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

Aziz, Abdul

    Related profiles found in government register
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 1 IIF 2
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 3
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 4
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 5
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 6
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Aziz, Abdul
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 8
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 10
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Aziz, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 12
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 15
  • Aziz, Abdul
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 18
  • Aziz, Abdul
    Pakistani directorr born in March 1975

    Resident in Saudi Arabia

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

      IIF 19
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 20
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 21
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 22
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 23
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 24
    • icon of address First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 25
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 33, Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 26 IIF 27
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 29
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 31
  • Aziz, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 32
  • Aziz, Abdul
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 33
  • Aziz, Abdul
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 38
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 39
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Aziz, Abdul
    British commercial director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 41
  • Aziz, Abdul
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Birmingham, B8 1ND, England

      IIF 42
    • icon of address Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 43 IIF 44
    • icon of address 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 45
  • Aziz, Abdul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Aziz, Abdul
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fenkle Street, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 49
  • Aziz, Abdul
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 50 IIF 51
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 52
    • icon of address 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 53 IIF 54 IIF 55
  • Aziz, Abdul
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 56 IIF 57
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 58
    • icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 59
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 60
    • icon of address Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 61
  • Aziz, Abdul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 62 IIF 63
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 64
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 65
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 66
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Aziz, Abdul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 69
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 71
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 72
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 73
  • Aziz, Abdal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 74
  • Aziz, Abdul
    British director born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Amberden Avenue, Finchley, London, N3 3BJ, England

      IIF 75
    • icon of address 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, England

      IIF 76
  • Aziz, Abdul
    British manager born in May 1929

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 77
  • Aziz, Abdul
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 82
    • icon of address 4, The Green, Attleborough, Nuneaton, Warwickshire, CV11 4FJ, England

      IIF 83
  • Aziz, Abdul
    British operations manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 85
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 88
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 89
  • Aziz, Abdul, Mr.
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 90
  • Aziz, Abdul, Mr.
    Pakistani fashion designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 91
  • Aziz, Abdul
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 92
  • Aziz, Abdul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 93
  • Aziz, Abdul
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 94
    • icon of address 27, Essian Street, London, E1 4QE, United Kingdom

      IIF 95
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 96
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Shirland Road, London, W9 3JE, England

      IIF 97
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Aziz, Abdul
    Bangladeshi sales representative born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 99
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 102
  • Aziz, Abdul
    British parkistani

    Registered addresses and corresponding companies
    • icon of address 44 Streatley Road, London, NW6 7LS

      IIF 103
  • Aziz, Abdul
    British secretary

    Registered addresses and corresponding companies
    • icon of address 175 Cherrywood Road, Birmingham, West Midlands, B9 4XE

      IIF 104
  • Aziz, Abdul
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH, United Kingdom

      IIF 105
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 106 IIF 107
  • Aziz, Abdul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 108
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 109
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 110
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 111
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 112
  • Aziz, Abdul
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 113
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 114
    • icon of address 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 115
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 116
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 117
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 118
  • Aziz, Abdal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 119
  • Aziz, Abdul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 120
  • Aziz, Abdul
    British electrical engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 121
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 122
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 123
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 124
  • Aziz, Abdul
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 125
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 126
  • Mr Abdul Aziz
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Bangladeshi managing director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 129
  • Aziz, Abdul
    Pakistani marketing manager born in August 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 131
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 132
  • Mr Abdul Aziz
    Pakistani born in March 1975

    Resident in Saudi Arabia

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

      IIF 133
  • Mr. Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 136
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 137
    • icon of address 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 138
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 139
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 140
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 141
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 142
    • icon of address 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 143
    • icon of address 25, Trahorn Close, London, E1 5EE, England

      IIF 144
    • icon of address Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 145
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 146
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 147
    • icon of address 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 148
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 149
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 150
  • Mr Abdul Aziz
    Pakistani born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 151
  • Aziz, Abdal

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 152
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 153
  • Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 154 IIF 155
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 156
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 157 IIF 158
    • icon of address C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 159
    • icon of address C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 160
  • Mr Abdul Aziz
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 161
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 162 IIF 163
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 164
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 165
  • Aziz, Mohammed Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6, Station Road, Whitchurch, Shropshire, SY13 1RE, United Kingdom

      IIF 166
  • Dr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 167
  • Mr Abdul Aziz
    British born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 168
  • Mr Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Alum Rock Road, Birmingham, B8 1ND

