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 Asif Khan

    Related profiles found in government register
  • Mr Asif Khan
    Pakistani born in January 1967

    Resident in England

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

      IIF 1
  • Mr Asif Khan
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Mr Asif Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 3
  • Mr Asif Khan
    Pakistani born in January 1983

    Resident in England

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

      IIF 4
  • Mr Asif Khan
    Pakistani born in December 1975

    Resident in England

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

      IIF 5
  • Mr Asif Khan
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 6
  • Mr Asif Khan
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodfield Road, Hounslow, TW4 6LL, England

      IIF 7
  • Mr Asif Khan
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sykes Street, Hull, HU2 8AZ, England

      IIF 8
    • G41, Main Deck, Princes Quay Shopping Centre, Hull, HU1 2PQ, United Kingdom

      IIF 9 IIF 10
  • Mr Asif Khan
    Pakistani born in June 1994

    Resident in England

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

      IIF 11
  • Mr Asif Khan
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 12
  • Mr Saif Khan
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Mr Asif Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 14
  • Mr Asif Khan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Khan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 21
  • Mr Asif Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 40
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 41
  • Mr Asif Khan
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 42
  • Mr Asif Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Business Development Centre, Eanam Wharf, Blackburn, Lancashire, BB1 5BL, United Kingdom

      IIF 43
  • Mr Asif Khan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 44
  • Mr Asif Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 01, London Road, Luton, LU1 3RQ, England

      IIF 45
    • Minerva House , 123 - Queensway, Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 46
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 47
  • Mr Asif Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 97, Lawrence Road, Liverpool, L15 0EF, England

      IIF 48
  • Mr Asif Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 189, Mauldeth Road, Manchester, M19 1BA, United Kingdom

      IIF 49
    • 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 50
    • 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 51
    • 55, Landguard Road, Southampton, SO15 5DL, England

      IIF 52 IIF 53 IIF 54
    • 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 55
    • Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 56
  • Mr Asif Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 57
  • Mr Asif Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 58
  • Khan, Asif
    Pakistani director born in January 1967

    Resident in England

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

      IIF 59
  • Mr Asif Khan
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4020, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Mr Asif Khan
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Luton, LU1 1LL, England

      IIF 68
  • Mr Asif Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Heather Park Drive, Wembley, HA0 1SN, England

      IIF 69
  • Mr Asif Khan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 300, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 70
    • Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 71 IIF 72
  • Mr Asif Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 220, Street Number 5, Sector L-1, Phase 3 Hayatabad, Peshawar, 25000, Pakistan

      IIF 73
  • Mr. Asif Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Saddington Street, Gravesend, DA12 1ED, England

      IIF 74 IIF 75
  • Mr Ali Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 76
    • Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 77
  • Mr Asif Khan
    British born in November 2016

    Resident in England

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 78
  • Mr. Asif Khan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3121, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Mrs Asifa Khan
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 80
  • Asif Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 81
  • Khan, Asif
    Pakistani director born in January 1972

    Resident in England

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

      IIF 82
  • Khan, Asif
    Pakistani director born in January 1983

    Resident in England

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

      IIF 83
  • Khan, Asif
    Pakistani packaging born in January 1983

    Resident in England

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

      IIF 84
  • Asif Khan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asif Khan, Haji Colony, Near Jhal Chakkiyan Police Station, Sargodha, 40100, Pakistan

      IIF 85
  • Asif Khan
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb-211, Main Sui Gas Road Sadat Colony, Wah Cantt Dist Rawalpindi, 47000, Pakistan

      IIF 86
  • Asif Khan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B44, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 87
  • Khan, Asif
    Pakistani director born in December 1975

    Resident in England

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

      IIF 88
  • Khan, Asif
    Pakistani self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 89
  • Khan, Asif
    Pakistani manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20a Woodfield Road, Woodfield Road, Hounslow, TW4 6LL, England

      IIF 90
  • Khan, Asif
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • G41, Main Deck, Princes Quay Shopping Centre, Hull, HU1 2PQ, United Kingdom

      IIF 91 IIF 92
  • Khan, Asif
    Pakistani repairer born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 69, Sykes Street, Hull, HU2 8AZ, England

      IIF 93
  • Khan, Asif
    Pakistani director born in June 1994

    Resident in England

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

      IIF 94
  • Khan, Asif
    Pakistani director born in September 1996

    Resident in England

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

      IIF 95
  • Khan, Saif
    Pakistani director born in October 1978

    Resident in England

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

      IIF 96
  • Mrs, Naureen Asif Khan
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29 Northpoint, Sherman Road, Bromley, BR1 3JN, England

      IIF 97
  • Mr Asif Awan Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 98
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 99
    • 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 100
    • C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 101
    • Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 102
    • Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 103
    • Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 104
    • Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 105
    • Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 106
    • 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 107
    • 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 108 IIF 109
  • Mrs Rita Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 110
  • Mrs Rita Khan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 111
    • 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 112
  • Mr Asif Javed Khan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 113
  • Mr Asif Javed Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 342, Harden Road, Walsall, WS3 1RN, England

      IIF 114
  • Mr Asif Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 72, Gillott Road, Birmingham, B16 0EZ

      IIF 115
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 116
  • Mr Asif Khan
    Indian born in October 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 117 IIF 118
  • Mr Asif Khan
    Guyanese born in December 1991

    Resident in France

    Registered addresses and corresponding companies
    • Asif Khan, 08 Rue Jean Weber, Appartement 25, Toulouse, Haute-garonne, 31100, France

      IIF 119
  • Mr Asif Murad Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 120 IIF 121
  • Khan, Asif Awan
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mk Accountancy, Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, M12 6JH, England

      IIF 122
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 123
    • Suite 3.16, Devonshire Street North, Manchester, M12 6JH, England

      IIF 124
    • 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 125
  • Khan, Asif Awan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Well House, Wells Road, Birmingham, B92 9AH, United Kingdom

