logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Asghar

    Related profiles found in government register
  • Mr Ali Asghar
    Pakistani born in August 1984

    Resident in England

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

      IIF 1
  • Mr Ali Asghar
    Pakistani born in January 1984

    Resident in England

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

      IIF 2
  • Mr Ali Asghar
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 3
  • Mr Ali Asghar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 4
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 5
  • Mr Ali Asghar
    Pakistani born in January 1986

    Resident in England

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

      IIF 6
  • Mr Ali Asghar
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Purssell Close, Maidenhead, SL6 3XU, England

      IIF 7
  • Mr Ali Asghar
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Batley, WF17 6NB, England

      IIF 8
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 9
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 10
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 11
  • Mr Ali Asghar
    Pakistani born in November 1986

    Resident in England

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

      IIF 12
  • Mr Ali Asghar
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 13 IIF 14
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 15
  • Mr. Ali Asghar
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sherwood Crescent, Reigate, RH2 7QL, England

      IIF 16
  • Munira Ali Asghar
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 17
  • Mr Ali Asghar
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 18
  • Ali, Asghar
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Ali, Asghar
    Pakistani business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 20
  • Ali, Asghar
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 21
  • Ali, Asghar
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 22
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 23
  • Ali, Asghar
    Pakistani managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 24
  • Mr Ali Asghar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Parkside Road, Bradford, BD5 8EP, England

      IIF 25
    • icon of address The Land, Springmill Street, Bradford, BD5 7HF, United Kingdom

      IIF 26
  • Mr Ali Asghar
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 27
  • Mr Ali Asghar
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Manchester, M8 8RE, England

      IIF 28
    • icon of address 73, Smedley Road, Manchester, M8 0LD, England

      IIF 29
  • Ali, Asghar
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 30
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in England

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

      IIF 31
  • Ali, Asghar
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 218 High Street, Hounslow, TW3 1HB

      IIF 32
  • Ali, Asghar
    Pakistani self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Calderon Road, London, E11 4EU, England

      IIF 33
    • icon of address 42, Calderon Road, London, Greater London, E11 4EU, England

      IIF 34
  • Ali, Asghar
    Pakistani president born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 36
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 37
  • Mr Ali Asghar
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY

      IIF 38
  • Mr Ali Asghar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Soothill, Batley, WF17 6NB, England

      IIF 39
  • Mr Ali Asghar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 40
  • Mr Ali Asghar
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mr Ali Asghar
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 42
    • icon of address 3b, Harrow Market, Slough, SL3 8HJ, England

      IIF 43 IIF 44
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 45
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 46
  • Ali, Asghar
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 47
  • Mr Ali Asghar
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 48
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 49
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 50 IIF 51
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 52
  • Mr Ali Asghar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 53
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 54
  • Mr Ali Asghar
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 55 IIF 56
  • Mr Ali Asghar
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 57
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 58
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 59
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 60
  • Mr Ali Asghar
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Ali Asghar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 62
  • Mr Asghar Ali
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Minstead Road, Birmingham, B24 8PT, England

      IIF 63
    • icon of address 688, Washwood Heath Road, Birmingham, B8 2HQ, England

      IIF 64
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 65 IIF 66 IIF 67
  • Asghar, Ali
    Pakistani director born in August 1984

    Resident in England

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

      IIF 68
  • Mr Asghar Ali
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in England

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

      IIF 70
  • Mr Asghar Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185a, Farnham Road, Slough, SL1 4XS, England

      IIF 71
  • Mr Asghar Ali
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 72
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 104 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 73
  • Mr. Ali Asghar
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 74
  • Asghar, Ali
    Pakistani director born in January 1984

    Resident in England

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

      IIF 75 IIF 76
  • Ali Asghar
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 78
  • Ali Asghar
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Avon Road, Worcester, WR4 9AH, England

      IIF 79
  • Asghar Ali
    Pakistani born in January 1984

    Resident in England

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

      IIF 80
  • Mr Ali Asghar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 81
  • Mr Ali Asghar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 82
  • Mr Ali Asghar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Mr Asghar Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104a, Ilford Lane, Ilford, IG1 2LD, England

      IIF 84
  • Asghar, Ali
    Pakistani company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 85
  • Asghar, Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9224, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 86
  • Asghar, Ali
    Pakistani it consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Osprey Walk, Newcastle Upon Tyne, NE13 9DW, United Kingdom

      IIF 87
  • Asghar, Ali
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Purssell Close, Maidenhead, SL6 3XU, England

      IIF 88
  • Asghar, Ali
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Purssell Close, Maidenhead, SL6 3XU, England

      IIF 89 IIF 90
  • Ali Asghar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 91
  • Ali Asghar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 92
  • Ali, Asghar
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 93
  • Asghar, Ali
    Pakistani director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Batley, WF17 6NB, England

      IIF 94
  • Asghar, Ali
    Pakistani company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2, Cowgate Road, Greenford, UB6 8HQ, England

      IIF 95
    • icon of address Unit 6, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 96
    • icon of address 33, Dolphin, Road, Northolt, Middelsex, UB5 6UQ

