logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohammed, Yasin

    Related profiles found in government register
  • Mohammed, Yasin
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bankfield Lane, Norden, Rochdale, OL11 5RJ, England

      IIF 1
    • icon of address 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 2
  • Mohammed, Yasin
    British salesman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 3
  • Mohammed, Yasin
    English auto born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Woodlands, Ashton-on-ribble, Preston, PR2 1PW, United Kingdom

      IIF 4
  • Mohammed, Yasin
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom

      IIF 5
  • Mohammed, Yasin
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, New Burlington Street, London, W1S 2JF

      IIF 6
  • Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, United Kingdom

      IIF 7
  • Mohammed, Yasin
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 8
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 9
  • Mohammed, Yasin
    British sales director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 486, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 10
  • Mr Mohammed Yasin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 11
  • Mr Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 12
    • icon of address Falcon House, 57a Radford Road, Nottingham, NG7 5DR, United Kingdom

      IIF 13
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 20, James Street, Rotherham, S60 1JU, England

      IIF 17
    • icon of address 56, Yarm Lane, Stockton On Tees, TS18 1EP

      IIF 18
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 19
  • Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 20
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 21
  • Yasin, Mohammed
    British chef born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 22
  • Yasin, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 23
  • Yasin, Mohammed
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Nurser Lane, Bradford, West Yorkshire, BD5 0NT, United Kingdom

      IIF 24
  • Yasin, Mohammed
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3.2 Clarendon Park, Clumber Avenue, Nottingham, NG5 1AH, England

      IIF 25
    • icon of address Castle Cavendish Enterprise Centre, 63-67 St Peter's Steet, Nottingham, NG7 3EN, United Kingdom

      IIF 26
  • Yasin, Mohammed
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 27
    • icon of address 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 28 IIF 29 IIF 30
    • icon of address 20, James Street, Rotherham, S60 1JU, England

      IIF 31
    • icon of address 56, Yarm Lane, Stockton On Tees, Cleveland, TS18 1EP

      IIF 32
  • Yasin, Mohammed
    British it consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Yarm Lane, Stockton On Tees, TS18 1EP, United Kingdom

      IIF 33
  • Yasin Mohammed
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 34
    • icon of address 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 35
  • Mohammed, Yasin
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 45 Colenso Road, Blackburn, Lancashire, BB1 8DR

      IIF 36
  • Yasin, Mohammed
    British property manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 37
  • Yasin, Mohammed
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lambourne Drive, Nottingham, NG8 1GR, England

      IIF 38
  • Yasin, Mohammed
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 39
  • Yasin, Mohammed
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 40
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 41
  • Yasin, Mohammed
    British software born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 42
  • Yasin, Mohammed
    British taxis born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, England

      IIF 43
  • Yasin, Mohammed
    British sale director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 44
  • Mohammed, Yasin
    British

    Registered addresses and corresponding companies
    • icon of address 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 45
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 46
    • icon of address Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 47
    • icon of address 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 48
  • Mr Muhammed Yasin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, England

      IIF 49
  • Mohammed Yasin
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 50
  • Yasin, Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 51
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 52
  • Mr Mohammed Yasin
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR

      IIF 53
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 54
  • Mr Mohammed Yasin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE12GJ, England

      IIF 55
  • Mr Mohammed Yasin
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 56 IIF 57
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 58
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 59
  • Mr Mohammed Yasin
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marston Road, Manchester, M32 8GL, United Kingdom

      IIF 60
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 61
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 62
  • Mr Mohammed Yasin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 63
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 64
    • icon of address 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX

      IIF 65
  • Mr Mohammed Yasin
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 66
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 67 IIF 68
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 69
  • Mr Mohammed Yasin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Bradford Road, Bradford Road, Manchester, M40 7AS, England

      IIF 70
  • Mr Yasin Mohammed
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, 40-46 Ashton Old Road, Manchester, M12 6LP, England

      IIF 71
  • Mr Mohammed Yasin
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 72
  • Yasin, Mohammad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 45 Washwood Heath Road, First Floor, Washwood Heath Road, Birmingham, B8 1RS, United Kingdom

      IIF 73
  • Yasin, Mohammad
    British driving instructor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 74
  • Yasin, Mohammed
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 75
  • Yasin, Mohammed
    British self employed born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Normanton Road, Derby, DE12GJ, England

      IIF 76
  • Yasin, Mohammed
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sale Street, Derby, Derbyshire, DE23 8GD, United Kingdom

      IIF 77
  • Yasin, Mohammed
    British commercial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 78
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 79
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 80
  • Yasin, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Normanton Road, Normanton, Derby, DE23 6US, England

      IIF 81
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 82
    • icon of address 4, Sale Street, Derby, DE23 8GD, England

      IIF 83
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 84 IIF 85
  • Yasin, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Rd, Frigate, Derby, Derbyshire, DE223FQ, England