      IIF 126
    • 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 127
    • Queens Court, Queen Street, 24 Queen Street, Manchester, M2 5HX, England

      IIF 128
    • Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 129
    • Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 130
    • 53, Buxton Road, Stockport, SK2 6LS, England

      IIF 131
  • Khan, Asif Awan
    British insurance consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 132
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shortland Crescent, Manchester, M19 1SZ, England

      IIF 133
    • Office 1, First Floor 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, United Kingdom

      IIF 134
    • Office 1,first Floor, 835 Wilmslow Road, Didsbury, Manchester, M20 5WD, England

      IIF 135
  • Mrs Faiza Asif Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rosamond Street, Bolton, BL3 4AL, England

      IIF 136
  • Khan, Asif
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 137
  • Mr Asif Khan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 138 IIF 139
    • Leafy Glade, Hollybush Hill, Stoke Poges, Slough, Bucks, SL2 4QB, United Kingdom

      IIF 140
    • Leafy Glade, Hollybush Hilll, Stoke Poges, SL2 4QB, England

      IIF 141
  • Mr Asif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 142
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 143
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 144
  • Mr Asif Khan
    British born in January 1975

    Resident in United Kingdom

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

      IIF 145
  • Mr Asif Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 146
  • Mr Asif Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 147
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 148
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 149
  • Mr Asif Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 150
  • Mr Asif Khan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Evelyn Road, Birmingham, B11 3JJ, United Kingdom

      IIF 151
  • Mr Asif Khan
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Green Street, London, E13 9AX, England

      IIF 152
    • 56 Queens Market, London, E13 6BA, England

      IIF 153
    • 56 Queens Market, London, E13 9BA, England

      IIF 154
    • 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 155
    • 59 Rochester Avenue, London, E13 9JL, England

      IIF 156 IIF 157
    • 59, Rochester Avenue, London, E13 9JL, United Kingdom

      IIF 158
  • Mr Asif Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Gillity Court, Camborne Road, Walsall, Camborne Road, Walsall, WS5 3JD, England

      IIF 159
  • Mr Asif Mahmood Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Swithins Road, Leicester, LE5 2GE

      IIF 160
    • 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 161
  • Mr Asif Mohmud Khan
    English born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Asif Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 174
  • Khan, Asif
    British pharmacist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 175
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 176 IIF 177 IIF 178
    • Rushtons Insolvency Limited, 3 Mercury Quays Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 180
    • 11, Woodthorpe Manor, Sandal, Wakefield, West Yorkshire, WF2 6SY

      IIF 181
    • 74a, Weeland Road, Sharlston, Wakefield, West Yorkshire, WF4 1DB, United Kingdom

      IIF 182
  • Khan, Asif
    British pharmacist/director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodthorpe Manor, Sandal, Wakefield, West Yorkshire, WF2 6SY, England

      IIF 183
  • Khan, Asif
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 184
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 185
  • Khan, Asif
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Whitwood Limited, Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, WA14 5NS, United Kingdom

      IIF 186
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 187
  • Khan, Asif
    British employee born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Evesham Road, Evesham Road, London, E15 4AJ, England

      IIF 188
  • Khan, Asif Murad
    British area manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif Murad
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ayaan Chillies, 42/44 Talbot Road, Blackpool, Lancashire, FY1 1LF, United Kingdom

      IIF 191
  • Khan, Asif Murad
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ruddlesway, Windsor, Berkshire, SL4 5SF, United Kingdom

      IIF 192 IIF 193
  • Khan, Asif Murad
    British it manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 194
  • Mr Asif Khan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shearbridge Road, Bradford, West Yorkshire, BD7 1NP, United Kingdom

      IIF 195
    • Dock - Space City, 75 Exploration Drive, Leicester, LE4 5NU, England

      IIF 196
  • Mr Asif Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Rochdale Road, Bury, BL9 7AY, England

      IIF 197
  • Mr Asif Khan
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 198
  • Mr Asif Khan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 199
    • 97, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 200
  • Mr Asif Khan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Heather Park Drive, Wembly, HA0 1SN, United Kingdom

      IIF 201
  • Mr Asif Khan
    German born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 202
  • Mr Asif Khan
    Afghan born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mountbatten Close, West Bromwich, B70 6QN, United Kingdom

      IIF 203
  • Dr Asif Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Amberwood Chase, Dewsbury, West Yorkshire, WF12 7PZ, United Kingdom

      IIF 204
  • Khan, Ali
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Benham Road, Chilworth, Southampton, SO16 7QJ, England

      IIF 205
    • Clockwise, Mountbatten House, 1 Grosvenor Square, Southampton, SO15 2JU, England

      IIF 206
  • Khan, Asif
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Wills Street, St. Lozells, Birmingham, B19 1QR, England

      IIF 247
    • Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 248
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 249
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 250
  • Khan, Asif
    British catering born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sladen Street, Keighley, West Yorkshire, BD21 2NJ, England

      IIF 251
  • Khan, Asif
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 252
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 253
  • Khan, Asif
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 207 Zellig Building Custard Factory, Gibb Street, Birmingham, B9 4AU, England

      IIF 254
  • Khan, Asif
    German director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 255
  • Khan, Asif
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duchy Avenue, Bradford, West Yorkshire, BD9 5ND, United Kingdom

      IIF 256
    • Albion House, 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 257
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 258
  • Khan, Asif
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kingsway, Luton, LU4 8EH, England

      IIF 259
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 260
  • Khan, Asif
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Minerva House , 123 - Queensway, Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 261
  • Khan, Asif
    British taxi driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 01, London Road, Luton, LU1 3RQ, England

      IIF 262
    • 09, Wenford, Broughton, Milton Keynes, Buckhinghamshire, MK10 7AN, United Kingdom