      IIF 97
  • Asghar, Ali
    Pakistani it manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Broomcroft Avenue, Northolt, Middlesex, UB5 6HU, United Kingdom

      IIF 98
  • Asghar, Ali
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 99
  • Asghar, Ali
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eden Close, Slough, SL3 8TZ, England

      IIF 100
  • Asghar, Ali
    Pakistani director born in November 1986

    Resident in England

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

      IIF 101
  • Asghar, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 102 IIF 103
  • Asghar, Ali
    Pakistani traffic management born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 104
  • Asghar, Ali
    Pakistani warehouse operative born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 105
  • Asghar, Ali, Mr.
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sherwood Crescent, Reigate, RH2 7QL, England

      IIF 106
  • Asghar Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Calderon Road, London, E11 4EU, England

      IIF 107
    • icon of address 42, Calderon Road, London, Greater London, E11 4EU, England

      IIF 108
  • Mr Ali Asghar
    Pakistani born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB56UQ, United Kingdom

      IIF 109
  • Mr Ali Asghar
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 110
  • Ali, Asghar
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 111
    • icon of address 744, Romford Road, London, E12 6BT, England

      IIF 112 IIF 113
    • icon of address 744, Romford Road, London, E12 6BT, United Kingdom

      IIF 114
  • Ali, Asghar
    British property developer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 744, Romford Road, London, E12 6BT, England

      IIF 115
    • icon of address 744, Romford Road, Manor Park, London, E12 6BT, England

      IIF 116
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 117
  • Ali, Asghar
    Pakistani self employed born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 118
  • Ali, Asghar
    British company director born in November 1974

    Resident in England

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

      IIF 119
  • Ali, Asghar
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, England

      IIF 120
  • Ali, Asghar
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Darwen, BB3 0RP, England

      IIF 121
  • Ali, Asghar
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    British marketing born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cecil Avenue, Bradford, West Yorkshire, BD7 3BW, England

      IIF 139 IIF 140
  • Ali, Asghar
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 141
  • Ali, Asghar
    British property management born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 142
  • Ali, Asghar
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Northampton Business Park, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 143
  • Ali, Asghar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 660, Washwood Heath Road, Ward End, Birmingham, B8 2UX, England

      IIF 144
  • Ali, Asghar
    British consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bath Road, Walsall, West Midlands, WS1 3BT, England

      IIF 145
  • Ali, Asghar
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bath Road, Walsall, WS1 3BS, England

      IIF 146
  • Ali, Asghar
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 147
  • Ali, Asghar
    British dircetor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 148
  • Ali, Asghar
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 149
  • Ali, Asghar
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Ali, Asghar
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 151
  • Ali, Asghar
    Pakistani director born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 152
  • Ali, Asghar
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 153
  • Ali, Asghar
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 154
  • Ali, Asghar
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Highfield Road, Farnworth, Bolton, BL4 0AD, England

      IIF 155
  • Ali, Asghar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 156
  • Ali, Asghar
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 157
  • Ali, Asghar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 158
  • Ali Asghar
    Pakistani born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, The Barn Owls, Calcot, Reading, RG31 7GF, England

      IIF 159
  • Ali Asghar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 160
  • Ali, Asghar
    Pakistani pharmacist born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Omer, 18, Saxonbury, Evesham, Evesham, Worcestershire, WR11 1BZ, United Kingdom

      IIF 161
  • Ali, Asghar
    British investor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, Lancashire, BL3 4QE, United Kingdom

      IIF 162
  • Ali, Asghar
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 163
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, United Kingdom

      IIF 164 IIF 165
  • Ali, Asghar
    Pakistani business person born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 166
  • Ali, Asghar
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, United Kingdom

      IIF 167
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 168
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 169
  • Ali, Asghar
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Derby Street, Burton-on-trent, DE14 2LA, England

      IIF 170
    • icon of address 110, St. Thomas Road, Derby, DE23 8SW, England

      IIF 171 IIF 172
  • Ali, Asghar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 173
  • Ali, Asghar
    British consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Kimber Court, Flat 2 Kimber Court, 219 Long Lane, London, SE1 4PB, England

      IIF 174
  • Ali, Asghar
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 175
  • Mr Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 176
  • Mr Asghar Ali
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 177
  • Ali, Asghar
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
  • Asghar, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Burnvale Place, Livingston, EH54 6GD, Scotland

      IIF 179
  • Ali Asghar
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 180
  • Mr Ali Asghar
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, London, UB5 5HW, United Kingdom

      IIF 181
  • Mr Ali Asghar
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 182
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 183
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 184
  • Mr Asghar Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asghar Ali
    Pakistani born in February 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73 River View, Low Street, Sunderland, SR1 2AT, England

      IIF 192
  • Mr Asghar Ali
    British born in November 1974

    Resident in England

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

      IIF 193
  • Mr Asghar Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, England

      IIF 194
  • Mr Asghar Ali
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, BB3 0RP, England

      IIF 195
    • icon of address Unit 1 Apex Estate, Lower Eccleshill Road, Darwen, BB3 0RP, England

      IIF 196
  • Mr Asghar Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Great Horton Road, Bradford, West Yorkshire, BD7 1AL

