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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Rizwan

    Related profiles found in government register
  • Ahmed, Rizwan
    British actor/musician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Whitton Avenue East, Greenford, Middlesex, UB6 0QA, United Kingdom

      IIF 1
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 2
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 6
    • 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 7
  • Ahmed, Rizwan
    British producer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, London, NW3 0DL, United Kingdom

      IIF 8
  • Ahmed, Rizwan
    British manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tilbury Road, London, E6 6ED, United Kingdom

      IIF 9
  • Ahmed, Rizwan
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 21 De Vere Gardens, London, W8 5AN, England

      IIF 10
  • Ahmed, Rizwan
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Brunshaw Road, Burnley, BB10 4DG, England

      IIF 11
    • 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 12
  • Ahmed, Rizwan
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 13
    • 5, Hereford Street, Nelson, BB9 7JA, England

      IIF 14
    • 5, Hereford Street, Nelson, Lancashire, BB9 7JA, England

      IIF 15
  • Ahmed, Rizwan
    British manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hereford Street, Nelson, BB9 7JA, England

      IIF 16
    • Unit 5, Clayton Street Industrial Estate, Nelson, Lancashire, BB9 7PH, England

      IIF 17
  • Ahmed, Rizwan
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148a, Brunshaw Road, Burnley, Lancashire, BB10 4DG

      IIF 18
  • Ahmed, Rizwan
    British marketing born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-153a, Accrington Road, Burnley, Lancashire, BB11 5AL, United Kingdom

      IIF 19
  • Ahmed, Rizwan
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 20
  • Ahmed, Rizwan
    British business person born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Nathans Road, Wembley, Middlesex, HA0 3RX, United Kingdom

      IIF 21
  • Ahmed, Rizwan
    British salesman born in January 1999

    Resident in United Kingdom

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

      IIF 22
  • Ahmed, Rizwan
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Santolina Drive, Walsall, WS5 4RW

      IIF 23
  • Ahmed, Rizwan
    British college born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Annette Close, Harrow, Middlesex, HA3 7BG, United Kingdom

      IIF 24
  • Ahmed, Rizwan
    British business born in August 1976

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • 26, Thorndike Road, Slough, Berkshire, SL2 1SR, United Kingdom

      IIF 25
    • 26, Thorndike Road, Thorndike Road, Slough, Berkshire, SL2 1SR, England

      IIF 26
  • Ahmed, Rizwan, Dr
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ansdore, High Halden Road, Biddenden, Ashford, TN27 8JG, England

      IIF 27
  • Ahmed, Rizwan
    Pakistani company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT

      IIF 28
  • Ahmed, Rizwan
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 29
  • Ahmed, Rizwan
    Pakistani director born in October 1986

    Resident in United Kingdom

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

      IIF 30
  • Ahmed, Rizwan
    Pakistani businessman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, High Street, Colchester, CO1 1TB, England

      IIF 31
  • Ahmed, Rizwan
    Pakistani company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 32
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 33 IIF 34 IIF 35
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 36
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 37 IIF 38
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 39
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 40
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 41
  • Ahmed, Rizwan
    British architect born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 42
  • Ahmed, Rizwan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 43
    • Carlisle Business Centre, 60 Carlise Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 44
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 45
    • 464, London Road, Croydon, CR0 2SS, England

      IIF 46
  • Ahmed, Rizwan
    British entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 47
  • Ahmed, Rizwan
    British surveyors born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, England

      IIF 48
  • Mr Ahmed Rizwan
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Challenge House 616 Mitcham Road, London, CR03AA, United Kingdom

      IIF 49
    • Room 1, Challenge House, London, CR03AA, United Kingdom

      IIF 50
    • Unit 17, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 51
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 52
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 53 IIF 54
    • 159, Norbury Avenue, Thornton Heath, CR7 8AP, United Kingdom