      IIF 263
  • Khan, Asif
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rosamond Street, Bolton, BL3 4AL, England

      IIF 264
  • Khan, Asif
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 97, Lawrence Road, Liverpool, L15 0EF, England

      IIF 265
  • Khan, Asif
    Indian business men born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 346a, High Street North, Manor Park, Essex, E12 6PH

      IIF 266
  • Khan, Asif
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Benham Road, Chilworth Science Park, Southampton, Hampshire, SO16 7QJ, England

      IIF 270
  • Khan, Asif
    British managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Parsonage Road, Southampton, Hampshire, SO14 0PP, United Kingdom

      IIF 271
    • Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 272
    • Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 273
  • Khan, Asif
    British sales man born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 274
  • Khan, Asif
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 275
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 276
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 277
  • Khan, Asif
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 278
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 279
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 280
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 281
  • Khan, Asif
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 282
  • Khan, Asif
    British manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 467, Green Street, London, E13 9AX, England

      IIF 283
  • Khan, Asif Javed
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 284
  • Khan, Asif Javed
    British retailer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 285
  • Khan, Asif Javed
    British certified chartered accountant born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 342, Harden Road, Walsall, WS3 1RN, England

      IIF 286
  • Khan, Asif, Mr.
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Saddington Street, Gravesend, DA12 1ED, England

      IIF 287
  • Khan, Naureen Asif
    Pakistani self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29 Northpoint, Sherman Road, Bromley, BR1 3JN, England

      IIF 288
  • Khan, Rita
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tudor Court, Borehamwood, WD6 4NZ, England

      IIF 289
    • 5, Portland Terrace, Summit Close, Edgware, HA8 6EB, England

      IIF 290
  • Khan, Rita
    British it consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

      IIF 291
  • Khan, Rita
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 292
  • Asif Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Wills Street, St. Lozells, Birmingham, B19 1QR, England

      IIF 293
  • Asif Khan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 294
  • Asif Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Moor Furlong, 30 Moor Furlong, Slough, SL1 5TX, England

      IIF 295
  • Asif Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asif Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 301
    • 437, Gillott Road, Birmingham, B16 9IJ

      IIF 302
    • 23, Marston Mount, Leeds, LS9 7PA, United Kingdom

      IIF 303
  • Khan, Asif
    Pakistani company director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4020, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 304
  • Khan, Asif
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 305 IIF 306 IIF 307
    • Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 311
    • Suite 27, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 312
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 313
  • Khan, Asif
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 98, 98 Victoria Road, London, East Ham, England, IG11 8PZ, England

      IIF 314
  • Khan, Asif
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Luton, LU1 1LL, England

      IIF 315
  • Khan, Asif
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Heather Park Drive, Wembley, HA0 1SN, England

      IIF 316
  • Khan, Asif
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Minister Enclave, F/5-2, Islamabad, Pakistan

      IIF 317
  • Khan, Asif
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, Manchester, M2 6AW, England

      IIF 318
  • Khan, Asif
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 319 IIF 320
    • Suite 300, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 321
    • Suite 300, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 322 IIF 323
  • Khan, Asif
    Pakistani administrator born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb-211, Main Sui Gas Road Sadat Colony, Wah Cantt Dist Rawalpindi, 47000, Pakistan

      IIF 324
  • Khan, Asif
    Pakistani general manager born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B44, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 325
  • Khan, Asif
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 220, Street Number 5, Sector L-1, Phase 3 Hayatabad, Peshawar, 25000, Pakistan

      IIF 326
  • Khan, Asif Mahmood
    British project manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 327
  • Khan, Asif Mahmood
    British senior consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Swithins Road, Leicester, LE5 2GE, England

      IIF 328
  • Khan, Asif Mohmud
    English director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asif, Mr.
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3121, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 349
  • Khan, Naureen Asif, Mrs,
    Pakistani self employed born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sherman Road, Bromley, BR1 3JN, England

      IIF 350
  • Mr Saif Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 351
  • Mr Asif Khan
    Pakistani born in July 1972

    Resident in United Arab Emirates

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

      IIF 352
  • Mr Asif Khan
    Pakistani born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 353
  • Mr Asif Khan
    Pakistani born in July 1982

    Resident in United Arab Emirates

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

      IIF 354
  • Khan, Faiza Asif
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rosamond Street, Bolton, BL3 4AL, England

      IIF 355
  • Khan, Asif
    Pakistani manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chinwell View, Manchester, M19 3EP, United Kingdom

      IIF 356
  • Saif Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 357
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 358
  • Khan, Asif
    Pakistani manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Queens Drive, Mossley Hill, Liverpool, L18 1JW, United Kingdom

      IIF 359
  • Mr Asif Javed Khan
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bunting Drive, Bradford, BD6 3XE, England

      IIF 360
  • Mr Asif Javed Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Heathfield Vale, South Croydon, CR2 8AG, England

      IIF 361 IIF 362
    • 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 363
    • 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG

      IIF 364
  • Khan, Asif
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 72, Gillott Road, Birmingham, B16 0EZ

      IIF 365
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 366
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 367
  • Khan, Asif
    British technology solutions director born in February 1974

    Resident in Britain

    Registered addresses and corresponding companies
    • 144, Sunbridge Road, Bradford, West Yorkshire, BD1 2HA, United Kingdom

      IIF 368
  • Khan, Asif
    Indian director born in October 1985

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 369 IIF 370
  • Khan, Asif
    Guyanese self employed born in December 1991

    Resident in France

    Registered addresses and corresponding companies
    • Asif Khan, 08 Rue Jean Weber, Appartement 25, Toulouse, Haute-garonne, 31100, France

      IIF 371
  • Khan, Asif Awan
    British managing director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G1, Number 2, The Esplanade, Rochdale, Lancashire, OL16 1AN, United Kingdom

