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

Ali, Wajid

    Related profiles found in government register
  • Ali, Wajid
    Pakistani company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Milton Road, Luton, LU1 5JA, England

      IIF 1
  • Ali, Wajid
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2
  • Ali, Wajid
    Pakistani director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 4
    • 321, Yardleywood Road, Birmingham, B13 9LD, United Kingdom

      IIF 5
  • Ali, Wajid
    Pakistani business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, United Kingdom

      IIF 6
  • Ali, Wajid
    Pakistani company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 579.580, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Ali, Wajid
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 8
    • Unit 1a Abito, 85 Greengate, Manchester, Lancashire, M3 7NA, United Kingdom

      IIF 9
  • Ali, Wajid, Mr.
    Pakistani owner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 191, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Ali, Wajid
    British manager born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillbit House, New Street, Manchester, M408AW, United Kingdom

      IIF 11
  • Ali, Wajid
    British administrator born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Parker Road, Dewsbury, West Yorkshire, WF12 0AR

      IIF 12
  • Ali, Wajid
    British business man born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Montague Road, London, SW19 1SY, United Kingdom

      IIF 13
  • Ali, Wajid
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Parker Road, Dewsbury, West Yorkshire, WF12 0AR, United Kingdom

      IIF 14
    • 121 Parker Road, Dewsbury, West Yorkshire, WF12 0AR

      IIF 15
  • Ali, Wajid
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Coleshill Road, Birmingham, B36 8AE, England

      IIF 16
  • Ali, Wajid
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Birmimgham, B11 2AA, England

      IIF 17
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 18
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, United Kingdom

      IIF 19
    • C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 20
    • C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 21
    • Rapyal House, Unit 3 Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 22 IIF 23
  • Ali, Wajid
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 24
    • 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 25
  • Ali, Wajid
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hazel Crescent, Reading, Berkshire, RG2 7ND, England

      IIF 26
  • Ali, Wajid
    British doctor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Street, Lozells, Birmingham, West Midlands, B19 1QN, United Kingdom

      IIF 27 IIF 28
  • Ali, Wajid
    British youth worker born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 29
  • Mr Wajid Ali
    Pakistani born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 30
  • Wajid Ali
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Mr Wajid Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fastsalez, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 32
  • Mr. Wajid Ali
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 191, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr Wajid Ali
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 579.580, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 34
  • Ali, Wajid
    Pakistani student born in October 1990

    Resident in Iceland

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

      IIF 35
  • Ali, Wajid
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5s, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 36
  • Ali, Wajid
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 37
  • Ali, Wajid
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 748, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 38
  • Ali, Wajid
    Pakistani business development manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 39
  • Ali, Wajid
    Pakistani businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 40
  • Ali, Wajid
    Pakistani founder born in August 1993

    Resident in Pakistan

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

      IIF 41
  • Ali, Wajid
    Pakistani software engineer born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aslam Khan, Korona Nisatta Road, Mardan, 23200, Pakistan

      IIF 42
  • Ali, Wajid
    Pakistani business born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Mohallah Tajpura, Mughalpura, Lahore, 54000, Pakistan

      IIF 43
  • Ali, Wajid
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 44
  • Ali, Wajid
    Pakistani operations manager born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0YA, England

      IIF 45
  • Ali, Wajid
    Pakistani business person born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Emrys Avenue, Cumnock, KA18 1EL, Scotland

      IIF 46
  • Ali, Wajid
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Hamad Wal Dak Khana Nushki, Nushki, 95200, Pakistan

      IIF 47
  • Ali, Wajid
    Pakistani president born in February 2000

    Resident in England

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

      IIF 48
  • Ali, Wajid
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Sandy Hill Road, Woolwich Arsenal, Greenwich, SE18 6SA, United Kingdom

      IIF 49
  • Ali, Wajid
    Pakistani self employed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 16, St No. 12, Masjid Madani, Railway Par Rashakai, Mardan, 23200, Pakistan

      IIF 50
  • Ali, Wajid
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ali, Wajid
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Westmead Drive, Redhill, RH1 5DB, England

      IIF 52
  • Mr Wajid Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 53
    • Unit 1a Abito, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 54
  • Mr Wajid Ali
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillbit House, New Street, Manchester, M408AW, United Kingdom