      IIF 55
  • Ahmed, Rizwan
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 56
  • Ahmed, Rizwan
    British car sales person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 57
  • Ahmed, Rizwan
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 58
  • Ahmed, Rizwan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 59
    • 25, Katherine Road, London, E6 1PD, England

      IIF 60
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 61 IIF 62 IIF 63
  • Ahmed, Rizwan
    British sales director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    British none born in December 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 464, London Road, Croydon, Surrey, CR0 2SS

      IIF 66
  • Ahmed, Rizwan
    British dental services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 67
  • Ahmed, Rizwan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 153, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 68
  • Dr Rizwan Ahmed
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Ansdore, High Halden Road, Biddenden, Ashford, TN27 8JG, England

      IIF 69
  • Ahmed, Rizwan
    British co ordinator born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 70
  • Ahmed, Rizwan
    British company director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 71
  • Ahmed, Rizwan
    British director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Glasgow, G77 6RF, United Kingdom

      IIF 72
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 73
  • Ahmed, Rizwan
    British economic development officer born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 74
  • Ahmed, Rizwan
    British manager born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 75
  • Ahmed, Rizwan
    British project co-ordinator born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117 Ayr Road, Newton Mearns, Glasgow, Strathclyde, G77 6RF

      IIF 76
  • Ahmed, Rizwan
    British outreach worker born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 77
  • Ahmed, Rizwan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 168, High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 78
  • Ahmed, Rizwan
    British civil engineer born in February 1994

    Resident in England

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

      IIF 79
  • Ahmed, Rizwan
    British company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 80
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 81
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 82
  • Ahmed, Rizwan
    British director born in February 1994

    Resident in England

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

      IIF 83
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 84
  • Ahmed, Rizwan
    British engineer born in February 1994

    Resident in England

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

      IIF 85
  • Ahmed, Rizwan
    British general manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brickly Road, Luton, LU4 9EU, England

      IIF 86
  • Ahmed, Rizwan
    British project manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Boujee Bar & Grill, 100 Basement High Street, Bedford, MK40 1NN, England

      IIF 87
    • Tycoe Project Investment, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 88
  • Ahmed, Rizwan
    British managing director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hamid, Mohammed Rizwan
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 91
  • Hamid, Mohammed Rizwan
    British driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Summerfield Road, Luton, LU1 1UH, United Kingdom

      IIF 92
  • Mr Rizwan Ahmed
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southpoint, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 93
    • 5, Hereford Street, Nelson, BB9 7JA, England

      IIF 94 IIF 95
    • 5-7, Hereford Street, Nelson, BB9 7JA, England

      IIF 96
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in United Kingdom

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

      IIF 97
  • Mr Rizwan Ahmed
    British born in January 1999

    Resident in United Kingdom

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

      IIF 98
    • 34, Nathans Road, Wembley, HA0 3RX, United Kingdom

      IIF 99
  • Ahmed, Rizwan
    British unemployed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 422, Hoe Street, London, E17 9AA, England

      IIF 100
  • Ahmed, Rizwan
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 101
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 102
  • Ahmed, Rizwan
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51 Ickenham Road, Ickenham Road, Ruislip, HA4 7BZ, United Kingdom

      IIF 103 IIF 104
    • 89 Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 105
    • Zeal House, Suite 14, 8 Deer Park Road, Wimbledon, SW19 3GY, United Kingdom

      IIF 106
  • Ahmed, Rizwan
    British director and company secretary born in August 1976

    Resident in England

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

      IIF 107
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 108
  • Ahmed, Rizwan
    British it project manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 109
  • Ahmed, Rizwan
    British project manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 110
  • Ahmed, Rizwan
    British business person born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 362a, Colne Road, Burnley, BB10 1ED, England

      IIF 111
  • Ahmed, Rizwan
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 112
  • Ahmed, Rizwan
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ahmed
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 126
  • Rizwan, Ahmed
    British business executive born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Broughton Lane, Trafalgar Business Park, Manchester, M8 9TZ, United Kingdom

      IIF 127
  • Rizwan, Ahmed
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Challenge House, 616 Mitcham Road, London, CR0 3AA, United Kingdom

