  • Hussain, Imran
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 56
  • Hussain, Imran
    British strategy and transactions born in October 1993

    Resident in United Kingdom

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

      IIF 57
  • Mr Imran Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 58 IIF 59
    • icon of address 550, London Road, Isleworth, TW7 4EP, England

      IIF 60
  • Mr Imran Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 61
    • icon of address Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 62
    • icon of address Unit 7, Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 63
  • Mr Imran Hussain
    British born in June 1978

    Resident in England

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

      IIF 64
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 65
    • icon of address 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 66
  • Mr Imran Hussain
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 67
  • Hussain, Imran
    British business person born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 68
    • icon of address W3, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 69
  • Hussain, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 70
    • icon of address Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 71 IIF 72 IIF 73
  • Hussain, Imran
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 74
  • Hussain, Imran
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 75
  • Hussain, Imran
    British sales representative born in August 1980

    Resident in United Kingdom

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

      IIF 76
  • Hussain, Imran
    British business man born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Hussain, Imran
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 78
    • icon of address 39, Gladstone Street, Walsall, West Midlands, WS2 8BL, United Kingdom

      IIF 79
  • Hussain, Imran
    British mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 80
  • Hussain, Imran
    British mechanical engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 81
  • Hussain, Imran
    British technician born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 82
  • Hussain, Imran
    British assistant sales manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 83
  • Hussain, Imran
    British consultant born in July 1984

    Resident in United Kingdom

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

      IIF 84
  • Hussain, Imran
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Orchard Place, Studio L, London, E14 0JW, United Kingdom

      IIF 85
  • Hussain, Imran
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 86
  • Hussain, Imran
    British business man born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO 2LX, England

      IIF 87
  • Hussain, Imran
    British businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 88
  • Hussain, Imran
    British catering born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 89
  • Hussain, Imran
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 90
  • Hussain, Imran
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 91 IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 94
  • Hussain, Imran
    British marketing born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 95
  • Hussain, Imran
    British property management born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 96
  • Hussain, Imran
    British sales born in February 1991

    Resident in United Kingdom

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

      IIF 97
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 98
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 99
  • Hussain, Imran
    British sales and lettings negotiator born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 100
  • Hussain, Imran
    British founder born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 101
  • Hussain, Imran
    British pilot born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 102
  • Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 103
  • Mr Imran Husain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 104
  • Mr Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 105
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 106
    • icon of address Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 107
  • Hussain, Imran
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 108
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 109
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 110 IIF 111
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112 IIF 113
    • icon of address 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 114
  • Hussain, Imran
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 115
  • Hussain, Imran
    British self-employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 116
  • Hussain, Imran
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 117
  • Hussain, Imran
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, City Road, Birmingham, B16 0HH, England

      IIF 118
  • Hussain, Imran
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 119
  • Hussain, Imran
    British sales born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 120
  • Hussain, Imran
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 121
  • Hussain, Imran
    British director born in February 1991

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • icon of address House, 70 Crofton Park Road, London, Unitedkingdom, SE4 1AE, England

      IIF 122
  • Mr Imran Hussain
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 123
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 124
  • Mr. Irfan Hussain
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Kitchener Road, Leicester, LE5 4FR

      IIF 125
  • Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 126
  • Mr Imran Hussain
    Pakistani born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 127
  • Mr Irfan Hussain
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 128
  • Irfan Hussain
    Canadian born in October 1981

    Resident in Canada

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

      IIF 129
  • Hussain, Imran
    British director born in July 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, E14 0JW, United Kingdom

      IIF 130
  • Hussain, Imran
    British taxi driver born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 131
  • Hussain, Imran
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 Allesley Old Road, Coventry, CV5 8GH, England

      IIF 132
  • Hussain, Imran
    British hgv driver born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheddington Road, Birmingham, B23 5EF, England

      IIF 133
  • Hussain, Imran
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 134
  • Hussain, Imran
    British director and company secretary born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 135
  • Hussain, Imran
    British it born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gladstone Street, Walsall, WS2 8BL, England