      IIF 55
  • Mr Wajid Ali
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 56
    • C/o Sf Chartered Certified Accountants, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 57
    • C/o Sf Chartered Certified Accountants, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 58
    • Rapyal House, Unit 3 Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 59 IIF 60
  • Mr Wajid Ali
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Yardley Wood Road, Birmingham, B13 9LD, United Kingdom

      IIF 61
    • 17, Kingsley Road, Luton, LU3 2LS, United Kingdom

      IIF 62
  • Mr Wajid Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 63
  • Ali, Wajid Mohammed
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Milton House, Milton Street, Wakefield, West Yorkshire, WF2 8TL, United Kingdom

      IIF 64
    • 25, Milton Street, Wakefield, WF2 8TL, England

      IIF 65
  • Mr Wajid Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 172, Milton Road, Luton, LU1 5JA, England

      IIF 66
  • Ali, Wajid
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 67
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 68
  • Ali, Wajid
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 69
  • Ali, Wajid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Walford Road, Birmingham, B11 1QJ, England

      IIF 70
    • 173, Walford Road, Birmingham, B11 1QJ, United Kingdom

      IIF 71
    • 173 Walford Road, Birmingham, West Midlands, B11 1QJ, England

      IIF 72
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 73
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 74
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 75
    • Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 76
    • Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 77
  • Ali, Wajid
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Davey Road, Birmingham, B20 3DS

      IIF 78
    • 11, Davey Road, Birmingham, B20 3DS, England

      IIF 79
    • 11, Davey Road, Birmingham, B20 3DS, United Kingdom

      IIF 80
  • Ali, Wajid
    British director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13, Davey Road, Birmingham, B20 3DS, England

      IIF 81
    • 269, Beeches Road, Birmingham, B42 2QS, England

      IIF 82
  • Ali, Wajid
    British self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Wajid
    British student born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 269, Beeches Road, Birmingham, B42 2QS, England

      IIF 85
  • Ali, Wajid
    British director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 66, Idmiston Road, London, E15 1RQ, England

      IIF 86
  • Ali, Wajid
    British chef born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ascot Gardens, Bradford, BD7 4NL

      IIF 87
  • Ali, Wajid
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thorn Mount, Leeds, West Yorkshire, LS8 3LR, England

      IIF 88
  • Ali, Wajid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bank Street, Manchester, Lancashire, M34 5BU, United Kingdom

      IIF 89
  • Ali, Wajid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bank Street, Manchester, M34 5BU, England

      IIF 90
  • Ali, Wajid
    Indian manager born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 91
  • Ali, Wajid
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 92
  • Ali, Wajid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 93
  • Ali, Wajid
    British manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, Lancashire, OL16 2EZ

      IIF 94
    • 38 Belfield Road, Rochdale, OL162UY, England

      IIF 95
  • Ali, Wajid
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 96
  • Ali, Wajid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 97
  • Ali, Wajid
    British artist born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 98
  • Ali, Wajid
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 99
  • Ali, Wajid
    British doctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 100
  • Ali, Wajid, Mr.
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 101
  • Mr Wajid Ali
    Pakistani born in October 1990

    Resident in Iceland

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

      IIF 102
  • Mr Wajid Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5s, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 103
  • Mr Wajid Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 104
  • Mr Wajid Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 748, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 105
  • Mr Wajid Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 106
  • Mr. Wajid Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 233, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 107
  • Mr Wajid Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Gardenia Avenue, Luton, LU3 2NT, England

      IIF 108
  • Mr Wajid Ali
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 109
    • Aslam Khan, Korona Nisatta Road, Mardan, 23200, Pakistan

      IIF 110
  • Mr Wajid Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Mohallah Tajpura, Mughalpura, Lahore, 54000, Pakistan

      IIF 111
  • Mr Wajid Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7990, 182-184 High, Street North East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 112
  • Mr Wajid Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Emrys Avenue, Cumnock, KA18 1EL, Scotland

      IIF 113
  • Mr Wajid Ali
    Pakistani born in February 2000

    Resident in England

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

      IIF 114
  • Mr Wajid Ali
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Sandy Hill Road, Woolwich Arsenal, Greenwich, SE18 6SA, United Kingdom