      IIF 197
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 198 IIF 199 IIF 200
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 204 IIF 205
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 206 IIF 207 IIF 208
    • icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, BD8 8LQ, England

      IIF 209
  • Mr Asghar Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Washwood Heath Road, Birmingham, West Midlands, B8 2HQ, United Kingdom

      IIF 210
  • Mr Asghar Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bath Road, Walsall, WS1 3BS, England

      IIF 211
    • icon of address 73 Bath Road, Walsall, West Midlands, WS1 3BT, England

      IIF 212
  • Mr Asghar Ali
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 213
    • icon of address 57, Orme Street, Oldham, OL4 1RZ, United Kingdom

      IIF 214
  • Mr Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Manor Plince-in-makerfield, Wigan, WN3 4RA, United Kingdom

      IIF 215
  • Mr Asghar Ali
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Rectory Road, Grays, London, RM17 6AA, England

      IIF 216
  • Mr Asghar Ali
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 217
  • Mr Asghar Ali
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blandford Court, Ashton-under-lyne, OL6 7GX, England

      IIF 218
    • icon of address 3, 916, Stockport Road, Levenshulme, Manchester, M19 3AB, England

      IIF 219
  • Mr Asghar Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 220
  • Mr, Asghar Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 221
  • Mr. Asghar Ali
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12423755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Ali, Asghar
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asghar
    Pakistani company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 224
  • Ali, Asghar
    Pakistani managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 225
  • Ali, Shiraz Asghar
    British legal born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 226
  • Ali, Shiraz Asghar
    British legal profession born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Armadale Road, Bolton, BL3 4QE, England

      IIF 227
  • Mr Ali Asghar
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nuttall Street, Bury, BL9 7EW, United Kingdom

      IIF 228
    • icon of address 9, Bridge Street, Heywood, OL10 1JB, United Kingdom

      IIF 229
  • Mr Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 230
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 231
  • Mr Asgar Ali
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 232
  • Mr Asghar Ali
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Saxonbury, Evesham, WR11 1BZ, England

      IIF 233
  • Mr Asghar Ali
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asghar Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Derby Street, Burton-on-trent, DE14 2LA, England

      IIF 237
    • icon of address 110, St. Thomas Road, Derby, DE23 8SW, England

      IIF 238 IIF 239
  • Mr Asghar Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Star Hill, Birmingham, B15 2LT, England

      IIF 240
  • Mr Asghar Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 273, Lda Mohalla Molana Ahmad Ali Road, Mandir Bhaghat Ram, Lahore, Punjab, 54000, Pakistan

      IIF 241
  • Mr Shiraz Asghar Ali
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Armadale Road, Bolton, BL3 4QE, England

      IIF 242
  • Mr. Asghar Ali
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, Commercial Street, Dundee, DD1 3DD, Scotland

      IIF 243
  • Mr. Asghar Ali
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 244
  • Ali, Asghar
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, EH54 7EW, United Kingdom

      IIF 245
  • Asghar, Ali
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Nursery School & Centre, For Children & Families, Basil Street, Bradford, West Yorkshire, BD5 9HL

      IIF 246
  • Asghar, Ali
    British employed born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 247 IIF 248 IIF 249
    • icon of address The Land, Springmill Street, Bradford, BD5 7HF, United Kingdom

      IIF 250
  • Asghar, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 888, Washwood Heath Road, Birmingham, B8 2NB, United Kingdom

      IIF 251
  • Asghar, Ali
    British business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smedley Road, Manchester, M8 0LD, England

      IIF 252
  • Asghar, Ali
    British taxi driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Street, Manchester, M8 8RE, England

      IIF 253
  • Ali Asghar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 254
  • Mr Asghar Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Ali, Asghar
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 256
  • Ali, Asghar
    Pakistani administrator born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Ali, Asghar
    Pakistani retail born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 258
  • Ali, Asghar
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 259
  • Ali, Asghar
    British director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 260
    • icon of address 39 Sutherland Way, Livingston, West Lothian, EH54 8HT

      IIF 261
  • Ali, Asghar
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 262
  • Ali, Asghar
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 263
  • Ali, Asghar, Mr,
    Pakistani freelancer born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 264
  • Asghar, Ali
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 265
  • Asghar, Ali
    British shop manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Norfolk Gardens, Leeds, Yorkshire, LS7 4PP

      IIF 266
  • Asghar, Ali
    British class 2 driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Soothill Lane, Soothill, Batley, WF17 6NB, England

      IIF 267
  • Asghar, Ali
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5761, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 268
    • icon of address 53x2+rwr, Golden Cinema Road, Street Bara Khan Khil, Mardan, Mardan, 23200, Pakistan

      IIF 269
  • Asghar, Ali
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, Abu Bakar Block . Iram Garden., Lahore, 54000, Pakistan

      IIF 270
  • Asghar, Ali
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Asghar, Ali
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Elderway, Waterside Drive, Langley, SL3 6EP, United Kingdom

      IIF 274
    • icon of address Langdale, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 275
    • icon of address 11 Wellington Court, Wellington Court, Clare Road, Staines-upon-thames, TW19 7HL

