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 Shahid Iqbal

    Related profiles found in government register
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 1
    • 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 2
    • 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 3
    • 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD

      IIF 4
    • Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 5
    • 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 6
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 7
    • 73-74, King Street, Whitehaven, CA28 7LE, England

      IIF 8
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Grantham Road, Luton, LU4 8JY, England

      IIF 9
  • Mr Shahid Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 177 Heather Rd, Small Heath, Birmingham, B10 9TD

      IIF 10
  • Mr Shahid Iqbal
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 11
  • Mr Shahid Iqbal
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 12 IIF 13
  • Mr Shahid Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 14
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 15
  • Mr Shahid Iqbal
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 16
  • Mr Shahid Iqbal
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Westend Street, Bradford, West Yorkshire, BD1 2PN

      IIF 17
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 18
    • Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 19
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Stratford Road, Hall Green, Birmingham, B28 9ET

      IIF 20
    • Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 21
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 22
    • 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 23
    • 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 24
  • Mr Shahid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 25
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 26
  • Mr Shahid Iqbal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 27
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 28
    • 30, Avon Road, Manchester, M19 1HA, England

      IIF 29
  • Mr Shaid Iqbal
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 30 IIF 31
  • Mr Shahid Iqbal
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 32
  • Mr Shahid Iqbal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 33
  • Mr Shahid Iqbal
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 34
  • Mr Shahid Iqbal
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 35
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 36
    • 340, Normanton Road, Derby, DE23 6WE, England

      IIF 37 IIF 38 IIF 39
    • 46, Molineux Street, Derby, DE23 8HE, England

      IIF 40
    • 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 41
    • 750, Harvey Road, Derby, DE24 0EG, England

      IIF 42
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 43
  • Mr Shahid Iqbal
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 44
  • Mr Shahid Iqbal
    Pakistani born in August 1978

    Resident in England

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

      IIF 45
  • Mr Shahid Iqbal
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 46
  • Mr Shahid Iqbal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 47
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 48 IIF 49
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Otley Road, East Morton, Keighley, BD20 5UH, England

      IIF 50
  • Mr Shahid Iqbal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 51
    • 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU

      IIF 52
    • 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 53
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 57
    • Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 58
  • Iqbal, Shahid
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 99, Selbourne Road, Luton, Beds, LU4 8LS, England

      IIF 59
  • Mr Shahid Iqbal
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 60
    • 617, Romford Road, London, E12 5AD, England

      IIF 61
  • Shahid Iqbal
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 62
  • Iqbal, Shahid
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 177 Heather Road, Small Heath, Birmingham, West Midlands, B10 9TD

      IIF 63
  • Iqbal, Shahid
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 64
  • Iqbal, Shahid
    British it consultant born in November 1975

    Resident in England

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

      IIF 65
  • Iqbal, Shahid
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 66
  • Iqbal, Shahid
    British marketing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linslade Close, Hounslow, TW4 5BT, England

      IIF 67
  • Mr Shahid Iqbal
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 68
  • Mr Shahid Iqbal
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 69
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 70
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 71
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 72
  • Shahid Iqbal
    Australian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55 Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 73
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mount Road, London, NW4 3QA, England

      IIF 74
  • Iqbal, Shahid
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 75
  • Mr Shahid Iqbal
    Canadian born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 76
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 77
  • Mr Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 78
  • Mr Shahid Iqbal
    British born in July 1974

    Resident in United Kingdom

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

      IIF 79
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 81
    • 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 82
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 83
    • 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 84
  • Mr Shahid Iqbal
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 85
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 86
  • Mr Shahid Iqbal
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Richmond Road, Bradford, BD7 1DL, England

      IIF 87 IIF 88
    • 159, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 89
    • 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 90
  • Mr Shahid Iqbal
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 91
  • Mr Shahid Iqbal
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 92
    • 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 93
  • Iqbal, Shahid
    British baker born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Duchy Drive, Bradford, West Yorkshire, BD9 5NL, England

