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 Sajjad Hussain

    Related profiles found in government register
  • Mr Sajjad Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 1
    • 147, Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

      IIF 2
  • Mr Sajjad Hussain
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 368, Lees Road, Oldham, OL4 5EP, England

      IIF 3
    • British Raj, 36 Market Street, Stalybridge, SK15 2AJ, United Kingdom

      IIF 4
  • Mr Sajjad Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cheveral Avenue, Radford, Coventry, West Midlands, CV6 3EE

      IIF 5
  • Mr Sajjad Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Eric Street, Oldham, OL4 1NA, England

      IIF 6 IIF 7
  • Mr Sajjad Hussain
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 8
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
    • 33, Jasmine Close, Ilford, IG1 2BS, England

      IIF 10
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 11
    • 10b Clapham Common South Side, Clapham, London, Clapham Common South Side, London, SW4 7AA, England

      IIF 12
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 13
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 14
  • Mr Sajjad Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 129, Bromford Lane, West Bromwich, B70 7HR, England

      IIF 15
  • Mr Sajjad Hussain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84, The Woodlands, Southgate, London, N14 5RX, United Kingdom

      IIF 16
  • Mr Sajjad Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 210, Ilford Lane, Ilford, IG1 2LW, England

      IIF 17
    • 11, South Church Road, London, E6 6DZ, United Kingdom

      IIF 18
    • 34, Capel Point, Capel Road, London, E7 0JA, England

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Unit 15 Mushroom Farm, Off Reynolds Avenue, London, E12 6JS, England

      IIF 21
    • Unit 15, Mushroom Farm, Off Reynolds Avenue, London, United Kingdom, E12 6JS, England

      IIF 22
    • Unit 15 Mushroom Farm, Reynolds Avenue, London, E12 6JS, England

      IIF 23
    • Unit 15, Rs Traders, Mashroom Farm Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 24
  • Mr Sajjad Hussain
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Thornton House, Crossbank Street, Oldham, OL8 1HE, England

      IIF 25
  • Dr Sajjad Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 26
  • Mr Sajjad Hussain
    Irish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Goodmayes Road, Ilford, IG3 9UF, England

      IIF 27
  • Mr Sajjad Hussain
    Spanish born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 201, Evington Road, Leicester, LE2 1QN, England

      IIF 28
  • Mr Sajjad Hussain
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Mr Sajjad Hussain
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ewan Street, Manchester, M18 8WS, England

      IIF 31
    • Thornton House, Crossbank Street, Oldham, OL8 1HE, England

      IIF 32
    • Unit 1, Crossbank Street, Oldham, OL8 1HE, England

      IIF 33
    • Unit 1 Thornton House, Crossbank Street, Oldham, OL8 1HE, United Kingdom

      IIF 34
    • Unit 1 Thornton House,crossbank Street Oldham, Crossbank Street, Oldham, OL8 1HE, England

      IIF 35
    • Unit2, Thorton House, Oldhham, OL8 1HE, United Kingdom

      IIF 36
    • Leo's Hand Car Wash, Jackson Street, Ince, Wigan, WN2 2EB, England

      IIF 37
  • Mr Sajjad Hussain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 38
  • Mr Sajjad Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 39
  • Mr Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 40
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 41
  • Mr Sajjad Vhussain
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 42
  • Mr. Sajjad Hussain
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 43
  • Mr Sajjad Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 44
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 45
  • Sajjad Hussain
    Pakistani born in January 1983

    Resident in England

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

      IIF 46
  • Hussain, Sajjad
    British administrator born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 80, Eric Street, Oldham, OL4 1NA, England

      IIF 47
  • Hussain, Sajjad
    British chief executive aksa housing a born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 190 Frederick Street, Oldham, Greater Manchester, OL8 4DH

      IIF 48
  • Hussain, Sajjad
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 49
    • 190, Frederick Street, Oldham, OL8 4DH, England

      IIF 50 IIF 51 IIF 52
  • Hussain, Sajjad
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 190 Frederick Street, Oldham, Greater Manchester, OL8 4DH

      IIF 53
  • Mr Sajjad Hussain
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 486a Hoe Street, Walthamstow, London, E17 9AH, United Kingdom