      IIF 86
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 87
  • Yasin, Mohammed
    British taxi operator born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sale Street, Derby, Derbyshire, DE23 8GD

      IIF 88
  • Yasin, Mohammed
    British taxis born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, United Kingdom

      IIF 89
  • Yasin, Mohammed
    British director born in July 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 617 Whitefield Road, Bury, Lancashire, BL9 9LJ

      IIF 90
  • Yasin, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 91
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 92
    • icon of address 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 93
    • icon of address The Piccadily Business Centre, Aldow Business Park, Blackett Street, Manchester, M12 6AE, England

      IIF 94
  • Mr Mohammed Butt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 95
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 96
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 97 IIF 98 IIF 99
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 100
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 101
    • icon of address 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 102
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 103
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 104
  • Yasin, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 105
  • Yasin, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 106
    • icon of address 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX, United Kingdom

      IIF 107
    • icon of address 24a, Railway Street, West Bromwich, West Midlands, B70 9HU, England

      IIF 108
  • Yasin, Mohammed
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 109
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 110
  • Yasin, Mohammed
    British computer consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 111
  • Yasin, Mohammed
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 112
  • Yasin, Mohammed
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 113
  • Yasin, Mohammed
    British software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 114
    • icon of address 1-3 Watersheddings Street, Oldham, OL4 2PA, United Kingdom

      IIF 115
  • Yasin, Mohammed
    British taxi operator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 116
  • Yasin, Mohammed
    British business man born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 117
  • Yasin, Mohammed Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ

      IIF 118
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 119
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 120
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 121
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 122
    • icon of address Ashbourne House, 23 Ashbourne Road, Derby, Derbyshire, DE22 3FQ, United Kingdom

      IIF 123
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 124 IIF 125 IIF 126
    • icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 127
  • Yasin, Mohammed Rafiq
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 128
  • Yasin, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 23, Ashbourne Road, Derby, DE22 3FQ, England Uk

      IIF 129
  • Yasin, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 130
  • Yasin, Mohammed
    English business development manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 131
  • Yasin, Mohammed
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Aylesbury, HP20 1SE, United Kingdom

      IIF 132
    • icon of address 43, Alpha Street North, Slough, Berkshire, SL1 1RA, United Kingdom

      IIF 133
  • Yasin, Mohammed
    English software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 134
  • Yasin, Mohammed Rafiq

    Registered addresses and corresponding companies
    • icon of address 37, Moore Street, Derby, Derbyshire, DE23 8GD, England

      IIF 135
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 136
  • Yasin, Mohammed

    Registered addresses and corresponding companies
    • icon of address 256 Great Horton Road, Bradford, BD71PU, England