      IIF 128
    • Room 1, Challenge House 616 Mitcham Road, London, London, CR03AA, United Kingdom

      IIF 129
  • Rizwan Ahmed
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Brunshaw Road, Burnley, BB10 4DG, England

      IIF 130
  • Rizwan Ahmed
    British born in February 1994

    Resident in United Kingdom

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

      IIF 131
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 132
  • Ahmed, Rizwan
    British company director born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Leckwith Mews, Cardiff, CF11 8HX, Wales

      IIF 133
  • Ahmed, Rizwan, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 159 Norbury Avenue, Thornton Heath, Surrey, CR7 8AP

      IIF 134
  • Ahmed, Rizwan
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT, England

      IIF 135
    • 25, Belgrave Road, London, E13 8RT, England

      IIF 136
  • Ahmed, Rizwan
    Pakistani managing director born in December 1988

    Resident in Pakistan

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

      IIF 137
  • Ahmed, Rizwan
    Pakistani company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 138
  • Ahmed, Rizwan
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 139
  • Mr Ahmed Rizwan
    Pakistani born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN4 5EF, United Kingdom

      IIF 140
  • Mr Mohammed Rizwan Hamid
    British born in October 1986

    Resident in United Kingdom

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

      IIF 141
    • 67, Summerfield Road, Luton, LU1 1UH, United Kingdom

      IIF 142
  • Ahmed, Rizwan
    Pakistani business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 143
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 144
  • Ahmed, Rizwan
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 145
  • Ahmed, Rizwan
    Pakistani managing director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 146
  • Ahmed, Rizwan
    Pakistani director born in August 1989

    Resident in Pakistan

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

      IIF 147
  • Ahmed, Rizwan
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 148
  • Ahmed, Rizwan Riaz
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26 Adelphi Street, Adelphi Street, Preston, PR1 7BE, England

      IIF 149
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 150 IIF 151
  • Ahmed, Rizwan Riaz
    British retail shop born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 152
  • Ahmed, Rizwan Riaz
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 153
  • Mr Rizwan Ahmed
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Flat First Floor, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 154
  • Mr Rizwan Ahmed
    Pakistani born in October 1986

    Resident in United Kingdom

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

      IIF 155
  • Ahmed, Rizwan
    Indian managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Flat Above, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 156
  • Ahmed, Rizwan
    Pakistani owner born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 157
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 158
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 159
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 160 IIF 161
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 162
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 163 IIF 164 IIF 165
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 166
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 167
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 168
  • Rizwan Ahmed
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 169
  • Mr Rizwan Ahmed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Interchange, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 170
    • 207, Haworth Road, Bradford, BD9 6NX, England

      IIF 171
    • 464, London Road, Croydon, CR0 2SS, England

      IIF 172
    • 92, Bingley Road, Shipley, BD18 4DJ, England

      IIF 173
  • Rizwan, Ahmed
    Pakistani manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN4 5EF, United Kingdom

      IIF 174
  • Mr Ahmed Rizwan
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Copley Road, Doncaster, DN1 2PE, England

      IIF 175
  • Mr Rizwan Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Goldcrest House, 32-64, Lee High Road, London, SE13 5FH, England

      IIF 176
  • Mr Rizwan Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ahmed
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 117, Ayr Road, Glasgow, G77 6RF, United Kingdom

      IIF 187 IIF 188
    • 117, Ayr Road, Newton Mearns, Glasgow, G77 6RF, Scotland

      IIF 189
  • Mr Rizwan Ahmed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 190
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 168, High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 191
  • Mr Rizwan Ahmed
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 192
    • Boujee Bar & Grill, 100 Basement High Street, Bedford, MK40 1NN, England

      IIF 193
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 194
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 195
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 196
    • Tycoe Project Investment, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 197
    • 38, Brickly Road, Luton, LU4 9EU, England