      IIF 94
    • 38, De Montfort Street, Leicester, LE1 7GS

      IIF 95
    • Unit 16, Walthamstow Business, Centre, Clifford Road, London, E17 4SX, United Kingdom

      IIF 96
  • Iqbal, Shahid
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 97
  • Iqbal, Shahid
    British draper born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Duchy Drive, Bradford, West Yorkshire, BD9 5NL

      IIF 98
  • Iqbal, Shahid
    British nurse born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Lulworth Road, Birmingham, B28 8NS, England

      IIF 99
  • Iqbal, Shahid
    British pharmacist born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sorrell Road, Coventry, CV10 7AN, United Kingdom

      IIF 100
  • Iqbal, Shahid
    British pharmacy technician born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sorrell Road, Nuneaton, CV107AN, United Kingdom

      IIF 101
  • Iqbal, Shahid
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ, England

      IIF 102
  • Iqbal, Shahid
    British it consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Services Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 103
  • Iqbal, Shahid
    British pharmacist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Stratford Road, Hall Green, Birmingham, B28 9ET, United Kingdom

      IIF 104
  • Iqbal, Shahid
    British business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Woodlands Place, Bolton, BL3 2BF, England

      IIF 105
  • Iqbal, Shahid
    British sales assistant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 106
  • Iqbal, Shahid
    British sales director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Rugby Street, Manchester, M8 9SN, England

      IIF 107
  • Mr Shahid Iqbal
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 108
  • Mr Shahid Iqbal
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Mr Shahid Iqbal
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 110
  • Shahid Iqbal
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Shahid Iqbal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 112
  • Shahid Iqbal
    United Kingdom born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 113
  • Shahid Iqbal
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 114
  • Shahid Iqbal
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 115
  • Shahid Iqbal
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 116
  • Shaid Iqbal
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 117
  • Iqbal, Shahid
    English managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 118
  • Mr Shahid Iqbal
    Australian born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 119
  • Iqbal, Shahid
    Pakistani pest control technician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Birchtree Avenue, Peterborough, PE1 4HN, England

      IIF 120
  • Iqbal, Shahid
    Pakistani businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 47 Devonshire Point, 41 Devonshire Road, Eccles Manchester, M30 0SW, England

      IIF 121
    • 101 Oldham Road, Failsworth Skillforce, Manchester, M35 0BH, England

      IIF 122
  • Iqbal, Shahid
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Avon Road, Manchester, M19 1HA, England

      IIF 123
  • Iqbal, Shaid
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oakhall Park, Thornton, Bradford, BD13 3QW, England

      IIF 124 IIF 125
  • Mr Shahid Iqbal
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 126
  • Iqbal, Shahid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Lewis Road, Mitcham, CR4 3DF, England

      IIF 127
  • Iqbal, Shahid
    Pakistani director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 100, Guildford Avenue, Feltham, TW13 4EW, England

      IIF 128
  • Iqbal, Shahid
    Pakistani retailer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, Sharmans Cross Road, Solihull, B91 1PH, England

      IIF 129
  • Iqbal, Shahid
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Parade, Uxbridge Road, London, W5 3LD, England

      IIF 130
  • Iqbal, Shahid
    Pakistani software engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, Station Road, London, NW4 3ST, England

      IIF 131
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 340, Normanton Road, Derby, DE23 6WE, England

      IIF 132 IIF 133
    • 46, Molineux Street, Derby, DE23 8HE, England

      IIF 134
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 135
  • Iqbal, Shahid
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 340, Normanton Road, Derby, DE23 6WE, England

      IIF 136
    • 4-6, Scarborough Rise, Derby, DE21 4DG, England

      IIF 137
    • 750, Harvey Road, Derby, DE24 0EG, England

      IIF 138
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 139
  • Iqbal, Shahid
    Pakistani retailer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 303-305, Normanton Road, Derby, DE23 6UU, England