      IIF 372
  • Md. Asif Khan
    Emirati born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 526, Hilal Banking Building, Dubai, 00000, United Arab Emirates

      IIF 373
  • Khan, Asif
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 374
    • C/o Gibson Booth , 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 375
  • Khan, Asif
    British pharmacist born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 376
  • Khan Asif
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Barking Road, London, Uk, E6 1PW, United Kingdom

      IIF 377
  • Khan, Asif
    British entrepreneur born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leafy Glade, Hollybush Hilll, Stoke Poges, SL2 4QB, England

      IIF 378
  • Khan, Asif
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 379
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 380
  • Khan, Asif
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 381
  • Khan, Asif
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 382
  • Khan, Asif
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Moor Furlong, 30 Moor Furlong, Slough, SL1 5TX, England

      IIF 383
  • Khan, Asif
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9IJ

      IIF 384
    • 23, Marston Mount, Leeds, LS9 7PA, United Kingdom

      IIF 385
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 386
  • Khan, Asif
    British security guard born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blackwood Road, Sutton Coldfield, B74 3PH, England

      IIF 387
  • Khan, Asif
    British sales executive born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Evelyn Road, Birmingham, B11 3JJ, United Kingdom

      IIF 388
  • Khan, Asif
    British chef born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Queens Market, London, E13 9BA, England

      IIF 389
  • Khan, Asif
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Barking Road, London, Uk, E6 1PW, United Kingdom

      IIF 390
    • 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 391
    • 59 Rochester Avenue, London, E13 9JL, England

      IIF 392 IIF 393
    • 59, Rochester Avenue, London, E13 9JL, United Kingdom

      IIF 394
    • 60 Rochester Avenue, Upton Park, London, E13 9JL, England

      IIF 395
  • Khan, Asif
    British manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Queens Market, London, E13 6BA, England

      IIF 396
  • Khan, Asif
    British none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 397
  • Khan, Asif
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Gillity Court, Camborne Road, Walsall, WS5 3JD, England

      IIF 398
  • Khan, Asif Murad
    British area manager

    Registered addresses and corresponding companies
    • 5 Portland Terrace, Edgeware, London, HA8 6EB

      IIF 399
  • Khan, Asif Murad
    British manager

    Registered addresses and corresponding companies
  • Khan, Rita
    British it consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Littlefield Road, Burnt Oak, Edgware, Middlesex, HA8 0TD, United Kingdom

      IIF 402
  • Khan, Asif
    British

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 403
    • 3 Duchy Avenue, Bradford, West Yorkshire, BD9 5ND

      IIF 404
  • Khan, Asif
    British wholesale clothing

    Registered addresses and corresponding companies
    • 3 Duchy Avenue, Bradford, West Yorkshire, BD9 5ND

      IIF 405
  • Khan, Asif
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Nottingham Business, Centres, Lenton Boulevard, Nottingham, NG7 2BY

      IIF 406
  • Khan, Asif
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Rochdale Road, Bury, BL9 7AY, England

      IIF 407
  • Khan, Asif
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lawrence Road, Liverpool, L15 0EF, United Kingdom

      IIF 408
  • Khan, Asif
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 409
  • Khan, Asif
    British providing plants to construction born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cretan Road, Liverpool, L15 0HR, United Kingdom

      IIF 410
  • Khan, Asif
    British insurance broker born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99-101, Garstang Road, Preston, PR1 1LD, England

      IIF 411
  • Khan, Asif
    British self emp born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 412
  • Khan, Asif
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Station Road, Harpenden, Hertfordshire, AL5 4ST, United Kingdom

      IIF 413
  • Khan, Asif
    German sole propietor born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 414
  • Khan, Asif
    Afghan painter born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mountbatten Close, West Bromwich, B70 6QN, United Kingdom

      IIF 415
  • Khan, Asif Javed

    Registered addresses and corresponding companies
    • 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 416 IIF 417
    • 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG, United Kingdom

      IIF 418
    • 15 Heathfield Vale, South Croydon, Surrey, CR2 8AG

      IIF 419
    • 912b, London Road, Thornton Heath, CR7 7PE, United Kingdom

      IIF 420
  • Khan, Asif Javed
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bunting Drive, Bradford, West Yorkshire, BD6 3XE

      IIF 421
  • Khan, Asif Javed
    British accountant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Heathfield Vale, South Croydon, CR2 8AG, England

      IIF 422 IIF 423
    • 15, Heathfield Vale, South Croydon, CR2 8AG, United Kingdom

      IIF 424
  • Khan, Asif Javed
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Heathfield Vale, South Croydon, Surrey, CR2 8AG, United Kingdom

      IIF 425
  • Khan, Asif, Dr
    British doctor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Amberwood Chase, Dewsbury, West Yorkshire, WF12 7PZ, United Kingdom

      IIF 426
  • Khan, Rita

    Registered addresses and corresponding companies
    • 5, Portland Terrace, Summit Close, Edgware, Middlesex, HA8 6EB, United Kingdom

      IIF 427
  • Khan, Rita
    British

    Registered addresses and corresponding companies
    • 5 Portland Terrace, Edgware, London, HA8 6EB

      IIF 428
  • Khan, Saif
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 429
    • 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 430
    • 27, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 431
  • Khan, Asif

    Registered addresses and corresponding companies
  • Khan, Asif
    Pakistani chief executive born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 445
  • Khan, Asif, Md.
    Emirati company director born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 526, Hilal Banking Building, Dubai, 00000, United Arab Emirates