      IIF 115
  • Mr Wajid Ali
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Mr Wajid Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Westmead Drive, Redhill, RH1 5DB, England

      IIF 117
  • Mr. Wajid Ali
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 118
  • Wajid Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Hamad Wal Dak Khana Nushki, Nushki, 95200, Pakistan

      IIF 119
  • Ali, Wajid
    British director

    Registered addresses and corresponding companies
    • 221 Coleshill Road, Birmingham, West Midlands, B36 8AE

      IIF 120
  • Ali, Wajid, Dr
    British doctor born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 121
    • C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, B27 7RS, United Kingdom

      IIF 122
  • Mr Ali Wajid
    Italian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 123
  • Wajid Mohammed Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Milton House, Milton Street, Wakefield, West Yorkshire, WF2 8TL, United Kingdom

      IIF 124
    • 25, Milton Street, Wakefield, WF2 8TL, England

      IIF 125
  • Ali, Wajid Mohammed
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Milton House, 25 Milton Street, Wakefield, WF2 8TL, England

      IIF 126
  • Ali, Wajid Mohammed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wajid, Ali
    Italian builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 234, Thorold Road, Ilford, IG1 4HA, England

      IIF 131
  • Ali, Wajid

    Registered addresses and corresponding companies
    • Rapyal House, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 132 IIF 133
    • 10, Marshfield Place, Bradford, West Yorkshire, BD5 9ND, United Kingdom

      IIF 134
    • 1110 Elliot Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 135
    • 2, Montague Road, London, SW19 1SY, United Kingdom

      IIF 136
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 138
  • Mr Wajid Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 139
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 140
  • Mr Wajid Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bank Street, Audenshaw, Manchester, M34 5BU, England

      IIF 141
    • 2, Bank Street, Manchester, Lancashire, M34 5BU, United Kingdom

      IIF 142
  • Mr Wajid Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Walford Road, Birmingham, B11 1QJ, England

      IIF 143
    • 173 Walford Road, Birmingham, West Midlands, B11 1QJ, England

      IIF 144
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 145
    • Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 146
  • Mr Wajid Ali
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Maxwell Avenue, Birmingham, B20 3TX, England

      IIF 147
  • Mr Wajid Ali
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Dr Wajid Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 152
    • C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, B27 7RS, United Kingdom

      IIF 153
  • Mr Wajid Ali
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ascot Gardens, Bradford, BD7 4NL, England

      IIF 154
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 155
  • Mr Wajid Ali
    British born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 156
  • Mr Wajid Ali
    Indian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 157
  • Mr Wajid Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 178, Ilminster, Rochdale, OL11 4JN, England

      IIF 158
    • 64a, Drake Street, Rochdale, Greater Manchester, OL16 1PA, England

      IIF 159
    • Unit A, 227, Spotland Road, Rochdale, OL12 7AG, England

      IIF 160
  • Mr Wajid Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Church Street, Lozells, Birmingham, B19 1QN, England

      IIF 161
    • 79, Smirrells Road, Birmingham, B28 0LA, England

      IIF 162
  • Mr Wajid Ali
    British,pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Davey Road, Birmingham, B20 3DS, England

      IIF 163
  • Mr Wajid Mohammed Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Milton House, 25 Milton Street, Wakefield, WF2 8TL, England