      IIF 198
  • Mr Rizwan Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan Ahmed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 201
  • Mr Rizwan Ahmed
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 202
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 203
    • 51 Ickenham Road, Ickenham Road, Ruislip, HA4 7BZ, United Kingdom

      IIF 204
    • 51, Ickenham Road, Ruislip, HA4 7BZ, England

      IIF 205 IIF 206 IIF 207
    • 89 Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 208
  • Mr Rizwan Ahmed
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 362a, Colne Road, Burnley, BB10 1ED, England

      IIF 209
  • Mr Rizwan Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 210 IIF 211 IIF 212
    • Unit 2, Western Avenue Business Park, Mansfield Road, London, W3 0BZ, United Kingdom

      IIF 214
  • Rizwan, Ahmed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Southpoint Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 215
  • Rizwan, Ahmed
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 233
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 234 IIF 235
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 236
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 237
  • Mr Ahmed Rizwan
    Pakistani born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 238
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 239 IIF 240
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 241
  • Mr Rizwan Ahmed
    British born in July 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 168 High Street, Dudley, West Midlands, DY1 1QD, England

      IIF 242
  • Mr Rizwan Ahmed
    British born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Leckwith Mews, Cardiff, CF11 8HX, Wales

      IIF 243
  • Rizwan, Ahmed
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Weeland Court, Knottingley, West Yorkshire, WF11 8AY, England

      IIF 244
    • Flat 3, The Grange, Ferrybridge Road, Knottingley, West Yorkshire, WF11 8JE

      IIF 245
    • 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 246
  • Mr Rizwan Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Francis Road, London, E10 6NT

      IIF 247
    • 157a, Francis Road, London, E10 6NT, England

      IIF 248
    • 25, Belgrave Road, London, E13 8RT, England

      IIF 249
  • Mr Rizwan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 250
  • Mr Rizwan Ahmed
    Pakistani born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 251
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 252
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 253
  • Mr Rizwan Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 254
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 255
  • Mr Rizwan Ahmed
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 256
  • Mr Rizwan Ahmed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 257
  • Mr Rizwan Riaz Ahmed
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 258
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 259 IIF 260 IIF 261
    • Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 262
  • Rizwan, Ahmed
    Pakistani company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 263
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 264
  • Rizwan, Ahmed
    Pakistani director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, St. Agnes Road, Doncaster, DN4 5EF, England

      IIF 265
    • Flat 3, The Grange, Ferrybridge Road, Knottingley, West Yorkshire, WF11 8JE

      IIF 266
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 267
  • Advani, Mohammed Rizwan
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 268
  • Advani, Mohammed Rizwan
    Indian director born in July 1986

    Resident in India

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

      IIF 269
  • Mr Mohammed Rizwan Advani
    Indian born in July 1986

    Resident in India

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

      IIF 270
  • Mr Mohammed Rizwan Advani
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 271
  • Rizwan, Ahmed

    Registered addresses and corresponding companies
    • Room 1, Challenge House, 616 Mitcham Road, London, CR0 3AA, United Kingdom

      IIF 272
    • Room 1, Challenge House 616 Mitcham Road, London, London, CR03AA, United Kingdom