      IIF 136
  • Hussain, Imran
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Imran
    British factory worker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 139
  • Hussain, Imran
    British it engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nelson Street, Rotherham, South Yorkshire, S65 1EX, United Kingdom

      IIF 140
  • Hussain, Imran
    British mechanic born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 141
  • Hussain, Imran
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ, United Kingdom

      IIF 142
  • Hussain, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 143
  • Hussain, Imran
    British complaints handler born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 144
  • Hussain, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 145
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 146
    • icon of address Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 147
  • Hussain, Irfan
    British sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 148
  • Husain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 149
  • Hussain, Imran
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, England

      IIF 150
  • Hussain, Imran
    British charity director born in August 1975

    Resident in England

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

      IIF 151
  • Hussain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 152
    • icon of address Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 153
    • icon of address Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 154
  • Hussain, Imran
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frountline House Unit 2, Anchor Road Off Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0BB, England

      IIF 155
  • Hussain, Imran
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Capworth Street, Leyton, E10 7HA, United Kingdom

      IIF 156
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 157
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 158
    • icon of address 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 159
    • icon of address C/o Nandaccountants Ltd, 199 Bishopsgate, London, EC2M 3TY

      IIF 160
  • Hussain, Imran
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Capworth Street, London, E10 7HA, United Kingdom

      IIF 161
    • icon of address 50, Capworth Street, London, E107HA, United Kingdom

      IIF 162
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 163
  • Hussain, Imran
    British executive born in June 1978

    Resident in England

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

      IIF 164
  • Hussain, Imran
    British fractional cfo born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 165
  • Hussain, Imran
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 166
  • Hussain, Imran
    British director born in August 1980

    Resident in Ngland

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, England

      IIF 167
  • Hussain, Imran
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 168
  • Hussain, Imran
    English cleaner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 169
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 170
  • Hussain, Imran
    English cleaner born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 171
  • Hussain, Irfan
    Canadian immigration consultants born in October 1981

    Resident in Canada

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

      IIF 172
  • Hussain, Irfan
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 173
  • Hussain, Imran
    Pakistani director born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 174
  • Hussain, Imran
    British employment

    Registered addresses and corresponding companies
    • icon of address 65 Crawley Road, Luton, Bedfordshire, LU1 1HX

      IIF 175
  • Hussain, Irfan, Mr.
    Pakistani consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Kitchener Road, Leicester, LE5 4FR

      IIF 176
  • Hussain, Irfan
    born in July 1986

    Resident in England

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

      IIF 177
  • Hussain, Imran

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 178
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 179
    • icon of address 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 180
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 181
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 182
    • icon of address 50, Capworth Street, London, E107HA, United Kingdom

      IIF 183
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 184
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, United Kingdom