      IIF 164
  • Wajid Mohammed Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 72
  • 1
    233 Long Lane, Hillingdon, Uxbridge, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    LOGICA IT LTD - 2005-12-19
    DIGITAL FX MEDIA LTD - 2005-11-02
    Fairgate House, 205 Kings Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 74 - director → ME
  • 3
    1 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2019-04-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-04-05 ~ 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
  • 4
    25 Milton Street, Wakefield, England
    Corporate (2 parents)
    Officer
    2022-05-05 ~ now
    IIF 127 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 5
    25, Milton House Milton Street, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 6
    Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 133 - secretary → ME
  • 8
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    2020-05-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 145 - Has significant influence or controlOE
  • 9
    BOPARAI CONSTRUCTION LIMITED - 2013-11-04
    Fairgate House, 205 Kings Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2016-12-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 35 - director → ME
    2022-03-05 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    172 Milton Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    37 Victoria Road, Dukinfield, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 13
    12 International House 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 14
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    2019-10-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 156 - Has significant influence or controlOE
  • 15
    17 Kingsley Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    C/o Sf Accountants, Fairgate House, 205 Kings Road, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    198 Dudley Port, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    3 Bramcote Rise, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.99 GBP2022-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 19
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 157 - Has significant influence or controlOE
  • 20
    115 London Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 13 - director → ME
    2015-05-20 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 21
    1a Sandy Hill Road, Woolwich Arsenal, Greenwich, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 22
    15 Kingsley Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 26 - director → ME
  • 23
    10 Marshfield Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2020-08-05 ~ now
    IIF 29 - director → ME
    2020-08-05 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    4385, 15377401 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-12-31 ~ 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
  • 25
    11 Davey Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 26
    Office 191, 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-08-01 ~ 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
  • 27
    Rapyal House, Talbot Way, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 132 - secretary → ME
  • 28
    1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 18 - director → ME
  • 29
    3 Church Street, Lozells, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,883 GBP2016-01-31
    Officer
    2010-01-26 ~ dissolved
    IIF 28 - director → ME
  • 30
    79 Smirrells Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    87,895 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    4385, 15159021 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-09-23 ~ 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
  • 32
    2 Bank Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,443 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 33
    4385, 15279526 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    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
  • 34
    KINGSWOOD CARE LIMITED - 2023-10-09
    13 Davey Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 35
    66 Idminston Greater London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 36
    1092 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 5 - director → ME
  • 37
    4385, 13745887 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-11-16 ~ 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
  • 38
    MOONS BED UK LTD - 2018-05-01
    C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-04-30 ~ dissolved
    IIF 21 - director → ME
  • 39
    1110 Elliot Court Herald Avenue, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 69 - director → ME
    2024-12-17 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2024-12-17 ~ now
    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
  • 40
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-14 ~ 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
  • 41
    Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2020-05-20 ~ now
    IIF 146 - Has significant influence or controlOE
  • 42
    4 Ridley Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 19 - director → ME
  • 43
    TENTEN SNAX LTD - 2022-10-10
    PIZZA HOTSPOT LTD - 2021-11-18
    178 Ilminster, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,194 GBP2021-11-30
    Officer
    2022-10-09 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 44
    35 Grafton Way, London, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 45
    64a Drake Street, Rochdale, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 92 - director → ME
    2020-04-08 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 46
    79 Smirrells Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 47
    Milton House, 25 Milton Street, Wakefield, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 126 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 48
    25 Milton Street, Wakefield, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 128 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 49
    25 Milton Street, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    -236,324 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 50
    Unit A10 748 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 51
    C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Birmimgham, England
    Corporate (2 parents)
    Equity (Company account)
    5,375 GBP2023-09-29
    Officer
    2005-10-17 ~ now
    IIF 17 - director → ME
    2005-10-17 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 52
    Unit N/2/5s Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-02-28
    Officer
    2024-12-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 53
    23a Kenilworth Gardens, Hayes, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 54
    C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 122 - director → ME
  • 55
