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 Iftikhar Ahmed

    Related profiles found in government register
  • Mr Iftikhar Ahmed
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 1
    • 8, Harper Close, Chafford Hundred, Grays, Essex, RM16 6DA, England

      IIF 2
    • Unit G1, Expressway Studios, Dock Road, London, E16 1AG, England

      IIF 3
  • Mr Iftikhar Ahmed
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 4
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Mather Street, Kearsley, Bolton, BL4 8AT, England

      IIF 5
    • Unit 8-10, Fernhill Mill, Hornby Street, Bury, BL9 5EF, England

      IIF 6
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 244 Queens Promenade, Blackpool, Lancashire, FY2 9HA

      IIF 7
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 8
    • Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 9
  • Mr Iftikhar Ahmed
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 10
    • Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 11
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 12
    • 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 13
    • 167, City Road, London, EC1V 1AW, England

      IIF 14
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 15
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 16
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 17
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 18
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 19
  • Mr Iftikhar Ahmed
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon, OX44 9NX

      IIF 20
    • 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 21
    • 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 22
    • 356, Cowley Road, Oxford, Oxfordshire, OX4 2AG, England

      IIF 23
  • Mr Iftikhar Ahmed
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 26
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, England

      IIF 27
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 28
    • 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 29
    • C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 30 IIF 31 IIF 32
    • 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 33
    • 15 Mount Drive, Wembley, London, HA9 9ED, England

      IIF 34
  • Mr Iftikhar Ahmed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 35
    • 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 36
    • Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 37
  • Mr Iftikhar Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 38
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 39
    • 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 40
    • 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 41
  • Mr Iftikhar Ahmed
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 42
  • Mr Iftikhar Ahmed
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 342, Venture House, Downshire Way, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, England

      IIF 43
    • 78, Antrim Road, Woodley, Reading, RG5 3NY, England

      IIF 44
  • Mr Iftikhar Ahmed
    British born in October 1982

    Resident in England

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

      IIF 45
  • Mr Iftikhar Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 46
    • 14, Dallow Road, Luton, LU1 1LY, England

      IIF 47 IIF 48
    • 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 49
  • Mr Ifktikhar Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 50
  • Mr Iftikhar Ahmad
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 51
  • Mr Iftikhar Ahmad
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Amc Business House, 12 Cumberland Avenue, London, NW10 7QL

      IIF 52
  • Mr Iftikhar Ahmed
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 130, Kirkdale, London, SE26 4BB, England

      IIF 53
    • 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 54
    • 55 Wood Vale, Forest Hill, London, SE23 3DT

      IIF 55
    • 7-8, Bow Street, London, WC2E 7AH, England

      IIF 56
    • Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 57
  • Mr Iftikhar Ahmed
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 62
  • Mr Iftikhar Ahmed
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Blanwood Drive, Manchester, M8 0QN, England

      IIF 63
  • Mr Iftikhar Ahmed
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 64
  • Mr. Iftikhar Ahmed
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Stockwell Road, London, SW9 9AU, England

      IIF 65
  • Iftikhar Ahmed
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 66
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 67
    • 18, Soho Square, London, W1D 3QL, England

      IIF 68
    • Office 14,unit 39,st Olavs Court, Unit 39 City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 69
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 70
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 71
  • Mr Iftikhar Ahmed
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 72
    • 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 73
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 74
    • 20-22, Nelson Street, Largs, Ayrshire, KA30 8LW, Scotland

      IIF 75
  • Mr Iftikhar Ahmed
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95-107, Lancefield Street, Glasgow, G3 8HZ

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Iftikhar Ahmed
    Pakistani born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 78
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • 258, Clapham Road, London, SW9 9AE, England

      IIF 79
  • Mr Iftikhar Ahmed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hereward Rise, Birmingham, B62 8AN, England

      IIF 80
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 81
  • Mr Iftakhar Ahmed
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 82
  • Ahmed, Iftikhar
    British marketing born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 83
  • Ahmed, Iftikhar
    British merchant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • G11, Expressway, Dock Road, London, E16 1AG, England

      IIF 84
  • Ahmed, Iftikhar
    British salesman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28 Seven Kings Road, Ilford, Essex, IG3 8DF

      IIF 85
  • Mr Iftikhar Ahmad
    Pakistani born in January 1956

    Resident in England

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

      IIF 86
  • Mr Iftikhar Ahmed
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 87
    • Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 88
  • Ahmed, Iftikhar
    British business born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 227, Whalley New Road, Blackburn, Lancashire, BB1 9TL, United Kingdom

      IIF 89
  • Ahmed, Iftikhar
    British printer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Harwood Street, Blackburn, Lancashire, BB1 3BS

      IIF 90
  • Ahmed, Iftikhar
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 91
  • Ahmed, Iftikhar
    British loan advisor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Mather Street, Kearsley, Bolton, BL4 8AT, England

      IIF 92
  • Mr Iftikhar Ahmed
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Thornham Drive, Bolton, BL1 7RE, England

      IIF 93
  • Ahmed, Iftikhar
    British hotelier born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 94
  • Ahmed, Iftikhar
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Eleanor Street, Huddersfield, HD1 6EH, England

      IIF 95
  • Ahmed, Iftikhar
    British mechanical engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85, Shakespeare Towers, Leeds, LS9 7UG

      IIF 96
  • Ahmed, Iftikhar
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 97
  • Ahmed, Iftikhar
    British entrepreneur born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 98
  • Ahmed, Iftikhar
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 99
    • Unit 7, Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, BD21 4DH, United Kingdom

      IIF 100
  • Ahmed, Iftikhar
    British waste recycler born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Eastwood Street, Bradford, BD4 7DE, England

      IIF 101
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 102
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 103
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 104
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 105
    • 1, Trafalgar Square, London, WC2N 5DS, England