      IIF 54
  • Mr Sajjad Hussain
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 55
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 56
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 57
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 58
    • 47, Balham Hill, London, SW12 9DR, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 61
    • Unit 38, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 62
    • Unit 38, The Link, 49 Effra Road, London, London, SW2 1BZ, United Kingdom

      IIF 63
  • Mr Sajjad Hussain
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Pavilion, Hoddesdon, EN11 8UB, United Kingdom

      IIF 64
  • Hussain, Sajjad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 65
  • Hussain, Sajjad
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 368, Lees Road, Oldham, OL4 5EP, England

      IIF 66
    • 41 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 67
    • British Raj, 36 Market Street, Stalybridge, SK15 2AJ, United Kingdom

      IIF 68
  • Mr Sajjad Hussain
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 69
  • Mr Sajjad Hussain
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 70
  • Hussain, Sajjad
    British pharmacist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cheveral Avenue, Radford, Coventry, West Midlands, CV6 3EE, England

      IIF 71
  • Hussain, Sajjad
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ballance Road, Homerton, London, E9 5SR, United Kingdom

      IIF 72
  • Mr Sajjad Hussain
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 73
  • Mr Sajjad Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 74
  • Mr Sajjad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 75
  • Mr Sajjad Hussain
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 76
  • Mr Sajjad Hussain
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Mr Sajjad Hussain
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 78
  • Mr Sajjad Hussain
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 79
  • Hussain, Sajad
    British general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 80
  • Hussain, Sajad
    British courier born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glenpark Road, Birmingham, B8 3QW, England

      IIF 81
  • Hussain, Sajjad
    British administrator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Parkhead Road, Dudley, DY2 8XN, England

      IIF 82
  • Hussain, Sajjad
    British self employed born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Vauxhall Street, Dudley, West Midlands, DY1 1TA, Scotland

      IIF 83
    • Rear Of 35, Cinderbank, Dudley, Netherton, West Midlands, DY2 9BB, England

      IIF 84
    • Rear Of 35, Cinder Road, Dudley,netherton, West Midlands, DY2 9BB, United Kingdom

      IIF 85
  • Hussain, Sajjad
    British business born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norman Road, Ilford, IG1 2NH, England

      IIF 86
  • Hussain, Sajjad
    British business executive born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office (6711), 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Hussain, Sajjad
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 51, Norman Road, Ilford, Essex, IG1 2NH, England

      IIF 88
    • 952, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 89
  • Hussain, Sajjad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38 The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 90
    • 13, Goodman Square, Norwich, NR2 4LA, England

      IIF 91
    • 29 Uplands Court, Upton Road, Norwich, NR4 7PH, England

      IIF 92
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Clapham Common South Side, London, SW4 7AA, England

      IIF 93
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 94
    • 264, Lavender Hill, London, SW11 1LJ, England

      IIF 95
  • Hussain, Sajjad
    British detective born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Greystoke Road, Slough, Berkshire, SL2 1TT, England

      IIF 96
  • Hussain, Sajjad
    British general manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 129, Bromford Lane, West Bromwich, B70 7HR, England

      IIF 97
  • Hussain, Sajjad
    British salesman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 332, Dewsbury Road, Leeds, LS11 7DJ, England

      IIF 98
  • Hussain, Sajjad
    British accountant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Mushroom Farm , Off Reynolds Avenue, London, E12 6JS, England

      IIF 99
  • Hussain, Sajjad
    British business person born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lancing Road, Ilford, IG2 7DR, England

      IIF 100
    • 11, South Church Road, London, E6 6DZ, United Kingdom

      IIF 101
  • Hussain, Sajjad
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 Capel Point, Capel Road, London, E7 0JA, England

      IIF 102
  • Hussain, Sajjad
    British managing director born in March 1984

    Resident in England

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

      IIF 103
    • Unit 15 Mushroom Farm, Reynolds Avenue, London, E12 6JS, England

      IIF 104
  • Hussain, Sajjad
    British md born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 105
  • Hussain, Sajjad
    British businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Thornton House, Crossbank Street, Oldham, OL8 1HE, England