      IIF 276
  • Asghar, Ali
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, England

      IIF 277
  • Asghar Ali
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 278
  • Asghar Ali
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1367, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 279
  • Asghar Ali
    Pakistani born in February 1986

    Resident in Pakistan

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

      IIF 280
  • Mr Ali Asghar
    Pakistani born in April 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 281
  • Mr Asghar Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Plashet Road, Flat 2, London, E13 0RA, United Kingdom

      IIF 282 IIF 283
  • Ali, Asghar, Mr.
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 284
  • Ali, Asghar, Mr.
    Pakistani entrepreneur born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 285
  • Asghar, Ali
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Bramblings, Amersham, HP6 6FP, United Kingdom

      IIF 286
  • Asghar, Ali
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cowgate Road, Greenford, Middlesex, UB6 8HQ, England

      IIF 287
  • Asghar, Ali
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 288 IIF 289
    • icon of address 6, Ealing Road, Northolt, UB5 5HT, England

      IIF 290
  • Asghar, Ali
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eden Close, 44 Eden Close, Slough, SL3 8TZ, United Kingdom

      IIF 291
    • icon of address 90, Eden Close, Slough, SL3 8TZ, England

      IIF 292
  • Asghar, Ali
    British business person born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Cranbury Avenue, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 293
  • Asghar, Ali
    British entrepreneur born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 294
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 295
  • Asghar, Ali
    British entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 296
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 297
    • icon of address 262, Glossop Road, Sheffield, S10 2HS, England

      IIF 298
    • icon of address 43, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 299
  • Asghar, Ali
    British ice cream entrepreneur born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 300 IIF 301
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 302 IIF 303
  • Asghar, Ali
    Pakistani consultant born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 304
  • Asghar, Ali
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sf-6, Flat#210, Samar Pride Apartment, Block E, Haidery, North Nazimabad, Karachi, 74700, Pakistan

      IIF 305
  • Asghar, Ali
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 9 Dispensary Road Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 306
  • Asghar, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1228, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 307
  • Ali Asghar
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 308
  • Asghar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3185, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 309
  • Mr Haroon Asghar Ali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 310
  • Mrs. Komal Asghar
    Canadian born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 311
  • Ali, Asghar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 312
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 313
  • Ali, Haroon Asghar
    British property manager born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 314
  • Asghar, Ali
    Pakistani business person born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 416, 361 A Lea Bridge Road, London, E10 7LA, United Kingdom

      IIF 315
  • Asghar, Ali, Mr,
    British taxi driver born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Basford Street, Sheffield, S9 5BJ, England

      IIF 316
  • Asghar, Ali, Mr.
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 11727, London, E6 2JA, England

      IIF 317
  • Ali Asghar
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 318
  • Mr Asghar Ali
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415712 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
  • Mr Asghar Ali
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Taylor Road, Park Fields, Wolverhampton, WV4 6HP, United Kingdom

      IIF 320
  • Mr Asghar Ali
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 321
  • Mr Asghar Ali
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Inner Park Road, London, SW19 6DA, England

      IIF 322
    • icon of address 64, Inner Park Road, London, SW19 6DA, United Kingdom

      IIF 323
  • Ali, Asghar
    British business born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40c, Preston New Road, Blackburn, Lancs, BB2 6AH, England

      IIF 324
  • Ali, Asghar
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 325
    • icon of address 348, Great Horton Road, Bradford, West Yorkshire, BD7 1QJ, United Kingdom

      IIF 326
  • Ali, Asghar
    British manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 327
  • Ali, Asghar
    British property management born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 328 IIF 329
  • Ali, Asghar
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Swindon Close, Ilford, Essex, IG3 8BQ, England

      IIF 330
  • Asghar, Ali
    Pakistani director born in January 1989

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, The Barn Owls, Calcot, Reading, RG31 7GF, England

      IIF 331
  • Asghar, Ali
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Heol Y Bwlch, Bynea, Llanelli, SA14 9ST, Wales

      IIF 332
  • Asghar, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B 149, Block 2, Gulshan E Iqbal, Karachi, Sindh, 75300, Pakistan

      IIF 333
  • Asghar, Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8919, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Ali, Asghar
    British

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, Lancashire, BL3 4QE, United Kingdom

      IIF 335
  • Ali, Asghar
    British director

    Registered addresses and corresponding companies
    • icon of address 348 Great Horton Road, Bradford, West Yorkshire, BD7 1QJ

      IIF 336
  • Ali, Asghar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 337
  • Ali, Asghar
    British councillor born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Friary Centre, The Friary, Cardiff, CF10 3FA, United Kingdom

      IIF 338
  • Ali, Asghar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 339
  • Ali, Asghar
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Whitendale Crescent, Blackburn, BB1 1RZ, United Kingdom

      IIF 340
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 341
  • Ali, Asghar
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW, Scotland

      IIF 342
  • Ali, Asghar
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, Uk, EH23ES, Scotland

      IIF 343
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 344
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 345
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 346
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 347 IIF 348 IIF 349
    • icon of address 38 Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 350
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 351
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 352
    • icon of address Unit 6, Bankton Centre, Murieston, Livingston, West Lothian, EH54 9DA, United Kingdom