      IIF 106
    • 167, City Road, London, EC1V 1AW, England

      IIF 107
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 108
    • 18, Soho Square, London, W1D 3QL, England

      IIF 109
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 110
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 111
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 112 IIF 113
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 114
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 115
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 116
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 117
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 118
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 119
  • Mr Iftikhar Ahmed
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 120
  • Mr Iftikhar Ahmed
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 121
  • Mr Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 122
    • 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 123
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 124
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 125
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 126
    • Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 127
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 128
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 129
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 130 IIF 131
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 132
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 133
  • Ahmad, Iftikhar
    British businessman born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cedars Drive, Uxbridge, Middlesex, UB10 0JT, United Kingdom

      IIF 134
  • Ahmed, Iftikhar
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 135
    • Harcourt Arms Farmhouse, 17a Nuneham Courtenay, Oxford, Oxfordshire, OX14 9NX, England

      IIF 136
  • Ahmed, Iftikhar
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 356, Cowley Road, Cowley, Oxford, OX4 2AG, United Kingdom

      IIF 137
    • 356, Cowley Road, Oxford, OX4 2AG, England

      IIF 138
  • Ahmed, Iftikhar
    British fastfood born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 356 Cowley Road, Oxford, Oxfordshire, OX4 2AG

      IIF 139
  • Ahmed, Iftikhar
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 140
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dobroyd Street, Manchester, M8 5AD, England

      IIF 141
  • Ahmed, Iftikhar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, Auberson Road, Bolton, BL3 3AU, England

      IIF 142
  • Ahmed, Iftikhar
    British social work born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128a Spotland Road, Rochdale, Greater Manchester, Lancashire, OL12 6PJ

      IIF 143
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, England

      IIF 144
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cumberland Avenue, London, NW10 7QL, England

      IIF 145
  • Ahmed, Iftikhar
    British businessman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 146
  • Ahmed, Iftikhar
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 258-260 Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 147
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 258 Clapham Road, 258 Clapham Road, Stockwell, 258 Clapham Road, Stockwell, London, --, SW9 9AE, United Kingdom

      IIF 148
    • 258, Clapham Road, London, SW9 9AE, England

      IIF 149 IIF 150
    • 258-260, Clapham Road, Stockwell, London, SW9 9AE, United Kingdom

      IIF 151
    • 4-7 Quadrant, Stockwell Road, London, SW9 9JF, United Kingdom

      IIF 152
    • 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, England

      IIF 153 IIF 154
    • 170 Church Road, Mitcham, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 155
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 156
    • 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 157 IIF 158 IIF 159
    • Fatima House 15, Mount Drive, Wembley, Middlesex, HA9 9ED, Uk

      IIF 161
    • 80, Kingston Road, Wimbledon, SW19 1LA, England

      IIF 162
  • Ahmed, Iftikhar
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Knotwood Court, Accrington, Lancashire, BB5 0DL, England

      IIF 163 IIF 164
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 165
  • Ahmed, Iftikhar
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire, BD21 2AU

      IIF 166
  • Ahmed, Iftikhar
    British it consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88 Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 167
  • Ahmed, Iftikhar
    British businessman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 63, Arnold Street, Huddersfield, HD2 2TA, England

      IIF 168
  • Ahmed, Iftikhar
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lidstone Close, Woking, GU21 3BG, United Kingdom

      IIF 169
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alfred Street, Gloucester, GL1 4DD, England

      IIF 170
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 171
  • Ahmed, Iftikhar
    British engineer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Quintrell Close, Woking, GU21 3BT, England

      IIF 172
    • 24 Quintrell Close, Woking, Surrey, GU21 3BT

      IIF 173
  • Ahmed, Iftikhar
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 27, Duke Street, Chelmsford Essex, CM1 1HT, England

      IIF 174
  • Ahmed, Iftikhar
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 342, Venture House, Downshire Way, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA, England

      IIF 175
  • Ahmed, Iftikhar
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 78, Antrim Road, Woodley, Reading, RG5 3NY, England

      IIF 176
  • Ahmed, Iftikhar
    British director born in October 1982

    Resident in England

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

      IIF 177
  • Ahmed, Iftikhar
    British chartered accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dallow Road, Luton, LU1 1LY, England

      IIF 178
    • 355, Hollinwood Avenue, Manchester, M40 0JX, England

      IIF 179
  • Ahmed, Iftikhar
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13 West Street, 13 West Street, Dunstable, Bedfordshire, LU6 1SL, England

      IIF 180
  • Ahmed, Iftikhar
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bedford Square, Houghton Regis, Dunstable, LU5 5ES

      IIF 181
  • Mr Iftakhar Ahmed
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 182
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 183
  • Mr Iftikhar Ahmed
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 184
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 185
    • 8a, Durham Ave, Sneinton Dale, Nottingham, NG2 4LU, United Kingdom

      IIF 186 IIF 187
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JT, United Kingdom

      IIF 188
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 189
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 190 IIF 191 IIF 192
  • Mr Iftikhar Ahmed
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Clapham Road, London, SW9 9AE, England

      IIF 195 IIF 196
    • 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 197
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 198
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 199 IIF 200
  • Mr Iftikhar Ahmed
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 201
    • 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 202
  • Mr Iftikhar Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 203
  • Mr Iftikhar Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 204
    • Queens Court, 9-17, Eastern Road, Romford, RM1 3NG, England

      IIF 205
    • Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 206
  • Mr Iftikhar Ahmed
    British born in September 1981

    Resident in United Kingdom

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

      IIF 207
  • Ahmed, Iftikhar
    British busness born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55 Wood Vale, London, SE23 3DT

      IIF 208
  • Ahmed, Iftikhar
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 8-10, Perry Vale, London, SE23 2LD, United Kingdom

      IIF 209
  • Ahmed, Iftikhar
    British property developer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 130, Kirkdale, London, SE26 4BB, United Kingdom