      IIF 273
child relation
Offspring entities and appointments
Active 110
  • 1
    Unit 17 Broughton Lane, Trafalgar Business Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    Carlisle Business Centre, Unit 10, Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 45 - director → ME
    2020-07-10 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    55 Loudoun Road St John's Wood, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 5
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 153 - director → ME
  • 6
    NONSTOPTYRES LTD - 2020-09-10
    ARR HUSSAIN LIMITED - 2020-08-05
    8-10 Greatorex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2022-06-30
    Officer
    2022-09-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 177 - Has significant influence or controlOE
  • 7
    Unit 2 Western Avenue Business Park, Mansfield Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -11,183,553 GBP2023-02-28
    Officer
    2019-01-15 ~ now
    IIF 124 - director → ME
  • 8
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-10 ~ now
    IIF 117 - director → ME
  • 9
    BMYG CIC - 2018-10-25
    116 Broadway West, Walsall
    Corporate (4 parents)
    Officer
    2017-07-17 ~ now
    IIF 23 - director → ME
  • 10
    Easton Business Centre, Felix Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    9,612 GBP2023-03-31
    Officer
    2020-12-27 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 190 - Has significant influence or control over the trustees of a trustOE
  • 11
    4385, 14104943 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 147 - director → ME
    2022-05-13 ~ dissolved
    IIF 237 - secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 12
    Soloman House Belgrave Court, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1,150 GBP2023-11-30
    Officer
    2005-10-19 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 13
    26 Thorndike Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 25 - director → ME
  • 14
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    44 A Park Avenue, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2018-12-31 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 16
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 17
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-08-11 ~ now
    IIF 120 - director → ME
  • 18
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-10-29 ~ now
    IIF 123 - director → ME
  • 19
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 116 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    60 Derby Road, Long Eaton, England
    Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 21
    153-153a Accrington Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 19 - director → ME
  • 22
    Little Ansdore High Halden Road, Biddenden, Ashford, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    605 Citigate House 246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 24
    4385, 16382163 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 148 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 25
    148 Brunshaw Road, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 130 - Has significant influence or controlOE
  • 26
    112 High Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 31 - director → ME
  • 27
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,821 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 28
    51 Ickenham Road Ickenham Road, Ruislip, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,172 GBP2023-08-31
    Officer
    2017-08-17 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-05-28 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 29
    EURO DRIVER CPC TRAINING LIMITED - 2013-02-05
    25 Shaftesbury Avenue, Bradford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2013-01-04 ~ dissolved
    IIF 59 - director → ME
  • 30
    I CARE 4 WELFARE LTD - 2024-09-05
    Digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 31
    168 High Street, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -32,635 GBP2023-11-30
    Officer
    2019-10-25 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 137 - director → ME
    2024-08-21 ~ now
    IIF 234 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 33
    Unit 3 Greenacre Park, Howard St, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 34
    Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 35
    4 Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 36
    6 Station Road, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 9 - director → ME
  • 37
    145 St. Sepulchre Gate West, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 38
    26 Thorndike Road, Thorndike Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 26 - director → ME
  • 39
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2023-11-16 ~ now
    IIF 8 - director → ME
  • 40
    109 Acworth Crescent, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 41
    Room 1 Challenge House, 616 Mitcham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 128 - director → ME
    2017-07-17 ~ dissolved
    IIF 272 - secretary → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 42
    5 Hereford Street, Nelson, Lancashire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,497 GBP2024-03-31
    Officer
    2015-12-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 43
    157a Francis Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 44
    131a Middleton Boulevard, Nottingham, England
    Corporate (1 parent)
    Officer
    2022-07-05 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 45
    4 Lime Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 46
    Zeal House, Suite 14, 8 Deer Park Road, Wimbledon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 106 - director → ME