      IIF 106
  • Mr. Sajjad Hussain
    Pakistani born in September 1959

    Resident in Pakistan

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

      IIF 107
  • Mr. Sajjad Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 108
  • Sajjad Hussain
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sajjad Hussain
    Pakistani born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 112
  • Mr Sajjad Hussain
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 113
  • Sajjad Hussain
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 114
  • Sajjad Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 115
  • Sajjad Hussain
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 116
  • Sajjad Hussain
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 117
  • Hussain, Sajjad
    Irish director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Goodmayes Road, Ilford, IG3 9UF, England

      IIF 118
  • Hussain, Sajjad
    British director born in February 1965

    Registered addresses and corresponding companies
    • 38 Kinnerley Street, Walsall, West Midlands, WS1 2LF

      IIF 119
  • Hussain, Sajjad
    Spanish company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 81, Bromford Lane, West Bromwich, B70 7HN, England

      IIF 120
  • Mr Sajjad Hussain
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Midland Road, Bedford, MK40 1BZ, United Kingdom

      IIF 121
    • 78, Midland Road, Bedford, MK40 1QH, United Kingdom

      IIF 122
  • Mr, Sajjad Hussain
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 123
  • Hussain, Sajjad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Vhussain, Sajjad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 126
  • Hussain, Sajjad
    Pakistani business person born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Leo's Hand Car Wash, Jackson Street, Ince, Wigan, WN2 2EB, England

      IIF 127
  • Hussain, Sajjad
    Pakistani businessman born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ewan Street, Manchester, M18 8WS, England

      IIF 128
  • Hussain, Sajjad
    Pakistani commercial director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Thornton House, Crossbank Street, Oldham, OL8 1HE, England

      IIF 129
  • Hussain, Sajjad
    Pakistani company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Crossbank Street, Oldham, OL8 1HE, England

      IIF 130
    • Unit 2, Thornton House, Crossbank Street, Oldham, OL8 1HE, United Kingdom

      IIF 131
  • Hussain, Sajjad
    Pakistani managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ewan Street, Manchester, M18 8WS, England

      IIF 132
  • Hussain, Sajjad
    Pakistani data engineer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4882, Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 133
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 134
    • Flat 14 Hanover House, Lenelby Road, Surbiton, KT6 7BG, England

      IIF 135
  • Hussain, Sajjad
    Pakistani business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 252a, High Street, Enfield, EN3 4HB, England

      IIF 136
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in England

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

      IIF 137
  • Hussain, Sajjad
    British

    Registered addresses and corresponding companies
    • 33 Lichfield Court, Gandhi Close, Walthamstow, E17 8LN

      IIF 138
  • Hussain, Sajjad
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 139
  • Hussain, Sajjad, Mr.
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Victoria Quays, Sheffield, S2 5SY, England

      IIF 140
  • Hussain, Sajjad, Mr.
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Wharf Street, Sheffield, S2 5SY, England

      IIF 141
  • Hussain, Sajjad, Mr.
    Pakistani financial adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, OL12 0QA, United Kingdom

      IIF 142
  • Hussain, Sajjad
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 486a Hoe Street, Walthamstow, London, E17 9AH, United Kingdom

      IIF 143
  • Hussain, Sajjad
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 958, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 144
    • 23, Castalia Square, London, E14 3NG, England

      IIF 145
  • Hussain, Sajjad
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Balham Hill, London, SW12 9DR, England

      IIF 146
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 147
  • Hussain, Sajjad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Fulham Palace Road, Hammersmith, W6 9PL, United Kingdom

      IIF 148
    • 155, Falcon Road, Clapham Juncton, London, SW11 2PD, England

      IIF 149
    • 155, Falcon Road, London, SW11 2PD, England

      IIF 150
    • 39, Effra Road, London, SW2 1BZ, England

      IIF 151
    • Suite 11, 183 Garratt Ln, London, SW18 4DP, United Kingdom

      IIF 152
    • Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 153
  • Hussain, Sajjad
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 154
    • 313, Lavender Hill, Clapham Junction, London, SW11 1LN, England

      IIF 155
  • Hussain, Sajjad
    British project manager born in January 1978

    Resident in United Kingdom

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

      IIF 156
  • Hussain, Sajjad
    British salesman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Curzon Avenue, Enfield, Middlesex, EN3 4UD, United Kingdom