      IIF 210
    • 55 Wood Vale, London, SE23 3DT

      IIF 211
    • 7-8, Bow Street, London, Uk, WC2E 7AH

      IIF 212
  • Ahmed, Iftikhar
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 213 IIF 214
  • Ahmed, Iftikhar
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Churchill Parade, Sutton Coldfield, West Midlands, B75 7LD, England

      IIF 215
  • Mr Ifitikhar Ahmed
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 216
  • Mr Iftikhar Ahmed
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 217
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 218
  • Ahmed, Iftikhar
    English manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65 Canning Street, Bury, BL9 5AS, England

      IIF 219
  • Iftikhar Ahmed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 220
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 221
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 222
  • Mr Iftekhar Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 223
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 224
  • Mr Iftikhar Ahmed
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 225
  • Mr Iftikhar Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 226
  • Mr. Iftikhar Ahmed
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 227
  • Ahmed, Iftikhar
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38 Moseley Drive, Marston Green, Birmingham, B37 7AJ, England

      IIF 228
    • 38, Moseley Drive, Marston Green, Birmingham, B37 7AJ, United Kingdom

      IIF 229
  • Iftikhar Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 230
  • Ahmed, Awais
    British waste recycler born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, BD4 7DE, United Kingdom

      IIF 231
  • Ahmed, Iftikhar
    British business born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75, Main Street, Glasgow, G40 1QB, Scotland

      IIF 232
  • Ahmed, Iftikhar
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Nelson Street, Largs, Ayrshire, KA30 8LG, Scotland

      IIF 233
  • Ahmed, Iftikhar
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, Scotland

      IIF 234
  • Ahmed, Iftikhar
    British director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 235
    • 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 236
  • Ahmed, Iftikhar
    British managing director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37 Royal Gardens, Bothwell, Lanarkshire, G71 8SY

      IIF 237
    • 37, Royal Gardens, Bothwell, Glasgow, Glasgow, G71 8SY, Scotland

      IIF 238
  • Ahmed, Iftikhar
    British property developer born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 239
  • Ahmed, Iftikhar
    British self employed born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Royal Gardens Bothwell, Bothwell 37 Royal Gardens , Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 240
    • 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 241
    • 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 242 IIF 243
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 244
  • Iftikhar Ahmad
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 245
  • Iftikhar Ahmed
    Pakistani born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 246
  • Iftikhar Ahmed
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 247
  • Mr Iftikhar Ahmed
    German born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bond Gardens, Wallington, SM6 7LW, United Kingdom

      IIF 248
  • Ahmed, Iftikhar
    Pakistani company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13, Webster Grove, Prestwich, Manchester, M25 9YZ, England

      IIF 249
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 250
  • Iftekhar, Ahmed
    Belgian company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, London, W5 2RQ, England

      IIF 251
  • Iftikhar Ahmed
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 252
  • Iftikhar Ahmed
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 253
  • Ahmed, Iftikhar
    British director born in March 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 27, Werneth Hall Road, Oldham, OL8 4BB

      IIF 254
  • Ahmed, Iftikhar
    British taxi driver born in March 1956

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in London

    Registered addresses and corresponding companies
    • 258, Clapham Road, London, SW9 9AE, England

      IIF 258
  • Ahmed, Iftikhar
    Pakistani director born in March 1981

    Resident in England

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

      IIF 259
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 260
  • Iftikhar Ahmed
    Pakistani born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 261
  • Ahmad, Iftikhar
    Pakistani director born in January 1956

    Resident in England

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

      IIF 262
  • Ahmed, Iftakhar
    Pakistani director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 107, Bradford Road, Keighley, BD21 4BL, England

      IIF 263
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 264
    • Rmu 29 Kingston Teaco Shopping Centre, Winchester Circle, Kingston, Milton Keynes, MK10 0AH, England

      IIF 265
  • Ahmed, Iftikhar
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Oakdale Road, Birmingham, B36 8AU, England

      IIF 266
  • Ahmed, Iftikhar
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, B9 4TR, England

      IIF 267
  • Ahmed, Iftikhar
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dallow Road, Luton, LU1 1LY, England

      IIF 268
  • Mr Ahmed Iftekhar
    Belgian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, London, W5 2RQ, England

      IIF 269
  • Ahmed, Iftikhar
    British

    Registered addresses and corresponding companies
    • 107, Bradford Road, Keighley, West Yorkshire, BD21 4BL, United Kingdom

      IIF 270
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 271 IIF 272
  • Ahmed, Iftikhar
    British chief executive

    Registered addresses and corresponding companies
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 273
  • Ahmed, Iftikhar
    British director

    Registered addresses and corresponding companies
    • 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 274
  • Ahmed, Iftikhar
    British hotelier

    Registered addresses and corresponding companies
    • 244 Queens Promenade, Blackpool, FY2 9HA

      IIF 275
  • Ahmed, Iftikhar
    British secretary

    Registered addresses and corresponding companies
    • 15 Mount Drive, Wembley, London, HA9 9ED

      IIF 276
  • Ahmed, Iftikhar
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Harwood Street, Furthergate Business Park, Blackburn, Lancashire, BB1 3BS, England

      IIF 277
  • Ahmed, Iftikhar
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Hornby Street, Bury, Lancashire, BL9 5BL, England

      IIF 278
  • Iftekhar Ahmed
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mount Close, Mount Avenue, London, W5 2RQ, England

      IIF 279
  • Mr. Iftikhar Ahmed
    Pakistani born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 280
  • Ahmed, Iftikhar
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 281
  • Ahmed, Iftikhar
    Pakistani restaurenter born in October 1958

    Registered addresses and corresponding companies
    • 27 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW

      IIF 282
  • Ahmed, Iftikhar
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 283
    • 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 284
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 285
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 286
    • Flat 2, 72 Gillott Road, Birmingham, B16 0EZ

