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 Muhammad Iqbal

    Related profiles found in government register
  • Mr Muhammad Iqbal
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 1
  • Mr Zahid Iqbal
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 2
  • Mr Zahid Iqbal
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 3
    • icon of address 249 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY

      IIF 4
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 5 IIF 6
  • Mr Zahid Iqbal
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 7
    • icon of address 32, High Street, Newport, NP20 1GH, United Kingdom

      IIF 8
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 9 IIF 10
  • Iqbal, Muhammad
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 11
  • Iqbal, Zahid
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 12
  • Iqbal, Zahid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 13
  • Iqbal, Zahid
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, BD1 4HR, England

      IIF 14
  • Iqbal, Zahid
    British businessman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 15
    • icon of address The Birches, Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ, England

      IIF 16
  • Iqbal, Zahid
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 17 IIF 18
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 19
  • Iqbal, Zahid
    British developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 20
  • Iqbal, Zahid
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 21
  • Iqbal, Zahid
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 22
  • Iqbal, Zahid
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 23
  • Mr Zahid Iqbal
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Langwith Drive, Collingham, Leeds, LS22 5DJ, United Kingdom

      IIF 24
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 25 IIF 26 IIF 27
  • Mr Zahid Iqbal
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 28
  • Mr Zahid Iqbal
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Zahid Iqbal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 30
  • Mr Zahid Iqbal
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 31
  • Mr Zahid Iqbal
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 32
  • Mr Zahid Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 33
  • Mr Zahid Iqbal
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 34
  • Zahid Iqbal
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Iqbal, Zahid
    British business person born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 36
  • Iqbal, Zahid
    British director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Newport, Gwent, NP20 1GH, United Kingdom

      IIF 37
    • icon of address 43, Capel Crescent, Newport, NP20 2FT, United Kingdom

      IIF 38
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 39 IIF 40
  • Iqbal, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 41
  • Iqbal, Zahid
    British company director

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 42
  • Iqbal, Zahid
    British property developer

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 43
  • Iqbal, Zahid
    Pakistani carpet fitter born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 44
  • Zahid Iqbal
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 45
  • Iqbal, Zahid
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Low Lane, Horsforth, Leeds, LS18 5NY

      IIF 46
  • Iqbal, Zahid
    British businessman born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 47
  • Iqbal, Zahid
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 48
  • Iqbal, Zahid
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Langwith Drive, Collingham, Leeds, LS22 5DJ, United Kingdom

      IIF 49
    • icon of address 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom

      IIF 50
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 51
  • Iqbal, Zahid
    British business man born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Upper Dock Street, Newport, Gwent, NP20 1DG, United Kingdom

      IIF 52
  • Zahid Iqbal
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8765, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Iqbal, Zahid
    Pakistani director born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23-c, Block B, Gulshan E Jamal, Rashid Minhas Road, Karachi, Pakistan, Pakistan

      IIF 54
  • Iqbal, Zahid
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 55
  • Iqbal, Zahid
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Iqbal, Zahid
    Pakistani company director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 57
  • Iqbal, Zahid
    Pakistani real estate developer born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 58
  • Iqbal, Zahid
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Iqbal, Zahid
    Pakistani civil engineer born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 60
  • Iqbal, Zahid
    Pakistani engineer born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 61
  • Iqbal, Zahid
    Pakistani accounts manager born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 62
  • Iqbal, Zahid
    Pakistani full stack web developer & digital marketer born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 63
  • Iqbal, Zahid
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8765, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Room #1-437 33 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    515,053 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49,331 GBP2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 183 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 249 Low Lane, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,172 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-03-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 2a Storrar Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ISHAAM TRADING SERVICES LTD - 2011-05-31
    icon of address 60 Commercial Street, Pontnewydd, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Birches Langwith Drive, Collingham, Wetherby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,621 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Birches Langwith Drive, Collingham, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 32 High Street, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,443 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,675 GBP2023-02-28
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    395,395 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address The Ridings Centre, Almshouse Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 111049 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 8765 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -564 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address Birches, Langwith Drive, Collingham, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,846 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 Edlogan Square, Croesyceiliog, Cwmbran, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,336 GBP2023-06-29
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 14248620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    icon of address Flat 3 Bernard House 52-54 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    icon of address 4385, 15324401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    icon of address 120 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    Company number 04243294
    Non-active corporate
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 23 - Director → ME
  • 30
    Company number 06637682
    Non-active corporate
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    BAHIA FOODS LIMITED - 2004-02-09
    icon of address Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-04-16
    IIF 41 - Secretary → ME
  • 2
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49,331 GBP2023-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-27
    IIF 16 - Director → ME
  • 3
    icon of address 183 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-26
    IIF 12 - Director → ME
  • 4
    icon of address Studio One, 1-2 St. Johns Place, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2018-05-01
    IIF 46 - LLP Designated Member → ME
  • 5
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,443 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-04-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-04-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address 103 Stillness Road, Honor Oak, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-01
    IIF 54 - Director → ME
  • 8
    icon of address 19 King Street, The Civic Quarter, Wakefield
    Active Corporate (7 parents)
    Equity (Company account)
    141,270 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-04-02
    IIF 50 - Director → ME
  • 9
    Company number 04243294
    Non-active corporate
    Officer
    icon of calendar 2001-06-28 ~ 2005-06-06
    IIF 43 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.