      IIF 140
  • Shahid Iqbal
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 141
  • Iqbal, Shahid
    Pakistani director born in August 1978

    Resident in England

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

      IIF 142
  • Iqbal, Shahid
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 143
  • Iqbal, Shahid
    Pakistani president born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortimer Row, Bradford, BD3 8LN, England

      IIF 144
  • Iqbal, Shahid
    British director born in July 1978

    Registered addresses and corresponding companies
    • 79 Harcourt Avenue, Manor Park, London, E12 6DQ

      IIF 145
  • Iqbal, Shahid
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Crown Street, Halifax, HX1 1TT, England

      IIF 146
  • Iqbal, Shahid
    British direc born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Legrams Lane, Bradford, BD7 2AN, United Kingdom

      IIF 147
  • Iqbal, Shahid
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 148
    • 52, Rugby Place, Bradford, BD7 2DF, England

      IIF 149
    • 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF

      IIF 150
    • 52, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 151
    • 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 152
    • Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 153
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 154 IIF 155 IIF 156
  • Iqbal, Shahid
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, Rugby Place, Bradford, West Yorkshire, BD7 2DF, England

      IIF 158
    • 92, Legrams Lane, Bradford, BD7 2AD, England

      IIF 159
    • 92, Legrams Lane, Bradford, West Yorkshire, BD7 2AD, United Kingdom

      IIF 160
  • Iqbal, Shahid
    British project manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heaton Grove, Bradford, BD9 4DY, United Kingdom

      IIF 161
  • Iqbal, Shahid
    British claims management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Selbourne Road, Luton, Bedfordshire, LU4 8LU, England

      IIF 162
  • Iqbal, Shahid
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 163
    • 240, Selbourne Road, Luton, LU4 8LU, United Kingdom

      IIF 164
    • 240, Selbourne Road, Luton, LU48LU, United Kingdom

      IIF 165
    • 64, Grantham Road, Luton, LU4 8JY, England

      IIF 166
    • 99, Selbourne Road, Luton, LU4 8LS, England

      IIF 167
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 168 IIF 169 IIF 170
    • Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 171
    • Suite 205, 16 Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 172
  • Iqbal, Shahid
    United Kingdom director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hurstfield Crescent, Hayes, Middlesex, UB4 8DN, England

      IIF 173
  • Iqbal, Shahid
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 174
  • Iqbal, Shahid
    British business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Balfour Road, Ilford, Essex, IG1 4JG, England

      IIF 175
  • Iqbal, Shahid
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Ripple Road, Barking, Essex, IG11 7NT, United Kingdom

      IIF 176
  • Iqbal, Shahid
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Doctor Muhammad, Sharif Wali Rail Bazar Sharki, Abdul Hakim, 58150, Pakistan

      IIF 177
  • Iqbal, Shahid
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, England

      IIF 178
  • Iqbal, Shahid
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Park Road, London, NW8 7RG

      IIF 179
    • 2 A, Station Road, London, NW4 4PZ, England

      IIF 180
  • Iqbal, Shahid
    British pest control born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, NW4 4PZ, United Kingdom

      IIF 181
  • Iqbal, Shahid
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9380, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 182
  • Iqbal, Shahid
    Canadian business born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 36, Kitty Murray Lane, Ancaster,ontario, Ontario, L9K 1K8, Canada

      IIF 183
  • Iqbal, Shahid
    Canadian director born in December 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, England

      IIF 184
  • Iqbal, Shahid
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-21, Clayton Road, Hayes, UB3 1AX, United Kingdom

      IIF 185
    • 523, Uxbridge Road, Hayes, UB4 8HN, United Kingdom

      IIF 186
  • Iqbal, Shahid
    British propery born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stromount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 187
  • Iqbal, Shahid
    British trader born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 188
  • Iqbal, Shahid
    British businesswoman born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 297, Kingsway, Rochdale, OL16 5BX, England