      IIF 287
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 288
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 289
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 290
  • Ahmed, Iftikhar
    British dirtector born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 291
  • Iftikhar Ahmed
    Pakistani born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 292
  • Ahmad, Iftikhar
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 293
  • Ahmed, Iftikhar
    British businessman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 294
  • Ahmed, Iftikhar
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Bury Old Road, Prestwich, Manchester, M25 0FG, United Kingdom

      IIF 295
  • Ahmed, Iftikhar
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Mount Drive, Wembley, Middlesex, HA9 9ED

      IIF 296
  • Ahmed, Iftikhar
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 297
  • Ahmed, Iftikhar
    British c.e.o born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU, Uk

      IIF 298
  • Ahmed, Iftikhar
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 299
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 300
  • Ahmed, Iftikhar
    British chief born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 301
  • Ahmed, Iftikhar
    British chief exe born in October 1967

    Resident in United Kingdom

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

      IIF 302
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 303
  • Ahmed, Iftikhar
    British chief executive born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, NG2 4LU, United Kingdom

      IIF 304 IIF 305 IIF 306
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 307
  • Ahmed, Iftikhar
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Iftikhar
    British financial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 311
  • Ahmed, Iftikhar
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU

      IIF 312
  • Ahmed, Iftikhar
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 313 IIF 314
  • Ahmed, Iftikhar
    British restaurateur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mco Centre Jinnah Building, Beaumont Street, Sneinton, Nottingham, Nottinghamshire, NG2 4PJ

      IIF 315
  • Ahmed, Iftikhar
    British self employed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a Durham Avenue, Nottingham, Nottinghamshire, NG2 4LU

      IIF 316
  • Ahmed, Iftikhar
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Clapham Road, London, SW9 9AE, England

      IIF 317
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, United Kingdom

      IIF 318
  • Ahmed, Iftikhar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1114, Stratford Road, Hall Green, Birmingham, B28 8AE, England

      IIF 319
    • 12, Finmere Road, Hall Green, Birmingham, B28 8HX, United Kingdom

      IIF 320
    • 215, Lawrence Avenue, London, E12 5QR, United Kingdom

      IIF 321
  • Ahmed, Iftikhar
    British trading born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Main Street, Glasgow, G40 1QB, United Kingdom

      IIF 322
  • Ahmed, Iftikhar
    British business consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367 Clayhall Avenue, Ilford, IG5 0SJ, England

      IIF 323
  • Ahmed, Iftikhar
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 324
  • Ahmed, Iftikhar
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5694, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 325
    • Queens Court, 9-17, Eastern Road, Romford, RM1 3NG, England

      IIF 326
    • Unit 6, 8a, Cedar Park Gardens, Romford, RM6 4DS, England

      IIF 327
  • Ahmed, Iftikhar
    Pakistani director born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 328
  • Ahmed, Iftikhar
    British project manager born in September 1981

    Resident in United Kingdom

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

      IIF 329
  • Ahmed, Ifitikhar
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 330
  • Ahmed, Iftikhar
    Pakistani director born in September 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Ahmed, Iftikhar
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 332
  • Ahmed, Iftikhar
    Pakistani company director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 113/2, Street 20, Khayaban-muhafiz, Dha Phase 6, Karachi, 75500, Pakistan

      IIF 333
  • Ahmed, Iftikhar
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15871807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 334
  • Ahmed, Iftikhar
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Balochi Wali, Moosan Shah Tehsil Karor Lal Esan,layyah, Moosan Shah, 31100, Pakistan

      IIF 335
  • Ahmed, Iftikhar, Mr.
    Pakistani company director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mann Island Merseyside, Liverpool, L3 1BP, United Kingdom

      IIF 336
  • Ahmed, Iftekhar
    British civil servant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 337
  • Ahmed, Iftekhar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 338
  • Ahmed, Iftikhar
    Pakistani company director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Bedford Avenue, Hayes, UB4 0DR, United Kingdom

      IIF 339
  • Ahmed, Iftikhar
    Pakistani company director born in October 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 340
  • Ahmed, Iftikhar
    Pakistani administrator born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Canterbury Avenue, Slough, SL2 1EE, England

      IIF 341
  • Ahmed, Iftikhar
    German business man born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bond Gardens, Wallington, Surrey, SM6 7LW, United Kingdom

      IIF 342
  • Ahmed, Iftikhar
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 343
  • Mr Iftikhar Ahmed
    Pakistani born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 337, Forest Road, London, E17 5JR, England

      IIF 344
  • Ahmed, Iftikhar, Mr.

    Registered addresses and corresponding companies
    • Springbank, Wilsden Road, Harden, Bingley, BD16 1JL, England

      IIF 345
  • Ahmed, Iftikhar

    Registered addresses and corresponding companies
    • York St Mill, Unit 1, York Street, Bury, BL9 7AR, United Kingdom

      IIF 346
    • C/o Accounts Firm, Burton House, Suite 2, 83 Burton Road, Derby, DE1 1TJ, England

      IIF 347
    • 55, Wood Vale, London, SE23 3DT, England

      IIF 348
    • 14, Dallow Road, Luton, LU1 1LY, England

      IIF 349
    • 39, Raynell Road, Manchester, M13 OPU, United Kingdom

      IIF 350
    • 356, Cowley Road, Cowley, Oxford, Oxfordshire, OX4 2AG, England Uk

      IIF 351
  • Ahmed, Iftikhar
    Pakistani manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 352
  • Ahmed, Iftikhar
    Pakistani none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Higher Swan Lane, Bolton, Lancs, BL3 3AJ

      IIF 353
  • Ahmed, Iftikhar
    Pakistani director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 354
  • Ahmed Iftekhar
    Belgian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mount Close, Mount Avenue, London, W5 2RQ, United Kingdom