  • 47
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 48
    WEBLOGY LIMITED - 2018-10-11
    KOKAN MARKETING LIMITED - 2017-08-18
    KOKAN NETWORK LIMITED - 2017-01-19
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2017-08-31
    Officer
    2015-09-07 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 49
    4 Rowallan Parade, Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 50
    5 Annette Close, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 24 - director → ME
  • 51
    LEAF HOMES LETTING & MANAGEMENT LTD - 2021-11-19
    LEAF RELOCATION HOMES LTD - 2021-02-03
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,436 GBP2022-06-30
    Officer
    2020-08-20 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 52
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,559,078 GBP2023-12-31
    Officer
    2014-06-10 ~ now
    IIF 4 - director → ME
  • 53
    BRANCRAFT TRADING LIMITED - 2007-08-07
    27 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 2 - director → ME
  • 54
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 55
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 56
    67 Summerfield Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 57
    55 Loudoun Road St John's Wood, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 3 - director → ME
  • 58
    82 Blackburn Road, Accrington, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    746 GBP2019-07-31
    Officer
    2017-07-25 ~ now
    IIF 129 - director → ME
    2017-07-25 ~ now
    IIF 273 - secretary → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 59
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-12-06 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-07-10 ~ now
    IIF 119 - director → ME
  • 61
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-02 ~ now
    IIF 122 - director → ME
  • 62
    203 Every Street, Nelson, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 20 - director → ME
    2021-04-20 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 63
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-11 ~ now
    IIF 268 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 271 - Has significant influence or controlOE
    IIF 271 - Has significant influence or control over the trustees of a trustOE
    IIF 271 - Has significant influence or control as a member of a firmOE
  • 64
    92 Bingley Road, Shipley, England
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 65
    5 Hereford Street, Nelson, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 15 - director → ME
  • 66
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 67
    Unit 57 E100 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 68
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,204 GBP2023-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 69
    83 Ramsey Avenue, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 70
    362a Colne Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 71
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-09-08 ~ now
    IIF 118 - director → ME
  • 72
    159 Norbury Avenue, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 73
    PRINTOLOGY LTD - 2017-08-18
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 74
    1 The Interchange, 5 Nelson Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 75
    Office 18 241e High Street North, East Ham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 76
    157a Francis Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    581 GBP2018-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 77
    207 Haworth Road, Bradford, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 78
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,837 GBP2024-06-30
    Officer
    2015-06-02 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 79
    148a Brunshaw Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 18 - director → ME
  • 80
    Office 18,241e High Street North, London, England
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 22 - director → ME
    2023-05-26 ~ now
    IIF 236 - secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 81
    1 Leckwith Mews, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 82
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-08-15 ~ now
    IIF 149 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 83
    51 Ickenham Road Ickenham Road, Ruislip, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 104 - director → ME
  • 84
    EVERGREEN RENTALS LTD - 2020-07-30
    51 Ickenham Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,066 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 85
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-03-24 ~ now
    IIF 115 - director → ME
  • 86
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-03-24 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,843 GBP2022-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 88
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,410 GBP2023-02-28
    Officer
    2019-11-06 ~ now
    IIF 107 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 89
    117 Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 90
    82 James Carter Road Mildenhall Rna Fibre Ltd, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 91
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,447,422 GBP2023-02-28
    Officer
    2016-02-29 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 92
    51 Ickenham Road, Ruislip, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 93
    422 Hoe Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 100 - director → ME
  • 94
    4385, 12234858: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 196 - Has significant influence or controlOE
  • 95