      IIF 353
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 354 IIF 355
  • Ali, Asghar
    British diretcor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 356 IIF 357
  • Ali, Asghar
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wilmslow Road, Manchester, Lancashire, M14 5TB, England

      IIF 358
  • Ali, Asghar
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF, Scotland

      IIF 359
    • icon of address 38, Westcroft Court, Kirkton, Livingston, EH54 6BF, United Kingdom

      IIF 360
  • Ali, Asghar
    British self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 361
  • Ashraf, Shahid
    Pakistani manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Stains Road, Hounslow, London, Middlesex, TW3 3LR, United Kingdom

      IIF 362
  • Mr Asghar Ali
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, United Kingdom

      IIF 363
    • icon of address 1b, Commercial Road, Newport, NP20 2PA, Wales

      IIF 364
  • Ali, Asghar
    Pakistani business executive born in May 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 365
  • Asghar, Ali
    Pakistani it born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 366
  • Asghar, Ali
    Pakistan it born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Woburn Tower, Broomcroft Avenue, Northolt, London., Northolt, Middlesex, UB5 6HU, England

      IIF 367
  • Asghar, Ali
    Pakistani direct born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 368
  • Asghar, Ali
    Pakistani sales director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2 Cowgate Road, Greenford, Middlesex, UB6 8HQ, United Kingdom

      IIF 369
  • Asghar, Ali
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 22, Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 370
  • Asghar, Ali
    Pakistani company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Talma Road, London, SW2 1AX, United Kingdom

      IIF 371
  • Asghar, Komal
    Canadian director born in June 1996

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 1048, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 372
  • Asghar Ali
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Coomassie Street, Heywood, OL10 3AN, United Kingdom

      IIF 373
  • Hassan, Hamad
    Pakistani services born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Stains Road, Hounslow, London, Middlesex, TW3 3LR, United Kingdom

      IIF 374
  • Mr Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Park Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 375
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 376
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 377
  • Mr Asghar Ali
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Whitendale Crescent, Blackburn, BB1 1RZ, United Kingdom

      IIF 378
    • icon of address Lancaster House, 52 Preston New Road, Blackburn, BB2 6AH, United Kingdom

      IIF 379
  • Mr Asghar Ali
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, Scotland

      IIF 380
    • icon of address 1d, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 381
    • icon of address 2, Follyburn Place, Eliburn, Livingston, EH54 6BF

      IIF 382
    • icon of address 3, Follyburn Place, Livingston, West Lothian, EH54 6BF

      IIF 383
    • icon of address 38 Westcroft Court, Kirkton, Livingston, EH54 7EW, Scotland

      IIF 384 IIF 385
    • icon of address 38, Westcroft Court, Livingston, West Lothian, EH54 7EW

      IIF 386 IIF 387
    • icon of address 38, Westcroft Croft, Livingston, EH54 7EW, Scotland

      IIF 388
    • icon of address 6b, Almondside, Livingston, EH54 6QU, Scotland

      IIF 389
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 390 IIF 391
  • Ali, Asghar

    Registered addresses and corresponding companies
    • icon of address 141, High Street, West Bromwich, Birmmingham, West Midlands, B70 6NY, England

      IIF 392
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 393
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, United Kingdom

      IIF 394 IIF 395
    • icon of address 2, Woodside Road, Manchester, M16 0BT, England

      IIF 396
    • icon of address 22, Kingsbridge Road, Walton-on-thames, KT12 2BZ, England

      IIF 397
  • Asghar, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 398
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 399
  • Asghar, Munira Ali
    Pakistani business women born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Road, High Wycombe, HP11 2UR, England

      IIF 400
  • Mr Asghar Ali
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, BL3 3PY, England

      IIF 401
  • Ali, Haroon Asghar

    Registered addresses and corresponding companies
    • icon of address 3, Armadale Road, Bolton, BL3 4QE, England

      IIF 402
  • Ali, Shiraz Asghar

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvue Road, Northolt, UB5 5HW, England

      IIF 405
  • Asghar, Ali
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 406
    • icon of address 34, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 407
  • Asghar, Ali
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 408
  • Mr Hamad Ul Hassan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 409
  • Asghar, Ali
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nuttall Street, Bury, Lancashire, BL9 7EW, United Kingdom

      IIF 410
    • icon of address 9, Bridge Street, Heywood, Lancashire, OL10 1JB, United Kingdom

      IIF 411
  • Asghar, Ali
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 412
    • icon of address 134a, High Street, Bushey, Herts, WD23 3DJ, England

      IIF 413
    • icon of address 6, Albion House, Albion Close, Slough, Berkshire, SL2 5DT, United Kingdom

      IIF 414
  • Asghar Ali
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 415
  • Hassan, Hamad
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Hamad
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 418
  • Hassan, Hamad Ul
    Pakistani businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 419
  • Hamad Hassan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asghar, Ali
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3818, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 422
  • Asghar, Ali

    Registered addresses and corresponding companies
    • icon of address 161, Parkside Road, Bradford, BD5 8EP, England