      IIF 157 IIF 158
    • 3, The Pavilion, Hoddesdon, EN11 8UB, United Kingdom

      IIF 159
  • Hussain, Sajjad
    British managing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Rs Traders, Mashroom Farm Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 160
  • Hussain, Sajjad
    Pakistani owner born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 161
  • Hussain, Sajjad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
  • Hussain, Sajjad
    Pakistani businessman born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 153 D.a., Mahalla Sindhi, Parha Shantinagar, Ghulshan - E - Iqbal, Block S, Karachi, Pakistan

      IIF 163
  • Hussain, Sajjad
    Pakistani business person born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 164
  • Hussain, Sajjad
    Pakistani company director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Allah Din, Dhoke Muqarab, Jhelum, Punjab, 49600, Pakistan

      IIF 165
  • Hussain, Sajjad
    Pakistani lawyer born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Thorndike, Slough, SL2 1SR

      IIF 166
  • Hussain, Sajjad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Torha Khai, Teh And Dist Karak State, Kpk Country, 27200, Pakistan

      IIF 167
  • Hussain, Sajjad
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4794, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 168
  • Hussain, Sajjad
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hagley Road Edgbaston, Birmingham, B16 8LB, United Kingdom

      IIF 169
  • Hussain, Sajjad
    Pakistani business born in September 1983

    Resident in Pakistan

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

      IIF 170
  • Hussain, Sajjad
    Pakistani entrepreneur born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5768, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Hussain, Sajjad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-472, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 172
  • Hussain, Sajjad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Baghwan Wala Mouza Burhan Pur, Post Office And Tehsil Kahror Pakka, Lodhran, 59340, Pakistan

      IIF 173
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No117tda, Post Office Shah Por Doratta, Leiah, 31200, Pakistan

      IIF 174
  • Hussain, Sajjad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kazi Naseer Muhammad Street 39 House No. B1005, Village Dadu, Pakistan, 76200, Pakistan

      IIF 175
  • Hussain, Sajjad

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 176
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 178
    • Suite 4882, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 179
    • 302, Granville Road, Sheffield, S2 2RT, United Kingdom

      IIF 180
  • Hussain, Sajjad
    Pakistani marketing director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Salisbury Road, London, N22 6NL, England

      IIF 181
  • Hussain, Sajjad
    Pakistani student born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wafaqi Colony, Lahore, 54000, Pakistan

      IIF 182
  • Hussain, Sajjid

    Registered addresses and corresponding companies
    • 118, Clapham High Street, London, SW4 7UH, England

      IIF 183
  • Hussain, Sajjad
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Midland Road, Bedford, MK40 1QH, United Kingdom

      IIF 184
  • Hussain, Sajjad
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Midland Road, Bedford, MK40 1BZ, United Kingdom

      IIF 185
  • Hussain, Sajjad
    Pakisatani marketing director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 754, Sidcup Road, Se9 3ns, New Eltham, SE9 3NS, United Kingdom

      IIF 186
  • Hussain, Sajjad
    Pakistan butcher born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Mauldeth Road, Manchester, M19 1BA, United Kingdom

      IIF 187
  • Hussain, Sajjad
    Pakistani director born in April 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 54, Vernon Cres, Sunshine, Victoria, 3020, Australia

      IIF 188
  • Hussain, Sajjad, Mr.
    Pakistani business born in September 1959

    Resident in Pakistan

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

      IIF 189
  • Hussain, Sajjad, Mr.
    Pakistani director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 190
  • Hussain, Sajjad, Mr.
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 191
  • Hussain, Sajjad
    Pakistani founder born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 192
  • Hussain, Sajjad
    Pakistani operations director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holmes Street, Holmes Street, Rochdale, Lancashire, OL12 6AQ, United Kingdom

      IIF 193
  • Hussain, Sajjad
    Pakistani self employe born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Exeter Grove, Rochdale, Lancashire, OL11 1JW, England