    4385, 14163637 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 96
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, England
    Corporate (6 parents)
    Equity (Company account)
    -39,267 GBP2023-02-28
    Officer
    2016-10-18 ~ now
    IIF 113 - director → ME
  • 97
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 98
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 99
    Unit 2 Western Avenue Business Park, Mansfield Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 214 - Has significant influence or controlOE
  • 100
    Tycoe Project Investment 3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-29 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 101
    171 Merton Road, London, Wandsworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-08 ~ dissolved
    IIF 134 - director → ME
  • 102
    145 St. Sepulchre Gate West, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 263 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 103
    89 Jacobs Well Lane, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 246 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 104
    Unit 2 Universal Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 105
    39-41 Copley Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,015 GBP2023-08-31
    Officer
    2020-06-18 ~ now
    IIF 266 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 106
    AHMED HOLDINGS LTD - 2015-03-17
    Unit 2 Western Avenue Business Park, Mansfield Road, Acton, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -3,494,664 GBP2023-02-28
    Officer
    2015-03-04 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    89 Jacobs Well Lane, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 108
    21 St. Agnes Road, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 264 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 109
    25 Belgrave Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    532 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 136 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 110
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
Ceased 50
  • 1
    CAM STAFF LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ 2023-10-06
    IIF 228 - director → ME
  • 2
    GF CLEANING SERVICE WIRRAL LIMITED - 2023-12-01
    NOT IN USE ICS UMBRELLA STAFF LTD - 2023-01-17
    ICS UMBRELLA STAFF LTD - 2022-09-06
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-01-17 ~ 2023-10-06
    IIF 231 - director → ME
  • 3
    GEE TEE STAFF LTD - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 216 - director → ME
  • 4
    CATERMATCH SOLUTIONS RECRUITMENT LTD - 2023-12-01
    CATERMATCH SOLUTIONS STAFF LTD - 2023-04-03
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 232 - director → ME
  • 5
    GF PAYROLL SERVICES BRIGHTON LIMITED - 2023-12-01
    CLOUDSTUFF STAFF LIMITED - 2022-02-09
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 226 - director → ME
  • 6
    GF PAYROLL SERVICES GUILDFORD LIMITED - 2023-12-01
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-28 ~ 2023-10-06
    IIF 223 - director → ME
  • 7
    Unit 23- Euro Space Business Centre, Bordesley Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -288,447 GBP2023-08-31
    Person with significant control
    2020-07-06 ~ 2020-11-30
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2021-05-17 ~ 2025-04-18
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 9
    86-90 Paul Street, London, England, United Kingdom
    Corporate
    Officer
    2024-08-13 ~ 2024-08-14
    IIF 79 - director → ME
    2023-07-09 ~ 2024-03-01
    IIF 84 - director → ME
    2024-08-13 ~ 2024-08-13
    IIF 85 - director → ME
    Person with significant control
    2023-07-09 ~ 2024-01-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    2024-08-13 ~ 2024-08-14
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors as a member of a firm OE
    IIF 194 - Has significant influence or control as a member of a firm OE
  • 10
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 221 - director → ME
  • 11
    BLACK & ETHNIC MINORITY INFRASTRUCTURE SCOTLAND LIMITED - 2012-12-10
    Suite 5/2 Merchant House, 30 George Square, Glasgow, Scotland
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    415,927 GBP2020-03-31
    Officer
    2003-02-24 ~ 2006-03-23
    IIF 76 - director → ME
  • 12
    EXPRESS GARDENING LIMITED - 2020-07-05
    First Floor, 13a High Street, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    2018-11-14 ~ 2020-07-11
    IIF 62 - director → ME
    Person with significant control
    2018-11-14 ~ 2020-07-11
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 13
    MUKTA TAKEAWAY LTD - 2020-07-17
    25 Grants Crescent, Seaham, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-15 ~ 2020-08-03
    IIF 61 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-08-03
    IIF 182 - Ownership of shares – 75% or more OE
  • 14
    Basement, 100 High Street, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ 2022-02-14
    IIF 87 - director → ME
    Person with significant control
    2020-11-06 ~ 2022-02-01
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 15
    KASEY HORTON LIMITED - 2020-09-07
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-07-23 ~ 2020-07-31
    IIF 65 - director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-31
    IIF 178 - Has significant influence or control OE
  • 16
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ 2023-10-06
    IIF 224 - director → ME
  • 17
    GLASGOW ANTI RACIST ALLIANCE - 2010-06-01
    8 John Street, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2001-09-28 ~ 2010-03-22
    IIF 70 - director → ME
  • 18
    5 Harley Place, Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ 2014-02-28