      IIF 189
  • Iqbal, Shahid
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 190
  • Iqbal, Shahid
    British investor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Queensway, Rochdale, OL11 2LA, United Kingdom

      IIF 191
  • Iqbal, Shahid
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, AL6 9GH, England

      IIF 192
  • Iqbal, Shahid
    British mathematician born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191-193, Lewisham High Street, London, SE13 6AA, United Kingdom

      IIF 193
  • Iqbal, Shahid
    British none born in July 1974

    Resident in United Kingdom

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

      IIF 194
  • Iqbal, Shahid
    British professional consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 195
  • Iqbal, Shahid
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Andrews Close, Harrow, Middlesex, HA1 3GE, United Kingdom

      IIF 196
  • Iqbal, Shahid
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, High Street North, London, E12 6SB, United Kingdom

      IIF 197
  • Iqbal, Shahid
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 198
    • 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 199
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ

      IIF 200
    • 25, Littlemoor Road, Ilford, Essex, IG1 1XZ, United Kingdom

      IIF 201
    • 25, Littlemoor Road, Ilford, IG1 1XZ, United Kingdom

      IIF 202
    • 25, Littlemoor Road, Ilford, London, IG14TD, United Kingdom

      IIF 203
  • Iqbal, Shahid
    British builder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 204
  • Iqbal, Shahid
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Richmond Road, Bradford, West Yorkshire, BD7 1DL, United Kingdom

      IIF 205
    • 80b, Richmond Road, Bradford, BD7 1DL, United Kingdom

      IIF 206
  • Iqbal, Shahid
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 207
  • Iqbal, Shahid
    British manaing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 Bradford Road, Shipley, BD18 3TP, England

      IIF 208
  • Iqbal, Shahid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 209
  • Iqbal, Shahid
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1281, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 210
  • Iqbal, Shahid
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Holycroft Street, Keighley, BD21 1PT, United Kingdom

      IIF 211
  • Iqbal, Shahid
    British taxi driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Bury Road, Rawtenstall, Rossendale, BB4 6DD, United Kingdom

      IIF 212
  • Iqbal, Shahid
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Corlaich Drive, 37 Corlaich Drive, Glasgow, G42 0DX, United Kingdom

      IIF 213
  • Iqbal, Shahid
    British sales person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Corlaich Drive, Glasgow, G42 0DX, Scotland

      IIF 214
  • Iqbal, Shahid
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Bishopsford Road, Morden, SM4 6BG, United Kingdom

      IIF 215
  • Iqbal, Shahid
    Pakistani business person born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 325, F Block, Johar Town, 54000, Pakistan

      IIF 216
  • Iqbal, Shaid
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, North Parade, Bradford, BD1 3HT, United Kingdom

      IIF 217
    • 59, Oakhall Park, Thornton, Bradford, BD13 3QW, United Kingdom

      IIF 218
  • Iqbal, Shaid
    British lawyer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Victor Terrace, Bradford, West Yorkshire, BD9 4RH, England

      IIF 219
  • Iqbal, Shahid
    Canadian other business activity born in December 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14/2, Sarwar Road, Cantt, LAHORE, Pakistan

      IIF 220
    • 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 221
  • Iqbal, Shahid
    Pakistani self employed born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Sadique Colony, Dharki, District Ghotki, 65110, Pakistan

      IIF 222
  • Iqbal, Shahid
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Church Road, Mitcham, CR4 3BW, England

      IIF 223
  • Iqbal, Shahid
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Choice Int'l Ltd,124, City Road, London, EC1V 2NX, United Kingdom

      IIF 224
  • Iqbal, Shahid
    Pakistani financial consultant born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Street 1, Sector P-1, Phase 4, Peshawar, 25000, Pakistan

      IIF 225
  • Iqbal, Shahid
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 143, Uxbridge Road Wd3 7dw, Central London, WD3 7DW, United Kingdom