      IIF 194
  • Hussain, Sajjad, Mr,
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Office 167 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 195
child relation
Offspring entities and appointments
Active 72
  • 1
    10c Clapham Common South Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2024-04-10 ~ now
    IIF 80 - director → ME
  • 2
    Unit 38, The Link, 49 Effra Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    368 Lees Road, Oldham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,409 GBP2024-04-30
    Officer
    2024-01-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Office 4794 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 168 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 5
    Unit A10 13 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 6
    5 Hagley Road Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    Suite B, 29 Harley Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 190 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 9
    Wharf House Wharf Street, Victoria Quays, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 140 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    British Raj, 36 Market Street, Stalybridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -35,673 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Tower 42 Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 12
    4385, 13842936 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    Hornbeam House, Hornbeam Park, Harrogate, North Yorkshire
    Corporate (1 parent)
    Officer
    2022-01-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    Wharf House, Wharf Street, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    23 Castalia Square, Docklands, London, Lodnon
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 145 - director → ME
  • 16
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    4385, 14126451 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    101a Midland Road, Bedford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 19
    MED & TAX LIMITED - 2014-08-05
    302 Granville Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 92 - director → ME
  • 20
    155 Falcon Road, Clapham Juncton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2019-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    3 The Pavilion, Hoddesdon, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    3 The Pavilion, High Street, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 23
    13 Goodman Square, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    International House, 12 Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,621 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-03-02 ~ 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
  • 25
    1 Lancing Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,491 GBP2023-03-31
    Officer
    2022-03-01 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 26
    43 Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    4385, 13193578: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 28
    129 Bromford Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    10 Lee High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 30
    332 - Howdy Dewsbury Road, Beestan, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    78 Midland Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,496 GBP2023-08-31
    Officer
    2023-09-30 ~ now
    IIF 184 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 32
    Unit 1 Thornton House, Crossbank Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,437 GBP2017-10-31
    Officer
    2018-10-01 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 81 - director → ME
  • 34
    Office Number 6047 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    4 Cheveral Avenue, Radford, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -10,723 GBP2024-03-31
    Officer
    2012-02-01 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    Unit 1 Crossbank Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4,805 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 130 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 38
    39 Norman Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -463,008 GBP2019-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    Unit 110 Kingspark Business Centre, 152-178 Kinston Road, New Malden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 148 - director → ME
  • 40
    NIVEA INVESTMENT LTD - 2023-01-05
    Suite 11 183 Garratt Ln, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -62,954 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 41
    958 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 144 - director → ME
  • 42
    BUYSPHERE LTD - 2023-12-05
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    Office (6711) 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-07-02 ~ 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
  • 45
    51 Norman Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-08-30 ~ dissolved
    IIF 88 - director → ME
  • 46
    Rear Of 35 Cinder Bank, Dudley, Netherton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 85 - director → ME
  • 47
    3 Tubwell Road, Stoke Poges, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-05-31 ~ now
    IIF 96 - director → ME
  • 48
    264 Lavender Hill, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,636 GBP2017-06-30
    Officer
    2012-12-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 49
    Unit 15 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 50
    313 Lavender Hill, Clapham Junction, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,405 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 51