      IIF 446
  • Mr Asif Khan Salimullah Khan
    Pakistani born in July 1982

    Resident in United Arab Emirates

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

      IIF 447
child relation
Offspring entities and appointments
Active 209
  • 1
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2021-12-31
    Officer
    2019-12-24 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 2
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-20 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,558 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 227 - director → ME
  • 4
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -126,665 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 225 - director → ME
  • 5
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,972 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 233 - director → ME
  • 6
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,669 GBP2024-03-31
    Officer
    2017-11-03 ~ now
    IIF 226 - director → ME
  • 7
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,426 GBP2024-03-31
    Officer
    2014-08-06 ~ now
    IIF 232 - director → ME
  • 8
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -66,820 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 244 - director → ME
  • 9
    3AK LONDON LIMITED - 2014-01-16
    3AK BIRMINGHAM LIMITED - 2013-12-23
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,470 GBP2024-03-31
    Officer
    2013-10-28 ~ now
    IIF 234 - director → ME
  • 10
    14 Shearbridge Road, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 238 - director → ME
  • 11
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-10-28 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 12
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    194,331 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 220 - director → ME
  • 13
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -73,364 GBP2024-03-31
    Officer
    2021-12-08 ~ now
    IIF 242 - director → ME
  • 14
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    98,137 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    IIF 240 - director → ME
  • 15
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    136,941 GBP2024-04-30
    Person with significant control
    2017-05-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,522 GBP2024-03-31
    Officer
    2020-11-06 ~ now
    IIF 245 - director → ME
  • 17
    Unit 2-4 Listerhills Science Park, Bradford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-11 ~ now
    IIF 215 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    Unit 53 Listerhills Science Park, Bradford, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 216 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    Unit 2-4 Listerhills Science Park, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 214 - director → ME
  • 20
    55 Landguard Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    29 Bunting Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,556 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 284 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 22
    Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,066 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 135 - director → ME
  • 23
    5 Sladen Street, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 251 - director → ME
  • 24
    35 Porritt Close Porritt Close, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 372 - director → ME
  • 25
    115 Summerfield Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 26
    Suite 300 Courthill House, 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -470 GBP2024-04-05
    Officer
    2022-10-03 ~ now
    IIF 321 - director → ME
    Person with significant control
    2022-10-03 ~ now
    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
  • 27
    7 St. Swithins Road, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,307 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 328 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 28
    103 Mountbatten Close, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 415 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 29
    Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    98,739 GBP2024-04-05
    Officer
    2021-01-11 ~ now
    IIF 322 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 30
    59 Rochester Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Has significant influence or controlOE
  • 31
    4385, 14610602 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 32
    148 Queens Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 359 - director → ME
  • 33
    UK PAYROLL SERVICES LTD - 2018-06-28
    35 Ruddlesway, Windsor, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-05-25 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 34
    Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 323 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 35
    8 Rockery Close, Leicester, England
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 236 - director → ME
    Person with significant control
    2024-10-08 ~ 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
  • 36
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 37
    The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 38
    11 Elm Grove, Rotherham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,704 GBP2023-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 175 - director → ME
  • 39
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 346 - director → ME
    2016-11-16 ~ dissolved
    IIF 441 - secretary → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 381 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 41
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 42
    C/o Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Parker Whitwood Limited Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 45
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 46
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 47
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 48
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 49
    7 St. Swithins Road, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,320 GBP2020-09-30
    Officer
    2013-03-04 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    9 Fobbing Farm Close, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 51
    Office 1 First Floor 835 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 52
    AK WORLD LTD - 2010-11-10
    5 Portland Terrace, Summit Close, Edgware, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,406 GBP2015-11-30
    Officer
    2010-11-02 ~ dissolved
    IIF 191 - director → ME
    2010-11-02 ~ dissolved
    IIF 427 - secretary → ME
  • 53
    AK WORLD LIMITED - 2018-06-26
    AYAAN CHILLIES LIMITED - 2018-06-12
    5 Portland Terrace, Summit Close, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-09-10 ~ now
    IIF 290 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 54
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 55
    467 Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -130,370 GBP2023-03-31
    Officer
    2022-09-22 ~ now
    IIF 283 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 56
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 57
    7 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 58
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 345 - director → ME
    2016-10-28 ~ dissolved
    IIF 437 - secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 59
    4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 60
    Clockwise Mountbatten House, 1 Grosvenor Square, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 61
    189 Mauldeth Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 62
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,307 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 222 - director → ME
  • 63
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,593 GBP2024-03-31
    Officer
    2021-12-08 ~ now
    IIF 237 - director → ME
  • 64
    14 Shearbridge Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,404 GBP2018-03-31
    Officer
    2017-07-26 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 65
    Fairways House, Suite4, Mount Pleasant Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 66
    94 Rochdale Road, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 407 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 67
    72 Evelyn Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 68
    109 Coleman Road, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 368 - director → ME
  • 69
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-06-23 ~ 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
  • 70
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 412 - director → ME
  • 71
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 72
    344 Hollinwood Avenue, New Moston, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,709 GBP2016-03-31
    Officer
    2006-04-03 ~ dissolved
    IIF 292 - director → ME
  • 73
    4385, 14052064 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 74
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 75
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 76
    30 Moor Furlong 30 Moor Furlong, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,101 GBP2019-03-31
