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 Tahir Ali

    Related profiles found in government register
  • Mr Tahir Ali
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, England

      IIF 1
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 2
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 3
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 4 IIF 5 IIF 6
    • icon of address 43 Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 7
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 10 IIF 11
  • Mr Tahir Ali
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1-01, London Road, Morden, SM4 5BT, England

      IIF 12
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 13
  • Mr Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 14
    • icon of address Kay Johnson Gee, 1 City Road, Manchester, M15 4PN

      IIF 15
    • icon of address Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 16
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 17 IIF 18
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 19
  • Mr Tahir Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 20
  • Mr Tahir Ali
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Hyde Park Road, Leeds, LS6 1AG, England

      IIF 21
    • icon of address 152, Hyde Park Road, Leeds, LS6 1AG, United Kingdom

      IIF 22
  • Mr Tahir Ali
    British born in October 1971

    Resident in United Kingdom

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

      IIF 23
  • Mr Tahir Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BE, England

      IIF 24
  • Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 25
  • Tahir Ali
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kings Approach, Bramley, Leeds, West Yorkshire, LS13 2DX, United Kingdom

      IIF 26
  • Ali, Tahir
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 27
  • Ali, Tahir
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 28
  • Ali, Tahir
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, United Kingdom

      IIF 29
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 30
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 31
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 32
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 38
    • icon of address 43, Church Road, London, IG2 7ET, England

      IIF 39 IIF 40
    • icon of address 43, Church Road, London, IG2 7ET, United Kingdom

      IIF 41
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 42 IIF 43
  • Ali, Tahir
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Tahir
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 46
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 47
  • Ali, Tahir
    British operations manager born in June 1970

    Resident in United Kingdom

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

      IIF 48
  • Ali, Tahir
    British business born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1-01, London Road, Morden, SM4 5BT, England

      IIF 49
  • Ali, Tahir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 50
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 51
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 52
  • Ali, Tahir
    British manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 53
    • icon of address Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 54
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 55
  • Ali, Tahir
    British office manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 56
    • icon of address 11, Market Street, 2nd Floor, Shipley, BD18 3QD, United Kingdom

      IIF 57
  • Ali, Tahir
    British proffessional born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 58
  • Ali, Tahir
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Parklands, Kidsgrove, Stoke On Trent, ST7 4US, United Kingdom

      IIF 59
  • Ali, Tahir
    British driving instructor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 60
  • Ali, Tahir
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 61
  • Ali, Tahir
    British businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Hyde Park Road, Leeds, LS6 1AG, United Kingdom

      IIF 62
  • Ali Tahir
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chigwell Road, London, E18 1LR, United Kingdom

      IIF 63
  • Ali, Tahir
    British businessman born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 64
  • Ali, Tahir
    British cabinet member for development, jobs and skills born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 65
  • Ali, Tahir
    British city councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 66
  • Ali, Tahir
    British councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Bowyer Road, Birmingham, West Midlands, B8 1EY

      IIF 67 IIF 68 IIF 69
    • icon of address Birmingham Hippodrome, Hurst Street, Southside, Birmingham, B5 4TB, United Kingdom

      IIF 71
    • icon of address Council House, Victoria Square, Birmingham, B1 1BB, England

      IIF 72
    • icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 73
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB

      IIF 74 IIF 75 IIF 76
    • icon of address Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 78 IIF 79 IIF 80
  • Ali, Tahir
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 82
    • icon of address Knyvett House, Watermans Business Park, Kingsbury Crescent, The Causeway, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 83
  • Ali, Tahir
    British engineer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, England

      IIF 84
  • Ali, Tahir
    British local councillor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Bowyer Road, Birmingham, West Midlands, B8 1EY

      IIF 85
  • Ali, Tahir
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, The Council House, Victoria Square, Birmingham, B1 1BB, Uk

      IIF 86
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 87
  • Ali, Tahir
    British politician born in October 1971

    Resident in United Kingdom

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

      IIF 88
  • Mr Tahir Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 89
  • Tahir, Ali
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chigwell Road, London, E18 1LR, United Kingdom

      IIF 90 IIF 91
  • Mr Tahir Ali
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Road, Narborough, Leicester, LE19 2HL, England

      IIF 92
  • Mr Tahir Ali
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fir Tree Gardens, Croydon, CR0 8JT, England