    Unit 15 Mushroom Farm, Off Reynolds Avenue, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -175,153 GBP2023-09-30
    Officer
    2023-01-01 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 52
    14 Swaine Street, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 53
    Thornton House, Crossbank Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    2,025 GBP2024-03-31
    Officer
    2023-03-26 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-03-26 ~ now
    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
  • 54
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 55
    Office 5768 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 56
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 57
    4385, 15474088 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-08 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 58
    Unit 2 67 Viewforth, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 59
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 60
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 61
    201 Evington Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    136,000 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    O.f.s. House, Floor 1, 24 Casson Gate, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 63
    120 Carholme Road, Lincoln, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 64
    BOOLA HALAL LIMITED - 2021-09-15
    Unit 1 Thornton House, Crossbank Street, Oldham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91,202 GBP2023-05-31
    Officer
    2020-05-01 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 65
    Unit 15 Mushroom Farm, Off Reynolds Avenue, London, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,505 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 66
    Room #1-472 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 67
    11a Broomfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 68
    486a Hoe Street, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 69
    20 Brocket Road, Hoddesdon, England
    Corporate (1 parent)
    Equity (Company account)
    3,649 GBP2018-08-31
    Officer
    2017-08-09 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 70
    Unit 1a Vauxhall Street, (rear Of Unit 1), Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -16,913 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 71
    Unit 1 Vauxhall Street, Dudley, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,113 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 83 - director → ME
  • 72
    Unit 1 Thornton House, Crossbank Street, Oldham, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-12-12 ~ 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
Ceased 38
  • 1
    10c Clapham Common South Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2023-02-28
    Officer
    2019-04-01 ~ 2022-11-30
    IIF 90 - director → ME
    2023-08-01 ~ 2024-04-03
    IIF 93 - director → ME
    Person with significant control
    2019-04-01 ~ 2022-11-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    2023-08-01 ~ 2024-04-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    80 Eric Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ 2024-03-10
    IIF 47 - director → ME
    Person with significant control
    2024-02-04 ~ 2024-02-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    2024-02-04 ~ 2024-08-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    AMW LEGAL SERVICES LTD - 2021-02-16
    MUHAMMAD & CO. LTD - 2020-08-13
    1 Holmlea Road, Datchet, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    371 GBP2024-01-31
    Officer
    2020-08-10 ~ 2025-01-10
    IIF 166 - director → ME
  • 4
    Margaret House, Margaret Street, Ashton Under Lyne, Lancashire
    Corporate (10 parents)
    Officer
    1997-07-02 ~ 1999-08-09
    IIF 119 - director → ME
  • 5
    182 St James Road St. James's Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -74,012 GBP2021-09-30
    Officer
    2022-02-01 ~ 2022-02-22
    IIF 146 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-22
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    BOLTON CARE AND SUPPORT (A) LIMITED - 2016-08-30
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    7,265,607 GBP2024-03-31
    Officer
    2022-05-16 ~ 2024-04-17
    IIF 50 - director → ME
  • 7
    BOLTON CARE AND SUPPORT (B) LIMITED - 2016-08-30
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    119,162 GBP2024-03-31
    Officer
    2022-05-16 ~ 2024-04-19
    IIF 51 - director → ME
  • 8
    BOLTON CARE AND SUPPORT LIMITED - 2017-07-18
    The Town Hall, Victoria Square, Bolton, England
    Corporate (9 parents)
    Equity (Company account)
    579,878 GBP2024-03-31
    Officer
    2022-05-16 ~ 2024-04-17
    IIF 52 - director → ME
  • 9
    Rear Of 35 Cinderbank, Dudley, Netherton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,548 GBP2021-01-31
    Officer
    2013-01-30 ~ 2013-09-04
    IIF 84 - director → ME
  • 10
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-10-19
    IIF 191 - director → ME
    Person with significant control
    2023-09-18 ~ 2023-10-24
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 11
    61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved corporate (8 parents)
    Current Assets (Company account)
    17,431 GBP2016-03-31
    Officer
    2003-12-05 ~ 2011-06-30
    IIF 48 - director → ME
  • 12
    52 Ash Tree Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-29 ~ 2018-01-01
    IIF 192 - director → ME
  • 13
    3 The Pavilion, Hoddesdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ 2019-01-09
    IIF 159 - director → ME
  • 14
    13 Goodman Square, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,933 GBP2017-02-28