    Officer
    2017-07-26 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 77
    82 Amberwood Chase Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-27 ~ now
    IIF 426 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 79
    60 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 80
    24 Rosamond Street, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50 GBP2023-06-30
    Officer
    2022-03-19 ~ now
    IIF 355 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 81
    15 Enterprise House High Street, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    28,828 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 288 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 82
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 83
    75 Manwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 418 - secretary → ME
  • 84
    1 King Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-02-15 ~ now
    IIF 318 - director → ME
  • 85
    4385, 11287901 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-03 ~ now
    IIF 275 - director → ME
    Person with significant control
    2018-04-03 ~ now
    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
  • 86
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 87
    TIGER STAR SPORTS LIMITED - 2019-09-20
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,357 GBP2023-03-31
    Officer
    2013-03-01 ~ now
    IIF 176 - director → ME
    2013-03-01 ~ now
    IIF 433 - secretary → ME
  • 88
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 89
    Flat 2 72 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 90
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    -15,020 GBP2018-07-31
    Officer
    2016-11-08 ~ now
    IIF 282 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 78 - Has significant influence or controlOE
  • 91
    56 Queens Market, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 389 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 92
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 347 - director → ME
    2016-11-14 ~ dissolved
    IIF 440 - secretary → ME
  • 93
    23 Marston Mount, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 303 - Ownership of shares – More than 50% but less than 75%OE
    IIF 303 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 303 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 303 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 303 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 303 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 303 - Right to appoint or remove directors as a member of a firmOE
    IIF 303 - Has significant influence or control as a member of a firmOE
  • 94
    43 Temple Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -89 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 279 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 95
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-12 ~ now
    IIF 210 - director → ME
  • 96
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2014-01-31 ~ now
    IIF 177 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Officer
    ~ now
    IIF 179 - director → ME
    2008-06-30 ~ now
    IIF 403 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 348 - director → ME
    2016-11-08 ~ dissolved
    IIF 439 - secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 99
    3rd Floor, Northgate House, Upper Borough Walls, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 301 - Ownership of shares – More than 50% but less than 75%OE
    IIF 301 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 301 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 301 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 301 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 301 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 301 - Right to appoint or remove directors as a member of a firmOE
    IIF 301 - Has significant influence or control as a member of a firmOE
  • 100
    97 Lawrence Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,750 GBP2023-10-31
    Officer
    2019-10-11 ~ now
    IIF 408 - director → ME
    Person with significant control
    2019-10-11 ~ 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
  • 101
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 342 - director → ME
    2016-11-09 ~ dissolved
    IIF 434 - secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 102
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 103
    G41 Main Deck, Princes Quay Shopping Centre, Hull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,321 GBP2023-09-30
    Officer
    2024-10-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 104
    15 Heathfield Vale, South Croydon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2013-12-12 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 105
    64 Wills Street, St. Lozells, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 293 - Ownership of shares – More than 50% but less than 75%OE
    IIF 293 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 293 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 293 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 293 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 293 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 293 - Right to appoint or remove directors as a member of a firmOE
    IIF 293 - Has significant influence or control as a member of a firmOE
  • 106
    New Ocean Underwriting, Queens Court, Queen Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 107
    15 Heathfield Vale, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 419 - secretary → ME
  • 108
    53 Buxton Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 109
    EU TRADECO LIMITED - 2014-07-02
    Suite 20 Business Development Centre, Eanam Wharf, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 313 - director → ME
    2014-06-19 ~ dissolved
    IIF 442 - secretary → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 110
    15 Sorrel Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 326 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 111
    64 Littlefield Road, Burnt Oak, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 402 - director → ME
  • 112
    10 Tudor Court, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    -1,998 GBP2022-06-29
    Person with significant control
    2018-06-05 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 113
    47 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 114
    2a Hallcar Street, Sheffield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 255 - director → ME
  • 115
    Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Corporate (3 parents, 17 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 246 - director → ME
  • 116
    Unit 53 Listerhills Science Park, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-05-20 ~ 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
  • 117
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,418 GBP2023-03-31
    Officer
    2022-02-03 ~ now
    IIF 243 - director → ME
  • 118
    J. PWERFUMES (LEEDS) LIMITED - 2022-09-22
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    54,426 GBP2024-03-31
    Officer
    2022-09-16 ~ now
    IIF 209 - director → ME
  • 119
    J. PERFUMES (BRADFORD) LIMITED - 2015-07-07
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,098 GBP2024-03-31
    Officer
    2015-07-02 ~ now
    IIF 231 - director → ME
  • 120
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 211 - director → ME
  • 121
    3AK STRATFORD LIMITED - 2022-10-24
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,810 GBP2024-03-31
    Officer
    2022-09-16 ~ now
    IIF 219 - director → ME
  • 122
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-19 ~ now
    IIF 241 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 123
    EMPORIO KAAN LIMITED - 2011-07-26
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    692,299 GBP2024-03-31
    Officer
    2013-07-23 ~ now
    IIF 221 - director → ME
  • 124
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    213,912 GBP2024-03-31
    Officer
    2014-08-11 ~ now
    IIF 230 - director → ME
  • 125
    Flat 2 431 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 126
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 127
    74a Weeland Road, Sharlston, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 182 - director → ME
  • 128
    53 Buxton Road, Stockport, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 129
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    -16,285 GBP2021-08-31
    Officer
    2019-08-15 ~ now
    IIF 396 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 153 - Has significant influence or controlOE
  • 130
    Finance Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 340 - director → ME
    2016-10-28 ~ dissolved
    IIF 436 - secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 131
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    138 GBP2023-12-31
    Officer
    2010-05-06 ~ now
    IIF 397 - director → ME
  • 132
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -312,350 GBP2017-10-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    4385, 13682168 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    454 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 249 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 134