      IIF 355
  • Iftekhar, Ahmed
    Belgian director born in November 1973

    Resident in United Kingdom

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

      IIF 356
  • Ahmed, Iftekhar

    Registered addresses and corresponding companies
    • 2 (the Takeaway), Gospel Farm Road, Hall Green, Birmingham, B27 7JN, United Kingdom

      IIF 357
  • Ahmed, Iftikhar
    Pakistani director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Lindsey Close, Mitcham, CR4 1XQ, United Kingdom

      IIF 358
  • Ahmed, Iftikhar, Mr.
    Pakistani director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7607, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 359
  • Ahmed, Iftikhar
    Pakistani director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 360
    • 337, Forest Road, London, E17 5JR, England

      IIF 361
child relation
Offspring entities and appointments
Active 157
  • 1
    York St Mill Unit 1, York Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,655 GBP2015-12-31
    Officer
    2012-12-28 ~ dissolved
    IIF 294 - director → ME
    2012-12-28 ~ dissolved
    IIF 346 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    Unit 8 Hornby Street, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 278 - director → ME
  • 3
    61 Mowbray Drive, Blackpool, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    25 Mount Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 5
    13 Webster Grove, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Corporate (2 parents)
    Equity (Company account)
    304,727 GBP2023-08-31
    Officer
    2017-05-24 ~ now
    IIF 212 - director → ME
    2015-09-01 ~ now
    IIF 348 - secretary → ME
  • 7
    14 Dallow Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 178 - director → ME
    2025-02-12 ~ now
    IIF 349 - secretary → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    13 West Street 13 West Street, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159 GBP2023-08-31
    Officer
    2022-08-26 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    58 Oakdale Road Oakdale Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 266 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 10
    Unit 18, Bizspace Business Address, Bordesley Green Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 11
    AQSA (LANCASHIRE) LIMITED - 2015-08-25
    AQSA CLAIMS SERVICES LIMITED - 2015-07-29
    AQSA CLAIMS & CAR HIRE LIMITED - 2014-05-06
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -5,440 GBP2020-05-31
    Officer
    2014-05-02 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    DIRECT CLAIME LIMITED - 2013-05-24
    38 Park Place, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -7,318 GBP2023-04-30
    Officer
    2008-04-04 ~ now
    IIF 270 - secretary → ME
  • 13
    4385, 13582309 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    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
  • 14
    40 Auberson Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-15 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-11-15 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    170 Church Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,741 GBP2023-10-31
    Officer
    2016-10-28 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,910 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 329 - director → ME
    Person with significant control
    2020-08-25 ~ now
    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
  • 17
    170 Church Road Mitcham, Surrey, Mitcham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 150 - director → ME
    Person with significant control
    2023-03-22 ~ now
    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
  • 18
    C/o Vaghela & Co (services) Ltd Studio 10, 145 Granville Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    55,654 GBP2023-07-31
    Officer
    2016-11-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    Unit 8 Fernhill Mill, Hornby Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 250 - director → ME
  • 20
    95-107 Lancefield Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,463 GBP2018-03-31
    Officer
    2004-11-11 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
    IIF 245 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 245 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 245 - Right to appoint or remove directors as a member of a firmOE
    IIF 245 - Has significant influence or control as a member of a firmOE
  • 22
    39 Raynell Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 297 - director → ME
    2013-06-24 ~ dissolved
    IIF 350 - secretary → ME
  • 23
    CHRISMATIC LTD - 2023-02-06
    Office 7607 321-323 High Road, Chadwell Heath, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,979 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 359 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 24
    82 Bury Old Road, Cheetham Hill, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 352 - director → ME
  • 25
    1st Floor, Norwich House, Savile Street, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,109 GBP2023-11-30
    Officer
    2016-08-01 ~ now
    IIF 244 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    37 Royal Gardens, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2015-07-13 ~ dissolved
    IIF 239 - director → ME
  • 28
    Office 72 58 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2023-06-30
    Officer
    2018-06-08 ~ now
    IIF 327 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 206 - Has significant influence or controlOE
  • 29
    55 Bedford Avenue, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 30
    G11, Expressway Dock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,708 GBP2023-05-31
    Officer
    2021-08-24 ~ now
    IIF 84 - director → ME
  • 31
    84 Wood Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 32
    4385, 13778856 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-02 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    66 Rushton Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-29 ~ dissolved
    IIF 345 - secretary → ME
  • 34
    DISCOUNT CAVE LIMITED - 2011-12-08
    82 London Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    21,490 GBP2024-01-31
    Officer
    2011-12-06 ~ now
    IIF 162 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1 Mann Island Merseyside, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 36
    6 David Lane, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    4385, 15549657 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 38
    GEMCORP LIMITED - 2007-07-16
    Unit G1, Expressway Studios, Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -46,419 GBP2023-06-30
    Officer
    1998-06-03 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Office 342, Venture House Downshire Way, 2 Arlington Square, Bracknell, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,096 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 175 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 40
    Wandle House, 10 Riverside Drive, Mitcham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,469 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    2 Blagrave Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    431 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2019-03-28 ~ 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
  • 43
    75 Main Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    19,048 GBP2021-03-31
    Officer
    2013-03-06 ~ now
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 44
    7-11 Melville Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2006-06-26 ~ dissolved
    IIF 237 - director → ME
  • 45
    227 Whalley New Road, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 89 - director → ME
  • 46
    43 Lidstone Close, Woking
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 169 - director → ME
  • 47
    337 Forest Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 344 - Has significant influence or controlOE
  • 48
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 360 - director → ME
  • 49
    Prama House 267 Banbury Road, Summertown, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    684,012 GBP2023-10-31
    Officer
    2014-10-31 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 50
    75 Main Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 51
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,928 GBP2023-08-31
    Officer