    Officer
    2016-02-01 ~ 2017-01-01
    IIF 180 - secretary → ME
  • 15
    Mr. Jawad Zafar, 10 Copthall Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ 2015-08-12
    IIF 193 - director → ME
  • 16
    49-51 Effra Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    669 GBP2020-11-30
    Officer
    2019-11-19 ~ 2022-03-23
    IIF 150 - director → ME
    Person with significant control
    2019-11-19 ~ 2022-03-28
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    4385, 10280022: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ 2016-07-22
    IIF 163 - director → ME
  • 18
    Unit 1 Thornton House, Crossbank Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,437 GBP2017-10-31
    Officer
    2015-10-28 ~ 2017-09-26
    IIF 187 - director → ME
  • 19
    Flat 12 Dycer House, Wick Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ 2016-09-28
    IIF 72 - director → ME
  • 20
    32 Blanche Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    452 GBP2017-11-30
    Officer
    2014-10-27 ~ 2019-02-11
    IIF 89 - director → ME
    Person with significant control
    2016-07-20 ~ 2019-02-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    INTERNATIONAL BUSINESS ASSOCIATES .I. LIMITED - 2003-08-27
    51 Norman Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-01-22 ~ 2005-10-17
    IIF 138 - secretary → ME
  • 22
    STI GROUP LIMITED - 2021-09-29
    ST GRROUPS LIMITED - 2021-08-05
    AL FRIED CHICKEN LIMITED - 2021-07-14
    BUTT TAKEAWAY LIMITED - 2019-03-14
    Unit 2 Crossbank Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -38,465 GBP2022-03-31
    Officer
    2022-05-16 ~ 2022-10-01
    IIF 131 - director → ME
    2021-06-30 ~ 2021-09-20
    IIF 127 - director → ME
    Person with significant control
    2021-06-30 ~ 2021-09-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    2022-05-16 ~ 2022-10-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    Wythenshawe House, 8 Poundswick Lane, Manchester, England
    Corporate (24 parents)
    Officer
    2008-03-04 ~ 2008-07-04
    IIF 53 - director → ME
  • 24
    86 Wey Hill, Haslemere, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-03 ~ 2022-07-04
    IIF 147 - director → ME
    Person with significant control
    2021-05-03 ~ 2022-07-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    Unit 1 Crossbank Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4,805 GBP2023-06-30
    Person with significant control
    2020-06-30 ~ 2022-08-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 26
    118 Clapham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-04-30
    IIF 154 - director → ME
    2012-02-01 ~ 2012-03-15
    IIF 94 - director → ME
    2012-03-15 ~ 2014-08-04
    IIF 176 - secretary → ME
    2011-10-17 ~ 2012-02-01
    IIF 183 - secretary → ME
  • 27
    BUYSPHERE LTD - 2023-12-05
    Suite 4882, Unit 3a 34-35 Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2023-09-18 ~ 2024-03-10
    IIF 134 - director → ME
    2024-06-12 ~ 2024-09-01
    IIF 135 - director → ME
    2024-09-01 ~ 2024-11-15
    IIF 179 - secretary → ME
  • 28
    754 Sidcup Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-10-10
    IIF 186 - director → ME
  • 29
    HOME2GO LTD - 2024-12-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-01-27
    IIF 156 - director → ME
    2025-01-26 ~ 2025-04-01
    IIF 177 - secretary → ME
    Person with significant control
    2024-12-16 ~ 2025-04-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    A&a Complex, Lawton Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ 2012-06-20
    IIF 194 - director → ME
  • 31
    34 Capel Point, Capel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,589 GBP2019-12-31
    Officer
    2019-02-26 ~ 2019-12-05
    IIF 102 - director → ME
    2016-12-30 ~ 2018-01-10
    IIF 103 - director → ME
    2016-12-30 ~ 2018-03-30
    IIF 178 - secretary → ME
    Person with significant control
    2016-12-30 ~ 2016-12-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2019-02-26 ~ 2019-12-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 32
    Unit 15 Mushroom Farm, Off Reynolds Avenue, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -175,153 GBP2023-09-30
    Officer
    2014-09-17 ~ 2022-07-10
    IIF 160 - director → ME
    Person with significant control
    2016-04-10 ~ 2022-07-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 33
    41 Market Street, Stalybridge, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,066 GBP2016-08-31
    Officer
    2014-08-19 ~ 2016-04-22
    IIF 67 - director → ME
  • 34
    252a High Street, Enfield, England
    Dissolved corporate
    Officer
    2014-03-13 ~ 2014-08-04
    IIF 136 - director → ME
  • 35
    Ground Floor 143-145 The Broadway, West Ealing, London, England
    Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-23 ~ 2022-05-25
    IIF 151 - director → ME
    Person with significant control
    2021-11-23 ~ 2022-05-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    5 Salisbury Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 181 - director → ME
  • 37
    Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham
    Corporate (10 parents)
    Equity (Company account)
    208,425 GBP2017-04-05
    Person with significant control
    2018-09-10 ~ 2018-09-10
    IIF 2 - Has significant influence or control OE
  • 38
    7a North Mall, London, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,513 GBP2023-03-31
    Officer
    2022-03-02 ~ 2022-03-28
    IIF 101 - director → ME
    Person with significant control
    2022-03-02 ~ 2022-03-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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.