    536 Huddersfield Road, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-07 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-08-07 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 56
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-01-09 ~ 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
  • 57
    19 Heaton Grove, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,864 GBP2023-09-30
    Person with significant control
    2019-09-27 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 58
    11 Davey Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 59
    38 Belfield Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 95 - director → ME
  • 60
    173 Walford Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,106 GBP2018-11-30
    Officer
    2017-02-07 ~ now
    IIF 71 - director → ME
  • 61
    Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 76 - director → ME
  • 62
    32 Westmead Drive, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 63
    Hillbit House, New Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 64
    60 Maxwell Avenue, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 65
    4385, 15034984 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-07-28 ~ 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
  • 66
    234 Thorold Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2023-07-19 ~ 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
  • 67
    38 Emrys Avenue, Cumnock, Scotland
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-08 ~ now
    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
  • 68
    Milton House, 25 Milton Street, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 130 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 69
    WEST YORKSHIRE PRIVATE HIRE RENTALS LTD - 2022-11-17
    Milton House, 25 Milton Street, Wakefield, England
    Corporate (2 parents)
    Officer
    2022-11-03 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 70
    1110 Coventry Business Park, Coventry, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 71
    Suite 579.580 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -391 GBP2023-02-28
    Officer
    2021-05-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-05-05 ~ 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
  • 72
    Unit 1a Abito, 85 Greengate, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Faraz & Co, 1st Floor 7, Halifax Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-25 ~ 2011-11-26
    IIF 15 - director → ME
  • 2
    103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-01-23 ~ 2010-11-22
    IIF 12 - director → ME
  • 3
    BOND RECRUITMENT (CAMBRIDGE) LTD. - 2011-11-09
    BOND ENGINEERING (NORFOLK) LIMITED - 2011-03-16
    VIC BOND AGENCIES LTD - 2009-12-11
    Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    934,901 GBP2022-08-31
    Officer
    2023-04-20 ~ 2023-07-01
    IIF 93 - director → ME
    2023-03-01 ~ 2023-04-20
    IIF 96 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-07-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 4
    163 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    2012-12-12 ~ 2017-12-01
    IIF 40 - director → ME
    2012-12-12 ~ 2012-12-12
    IIF 6 - director → ME
    Person with significant control
    2016-12-12 ~ 2017-12-01
    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
  • 5
    23a Kenilworth Gardens, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    1,922 GBP2022-03-31
    Officer
    2023-03-23 ~ 2024-06-09
    IIF 45 - director → ME
  • 6
    Rapyal House, Talbot Way, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,760 GBP2020-10-31
    Officer
    2019-10-11 ~ 2021-12-01
    IIF 22 - director → ME
    Person with significant control
    2019-10-11 ~ 2021-12-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    4385, 15196785 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ 2023-11-04
    IIF 48 - director → ME
    Person with significant control
    2023-10-09 ~ 2023-11-04
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 8
    Unit N/2/45dd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-19 ~ 2025-04-02
    IIF 2 - director → ME
  • 9
    19 Thorn Mount, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ 2015-03-13
    IIF 88 - director → ME
  • 10
    3 Church Street, Lozells, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,883 GBP2016-01-31
    Officer
    2010-01-26 ~ 2010-01-26
    IIF 27 - director → ME
  • 11
    25 Aubrey Road, Small Heath, Birmingham, Uk
    Corporate (1 parent)
    Equity (Company account)
    10,149 GBP2023-05-31
    Officer
    2021-02-09 ~ 2021-07-16
    IIF 70 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-07-16
    IIF 143 - Has significant influence or control OE
  • 12
    402 Otley Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    13,001 GBP2020-06-30
    Officer
    2018-05-02 ~ 2018-12-31
    IIF 16 - director → ME
  • 13
    66 Idminston Greater London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ 2024-06-10
    IIF 47 - director → ME
  • 14
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,596 GBP2022-01-31
    Officer
    2018-08-03 ~ 2018-10-08
    IIF 4 - director → ME
  • 15
    MOONS BED UK LTD - 2018-05-01
    C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    2018-04-30 ~ 2019-07-12
    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
  • 16
    2 Bank Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-02-26 ~ 2024-06-01
    IIF 89 - director → ME
    Person with significant control
    2024-02-26 ~ 2024-06-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 17
    Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-03-28 ~ 2021-02-09
    IIF 77 - director → ME
  • 18
    35 Croxton Avenue, Rochdale, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2016-05-02 ~ 2016-08-01
    IIF 94 - director → ME
  • 19
    C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2023-03-06 ~ 2023-03-07
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    1st Floor 7 Halifax Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-15 ~ 2011-06-09
    IIF 14 - director → ME
  • 21
    BUBBLICIOUS DESSERT LOUNGE LIMITED - 2021-11-17
    75 Thornbridge Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,227 GBP2023-09-30
    Officer
    2021-09-28 ~ 2022-11-23
    IIF 78 - director → ME
    Person with significant control
    2021-09-28 ~ 2022-11-23
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 22
    19 Heaton Grove, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,864 GBP2023-09-30
    Officer
    2020-01-25 ~ 2024-07-17
    IIF 79 - director → ME
  • 23
    STREAMLINE CAR SALES LTD - 2018-09-18
    STREAMLINE CAR HIRE LTD - 2018-06-07
    269 Beeches Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-09-09 ~ 2019-09-13
    IIF 82 - director → ME
    2017-12-21 ~ 2018-04-01
    IIF 85 - director → ME
    2017-09-19 ~ 2017-10-15
    IIF 80 - director → ME
© 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.