      IIF 93 IIF 94 IIF 95
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 96
  • Mr Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 97
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 98
    • icon of address 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 99
    • icon of address 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 100
    • icon of address 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 101
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 102 IIF 103 IIF 104
  • Mr Tahir Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tahir Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 113
    • icon of address 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 114 IIF 115
    • icon of address Flat 8 Birch House, Lingwood Close, Southampton, SO16 7GH, England

      IIF 116
  • Mr Tahir Ali
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Road, Narborough, Leicester, LE19 2HL, United Kingdom

      IIF 117
  • Mr Tahir Ali
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Yorkshire Street, Rochdale, OL16 1JU, England

      IIF 118
  • Mr Tahir Ali
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 119 IIF 120
    • icon of address 431, London Road, Sheffield, S2 4HJ, England

      IIF 121
  • Mr Tahir Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Shakespeare Drive, Westcliff-on-sea, SS0 9AA, England

      IIF 122
  • Mr Taher Ali
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 123
    • icon of address 427 - 431, London Road, Sheffield, S2 4HJ, England

      IIF 124
    • icon of address Samson House, Samson Street, Sheffield, Yorkshire, S2 5QT, England

      IIF 125
  • Mr Tahir Ali
    British born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 126
  • Mr Tahir Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126b, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 127
  • Ali, Tahir
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, Uk

      IIF 128
  • Mr Taher Ali
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 73 Willoughby Lane, London, N17 0RT, England

      IIF 129
  • Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 130
  • Ali, Tahir
    Pakistani company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Clova Road, London, E7 9AF, United Kingdom

      IIF 131
  • Mr Tahir Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodside Green, London, SE25 5HQ, England

      IIF 132
  • Mr Tahir Ali
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Newgate Street, Bishop Auckland, DL14 7EJ, England

      IIF 133
  • Mr Tahir Ali
    Pakistani born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 Tara House, 46 Bath Street, Glasgow, G2 1HG, Scotland

      IIF 134
    • icon of address 6, Lamb Street, Hamilton, ML3 6AH, United Kingdom

      IIF 135
    • icon of address 179, Halley Road, London, E7 8DX, England

      IIF 136
    • icon of address Flat 5, 116, London Road, Morden, SM4 5AX, England

      IIF 137
  • Ali, Tahir
    British director born in June 1970

    Resident in England

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

      IIF 138
  • Mr Tahir Ali
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100 B, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 3EA, Wales

      IIF 139
  • Mr Tahir Ali
    Indian born in December 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 140
  • Ali, Tahir
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Road, Narborough, Leicester, LE19 2HL, England

      IIF 141
  • Ali, Tahir
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Tahir
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 149
  • Ali, Tahir
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 150
  • Ali, Tahir
    British broker born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 151
  • Ali, Tahir
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Tahir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 156
  • Ali, Tahir
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 157
    • icon of address 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 158
    • icon of address 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 159
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 160 IIF 161
  • Ali, Tahir
    British office manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 162
  • Ali, Tahir
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 163
  • Ali, Tahir
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Uttoxeter Road, Stoke-on-trent, ST3 1QQ, England

      IIF 164 IIF 165
  • Ali, Tahir
    British accounts manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 166
  • Ali, Tahir
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 81 Portswood Road, Southampton, SO17 2AS, England

      IIF 167
  • Ali, Tahir
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Portsmouth Road, Southampton, SO19 9AA, England

      IIF 168
    • icon of address 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 169
  • Ali, Tahir
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Road, Narborough, Leicester, LE19 2HL, United Kingdom

      IIF 170
  • Ali, Tahir
    British chief executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 171
  • Ali, Tahir
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, London Road, Sheffield, S2 4HJ, England

      IIF 172
  • Ali, Tahir
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 173
  • Ali, Tahir
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BE, England

      IIF 174
  • Ali, Tahir
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Shakespeare Drive, Westcliff-on-sea, SS0 9AA, England

      IIF 175
  • Mr Ali Tahir
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mortlake Road, Ilford, IG1 2SX, England

      IIF 176
    • icon of address 680, High Road, Ilford, IG3 8RU, England

      IIF 177
  • Tahir, Ali
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, High Road, Ilford, IG3 8RU, England

      IIF 178
  • Tahir, Ali
    British security guard born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mortlake Road, Ilford, IG1 2SX, England