      IIF 169
    • icon of address 22, Hugh Road, Birmingham, B10 9AP, England

      IIF 170
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 171
    • icon of address 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 172
    • icon of address 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 173
  • Mr Abdul Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 178
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 179
    • icon of address 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 180 IIF 181
    • icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 182
    • icon of address Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 183
  • Mr Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 190
    • icon of address Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 191
    • icon of address Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 192
  • Mr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 194
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 195
    • icon of address 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 196
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 197
  • Mr Abdal Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 198
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 199
    • icon of address Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 200
    • icon of address Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 201
    • icon of address Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 202
  • Aziz, Abdul
    Bangladeshi manager born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Foysal Tower, King-foysal, Sharjha, Dubia, Unitel Arab Emirates, 61157, United Arab Emirates

      IIF 203
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 204
  • Mr Abdul Aziz
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Essian Street, London, E1 4QE, England

      IIF 205
    • icon of address 27, Essian Street, London, E14QE, United Kingdom

      IIF 206
    • icon of address 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 207
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 208
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Mr Abdul Aziz
    Bangladeshi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 210
  • Abdul Aziz
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 211
  • Mr Abdul Aziz
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, United Kingdom

      IIF 212
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, United Kingdom

      IIF 213
    • icon of address 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 214
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 215
    • icon of address Flat 3, Bruce Road, London, E3 3HT, England

      IIF 216
    • icon of address Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 217 IIF 218
    • icon of address Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 219
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 220
    • icon of address Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 221
    • icon of address Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 222
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 223
  • Dr Abdul Aziz
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 224
  • Mr Abdal Aziz
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alcombe Grove, Stechford, Birmingham, B33 8SB, United Kingdom

      IIF 225
  • Mr Abdul Aziz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 226
    • icon of address 34, Esslemont Road, Edinburgh, Scotland, EH16 5PY, U.k

      IIF 227
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 228
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 229
  • Mr Abdul Aziz
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 230
  • Mr Abdul Aziz
    Pakistani born in August 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 231
  • Mr Mohammed Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/6 Station Road, Whitchurch, Shropshire, SY13 1RE