      IIF 423 IIF 424
    • icon of address 23, Cavendish Road, Chesham, Buckinghamshire, HP5 1RW, United Kingdom

      IIF 425
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 426
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 427
    • icon of address 33, Dolphin Road, Northolt, UB5 6UQ, United Kingdom

      IIF 428
  • Asghar, Ali
    Pakistani agriculture engineer born in April 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 429
  • Mr Hamad Ul Hassan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 430
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 431 IIF 432
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 433
  • Hassan, Hamad Ul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Hamad Ul
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 436
child relation
Offspring entities and appointments
Active 179
  • 1
    icon of address 218 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1b Commercial Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1b Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 420 - Has significant influence or controlOE
  • 5
    icon of address 11 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,562 GBP2018-06-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lancaster House, 52 Preston New Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 78 Soothill Lane, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address 376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 195 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 314 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 310 - Has significant influence or control as a member of a firmOE
    IIF 310 - Has significant influence or control over the trustees of a trustOE
    IIF 310 - Has significant influence or controlOE
  • 12
    icon of address 195 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 164 - Director → ME
    icon of calendar 2012-10-09 ~ now
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,975 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Wilton Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 218 Staines Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 433 - Has significant influence or controlOE
  • 16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,383 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,367 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 122 - Director → ME
  • 18
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 135 - Director → ME
  • 19
    AF007 LIMITED - 2012-12-10
    icon of address Unit 21 B Whetley Mills, Thornton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,157 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Has significant influence or control as a member of a firmOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,623 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 134 - Director → ME
  • 21
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,361 GBP2024-12-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 131 - Director → ME
  • 22
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 294 - Director → ME
  • 23
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 688 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 26
    icon of address 26 Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Office 416 361 A Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Dolphin, Road, Northolt, Middelsex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,438 GBP2021-01-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 73 Bath Road, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369 GBP2021-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Wellington Court Wellington Court, Clare Road, Staines-upon-thames
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ 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
  • 37
    icon of address 93 George Street, Edinburgh, Uk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 343 - Director → ME
  • 38
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 99 - Director → ME
  • 39
    icon of address Suite 3818 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 42 Taylor Road, Park Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 3185 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat 2 Kimber Court Flat 2 Kimber Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,232 GBP2021-03-31
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Manor Plince-in-makerfield, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 44
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15367632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 9164 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 4385, 14481128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite #9224, 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 361 - Director → ME
  • 52
    icon of address 6 Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 194 Whitendale Crescent, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 218 218 Stains Road, Hounslow, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 362 - Director → ME
    IIF 374 - Director → ME
  • 55
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,809 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 144 - Director → ME
  • 56
    icon of address 33 Dolphin Road, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 368 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 57
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 421 - Has significant influence or controlOE
  • 58
    icon of address 35 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directors as a member of a firmOE
    IIF 181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 59
    icon of address 150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 213 - Has significant influence or controlOE
  • 61
    icon of address 64 Inner Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 64 Inner Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 14123093 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1c Follyburn Place, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address The Land, Springmill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-16 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2019-02-16 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 66
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,261 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Has significant influence or control as a member of a firmOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 73 River View Low Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 6, Albion House, Albion Close, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,110 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 44 Eden Close 44 Eden Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 4385, 11916619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 7 Greys Court, Kingsland Grange, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 356 - Director → ME
  • 75
    icon of address 36 Bath Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 3, 916 Stockport Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 219 - Has significant influence or controlOE
    IIF 219 - Has significant influence or control over the trustees of a trustOE
    IIF 219 - Has significant influence or control as a member of a firmOE
  • 78
    icon of address 110 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 79
    icon of address 2 The Barn Owls, Calcot, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 19a Commercial Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 194 Whitendale Crescent, Blackburn, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 11 Wellington Court Clare Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 84
    icon of address 161 Parkside Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 12 Sherwood Crescent, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 51 Talma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Victory House Northampton Business Park, 400 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 2 Woodside Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 365 - Director → ME
    icon of calendar 2023-11-29 ~ now
    IIF 396 - Secretary → ME
  • 89
    icon of address 218 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 90
    FLAT A 85 VOSS STREET LTD - 2023-11-09
    FLAT1 85 VOSS STREET LTD - 2024-11-04
    icon of address 744 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 112 - Director → ME
  • 91
    FLAT B 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    944 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 114 - Director → ME
  • 92
    icon of address Unit 8 Elderway, Waterside Drive, Langley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    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
  • 93
    icon of address Unit 1, 527 Green Lane, Goodmayes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,155 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 5 Blandford Court, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 15415712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 96
    icon of address 182 Squires Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 182-184 High Street North, Office 11727, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 98
    ROOSTERS RANCH HEYWOOD LIMITED - 2024-07-05
    icon of address 9 Bridge Street, Heywood, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 99