      IIF 179
  • Ali, Taher
    British arranging medical appointments born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Montgomery Road, Sheffield, Yorkshire, S7 1LN

      IIF 180
  • Ali, Taher
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427 - 431, London Road, Sheffield, S2 4HJ, England

      IIF 181
  • Ali, Taher
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Maltings Lane, Sheffield, Yorkshire, S4 7ZN, England

      IIF 182
    • icon of address 36, Sheldon Road, Sheffield, S7 1GW, England

      IIF 183
    • icon of address 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 184
    • icon of address 433, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 185
  • Ali, Taher
    British director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 73 Willoughby Lane, London, N17 0RT, England

      IIF 186
  • Ali, Tahir
    British director born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 187
  • Ali, Tahir
    British director born in March 1976

    Resident in Durham

    Registered addresses and corresponding companies
    • icon of address 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 188
  • Ali, Tahir
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126b, Bramhall Lane, Stockport, SK3 8SB, England

      IIF 189
  • Ali, Tahir
    British tailor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bettwood Drive, Higher Crumpsall, Manchester, M8 4JT, United Kingdom

      IIF 190
  • Ali, Tahir
    British company director born in February 1941

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 26 Lansdowne Avenue, Slough, Berkshire, SL1 3SJ

      IIF 191
  • Ali, Tahir
    British company director born in February 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 38, Station Road, Dunton Bassett, Lutterworth, Leicestershire, LE17 5LQ, England

      IIF 192
  • Ali, Tahir
    Pakistani consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodside Green, London, SE25 5HQ, England

      IIF 193
  • Ali Tahir
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F8 R5, Marble Street, Leicester, LE1 5XD, England

      IIF 194
  • Ali, Tahir
    English director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Sheffield, S2 4HJ, England

      IIF 195
  • Ali, Tahir
    Pakistani trader born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, York Avenue, Walsall, WS2 9XA, United Kingdom

      IIF 196
  • Ali, Tahir
    Pakistani company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Newgate Street, Bishop Auckland, DL14 7EJ, England

      IIF 197
  • Ali, Tahir
    Pakistani company director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Lamb Street, Hamilton, ML3 6AH, United Kingdom

      IIF 198
    • icon of address 179, Halley Road, London, E7 8DX, England

      IIF 199
    • icon of address Flat 5, 116, London Road, Morden, SM4 5AX, England

      IIF 200
  • Ali, Tahir
    Pakistani company secretary/director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 Tara House, 46 Bath Street, Glasgow, G2 1HG, Scotland

      IIF 201
  • Ali, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 2, Waverley Road, Bradford, BD7 3HT

      IIF 202
    • icon of address Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 203
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 204
    • icon of address 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 205
  • Ali, Tahir
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100 B, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 3EA, Wales

      IIF 206
  • Mr Ali Tahir
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 207
  • Ali, Taher
    British

    Registered addresses and corresponding companies
    • icon of address 31, Montgomery Road, Sheffield, Yorkshire, S7 1LN

      IIF 208
  • Ali, Tahir
    Indian company director born in December 1985

    Resident in India

    Registered addresses and corresponding companies
  • Tahir, Ali
    born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 23, Rehman Street, Islampura, Lahore, Pakistan

      IIF 214
  • Tahir, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 215
  • Ali, Tahir

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

      IIF 216
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 217
    • icon of address 5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 218
  • Watson, Alastair Chalmers, Councillor
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 71 Westfield Drive, Glasgow, Lanarkshire, G52 2SG

      IIF 219
  • Watson, Alistair Charles, Councillor
    British city councillor born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Westfield Drive, Cardonald, Lanarkshire, G52 2SG

      IIF 220
  • Watson, Alistair Charles, Councillor
    British councillor born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Westfield Drive, Cardonald, Lanarkshire, G52 2SG

      IIF 221
  • Watson, Alistair Charles, Councillor
    British retired born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Chambers, George Square, Glasgow, G2 1DU, Scotland