    2022-08-03 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 52
    BIZDOMINATE LTD - 2025-03-31
    Suite 5694 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 325 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 53
    170 Church Road, Mitcham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,327,886 GBP2024-02-27
    Officer
    2014-02-26 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    57 Bury Old Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 295 - director → ME
  • 55
    38 Moseley Drive, Marston Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 56
    17 Alfred Street, Gloucester, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 170 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 57
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 58
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 59
    38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 234 - director → ME
  • 60
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    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
  • 61
    80 Blackburn Road, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 163 - director → ME
  • 62
    133 Tame Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 63
    C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 299 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 64
    C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    2024-10-09 ~ now
    IIF 347 - secretary → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    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
  • 66
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 67
    75 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2019-03-12 ~ 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
  • 68
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 340 - director → ME
  • 69
    20-22 Nelson Street, Largs, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,499 GBP2017-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 70
    Unit 3 Mather Street, Kearsley, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    445 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 71
    170 Church Road Mitcham, Surrey, England
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-09-07 ~ now
    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
  • 72
    Rear Of 8-10 Perry Vale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 209 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 73
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    565,411 GBP2023-09-30
    Officer
    2011-03-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 74
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 75
    5 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -728 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 76
    170 Church Road Mitcham, Surrey, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 317 - director → ME
    Person with significant control
    2024-06-26 ~ 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
  • 77
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Person with significant control
    2021-04-20 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    6 High Street, Shaw, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ dissolved
    IIF 254 - director → ME
  • 79
    ORIENT OVERSEAS DEVELOPMENT (EUROPE) LTD - 2011-04-14
    JAMAL PARTNERS LIMITED - 2006-03-22
    Unit- G1, Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,447,511 GBP2023-07-30
    Officer
    2003-07-24 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    1 Trafalgar Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 81
    4385, 13508150 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    62 GBP2023-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    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
  • 82
    170 Church Road Mitcham, Mitcham, Surrey, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -306,563 GBP2023-01-31
    Officer
    2015-11-18 ~ now
    IIF 154 - director → ME
  • 83
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    87,954 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 306 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 84
    8a Durham Ave, Sneinton Dale, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    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
  • 85
    215 Lawrence Avenue, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 86
    Flat 51-52 Chandos Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 87
    8a Durham Avenue, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 302 - director → ME
    Person with significant control
    2023-02-22 ~ 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
  • 88
    Unit 8-10 Fernhill Mill, Hornby Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,827 GBP2017-03-31
    Officer
    2015-10-28 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 89
    4385, 14304295 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 90
    125 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 91
    4385, 14152449 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 92
    12 Finmere Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    3,593 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 320 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    PAYLESS SUPERMARKETS LIMITED - 2008-09-11
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,657,264 GBP2023-10-31
    Officer
    1998-08-14 ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    HARROWGATE LTD - 2008-09-11
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2008-07-25 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 95
    51 Canterbury Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2019-05-24 ~ 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
  • 96
    170 Church Road Mitcham, Mitcham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,371 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 258 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 97
    PERATOK SOLUTIONS LTD - 2024-01-30
    60 Queens Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 108 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 98
    Flat 3 371 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2019-01-22 ~ 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
  • 99
    Nbv Enterprise Centre David Lane, Nbv Enterprise Centre, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -607 GBP2021-01-31
    Person with significant control
    2019-01-15 ~ dissolved
    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
  • 100
    6 Blanwood Drive, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 101
    8 Duncannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
    IIF 222 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 222 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 222 - Right to appoint or remove directors as a member of a firmOE
    IIF 222 - Has significant influence or control as a member of a firmOE
  • 102
    Flat 4 427 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 354 - director → ME
  • 103
    63 Arnold Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    3,207 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 104
    PETERS MOBILE LTD - 2012-08-22
    Rmu 29 Kingston Teaco Shopping Centre Winchester Circle, Kingston, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    5,808 GBP2023-06-30
    Officer
    2024-09-27 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 105
    RED ROW PROPERTIES LIMITED - 2003-10-06
    C/o Danmirr Consultants Business, Advisors & Registered Auditors, 170 Church Road Mitcham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-02-10 ~ dissolved
    IIF 276 - secretary → ME
  • 106
    78 Antrim Road, Woodley, Reading, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 176 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 107
    Unit 24 Harwood Street, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    56,554 GBP2023-04-30
    Officer
    2012-04-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    4-7 The Quadrant Stockwell Green, London, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-02-17 ~ now
    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
  • 109
    337 Dallow Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 268 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 110
    37 Bond Gardens, Wallington, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 342 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 111