    Unit 27 Eanam Wharf, Business Development Centre, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 312 - director → ME
  • 135
    28 Blackwood Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    7,700 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 387 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 136
    Dock - Space City, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,869 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -194,805 GBP2016-04-30
    Officer
    2005-04-20 ~ dissolved
    IIF 190 - director → ME
  • 138
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 139
    1a Saddington Street, Gravesend, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -140 GBP2023-02-28
    Person with significant control
    2022-02-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 140
    2 Chinwell View, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 356 - director → ME
    2012-08-22 ~ dissolved
    IIF 444 - secretary → ME
  • 141
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 142
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 143
    Minerva House 123 Queensway, Bletchley, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2023-07-03 ~ now
    IIF 259 - director → ME
  • 144
    Minerva House 123 Queensway, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2023-10-20 ~ now
    IIF 260 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 145
    Minerva House , 123 - Queensway Queensway, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -562 GBP2022-08-31
    Officer
    2020-08-18 ~ now
    IIF 261 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 146
    01 London Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -138,885 GBP2022-11-30
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 147
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 148
    KBAK SOLUTIONS LIMITED - 2014-11-04
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-10-05 ~ now
    IIF 376 - director → ME
    2010-10-05 ~ now
    IIF 432 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    342 Harden Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 150
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 151
    1 Centenary Way, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 152
    29 Bunting Drive, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 285 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 153
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 154
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 155
    C/o Wisetax Accountants, 7 Mackenzie Street, Slough, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 185 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 156
    4385, 13607241 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-07 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    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
  • 157
    56 Queens Market, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 158
    161 Plashet Road, Upton Park, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 395 - director → ME
  • 159
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 344 - director → ME
    2016-10-31 ~ dissolved
    IIF 435 - secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 160
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 161
    14 Belmont Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 315 - director → ME
    Person with significant control
    2024-06-11 ~ now
    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
  • 162
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 163
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 224 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    14 Shearbridge Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 207 - director → ME
  • 165
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 166
    Queens Court, Queen Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-06-29 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
  • 167
    55 Landguard Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 168
    97 Lawrence Road, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 169
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 170
    62 Strone Road, Strone Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 314 - director → ME
  • 171
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-03-28 ~ now
    IIF 320 - director → ME
  • 172
    4385, 15035198 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    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
  • 173
    C/o Mk Accountancy Suite 3.17, Universal Square Business Centre, Devonshire St North, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-12-12 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 174
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 175
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 176
    27 Brisbane Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 358 - Ownership of shares – More than 50% but less than 75%OE
    IIF 358 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 358 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 358 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 358 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 358 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 358 - Right to appoint or remove directors as a member of a firmOE
    IIF 358 - Has significant influence or control as a member of a firmOE
  • 177
    09 Wenford, Broughton, Milton Keynes, Buckhinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 263 - director → ME
  • 178
    38 Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 413 - director → ME
  • 179
    55 Landguard Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 180
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2021-11-25 ~ now
    IIF 319 - director → ME
  • 181
    Leafy Glade, Hollybush Hilll, Stoke Poges, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 182
    Flat 2 431 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 183
    55 Landguard Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -124 GBP2016-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 184
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,030 GBP2019-04-30
    Officer
    2017-04-21 ~ now
    IIF 343 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 185
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 186
    ADAM & CO RECRUITMENT SERVICES LTD - 2005-01-05
    Flat 33, Gillity Court, Camborne Road, Walsall, Camborne Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    99,031 GBP2023-08-31
    Officer
    2023-09-01 ~ now
    IIF 398 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 187
    60 St. Martin's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 188
    29 Sherman Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-06-19 ~ now
    IIF 89 - director → ME
    IIF 350 - director → ME
    Person with significant control
    2021-06-19 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 189
    101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 357 - Ownership of shares – More than 50% but less than 75%OE
    IIF 357 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 357 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 357 - Right to appoint or remove directors as a member of a firmOE
    IIF 357 - Has significant influence or control as a member of a firmOE
  • 190
    912b London Road, Thornton Heath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 420 - secretary → ME
  • 191
    Asif Khan, Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 192
    8 Shortland Crescent, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 193
    20 Hough Road Hough Road, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 317 - director → ME
  • 194
    12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-28 ~ dissolved
    IIF 374 - director → ME
  • 195
    1a Saddington Street, Gravesend, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64 GBP2023-06-30
    Officer
    2012-06-21 ~ now
    IIF 287 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 196
    Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 341 - director → ME
    2016-11-14 ~ dissolved
    IIF 438 - secretary → ME
  • 197
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Officer
    2014-10-01 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 15 - Has significant influence or controlOE
  • 198
    10 Cretan Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 410 - director → ME
  • 199
    132a Heather Park Drive, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 200
    437 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 384 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 302 - Ownership of shares – More than 50% but less than 75%OE
    IIF 302 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 302 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 302 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 302 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 302 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 302 - Right to appoint or remove directors as a member of a firmOE
    IIF 302 - Has significant influence or control as a member of a firmOE