      IIF 226
  • Iqbal, Shahid
    Pakistani bussiness born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 938, Eastern Avenue Ilford, Ilford, IG2 7JB, United Kingdom

      IIF 227
  • Iqbal, Shahid
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2923, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 228
  • Iqbal, Shahid
    Australian director born in March 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Eagle Way, Hampton Vale, Peterborough, PE7 8EL, England

      IIF 229
  • Iqbal, Shahid
    Pakistani laptop shop born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Hither Green Lane, London, SE13 6RT, England

      IIF 230
  • Iqbal, Shahid
    Pakistani security services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 231
  • Iqbal, Shahid
    Pakistani self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Wilbraham Road, Manchester, M14 6JY, United Kingdom

      IIF 232
  • Iqbal, Shahid
    Pakistani company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridge Street, Belper, DE56 1BA, United Kingdom

      IIF 233
  • Iqbal, Shahid

    Registered addresses and corresponding companies
    • 32 Crossgates Shopping Centre, Leeds, LS15 8ET

      IIF 234
    • 173, Bradford Road, Bradford, BD18 3TP, United Kingdom

      IIF 235
    • 239, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 236
    • 1, Half Moon Street, London, W1J 7AY, England

      IIF 237
    • 224, Hither Green Lane, London, SE13 6RT, England

      IIF 238
    • 8 Queen Street, Queen Street, London, W1J 5PD, England

      IIF 239
child relation
Offspring entities and appointments
Active 104
  • 1
    32 Otley Road, East Morton, Keighley, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Holycroft Street, Keighley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 3
    SHAHID A1 PHONE CITY LTD - 2018-09-21
    Flat 47 Devonshire Point 41 Devonshire Road, Eccles Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -921 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    73 Bridge Street, Belper, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    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
  • 5
    82 Station Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    2 Infirmary Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -62,904 GBP2020-03-31
    Officer
    2021-01-11 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 7
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    392 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 9
    26 Birchtree Avenue, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    340 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    2025-04-17 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    73-74 King Street, Whitehaven, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2023-11-30
    Officer
    2023-02-28 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2024-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    28 Linslade Close, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-07-30 ~ 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
  • 13
    224 Hither Green Lane, London, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 230 - director → ME
    2012-06-18 ~ dissolved
    IIF 238 - secretary → ME
  • 14
    Choice Int'l Ltd,124, City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-10-18 ~ now
    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
  • 15
    101 Oldham Road Failsworth Skillforce, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 16
    59 Oakhall Park Thornton, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    59 Oakhall Park, Thornton, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-04-02 ~ now
    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
  • 18
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,285 GBP2017-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 135 - director → ME
  • 19
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    80b Richmond Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 21
    143 Uxbridge Road Wd3 7dw, Central London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-07-10 ~ 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
  • 22
    1 Half Moon Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -2,417,247 GBP2023-12-31
    Officer
    2022-11-24 ~ now
    IIF 237 - secretary → ME
  • 23
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    140,729 GBP2023-08-31
    Officer
    2017-06-01 ~ now
    IIF 194 - director → ME
    Person with significant control
    2018-07-13 ~ now
    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
  • 24
    Unit 3 116 Broughton Lane, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    170 Church Road, Mitcham, England
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 223 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    32 Crossgates Shopping Centre, Leeds
    Corporate (1 parent)
    Equity (Company account)
    12,646 GBP2023-12-31
    Officer
    2010-09-02 ~ now
    IIF 106 - director → ME
    2010-11-03 ~ now
    IIF 234 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    LINK REAL ESTATE LIMITED - 2022-02-02
    3 Woodlands Place, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,317 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    59 Oakhall Park Thornton, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -398 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 125 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    52 Rugby Place, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -30,925 GBP2023-05-31
    Officer
    2014-10-06 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    Unit 7 33 North Parade, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    2020-10-01 ~ now