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-11 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 112
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 165 - director → ME
  • 113
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 303 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 114
    Nbv Enterprise Centre, David Lane, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    111,009 GBP2023-11-30
    Officer
    2023-07-20 ~ now
    IIF 312 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 116
    9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 240 - director → ME
  • 117
    9 Somerset Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 242 - director → ME
  • 118
    4385, 12854910 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    261 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 119 - director → ME
    Person with significant control
    2020-09-03 ~ 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
  • 119
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 120
    38 Westcroft Court, Livingston, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 236 - director → ME
  • 121
    46 Lindsey Close, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 122
    1114 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,320 GBP2016-10-31
    Officer
    2015-10-09 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    Broad Quay House, Prince Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 124
    23 Eleanor Street, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 125
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2024-03-31
    Officer
    2006-01-25 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 126
    4385, 11319072: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
    IIF 220 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 220 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 220 - Right to appoint or remove directors as a member of a firmOE
    IIF 220 - Has significant influence or control as a member of a firmOE
  • 127
    55 Wood Vale, Forest Hill, London
    Corporate (2 parents)
    Equity (Company account)
    455,303 GBP2023-09-30
    Officer
    ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    88 Groundwell Road, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2023-10-31
    Officer
    2015-10-28 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 129
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,562 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 214 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 130
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,608 GBP2016-08-20
    Officer
    2013-05-23 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 131
    11 Dobroyd Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    149 GBP2020-07-31
    Officer
    2011-07-15 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 132
    2 (the Takeaway) Gospel Farm Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-26 ~ dissolved
    IIF 337 - director → ME
    2021-03-26 ~ dissolved
    IIF 357 - secretary → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 223 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 223 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 223 - Right to appoint or remove directors as a member of a firmOE
  • 133
    244 Queens Promenade, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77,899 GBP2019-04-30
    Officer
    2004-01-15 ~ dissolved
    IIF 94 - director → ME
    2004-01-15 ~ dissolved
    IIF 275 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,880 GBP2023-08-31
    Person with significant control
    2021-04-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    8 Dove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Has significant influence or control as a member of a firmOE
  • 136
    25 Mount Close Mount Avenue, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 356 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 137
    Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 138
    Flat 2 72 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 139
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 140
    Unit 26 Harwood Street, Furthergate Business Park, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,941 GBP2023-06-30
    Officer
    2014-06-03 ~ now
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 141
    107 Bradford Road, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    -3,975 GBP2021-09-30
    Officer
    2024-02-15 ~ now
    IIF 263 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 182 - Has significant influence or controlOE
  • 142
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 143
    Gemma House, 39 Lilestone Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 324 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 144
    VIGILANT SECURITY RECRUITS LIMITED - 2007-05-10
    Amc Business House, 12 Cumberland Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    1,431,302 GBP2023-08-31
    Officer
    2006-08-23 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 145
    8 Duncannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-10-07 ~ 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
  • 146
    Unit 7 Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-27 ~ dissolved
    IIF 100 - director → ME
  • 147
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 264 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 148
    Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,400 GBP2018-05-31
    Officer
    2020-04-30 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 149
    170 Church Road Mitcham, Surrey, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,105 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 318 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    33 Cavendish Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 151
    5 Churchill Parade, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 152
    Queens Court, 9-17, Eastern Road, Romford, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 326 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 153
    24 Quintrell Close, Woking, England
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 154
    18 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 155
    Company number 06275213
    Non-active corporate
    Officer
    2007-06-11 ~ now
    IIF 173 - director → ME
  • 156
    Company number 06741152
    Non-active corporate
    Officer
    2008-11-04 ~ now
    IIF 308 - director → ME
  • 157
    Company number 06741230
    Non-active corporate
    Officer
    2008-11-04 ~ now
    IIF 300 - director → ME
Ceased 50
  • 1
    35 Beaconsfield Road, Leicester
    Dissolved corporate
    Officer
    2011-02-01 ~ 2011-12-30
    IIF 298 - director → ME
  • 2
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2009-06-04
    IIF 310 - director → ME
    2006-01-27 ~ 2009-06-04
    IIF 272 - secretary → ME
  • 3
    7-8 Bow Street, Wc2e 7ah, 7-8 Bow Street, London, Uk
    Corporate (2 parents)
    Equity (Company account)
    304,727 GBP2023-08-31
    Person with significant control
    2023-05-25 ~ 2024-02-12
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Unit 2, 8a Cedar Park Gardens, Romford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,052 GBP2016-12-31
    Officer
    2015-12-23 ~ 2016-04-15
    IIF 323 - director → ME
  • 5
    170 Church Road Mitcham, Mitcham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,969 GBP2023-12-31
    Officer
    2015-12-09 ~ 2021-12-08
    IIF 153 - director → ME
  • 6
    912b Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -31,252 GBP2022-06-30
    Officer
    2019-06-25 ~ 2023-10-15
    IIF 228 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-10-15
    IIF 72 - Has significant influence or control OE
  • 7
    1 Shaw Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ 2023-12-01
    IIF 96 - director → ME
    Person with significant control
    2022-02-03 ~ 2023-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    329 Bury Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-02-04 ~ 2009-05-10
    IIF 353 - director → ME
  • 9
    4385, 15871807 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2024-08-11 ~ 2024-09-01
    IIF 334 - director → ME
    Person with significant control
    2024-08-13 ~ 2024-09-06
    IIF 217 - Has significant influence or control OE
    IIF 217 - Has significant influence or control over the trustees of a trust OE