      IIF 186
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 187
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address 55 Braundton Avenue, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 96 - Director → ME
  • 2
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Forest Drive West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 166 - Director → ME
  • 4
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,427 GBP2024-08-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15878019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Nandaccountants Ltd, 199 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 160 - Director → ME
  • 8
    icon of address 22a Tilling Crescent, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Centre For Enterprise 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,795 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    -642,825 GBP2024-04-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 203 West Street, Fareham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 36 Bardney Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    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
  • 15
    icon of address 18 Solihull Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 167 - Director → ME
  • 16
    icon of address 8a, The Gardens, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address 55 Gladstone Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 136 - Director → ME
  • 18
    icon of address 95 Hazelville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 107 Leadenhall Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    98,296 GBP2024-02-29
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 165 - Director → ME
  • 20
    SPOTFIRE SOLUTIONS LIMITED - 2012-06-29
    MIS DASHBOARDS LIMITED - 2012-06-29
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 108 - Director → ME
  • 21
    icon of address 55 Braundton Avenue Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 201 Kitchener Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 172 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 50 Capworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 183 - Secretary → ME
  • 27
    icon of address 55 Braunton Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    323,435 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 151 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 155 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 132 - Director → ME
  • 33
    icon of address 53 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 34
    icon of address 58 Myers Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 25 Sheddington Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 15 Hollin Hill Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50 Capworth Street, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 156 - Director → ME
  • 38
    icon of address 32 Nelson Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 140 - Director → ME
  • 39
    PRO TRADER MILLIONAIRE LTD - 2014-12-01
    icon of address 5 Forest Drive West, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5 Forest Drive West, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 158 - Director → ME
  • 41
    icon of address 103 St. Georges Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 180 - Secretary → ME
  • 42
    icon of address 182a Tynedale Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 75 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 43 Washington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -292 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 13658054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265,499 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    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
  • 46
    icon of address 18 Manor Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    M&N PLASTIC CENTRE LTD - 2022-04-28
    ATIFTAHIRMIDLANDS LTD - 2020-08-06
    icon of address Apollo House Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,486 GBP2023-11-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 27 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 51 Gloucester Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 199 Bishopsgate, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,285 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 157 - Director → ME
  • 55
    icon of address 5 Forest Drive West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 124 City Road London Nexus Etech Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 84 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 42 - Has significant influence or controlOE
  • 59
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,962 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 60
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,027 GBP2022-01-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 65 Doncaster Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 63
    icon of address 58 Myers Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 57 - Director → ME
  • 65
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 550 London Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 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
  • 67
    icon of address 550 London Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit W3, James Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,265,956 GBP2023-05-31
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 69
    icon of address House, 70 Crofton Park Road, London, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 122 - Director → ME
  • 70
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,542 GBP2015-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 109 - Director → ME
  • 74
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 77 - Director → ME
  • 75
    icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 130 - Director → ME
  • 76
    icon of address Trinity Buoy Wharf, Orchard Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 85 - Director → ME
  • 77
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 78
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 79
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15067832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 82
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 161 - Director → ME
  • 83
    icon of address 16 Furlong Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 84
    icon of address C/o M Parmar & Co 1st Floor, 244 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 118 - Director → ME
  • 85
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 86
    VOUGETEX LIMITED - 2025-06-25
    icon of address Highfield, Billinge Avenue, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192 GBP2022-05-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 66 Stafford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 79 - Director → ME
  • 90
    GANGES EASTBOURNE LTD - 2021-04-15
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Unit 3 Bowling Park Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    409,545 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-14
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-14
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-18 ~ 2021-10-30
    IIF 177 - LLP Member → ME
  • 3
    icon of address 1a Vicarage Hill, Flitwick, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    217,836 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2014-07-01
    IIF 175 - Secretary → ME
  • 4
    AXI AI LIMITED - 2018-05-10
    icon of address Unit 6, Queen's Yard, White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433 GBP2019-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-04-25
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-04-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Waterlow Court, Heath Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-05
    IIF 184 - Secretary → ME
  • 6
    icon of address 16 Furlong Road, Bourne End, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-25
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-03-25
    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
  • 7
    icon of address Hasnat Sarwar, Studio L Trinity Buoy Wharf, 64 Orchard Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 86 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 182 - Secretary → ME
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,559 GBP2020-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-12-05
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-12-05
    IIF 127 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2018-10-31
    Officer
    icon of calendar 2010-05-05 ~ 2018-08-06
    IIF 186 - Secretary → ME
  • 10
    icon of address Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,469 GBP2023-07-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-10-02
    IIF 54 - Director → ME
  • 12
    icon of address C/o Leaman Mattei Suite 1, First Floor, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ 2019-11-26
    IIF 117 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-04-30
    IIF 91 - Director → ME
  • 14
    icon of address W3, Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2024-01-02
    IIF 69 - Director → ME
    icon of calendar 2022-11-30 ~ 2023-05-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-01-02
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,136,001 GBP2023-07-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-05-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1a Vicarage Hill, Flitwick, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -33,352 GBP2024-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2024-01-02
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-02
    IIF 51 - Has significant influence or control OE
  • 17
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-06
    IIF 171 - 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.