      IIF 222
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,754 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 195 - Director → ME
  • 3
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat C, 73 Willoughby Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Frost Close, Weldon, Ebbsfleet Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 York Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 196 - Director → ME
  • 7
    icon of address 61 Shakespeare Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 8
    icon of address 51 Woodside Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,798 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 132 - Has significant influence or controlOE
  • 9
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,185 GBP2024-04-29
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 214 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 194 - Has significant influence or controlOE
  • 10
    icon of address 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address 100 B Wentloog Road, Rumney, Cardiff, United Kingdom, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 12
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,025 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 13
    DRIVER TRAINING SCHOOL LIMITED - 2012-09-20
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,707 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,963 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    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
  • 15
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,358 GBP2023-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 18
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,438 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Market Street, 2nd Floor Unit 4, Shipley
    Active Corporate (1 parent)
    Equity (Company account)
    3,665 GBP2023-11-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 151 - Director → ME
    icon of calendar 2015-02-11 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    495,317 GBP2023-11-29
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 10 Cliff Parade, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 11 Market Street, 2nd Floor, Unit 5, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,120 GBP2024-05-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 25
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,499 GBP2023-11-29
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-09-02 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,048 GBP2023-11-29
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,005 GBP2023-11-29
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 107 - Has significant influence or controlOE
  • 28
    icon of address 11 Market Street, Unit 3, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2023-11-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 29
    icon of address Samson House, Samson Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 208 - Secretary → ME
  • 30
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-05-27
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-05-01 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,267 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control over the trustees of a trustOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address 36 Sheldon Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 35
    icon of address 427 - 431 London Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,336 GBP2021-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 36
    icon of address 431 London Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 37
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 38
    SUPALINE.COM LIMITED - 2007-07-17
    CUSTOMISED NUTRITION LIMITED - 2006-10-17
    icon of address 80 Yorkshire Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -786 GBP2016-12-01
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 11 Market Street 2nd Floor, Shipley
    Active Corporate (1 parent)
    Equity (Company account)
    -687 GBP2023-11-29
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    icon of address Merchant Chambers 427-431 London Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 41
    icon of address 11 Market Street, 2nd Floor, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 57 - Director → ME
  • 42
    icon of address 5 South Terrace, Middlesbrough, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 205 - Secretary → ME
  • 43
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,381 GBP2023-11-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 44
    icon of address 31 Leicester Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,040 GBP2021-02-28
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 45
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 180 - Director → ME
  • 46
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,083 GBP2023-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 209 - Director → ME
  • 47
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,516 GBP2023-10-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 210 - Director → ME
  • 48
    MIDLAND TELECOMS NETWORKS LIMITED - 2023-05-18
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 213 - Director → ME
  • 49
    MONETIZED MEDIA LTD - 2016-11-25
    icon of address Kay Johnson Gee, 1 City Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,047 GBP2018-03-01
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 4 Upper Floor, Unit 4, 11 Market Street, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 51
    icon of address Northgate Chambers, 21 Northgate, Bradford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 56 - Director → ME
  • 52
    icon of address 433 London Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 185 - Director → ME
  • 53
    icon of address 179 Halley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 54
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 46 - Director → ME
  • 55
    icon of address Knyvett House Watermans Business Park, Kingsbury Crescent, The Causeway, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 83 - Director → ME
  • 56
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,257 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 57
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,088 GBP2023-11-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 58
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 59
    icon of address 6 Lamb Street, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    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
  • 60