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 93 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 342 - Director → ME
  • 103
    icon of address 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 327 - Director → ME
  • 104
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 301 - Director → ME
  • 105
    icon of address 85 Great Portland Street, First Floor London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 106
    BISHOPSCASTLE LTD - 2022-01-14
    icon of address 4385, 12423755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 222 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of shares – 75% or more as a member of a firmOE
  • 107
    icon of address 22 Kingsbridge Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 13942148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 38 Westcroft Croft, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,370 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Has significant influence or control as a member of a firmOE
  • 111
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,905 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 124 - Director → ME
  • 112
    icon of address 52 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,901 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 65 Coomassie Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 6 2 Cowgate Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 369 - Director → ME
  • 115
    icon of address Unit 6, 2 Cowgate Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 90 Rectory Road Grays, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 216 - Has significant influence or controlOE
  • 117
    icon of address Flat 17 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Monarch Motors, Springmill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 120
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,522 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 126 - Director → ME
  • 121
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,029 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 127 - Director → ME
  • 122
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,521 GBP2024-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 130 - Director → ME
  • 123
    MYLAHORE CATERING LIMITED - 2016-06-16
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,340 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 123 - Director → ME
  • 124
    LAHORE GROUP LIMITED - 2018-08-14
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652,020 GBP2024-12-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Has significant influence or control as a member of a firmOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,098 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directors as a member of a firmOE
  • 126
    icon of address 110 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 137 - Director → ME
  • 129
    icon of address 4385, 14316476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 407 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 14481931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 13192835: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Office, 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 4385, 15381142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 135
    icon of address 4385, 13877397: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 42 Calderon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,081 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 19 Burnvale Place, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 109 Avon Road, Worcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 3b Harrow Market, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 38 Westcroft Court, Kirkton, Liviingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 360 - Director → ME
  • 141
    icon of address 2 Follyburn Place, Eliburn, Livingston
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,439 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 349 - Director → ME
  • 143
    icon of address 38 Westcroft Court Kirkton, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,392 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 4385, 15106900 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 146
    icon of address 25 Derby Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -629 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Flat 5 213 Church Hill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 230 - Has significant influence or control as a member of a firmOE
    IIF 230 - Right to appoint or remove directors as a member of a firmOE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 230 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 245 - Director → ME
  • 149
    icon of address 744 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,694 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 14 The Bramblings, Amersham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 29 Wordsworth Road, High Wycombe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 152
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Canterbury Nursery School & Centre For Children & Families, Basil Street, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 246 - Director → ME
  • 154
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 429 - Director → ME
    icon of calendar 2022-03-17 ~ dissolved
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 34 Savoy Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 183 - Has significant influence or control over the trustees of a trustOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 183 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 218 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Flat 105 Wickets Tower 2 Wyatt Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 160
    icon of address Apex Estates, Lower Eccleshill Road, Darwen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 376 - Ownership of shares – More than 50% but less than 75%OE
  • 162
    icon of address 42 Nuttall Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 152 Basford Street, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 316 - Director → ME
  • 164
    icon of address 115 Plashet Road, Flat 2, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 49 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 358 - Director → ME
  • 166
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -711 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 415 - Has significant influence or control as a member of a firmOE
    IIF 415 - Right to appoint or remove directors as a member of a firmOE
    IIF 415 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 415 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 415 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 415 - Ownership of shares – More than 50% but less than 75%OE
  • 167
    icon of address Flat 4 218 High Street, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 168
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,835 GBP2024-11-30
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 387 - Has significant influence or controlOE
  • 170
    icon of address 38 Westcroft Court, Livingston, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    919,486 GBP2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 3 Follyburn Place, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,815 GBP2018-03-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 1d Follyburn Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,413 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4385, 12299970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1d Follyburn Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,978 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Office 5761 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 254 - Has significant influence or control as a member of a firmOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
  • 179
    icon of address 104a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 227 - Director → ME
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-11-08
    IIF 242 - Has significant influence or control OE
  • 2
    icon of address 195 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2021-02-28
    IIF 163 - Director → ME
    icon of calendar 2015-06-01 ~ 2021-02-28
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-02-28
    IIF 401 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 3 Armadale Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2020-12-17
    IIF 162 - Director → ME
    icon of calendar 2020-12-17 ~ 2022-11-16
    IIF 226 - Director → ME
    icon of calendar 2008-11-10 ~ 2020-12-17
    IIF 335 - Secretary → ME
    icon of calendar 2020-12-17 ~ 2022-11-16
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-17
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 236 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ABDN - MINORITY ETHNIC ENTERPRISE NETWORK C.I.C. - 2010-07-13
    ASIAN BUSINESS DEVELOPMENT NETWORK LTD - 2006-05-10
    icon of address 1st Floor St. Andrews House, St. Andrews Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-23
    IIF 140 - Director → ME
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 139 - Director → ME
  • 5
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-10-10
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-10 ~ 2023-06-12