    IIF 153 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    29 Ripple Road, Barking, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    4,758 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 176 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    Jsa Services Ltd 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,946 GBP2022-02-28
    Officer
    2016-03-07 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 33
    4-6 Scarborough Rise, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -33,807 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 34
    750 Harvey Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    523 Uxbridge Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    46 Molineux Street, Derby, England
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 37
    Plot No. B6455 Saja, Sharjah, 5153, United Arab Emirates
    Corporate (4 parents)
    Officer
    2024-08-09 ~ now
    IIF 216 - director → ME
  • 38
    11-21 Clayton Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2022-11-21 ~ 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
  • 39
    191-193 Lewisham High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-07-01 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    22 Wilsden Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-12-11 ~ now
    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
  • 41
    2 A Station Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -325 GBP2022-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    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
  • 42
    59 Victor Terrace, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 217 - director → ME
  • 43
    1 St. Matthews Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 101 - director → ME
  • 44
    157 Richmond Road, Ilford, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 225 - director → ME
  • 45
    Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Corporate (2 parents)
    Officer
    2022-03-04 ~ now
    IIF 169 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    37 Corlaich Drive 37 Corlaich Drive, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 213 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    177 Heather Rd, Small Heath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    15,852 GBP2024-03-31
    Officer
    2003-02-10 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-07 ~ 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
  • 49
    40 Plymouth Road, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 227 - director → ME
  • 50
    340 Normanton Road, Derby, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-04-08 ~ 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
  • 51
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 52
    55 Eagle Way Hampton Vale, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    55 Eagle Way, Hampton Vale, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Unit 16 Walthamstow Business, Centre, Clifford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 55
    37 Corlaich Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 56
    58 Lulworth Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    39,551 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 57
    48 Howe Close, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-29 ~ dissolved
    IIF 100 - director → ME
  • 58
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 148 - director → ME
  • 59
    CONTROL YOUR PEST LIMITED - 2022-12-29
    2a Station Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,699 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 181 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 60
    11 Queensway, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 190 - director → ME
  • 61
    100 Guildford Avenue, Feltham, England
    Corporate (3 parents)
    Officer
    2024-09-22 ~ now
    IIF 128 - director → ME
  • 62
    1518 Stratford Road, Hall Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,587,763 GBP2023-10-31
    Officer
    2012-04-19 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 63
    52 Rugby Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    91,089 GBP2023-10-31
    Officer
    2021-03-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 64
    303-305 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 65
    5th Floor 22 Eastcheap, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 66
    92 Legrams Lane, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 147 - director → ME
  • 67
    1 Beaufort Avenue, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2016-07-04 ~ now
    IIF 64 - director → ME
    2016-07-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 68
    360 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 69
    30 Avon Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 70
    16-18 Wilbraham Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 232 - director → ME
  • 71
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 231 - director → ME
  • 72
    7a Bishopsford Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 73
    28 Mortimer Row, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-07 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-05-07 ~ now
    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
  • 74
    4385, 14376809 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 75
    101 Sharmans Cross Road, Solihull, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-04-09 ~ now
    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
  • 76
    240 Overndale Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    215 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 177 - director → ME