    icon of address 3 Bettwood Drive, Higher Crumpsall, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    937 GBP2016-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 190 - Director → ME
  • 61
    icon of address 126b Bramhall Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 62
    WORLDONLINE LTD - 2018-09-19
    icon of address 166 Fairfax Drive, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,117 GBP2024-06-30
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 63
    SPICE 31 TAKE AWAY LIMITED - 2024-05-01
    icon of address 31 Leicester Road, Narborough, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 64
    icon of address 38 Station Road, Dunton Bassett, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 192 - Director → ME
  • 65
    icon of address 11 Market Street, 2nd Floor, Unit 4, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,872 GBP2023-11-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 67
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 68
    icon of address 5 Cobden Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 69
    icon of address 36 Sheldon Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 70
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 36 - Director → ME
  • 71
    icon of address 262 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 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
  • 72
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,389 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 73
    icon of address 48 - 41 Summer Hill Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 74
    icon of address Knyvett House, Watermans Business Park, Kingsbury Crescent, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 82 - Director → ME
  • 75
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 45 - Director → ME
Ceased 59
  • 1
    icon of address 83 Watling Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-12
    IIF 131 - Director → ME
  • 2
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2023-06-07
    IIF 184 - Director → ME
  • 3
    icon of address 53b Springfield Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,731 GBP2023-09-29
    Officer
    icon of calendar 2020-09-21 ~ 2022-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153,248 GBP2024-05-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 38 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    icon of address Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2006-07-27
    IIF 68 - Director → ME
  • 6
    PURE HEALTH MANAGEMENT LTD - 2020-01-15
    LIFE VANTAGE LTD - 2016-02-11
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -131,580 GBP2024-02-28
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-07 ~ 2016-07-05
    IIF 73 - Director → ME
  • 8
    BIRMINGHAM INNOVATION AND DEVELOPMENT CENTRE LIMITED - 1990-04-20
    icon of address Baskerville House, Centenary Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2010-06-28
    IIF 85 - Director → ME
    icon of calendar 2012-06-11 ~ 2016-07-26
    IIF 84 - Director → ME
  • 9
    BIRMINGHAM RESEARCH PARK LIMITED - 2019-08-07
    BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED - 1987-11-19
    FALCONCAST LIMITED - 1985-03-14
    icon of address Finance Office, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-08-24
    IIF 67 - Director → ME
    icon of calendar 2011-10-13 ~ 2016-09-22
    IIF 87 - Director → ME
  • 10
    TWINTWIN LIMITED - 1987-11-19
    icon of address Ict Centre, Birmingham Research, Park, Vincent Drive, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-08-24
    IIF 69 - Director → ME
  • 11
    ASTON SCIENCE PARK LIMITED - 2009-01-29
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-27
    IIF 65 - Director → ME
  • 12
    BALTORTEN LIMITED - 1988-04-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2010-07-16
    IIF 74 - Director → ME
    icon of calendar 2011-08-17 ~ 2013-11-27
    IIF 81 - Director → ME
  • 13
    JALTORTEN LIMITED - 1988-03-09
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-07-16
    IIF 75 - Director → ME
    icon of calendar 2011-08-17 ~ 2013-11-27
    IIF 78 - Director → ME
  • 14
    icon of address 1 Bitterne Park Triangle, Southampton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,013 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ 2025-01-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 15
    icon of address 14 Derby Road, Stapleford, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-05-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2006-06-12
    IIF 70 - Director → ME
  • 17
    ELITE EXPERTS LTD - 2024-06-23
    icon of address Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-09
    IIF 138 - Director → ME
  • 18
    icon of address 5 Cobden Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,173 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2025-01-08
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-01-08
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Has significant influence or control as a member of a firm OE
  • 19
    T ALI & CO UK LIMITED - 2023-02-24
    icon of address 162 Newgate Street, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2023-12-01
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-12-01
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 20
    icon of address Corporate & Property Law Section, Legal & Admin Services, Chief Ex, Dept, City Chambers E. Building, 40 Cochrane St, Glasgow G2 1du
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2010-06-24
    IIF 219 - Director → ME
  • 21
    GLOBE SHIPPING SERVICES (UK) LIMITED - 1992-01-21
    icon of address 22 Chalvey Road West, Chalvey Road West, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    135,914 GBP2015-09-30
    Officer
    icon of calendar 1991-09-20 ~ 2011-01-20
    IIF 191 - Director → ME
  • 22
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-05-27
    Officer
    icon of calendar 2007-11-23 ~ 2008-05-01
    IIF 203 - Secretary → ME
  • 23
    CREATIVE RETAIL STRATFORD LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 24
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 42 - Director → ME
  • 25
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,267 GBP2023-09-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-12-01
    IIF 150 - Director → ME
  • 26
    icon of address 5 Chigwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2016-09-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    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
  • 27
    INNOVATION BIRMINGHAM LIMITED - 2018-05-03
    BIRMINGHAM TECHNOLOGY LIMITED - 2013-05-02