    IIF 217 - Has significant influence or control as a member of a firm OE
  • 10
    Unit 2 York Street Mill, Bury, England, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,823 GBP2023-08-31
    Officer
    2023-08-01 ~ 2025-03-01
    IIF 140 - director → ME
  • 11
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    Castle Cavendish Works Dorking Road, Radford, Nottingham
    Corporate (10 parents, 1 offspring)
    Officer
    2001-12-13 ~ 2002-09-19
    IIF 314 - director → ME
  • 12
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    1 Charnwood Street, Derby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,485 GBP2023-07-31
    Officer
    1995-12-12 ~ 1997-05-16
    IIF 316 - director → ME
  • 13
    2 Fitzroy Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-03-11 ~ 2015-02-20
    IIF 243 - director → ME
  • 14
    61-63 Werneth Hall Road, Coppice, Oldham
    Dissolved corporate (8 parents)
    Current Assets (Company account)
    17,431 GBP2016-03-31
    Officer
    2004-06-22 ~ 2007-09-03
    IIF 256 - director → ME
  • 15
    12 Grassmount, London, England
    Corporate (5 parents)
    Equity (Company account)
    34,500 GBP2024-03-25
    Officer
    1995-05-22 ~ 1997-05-27
    IIF 282 - director → ME
  • 16
    36 Scotts Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    2,110 GBP2024-07-31
    Officer
    2016-07-29 ~ 2017-11-07
    IIF 210 - director → ME
    Person with significant control
    2016-07-29 ~ 2017-11-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    355 Hollinwood Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,093 GBP2024-06-30
    Officer
    2024-09-23 ~ 2025-03-01
    IIF 179 - director → ME
    Person with significant control
    2024-09-23 ~ 2025-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-10-29 ~ 2009-10-01
    IIF 296 - director → ME
    2005-10-29 ~ 2016-09-01
    IIF 161 - director → ME
  • 19
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved corporate (7 parents)
    Officer
    2013-06-24 ~ 2016-10-31
    IIF 315 - director → ME
  • 20
    Hussains Hall, 38 Devonshire, Street, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    2007-01-09 ~ 2016-01-01
    IIF 166 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-04-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    121 Carmelite Road, Harrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,215 GBP2016-09-30
    Officer
    2014-09-02 ~ 2014-11-10
    IIF 333 - director → ME
  • 22
    C/o Accounts Firm Burton House, Suite 2, 83 Burton Road, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    -73,982 GBP2024-06-30
    Officer
    2021-06-30 ~ 2024-10-09
    IIF 305 - director → ME
  • 23
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-13 ~ 2022-11-25
    IIF 110 - director → ME
    Person with significant control
    2022-01-13 ~ 2022-11-25
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    JAMMU KASHMIR DEVELOPMENT FOUNDATION - 2006-03-30
    128a Spotland Road, Rochdale, Greater Manchester, Lancashire
    Corporate (7 parents)
    Equity (Company account)
    63,260 GBP2024-01-31
    Officer
    2006-06-26 ~ 2021-01-04
    IIF 143 - director → ME
  • 25
    356 Cowley Road, Cowley, Oxford, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -170,252 GBP2023-06-30
    Officer
    2015-02-26 ~ 2017-06-12
    IIF 135 - director → ME
    1996-06-25 ~ 2001-03-08
    IIF 139 - director → ME
    2015-02-26 ~ 2017-12-08
    IIF 351 - secretary → ME
    Person with significant control
    2016-10-06 ~ 2017-12-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-12 ~ 2024-08-19
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 27
    170 Church Road Mitcham, Mitcham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-09 ~ 2015-12-09
    IIF 155 - director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-01
    IIF 29 - Has significant influence or control OE
  • 28
    AL EHYA TRUST - 2009-11-25
    AL-AHYA TRUST - 2005-05-10
    The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2004-03-08 ~ 2009-02-13
    IIF 307 - director → ME
    2004-03-08 ~ 2009-02-13
    IIF 273 - secretary → ME
  • 29
    6 High Street, Shaw, Oldham
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2009-06-01
    IIF 257 - director → ME
    IIF 255 - director → ME
  • 30
    17a Harcourt Arms Farm, Nuneham Courtenay, Oxford, Oxon
    Corporate (1 parent)
    Equity (Company account)
    321,110 GBP2023-04-30
    Officer
    2011-01-31 ~ 2021-12-31
    IIF 136 - director → ME
    Person with significant control
    2016-10-06 ~ 2024-04-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 31
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ 2018-05-15
    IIF 328 - director → ME
  • 32
    14 Bowen Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,923 GBP2020-05-31
    Officer
    2021-01-18 ~ 2022-01-04
    IIF 91 - director → ME
    Person with significant control
    2021-01-19 ~ 2022-01-04
    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 OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Has significant influence or control as a member of a firm OE
  • 33
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,883 GBP2023-07-31
    Officer
    2009-07-02 ~ 2018-11-16
    IIF 157 - director → ME
    2009-07-02 ~ 2018-11-16
    IIF 274 - secretary → ME
  • 34
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ 2024-11-01
    IIF 218 - director → ME
    Person with significant control
    2023-10-19 ~ 2024-11-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 35
    144 Errwood Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2015-10-07 ~ 2020-06-29
    IIF 145 - director → ME
  • 36
    SENDMONEY LIMITED - 2020-04-28
    Saxon House 27, Duke Street, Chelmsford Essex, England
    Corporate (1 parent)
    Equity (Company account)
    31,402 GBP2024-04-30
    Officer
    2020-04-17 ~ 2024-08-31
    IIF 174 - director → ME
    Person with significant control
    2020-04-30 ~ 2023-04-14
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 37
    244-246 Kirkdale, Sydenham, London, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Person with significant control
    2021-07-22 ~ 2023-07-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    72 Upwell Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    2001-08-31 ~ 2007-06-10
    IIF 313 - director → ME
  • 39
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Person with significant control
    2018-08-03 ~ 2020-04-01
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-29
    Officer
    2013-07-10 ~ 2017-03-03
    IIF 238 - director → ME
  • 41
    9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-08-02 ~ 2012-11-16
    IIF 241 - director → ME
  • 42
    Flat 20 Breton House, St. Saviours Estate, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,242 GBP2024-03-31
    Officer
    2004-07-02 ~ 2005-05-12
    IIF 208 - director → ME
  • 43
    16 London Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,995 GBP2024-02-29
    Officer
    2006-01-19 ~ 2008-02-01
    IIF 159 - director → ME
  • 44
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,880 GBP2023-08-31
    Person with significant control
    2019-08-08 ~ 2019-10-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    25 Mount Close Mount Avenue, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-06-17 ~ 2024-11-04
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 46
    16 Bedford Square, Houghton Regis, Dunstable
    Corporate (1 parent)
    Equity (Company account)
    -43,801 GBP2023-03-31
    Officer
    2014-03-26 ~ 2020-11-13
    IIF 181 - director → ME
  • 47
    Unit 1 Eastwood Mills, Eastwood Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-05-15
    IIF 97 - director → ME
  • 48
    Unit 1 Eastwood Mills, East Wood Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,400 GBP2018-05-31
    Officer
    2016-10-17 ~ 2020-04-25
    IIF 231 - director → ME
    2015-12-08 ~ 2016-10-17
    IIF 99 - director → ME
    Person with significant control
    2016-10-17 ~ 2020-05-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 49
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2023-04-30
    Officer
    2021-04-20 ~ 2023-04-27
    IIF 113 - director → ME
    Person with significant control
    2021-04-20 ~ 2023-04-27
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 50
    Company number 06275745
    Non-active corporate
    Officer
    2007-06-11 ~ 2007-07-15
    IIF 309 - director → ME
    2007-06-11 ~ 2007-07-15
    IIF 271 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.