      IIF 232
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 233
child relation
Offspring entities and appointments
Active 102
  • 1
    BARGAIN STAR FOOTWEAR (UK) LTD - 2011-12-19
    icon of address 103a Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2020-03-31
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 2
    icon of address 37 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,697 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 116 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 3
    AZ GARAGE LTD - 2024-03-09
    icon of address 202 Barnardo Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,237 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 4
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Sussex Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 188 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2010-04-13 ~ dissolved
    IIF 148 - Secretary → ME
  • 9
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2023-03-08 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 12
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 30 Hawthorn Close, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 14
    icon of address Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    icon of address 22 Redcliffe Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-12-13 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 17
    icon of address 190 Lyndon Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 18
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 215 - Has significant influence or controlOE
  • 21
    icon of address Flat 3 Bruce Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 22
    STAR FOOTWEAR LIMITED - 2012-01-03
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 104 - Secretary → ME
  • 23
    icon of address 77 Bath Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 24
    icon of address Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 25
    icon of address 286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 26
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2010-05-19 ~ dissolved
    IIF 140 - Secretary → ME
  • 28
    icon of address 40 Coldbath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 29
    icon of address 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (139 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 96 - LLP Member → ME
  • 30
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 31
    icon of address Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Flat 3 Thelbridge House, Bruce Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 218 - Has significant influence or controlOE
  • 33
    icon of address 102 Moorgate Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 34
    icon of address Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 36
    icon of address Flat 20 Sumner House, Watts Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-04-21 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 37
    icon of address 152-160 Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 38
    icon of address 25 Fenkle Street Fenkle Street, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 49 - Director → ME
  • 39
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit C, 37 Princelet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,695 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 42
    FISCALOO UK LIMITED - 2019-07-08
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 51 - Director → ME
  • 44
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 45
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    57,321 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 36 - Director → ME
  • 47
    icon of address 17 Waterside Close, Bordesley Green, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 163 - Right to appoint or remove directorsOE
  • 48
    icon of address 99 Lewisham Road, Smethwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 37 - Director → ME
  • 49
    icon of address 17-18 Vine Court, Unit 6, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 50
    icon of address 19 Alcombe Grove, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 51
    icon of address 231 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 52
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 53
    ILKLEY TAXIS LIMITED - 2021-12-08
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,121 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 54
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 24 - Director → ME
  • 57
    icon of address 5 Albany Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 58
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 56 - Director → ME
  • 59
    icon of address Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 60
    icon of address 4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 61
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 62
    icon of address 42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2022-11-03 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 65
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 66
    icon of address 55 Betts Apt, 3 Wallis Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 67
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 68
    icon of address 4385, 15275916 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 69
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 203 - Director → ME
  • 70
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 204 - Director → ME
  • 71
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 73
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 74
    icon of address 33 Chertsey Road, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 75
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2016-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 76
    icon of address 44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 106 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 77
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 78
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,146 GBP2022-08-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 79
    icon of address 4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 64 - Director → ME
  • 80
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 81
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-09-15 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Sion Hall, St. Michaels Lane, Alnwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 83
    icon of address 4/6 Station Road, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    283,882 GBP2024-02-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 85
    icon of address 103 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 47 - Director → ME
  • 86
    icon of address 411 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 115 - Director → ME
  • 87
    icon of address Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 27 Essian Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 92 - Director → ME
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-12-31 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 90
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 91
    icon of address 64 Frankland Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 92
    icon of address Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 93
    icon of address 22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 123 - Director → ME
  • 94
    icon of address 182a Shirland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 97 - Director → ME
  • 95
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 96
    icon of address 29 Woodlands Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    594,439 GBP2024-05-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 65 Christchurch Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 99
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 7 Amberden Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 75 - Director → ME
  • 101
    icon of address 40 Coldbath Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 102
    icon of address 102 Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 69/2 Stenhouse Drive, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2019-01-16
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 2
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-07-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-07-01
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 292-296 Barking Road, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2025-01-01
    IIF 110 - Director → ME
  • 4
    icon of address Flat 7 Margaret White House, 75 Chalton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 65 - Director → ME
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-28
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 5
    icon of address 25 Trahorn Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2023-02-21
    IIF 67 - Director → ME
    icon of calendar 2022-08-30 ~ 2023-02-22
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-02-21
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2021-06-10 ~ 2021-08-23
    IIF 60 - Director → ME
  • 7
    icon of address 139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-15
    IIF 50 - Director → ME
  • 8
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2021-07-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-07-13
    IIF 183 - Ownership of shares – 75% or more OE
  • 9
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    icon of address First Floor 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2014-11-03
    IIF 2 - Director → ME
  • 10
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-01
    IIF 109 - Director → ME
  • 11
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    icon of calendar 2021-06-09 ~ 2021-08-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-07-23
    IIF 178 - Ownership of shares – 75% or more OE
  • 12
    icon of address 44 Ferdinand Magellan Court, 3 Shipwright Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-02-18
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-02-18
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 13
    icon of address Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-18 ~ 2020-06-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-06-25
    IIF 182 - Ownership of shares – 75% or more OE
  • 14
    SASSI INTERNATIONAL LTD - 2009-09-03
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2014-11-03
    IIF 1 - Director → ME
  • 15
    ROUGE GARMENTS LTD - 2020-05-30
    icon of address 14 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,788 GBP2024-01-31
    Officer
    icon of calendar 2012-02-09 ~ 2018-08-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Has significant influence or control as a member of a firm OE
  • 16
    S & F ENTERPRISES LIMITED - 1997-06-05
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ 2001-07-04
    IIF 77 - Director → ME
    icon of calendar 2001-09-28 ~ 2004-10-01
    IIF 102 - Secretary → ME
  • 17
    icon of address First Floor, 33 Chertsey Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-18
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 18
    SFH OPTICAL LTD - 2006-03-07
    SFH DVD LTD - 2006-02-16
    SFH MUSIC LTD - 2002-07-14
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2002-07-15
    IIF 103 - Secretary → ME
  • 19
    STAR DISTRIBUT0RS LTD - 2018-08-30
    icon of address 22 Hugh Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,563 GBP2019-01-31
    Officer
    icon of calendar 2014-11-10 ~ 2018-01-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-01-07
    IIF 170 - Has significant influence or control OE
  • 20
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-06-21
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-06-21
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VIP EVENTZ LTD - 2017-04-26
    icon of address Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2017-09-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-03-26
    IIF 190 - Ownership of shares – 75% or more OE
  • 22
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    icon of address 32 Hickling Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 12 8 Gainsborough Gardens, Edgware, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    icon of calendar 2020-06-12 ~ 2020-12-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-12-14
    IIF 179 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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