      IIF 137
    • icon of address 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 138
    • icon of address 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 120 - Director → ME
  • 2
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 3
    ABD TRADING LTD - 2017-03-07
    icon of address Office 2 40-46 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Windermere Street, Hanley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    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 directorsOE
  • 5
    icon of address 37 Normanton Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1-3 Watersheddings Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 115 - Director → ME
  • 7
    icon of address 72 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,575 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    FULL TIME CLAIMS LTD - 2015-06-26
    FAST TRACK CLAIMS LTD - 2015-06-24
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 Watershedding Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,515 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    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
  • 10
    icon of address Countrywide Healthcare Ltd Head Office Valley Park Care Centre, Park Street, Wombwell, Barnsley, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,204,189 GBP2024-01-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor 45 Washwood Heath Road First Floor, Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address 23 Ashbourne Rd, Frigate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 15
    icon of address Unit 5b, Southlink Business Park, Hamilton Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,918 GBP2016-12-31
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 10 Portland Business Centre, Manor House Lane Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 133 - Director → ME
  • 17
    icon of address Castle Cavendish Enterprise Centre, 63 - 67 St. Peters Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,169 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 4 Doodstone Nook, Lostock Hall, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    YASIN&COMPANY LTD - 2021-11-26
    icon of address 41 Washwood Heath Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,017 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 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
  • 21
    icon of address 56 Yarm Lane, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    25,791 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1-3 Watershedding Street Watersheddings, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,975 GBP2025-02-28
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    777,173 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 82 Hadfield Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 26
    icon of address 17 Greenstead Avenue, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 27
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 20 James Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,611 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 19-21 Kimberworth Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,364 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    icon of address 19-21 Kimberworth Road, Rotherham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    icon of address 6 Marston Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 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
  • 33
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 34
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 35
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 36
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2016-06-28 ~ dissolved
    IIF 136 - Secretary → ME
  • 37
    icon of address 94-96 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,213 GBP2016-09-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 38
    icon of address 94 - 98 Grosvenor Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit B, Bateman Court, Bateman Street, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 40
    MR WHIP'S CATERING LTD - 2017-10-24
    icon of address 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 41
    icon of address 1-3 Watersheddings Street, Watersheddings Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 113 - Director → ME
  • 42
    icon of address 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-09 ~ dissolved
    IIF 111 - Director → ME
  • 43
    icon of address 40 Hollybank Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 44
    SLONA'S KITCHEN LTD - 2025-04-24
    icon of address Suite B Bateman Court, Bateman Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 23 Ashbourne Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 82 - Director → ME
    IIF 51 - Director → ME
  • 46
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 47
    icon of address 1-3 Watersheddings Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 48
    icon of address 6 Marston Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2023-11-23
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 49
    icon of address 72 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 106 - Director → ME
  • 50
    icon of address 1 The Woodlands, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 51
    icon of address 43 Alpha Street North, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,044 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 72 - Has significant influence or controlOE
  • 52
    icon of address Yasin & Co., 72 Vyse Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 53
    75 TAXIS LIMITED - 2017-05-09
    icon of address Kca, 263 Nottingham Road, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,999 GBP2016-03-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 54
    75 TAXIS HOLDING CO LTD - 2017-05-09
    icon of address Ashbourne House, 23 Ashbourne Road, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,593 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 119 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 55
    icon of address 130 Beeston Road, Beeston Hill, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,460 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 55-61 Wickham Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,723 GBP2025-04-30
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,442,685 GBP2024-05-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 27 - Director → ME
Ceased 28
  • 1
    icon of address 58 High Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2013-01-15
    IIF 132 - Director → ME
  • 2
    icon of address Kca, 263 Nottingham Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-01
    IIF 81 - Director → ME
  • 3
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-10 ~ 2007-12-28
    IIF 88 - Director → ME
  • 4
    99D LLP
    - now
    INVCAPGROUP LLP - 2012-02-13
    icon of address 3 New Burlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2012-04-11
    IIF 6 - LLP Designated Member → ME
  • 5
    icon of address Unit 19 Masons Place Business Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,785 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-09-01
    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 directors OE
  • 6
    icon of address Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2008-01-14
    IIF 36 - Director → ME
  • 7
    icon of address 486 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-02-22
    IIF 1 - Director → ME
  • 8
    icon of address 144 Bradford Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2011-05-05
    IIF 3 - Director → ME
  • 9
    BIG PAPA JEES LIMITED - 2017-07-12
    icon of address 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2017-02-16
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-02-16
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 52 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2006-09-24
    IIF 45 - Secretary → ME
  • 11
    icon of address 9 Pymroyd, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-05-19
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-05-21
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    FULL TIME CLAIMS LTD - 2015-06-26
    FAST TRACK CLAIMS LTD - 2015-06-24
    icon of address 18-20 Grosvenor Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2018-11-01
    IIF 91 - Director → ME
  • 13
    icon of address Lavenham Business Unit Unit 7, Parsons Street, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,353 GBP2019-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-07-02
    IIF 10 - Director → ME
    icon of calendar 2016-12-12 ~ 2018-04-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-04-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    icon of address 49a Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-22
    IIF 43 - Director → ME
  • 15
    WYCOMBE EXPRESS LTD - 2018-05-25
    icon of address Unit 1 Desborough Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2016-01-28
    IIF 116 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-01-28
    IIF 117 - Director → ME
  • 16
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,856 GBP2023-09-30
    Officer
    icon of calendar 2017-05-02 ~ 2018-02-15
    IIF 127 - Director → ME
    IIF 87 - Director → ME
  • 17
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,441,975 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2015-08-18
    IIF 38 - Director → ME
  • 18
    icon of address 23 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2016-09-01
    IIF 121 - Director → ME
  • 19
    icon of address Castle Cavendish Enterprise Centre, 63 - 67 St. Peters Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,169 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-11-03
    IIF 13 - Has significant influence or control OE
  • 20
    icon of address 256 Great Horton Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ 2016-05-21
    IIF 134 - Director → ME
    icon of calendar 2014-03-24 ~ 2015-01-01
    IIF 137 - Secretary → ME
  • 21
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    icon of address 21 Freehold Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2016-12-21
    IIF 84 - Director → ME
    icon of calendar 2015-04-24 ~ 2020-03-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 96 - Has significant influence or control OE
  • 22
    icon of address York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2011-04-01
    IIF 90 - Director → ME
  • 23
    icon of address 122 Platt Lane Platt Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,325 GBP2021-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-02-01
    IIF 44 - Director → ME
    icon of calendar 2017-04-03 ~ 2019-01-31
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-02-01
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 24
    icon of address 56 Yarm Lane, Stockton On Tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    203,836 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2024-08-05
    IIF 32 - Director → ME
  • 25
    icon of address 6 Marston Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2023-11-23
    Officer
    icon of calendar 2018-12-04 ~ 2019-07-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-07-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    icon of address Unit 1/2 Vivian Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,510 GBP2023-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-05-06
    IIF 80 - Director → ME
  • 27
    icon of address 55-61 Wickham Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,723 GBP2025-04-30
    Officer
    icon of calendar 2011-03-02 ~ 2012-04-25
    IIF 138 - Secretary → ME
  • 28
    icon of address Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,442,685 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-09-05
    IIF 12 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.