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 78 Osprey Walk, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2025-05-23
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 134a High Street, Bushey, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-07-20
    IIF 413 - Director → ME
  • 8
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2021-11-01
    IIF 266 - Director → ME
  • 9
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-11
    IIF 147 - Director → ME
  • 10
    icon of address 43 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,360 GBP2021-05-31
    Officer
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 295 - Director → ME
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-02 ~ 2021-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Land, Springmill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-01
    IIF 250 - Director → ME
  • 12
    CARE FOR ELDERS - 2010-04-14
    BENGALI CARE TRUST - 2010-02-04
    BANGLADESH CARE ORGANISATION UK - 2008-09-04
    icon of address 210b Ripple Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-22 ~ 2018-02-01
    IIF 330 - Director → ME
  • 13
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-08-24
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-08-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 2 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-06-13
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-06-13
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Ownership of shares – 75% or more OE
  • 15
    FLAT B 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    944 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-17
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FLAT C 85 VOSS STREET LTD - 2023-11-09
    icon of address 744 Romford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,447 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-03-20
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-17
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 744 Romford Road, Manor Park, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2019-11-14
    IIF 117 - Director → ME
    icon of calendar 2020-06-11 ~ 2025-02-03
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-07-14
    IIF 189 - Has significant influence or control as a member of a firm OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-12-05 ~ 2019-11-14
    IIF 185 - Right to appoint or remove directors OE
    icon of calendar 2020-06-11 ~ 2025-02-27
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 18
    icon of address 744 Romford Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-07-11
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
  • 19
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-31
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-10-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-10
    IIF 105 - Director → ME
  • 21
    icon of address 8 Redcastle Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-02
    IIF 357 - Director → ME
  • 22
    icon of address 90 Eden Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-18
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 21 Hyde Park Road, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2024-02-07
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-02-07
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 14 Broadmead Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-18 ~ 2012-05-14
    IIF 98 - Director → ME
    icon of calendar 2010-01-25 ~ 2010-02-03
    IIF 366 - Director → ME
    icon of calendar 2009-12-15 ~ 2010-05-18
    IIF 367 - Director → ME
  • 26
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-01
    IIF 90 - Director → ME
  • 27
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ 2023-10-01
    IIF 89 - Director → ME
  • 28
    icon of address 29 Purssell Close, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2023-10-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-10-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 374 New North Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,498 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-06
    IIF 232 - Has significant influence or control OE
  • 30
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,905 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 206 - Has significant influence or control as a member of a firm OE
    IIF 206 - Has significant influence or control over the trustees of a trust OE
    IIF 206 - Has significant influence or control OE
  • 31
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-01
    IIF 326 - Director → ME
  • 32
    HSK SOLICITORS LLP - 2023-01-11
    icon of address Griffins, Griffins Tavistock House South, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2013-06-18
    IIF 223 - LLP Designated Member → ME
  • 33
    icon of address 169 Windermere Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2024-10-03
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-10-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 34
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    403,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-02
    IIF 208 - Has significant influence or control as a member of a firm OE
    IIF 208 - Has significant influence or control OE
  • 35
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,029 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 278 - Has significant influence or control as a member of a firm OE
    IIF 278 - Has significant influence or control OE
  • 36
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-13
    IIF 207 - Has significant influence or control as a member of a firm OE
    IIF 207 - Has significant influence or control OE
  • 37
    icon of address 203 Mannigham Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-31
    IIF 248 - Director → ME
  • 38
    icon of address 41 Hospital Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 258 - Director → ME
    icon of calendar 2010-07-20 ~ 2012-07-31
    IIF 392 - Secretary → ME
  • 39
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-06-10
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 40
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,203 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address First Floor West, 113-116 Bute Street, Cardiff
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-21
    IIF 338 - Director → ME
  • 42
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2016-01-12
    IIF 296 - Director → ME
  • 43
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,133 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2014-06-09
    IIF 328 - Director → ME
  • 44
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2020-02-27
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-11
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,752 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2022-09-07
    IIF 125 - Director → ME
    icon of calendar 2005-05-25 ~ 2018-08-01
    IIF 325 - Director → ME
    icon of calendar 2005-05-25 ~ 2008-03-18
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-07
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Lindsay House, 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2023-05-10
    IIF 142 - Director → ME
  • 47
    icon of address 117 Crosland Road, Oakes, Huddersfield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    21,140 GBP2017-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2018-08-24
    IIF 277 - Director → ME
  • 48
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-18
    IIF 303 - Director → ME
  • 49
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,579 GBP2017-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-09-18
    IIF 300 - Director → ME
  • 50
    icon of address 29 Wordsworth Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-20
    IIF 425 - Secretary → ME
  • 51
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-18
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-02-18
    IIF 57 - Ownership of shares – 75% or more OE
  • 52
    icon of address 2 Craigend View, Cumbernauld, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2012-10-28
    IIF 353 - Director → ME
  • 53
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2021-01-20
    IIF 285 - Director → ME
  • 54
    icon of address 4385, 14531873 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-06-07
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 55
    icon of address 87 Cotterills Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-10-14
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 56
    TRAVEL ON CONSULTANTS LIMITED - 2024-08-05
    icon of address 35 Usher Avenue, Sherburn Village, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 304 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-08-02
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-10-21
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address 148 High Street, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-27
    IIF 293 - Director → ME
  • 58
    icon of address Unit 6 Cowgate Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-04
    IIF 96 - Director → ME
  • 59
    icon of address 3 Follyburn Place, Eliburn, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ 2009-10-01
    IIF 337 - Secretary → ME
  • 60
    icon of address 6b Almondside, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-12
    IIF 352 - Director → ME
  • 61
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-17
    IIF 119 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.