    icon of address 10 Woodcock Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2010-07-16
    IIF 76 - Director → ME
    icon of calendar 2011-08-17 ~ 2016-06-28
    IIF 79 - Director → ME
  • 28
    BIRMINGHAM SCIENCE PARK ASTON LIMITED - 2018-05-14
    ASTON SCIENCE PARK LIMITED - 2009-08-20
    BIRMINGHAM TECHNOLOGY (SERVICES) LIMITED - 2009-01-29
    ALAKUKE LIMITED - 1983-07-25
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ 2010-07-16
    IIF 77 - Director → ME
    icon of calendar 2011-08-17 ~ 2013-11-27
    IIF 80 - Director → ME
  • 29
    icon of address Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2016-02-11
    IIF 39 - Director → ME
  • 30
    icon of address 2nd Floor 241 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-05-01
    IIF 33 - Director → ME
  • 31
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,606 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Jinnah House A64 Malton Road, Flaxton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-12-01
    IIF 128 - LLP Member → ME
  • 33
    GLASGOW'S REGENERATION AGENCY - 2013-03-11
    GLASGOW SOUTH WEST REGENERATION AGENCY LIMITED - 2011-03-28
    GOVAN INITIATIVE LIMITED - 2007-03-30
    icon of address Ladywell Business Centre, 94 Duke Street, Glasgow, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2010-09-10
    IIF 221 - Director → ME
    icon of calendar 1996-06-20 ~ 2000-11-16
    IIF 220 - Director → ME
  • 34
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-06-10
    IIF 40 - Director → ME
  • 35
    icon of address 171 Uttoxeter Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,943 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2019-03-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-03-27
    IIF 108 - Ownership of shares – 75% or more OE
  • 36
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-01-06
    IIF 31 - Director → ME
    icon of calendar 2007-08-24 ~ 2008-12-05
    IIF 28 - Director → ME
  • 37
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,152 GBP2023-10-31
    Officer
    icon of calendar 2023-12-14 ~ 2025-01-20
    IIF 212 - Director → ME
  • 38
    MRM DRINKS LTD - 2023-08-30
    MRM MOTORS LTD - 2022-12-29
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    710,400 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2022-12-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2022-12-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    HCK & CO LIMITED - 2016-06-20
    icon of address 5 Chigwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-31
    IIF 91 - Director → ME
  • 40
    icon of address 179 Halley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2020-06-05
    IIF 199 - Director → ME
  • 41
    icon of address 680 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-05-24
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-05-24
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Right to appoint or remove directors OE
  • 42
    icon of address 16a Portsmouth Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 168 - Director → ME
    icon of calendar 2024-10-11 ~ 2024-12-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-12-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 43
    icon of address 152 Hyde Park Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,479 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ 2025-01-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2021-09-17
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-26 ~ 2025-01-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 44
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Level 4 Upper Mall West, Bullring, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2015-06-15
    IIF 86 - Director → ME
  • 46
    icon of address Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120,000 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 149 - Director → ME
  • 47
    icon of address 1/1 Tara House 46 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2020-10-14
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-10-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 48
    S&B FOOD & WINE LTD - 2023-08-30
    icon of address 760a Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,905 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-09-20
    IIF 49 - Director → ME
    icon of calendar 2019-08-10 ~ 2022-12-01
    IIF 148 - Director → ME
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 147 - Director → ME
    icon of calendar 2019-08-10 ~ 2020-05-04
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-09-28
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-10 ~ 2022-12-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 49
    icon of address Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    190,787 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2015-06-15
    IIF 71 - Director → ME
  • 50
    icon of address C/o Wright Johnston & Mackenzie Llp St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    414,459 GBP2024-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-06-30
    IIF 222 - Director → ME
  • 51
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2014-08-04
    IIF 66 - Director → ME
  • 52
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    18,324 GBP2016-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2015-08-07
    IIF 64 - Director → ME
  • 53
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    icon of calendar 2022-06-10 ~ 2024-07-26
    IIF 143 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-05-01
    IIF 145 - Director → ME
    icon of calendar 2019-11-01 ~ 2022-06-10
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-05-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 54
    icon of address 5 Cobden Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2024-10-11
    IIF 169 - Director → ME
    icon of calendar 2023-11-27 ~ 2024-10-11
    IIF 218 - Secretary → ME
  • 55
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-05-05
    IIF 72 - Director → ME
  • 56
    icon of address 117 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-02-20
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-02-12
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 57
    Company number 04330338
    Non-active corporate
    Officer
    icon of calendar 2001-11-28 ~ 2010-06-16
    IIF 44 - Director → ME
  • 58
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2002-11-01 ~ 2009-03-31
    IIF 204 - Secretary → ME
  • 59
    Company number 04927073
    Non-active corporate
    Officer
    icon of calendar 2005-08-06 ~ 2010-06-16
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.