  • 77
    31 Stormount Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 188 - director → ME
  • 78
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-29 ~ 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
  • 79
    Suite 2923 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-02-18
    Officer
    2023-04-05 ~ now
    IIF 228 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 80
    4385, 15218171 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 81
    8 Butterwick Way, Digswell Hill, Welwyn, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,704 GBP2021-03-31
    Officer
    1999-06-02 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 82
    Flat No 178, 31 Endsleigh Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 83
    64 Maidenhall Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-07-07 ~ 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
  • 84
    Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -426 GBP2023-03-31
    Officer
    2022-03-01 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 85
    99 Left Selbourne Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 164 - director → ME
  • 86
    64 Grantham Road, Luton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,191 GBP2023-11-30
    Officer
    2015-11-11 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 87
    28 Linslade Close, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,984 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 88
    83 Lewis Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-01-23 ~ 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
  • 89
    159 Richmond Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 90
    159 Richmond Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,555 GBP2019-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 204 - director → ME
    2015-01-20 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 91
    159 Richmond Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 92
    Suite 205, 16 Titan Court Laporte Way, Luton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,470 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 171 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    31 Stromount Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 187 - director → ME
  • 94
    146 Park Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    747 GBP2018-04-30
    Officer
    2017-04-06 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 95
    73 Bridge Street, Belper, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 96
    266 Lozells Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 97
    11 Queensway, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -34,775 GBP2021-11-01 ~ 2022-11-30
    Officer
    2018-10-30 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 98
    2a Station Parade, Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139 GBP2015-11-30
    Officer
    2014-12-11 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 99
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 100
    WENTWORTH FURNITURE LTD - 2012-07-03
    190 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 201 - director → ME
  • 101
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    2018-05-02 ~ dissolved
    IIF 95 - director → ME
  • 102
    58 Oxford Road, Dewsbury, England
    Corporate (2 parents)
    Person with significant control
    2025-04-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    240 Selbourne Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,759 GBP2017-07-31
    Officer
    2011-07-05 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 104
    Suite 205 16 Titan Court, Laporte Way, Luton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,888 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 172 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    Crown Works, Luton Street, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    -3,250 GBP2020-09-30
    Officer
    2018-11-17 ~ 2019-06-17
    IIF 212 - director → ME
  • 2
    WENTWORTH COLLEGE OF LONDON LIMITED - 2011-10-21
    61 Tallon Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-14 ~ 2012-01-01
    IIF 199 - director → ME
    2010-01-14 ~ 2012-01-02
    IIF 236 - secretary → ME
  • 3
    TOTAL WARMTH LTD - 2015-05-27
    52b Rugby Place, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,370 GBP2022-10-31
    Officer
    2018-10-01 ~ 2020-06-29
    IIF 152 - director → ME
  • 4
    2-4 Eastern Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-03-31
    IIF 198 - director → ME
  • 5
    154 Copster Hill Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ 2022-03-04
    IIF 107 - director → ME
    Person with significant control
    2021-10-08 ~ 2022-03-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    304 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-08-14 ~ 2021-05-02
    IIF 183 - director → ME
    Person with significant control
    2020-08-14 ~ 2021-05-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRIT TELECOM LTD - 2012-10-04
    95 High Street, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,413 GBP2017-10-31
    Officer
    2011-10-05 ~ 2017-05-18
    IIF 175 - director → ME
    Person with significant control
    2016-12-18 ~ 2018-08-13
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    340 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1,201 GBP2024-06-30
    Officer
    2023-06-19 ~ 2024-11-01
    IIF 136 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-11-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    1 Berkeley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ 2013-03-15
    IIF 102 - director → ME
  • 10