    IIF 1 - director → ME
  • 19
    55 Manley Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -215,276 GBP2018-10-31
    Officer
    2016-02-15 ~ 2018-02-15
    IIF 6 - director → ME
    Person with significant control
    2017-02-14 ~ 2018-02-15
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    53 Cofton Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 217 - director → ME
  • 21
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ 2020-05-06
    IIF 44 - director → ME
  • 22
    ENTRUST PEOPLE STAFF LTD - 2022-01-13
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 220 - director → ME
  • 23
    Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    1993-01-12 ~ 1996-09-01
    IIF 74 - director → ME
  • 24
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-31 ~ 2023-10-06
    IIF 230 - director → ME
  • 25
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 218 - director → ME
  • 26
    Carlisle Business Center, Carlisle Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ 2015-01-01
    IIF 48 - director → ME
  • 27
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-17 ~ 2023-10-06
    IIF 219 - director → ME
  • 28
    Flat 1 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-07-19 ~ 2019-05-30
    IIF 10 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-09-22
    IIF 188 - Ownership of shares – 75% or more OE
  • 29
    Flat 1 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,759 GBP2024-03-31
    Officer
    2017-07-19 ~ 2020-07-22
    IIF 73 - director → ME
  • 30
    29 Highmount Station Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ 2020-07-22
    IIF 64 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-22
    IIF 185 - Has significant influence or control OE
  • 31
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,559,078 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    Peter House, Oxford Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ 2014-09-29
    IIF 17 - director → ME
  • 33
    464 London Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ 2011-05-12
    IIF 66 - director → ME
  • 34
    XPRT CONSULT LTD - 2022-07-19
    MARBIRE LTD - 2022-06-06
    53 Cofton Grove, Birmingham, England
    Corporate (1 parent, 18 offsprings)
    Officer
    2023-10-06 ~ 2023-11-08
    IIF 13 - director → ME
    2022-04-19 ~ 2023-10-06
    IIF 14 - director → ME
    Person with significant control
    2022-04-19 ~ 2023-10-06
    IIF 95 - Ownership of shares – 75% or more OE
    2023-10-06 ~ 2023-11-08
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 35
    53 Cofton Grove, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-01-04 ~ 2023-10-06
    IIF 229 - director → ME
  • 36
    117 Ayr Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5,925 GBP2023-03-31
    Officer
    2017-03-24 ~ 2022-03-02
    IIF 72 - director → ME
    Person with significant control
    2017-03-24 ~ 2022-03-02
    IIF 187 - Ownership of shares – 75% or more OE
  • 37
    46 Station Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-08-12
    IIF 60 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-08-12
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 38
    Harry Brown Accountants, 76 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ 2014-08-21
    IIF 68 - director → ME
  • 39
    32 Prince Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    810 GBP2023-06-30
    Officer
    2021-10-15 ~ 2021-10-15
    IIF 46 - director → ME
    Person with significant control
    2021-10-15 ~ 2021-10-15
    IIF 172 - Ownership of shares – 75% or more OE
  • 40
    26 Adelphi Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-23 ~ 2023-09-01
    IIF 150 - director → ME
    Person with significant control
    2022-11-23 ~ 2023-09-01
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 41
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 225 - director → ME
  • 42
    182a Biscot Road, Luton, England
    Dissolved corporate
    Officer
    2020-11-20 ~ 2021-06-06
    IIF 58 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-06-06
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 43
    Flat 1, 21 De Vere Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,925 GBP2023-07-31
    Officer
    2017-04-27 ~ 2017-07-01
    IIF 71 - director → ME
  • 44
    STEP TEACHERS STAFF LIMITED - 2021-11-18
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 222 - director → ME
  • 45
    BOLLYWOOD KITCHEN LTD - 2020-07-22
    104 Eastney Crescent, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ 2020-08-03
    IIF 63 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-08-03
    IIF 186 - Ownership of shares – 75% or more OE
  • 46
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-05 ~ 2023-10-06
    IIF 215 - director → ME
  • 47
    160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-06-25 ~ 2020-07-15
    IIF 57 - director → ME
    Person with significant control
    2020-06-25 ~ 2020-07-11
    IIF 179 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-07-15
    IIF 181 - Has significant influence or control OE
  • 48
    THEORISE STAFF LTD - 2023-01-18
    Southpoint Old Brighton Road, Lowfield Heath, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-12 ~ 2023-10-06
    IIF 227 - director → ME
  • 49
    39-41 Copley Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,015 GBP2023-08-31
    Officer
    2015-12-01 ~ 2020-06-18
    IIF 245 - director → ME
    2015-09-01 ~ 2015-09-01
    IIF 244 - director → ME
  • 50
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    18,641 GBP2023-07-31
    Officer
    2020-07-04 ~ 2021-10-15
    IIF 37 - director → ME
    Person with significant control
    2020-07-04 ~ 2021-10-15
    IIF 160 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.