    Iveco House, Station Road, Watford, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-31
    IIF 203 - director → ME
  • 11
    9 Cornwall Close, Waltham Cross, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-12-02
    IIF 196 - director → ME
    Person with significant control
    2020-11-15 ~ 2021-12-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ELEMENTS GREEN INVESTMENTS LTD - 2022-07-01
    ECAP RENEWABLES INVESTMENTS LTD - 2022-06-29
    1 Half Moon Street, London, England
    Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    -1,702,744 GBP2022-12-31
    Officer
    2022-07-07 ~ 2024-06-25
    IIF 239 - secretary → ME
  • 13
    196 Biscot Road, Luton, England
    Dissolved corporate
    Officer
    2012-03-07 ~ 2013-05-01
    IIF 165 - director → ME
  • 14
    21 Overton Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    16,156 GBP2023-05-31
    Officer
    2022-05-20 ~ 2022-09-05
    IIF 156 - director → ME
  • 15
    ECO DEAL SOLUTIONS LIMITED - 2015-03-23
    Unit 7 33 North Parade, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    56,840 GBP2024-01-31
    Officer
    2013-01-30 ~ 2015-05-18
    IIF 159 - director → ME
    2019-08-19 ~ 2020-01-01
    IIF 150 - director → ME
  • 16
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    Kastandene East Park Street, Morley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Officer
    2014-02-18 ~ 2021-02-09
    IIF 219 - director → ME
  • 17
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    5th Floor 22 Eastcheap, London, England
    Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    2014-02-06 ~ 2014-07-09
    IIF 221 - director → ME
  • 18
    59 Oakhall Park Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-10 ~ 2019-10-31
    IIF 118 - director → ME
    Person with significant control
    2018-09-10 ~ 2019-10-31
    IIF 25 - Has significant influence or control OE
  • 19
    ENSYGNIA PAYMENT SERVICES LTD - 2018-06-20
    REAL TIME MONEY TRANSFER AND TRAVEL SERVICES LIMITED - 2016-10-18
    OPTIMUM FINANCIAL CONSULTANTS LIMITED - 2011-08-15
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2013-01-09 ~ 2016-03-18
    IIF 166 - director → ME
  • 20
    2a Station Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,936 GBP2024-05-31
    Officer
    2020-05-21 ~ 2024-02-09
    IIF 178 - director → ME
    Person with significant control
    2020-05-21 ~ 2024-02-09
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 21
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,503 GBP2020-10-31
    Officer
    2019-10-31 ~ 2021-09-03
    IIF 167 - director → ME
    Person with significant control
    2019-10-31 ~ 2021-09-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    159 Richmond Road, Bradford, West Yorkshire, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2017-02-13 ~ 2023-11-15
    IIF 205 - director → ME
  • 23
    240 Selbourne Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,739 GBP2020-12-31
    Officer
    2017-12-08 ~ 2019-09-01
    IIF 163 - director → ME
    Person with significant control
    2017-12-08 ~ 2019-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    52 Rugby Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    91,089 GBP2023-10-31
    Officer
    2014-10-27 ~ 2017-03-16
    IIF 160 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-03-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    1 Beaufort Avenue, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2014-08-18 ~ 2016-01-12
    IIF 174 - director → ME
  • 26
    240 Overndale Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    215 GBP2024-02-29
    Person with significant control
    2022-02-03 ~ 2024-02-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 27
    Bwc Business Solutions Limited, 8 Park Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-05 ~ 2010-08-31
    IIF 98 - director → ME
  • 28
    SIMPLE SUSTAINABLE ENERGY LTD - 2015-06-01
    SAKHARA LIMITED - 2015-05-28
    Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    364,966 GBP2017-09-30
    Officer
    2012-05-17 ~ 2017-09-30
    IIF 158 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-09-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    T TIME PROPERTUNITIES LIMITED - 2019-04-09
    297 Kingsway, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ 2019-07-03
    IIF 189 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-03
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 30
    228 High Street North, Eastham, London, England
    Corporate (1 parent)
    Equity (Company account)
    -831 GBP2024-03-31
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 197 - director → ME
  • 31
    Brunswick House, Ground Floor Factory Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-05-23 ~ 2006-02-10
    IIF 145 - director → ME
  • 32
    40 Gracechurch Street, Iplan, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ 2015-11-06
    IIF 220 - director → ME
  • 33
    CARS IMPORT EXPORT SPECIALIST LTD - 2011-05-26
    239 Cranbrook Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2011-05-31
    IIF 202 - director → ME
  • 34
    65 Northbrook Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2023-05-31
    Officer
    2009-06-01 ~ 2010-12-15
    IIF 200 - director → ME
  • 35
    38 De Montfort Street, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    705,268 GBP2018-03-31
    Officer
    2012-09-21 ~ 2018-03-12
    IIF 94 - director → ME
    Person with significant control
    2016-04-10 ~ 2018-03-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
  • 36
    58 Oxford Road, Dewsbury, England
    Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-03-22
    IIF 161 - 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.