  • 201
    Business Development Centre, Eanam Wharf, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    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
  • 202
    4 Penman Way, Enderby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-09-25 ~ now
    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
  • 203
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-10 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    Unit 57 B44 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    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
  • 205
    Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 206
    1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    59 Rochester Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 208
    Company number 04869306
    Non-active corporate
    Officer
    2003-11-10 ~ now
    IIF 405 - secretary → ME
  • 209
    Company number 06374919
    Non-active corporate
    Officer
    2007-09-19 ~ now
    IIF 404 - secretary → ME
Ceased 59
  • 1
    246-250 Romford Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,838 GBP2017-07-31
    Officer
    2013-08-01 ~ 2013-10-30
    IIF 188 - director → ME
  • 2
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -163,828 GBP2024-03-31
    Officer
    2017-11-21 ~ 2023-08-31
    IIF 223 - director → ME
  • 3
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    194,331 GBP2024-03-31
    Officer
    2015-02-02 ~ 2015-02-17
    IIF 228 - director → ME
  • 4
    Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,522 GBP2024-03-31
    Person with significant control
    2020-11-06 ~ 2022-05-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    26 Bunting Drive, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    95,350 GBP2023-09-30
    Officer
    2016-09-08 ~ 2019-04-04
    IIF 421 - director → ME
  • 6
    Unit 53 Campus Road, Listerhills Science Park, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    -5,939 GBP2021-10-31
    Officer
    2019-10-21 ~ 2020-10-19
    IIF 239 - director → ME
    Person with significant control
    2019-10-21 ~ 2020-10-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    Office 1,first Floor 835 Wilmslow Road, Didsbury, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,066 GBP2023-11-30
    Person with significant control
    2022-11-21 ~ 2024-06-07
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 8
    Suite 300 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    98,739 GBP2024-04-05
    Person with significant control
    2023-04-05 ~ 2024-03-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 9
    Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,490 GBP2022-07-31
    Officer
    2017-07-31 ~ 2018-11-30
    IIF 254 - director → ME
  • 10
    AK WORLD LTD - 2010-11-10
    5 Portland Terrace, Summit Close, Edgware, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,406 GBP2015-11-30
    Person with significant control
    2016-10-01 ~ 2017-08-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 11
    AK WORLD LIMITED - 2018-06-26
    AYAAN CHILLIES LIMITED - 2018-06-12
    5 Portland Terrace, Summit Close, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-05 ~ 2020-09-10
    IIF 193 - director → ME
    Person with significant control
    2018-06-05 ~ 2020-10-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 12
    4 Benham Road, Chilworth Science Park, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ 2022-09-25
    IIF 270 - director → ME
    Person with significant control
    2022-09-22 ~ 2022-09-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,593 GBP2024-03-31
    Person with significant control
    2021-12-08 ~ 2022-05-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    14 Shearbridge Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,404 GBP2018-03-31
    Officer
    2015-10-23 ~ 2015-12-01
    IIF 218 - director → ME
  • 15
    CAKES & SHAKES DELI BAR LIMITED - 2011-08-23
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,308 GBP2024-03-31
    Person with significant control
    2020-10-01 ~ 2022-05-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-30 ~ 2020-10-22
    IIF 392 - director → ME
    Person with significant control
    2018-05-30 ~ 2020-10-22
    IIF 157 - Has significant influence or control OE
  • 17
    344 Hollinwood Avenue, New Moston, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,709 GBP2016-03-31
    Officer
    2006-04-03 ~ 2017-04-01
    IIF 400 - secretary → ME
  • 18
    BROOMCO (1869) LIMITED - 1999-08-05
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2003-02-12 ~ 2006-10-06
    IIF 181 - director → ME
  • 19
    24 Rosamond Street, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50 GBP2023-06-30
    Officer
    2021-06-16 ~ 2022-04-19
    IIF 264 - director → ME
  • 20
    MK DIGITAL ELEVATION GROUP LTD - 2022-03-18
    19 Lambourne Close, Bidford - On - Avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ 2022-11-16
    IIF 375 - director → ME
  • 21
    3 Duchy Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    712,090 GBP2024-03-31
    Officer
    2010-02-26 ~ 2013-03-01
    IIF 257 - director → ME
  • 22
    Adam & Co, First Floor, 1 Edmund Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2013-05-01
    IIF 256 - director → ME
  • 23
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Corporate (2 parents)
    Equity (Company account)
    -15,020 GBP2018-07-31
    Officer
    2016-07-18 ~ 2016-10-10
    IIF 390 - director → ME
    Person with significant control
    2016-07-18 ~ 2016-10-10
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Has significant influence or control OE
  • 24
    84 Union Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-01-24 ~ 2020-04-02
    IIF 414 - director → ME
    Person with significant control
    2020-01-24 ~ 2021-01-28
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    15 Heathfield Vale, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-20 ~ 2020-03-10
    IIF 424 - director → ME
    2021-08-15 ~ 2023-06-01
    IIF 417 - secretary → ME
    2020-03-20 ~ 2021-04-16
    IIF 416 - secretary → ME
    Person with significant control
    2017-07-20 ~ 2020-03-10
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    Isleworth Gate, 2 Richmond Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    23,861 GBP2021-04-30
    Officer
    2017-10-12 ~ 2020-09-01
    IIF 90 - director → ME
    Person with significant control
    2019-01-01 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    G41 Main Deck, Princes Quay Shopping Centre, Hull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,321 GBP2023-09-30
    Officer
    2020-09-25 ~ 2023-08-30
    IIF 92 - director → ME
    Person with significant control
    2020-09-25 ~ 2023-08-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 28
    Well House, Wells Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ 2021-09-24
    IIF 126 - director → ME
    Person with significant control
    2021-09-24 ~ 2022-05-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 29
    69 Sykes Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ 2023-09-06
    IIF 93 - director → ME
    Person with significant control
    2023-03-07 ~ 2023-09-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    10 Tudor Court, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    -1,998 GBP2022-06-29
    Officer
    2018-06-05 ~ 2024-10-08
    IIF 289 - director → ME
  • 31
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,636 GBP2024-03-31
    Officer
    2022-07-12 ~ 2023-08-31
    IIF 208 - director → ME
  • 32
    J. PERFUMES (BRADFORD) LIMITED - 2015-07-07
    14 Shearbridge Road, Bradford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,098 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    EMPORIO KAAN LIMITED - 2011-07-26
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    692,299 GBP2024-03-31
    Person with significant control
    2016-04-16 ~ 2022-05-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 34
    14 Shearbridge Road, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    213,912 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 35
    14 Shearbridge Road, Bradford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,015 GBP2024-03-31
    Person with significant control
    2022-05-31 ~ 2022-05-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ 2015-04-01
    IIF 235 - director → ME
  • 37
    53 Buxton Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2021-10-01
    IIF 125 - director → ME
  • 38
    1 Mount Pleasant Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2020-02-28
    Officer
    2019-02-06 ~ 2021-11-02
    IIF 271 - director → ME
    Person with significant control
    2019-02-06 ~ 2021-08-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 39
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -312,350 GBP2017-10-31
    Officer
    2013-08-08 ~ 2019-11-15
    IIF 180 - director → ME
  • 40
    Dock - Space City, 75 Exploration Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,869 GBP2024-03-31
    Officer
    2006-03-20 ~ 2024-09-26
    IIF 406 - director → ME
  • 41
    C/o Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -194,805 GBP2016-04-30
    Officer
    2015-08-01 ~ 2017-09-10
    IIF 291 - director → ME
    2005-04-20 ~ 2017-09-10
    IIF 428 - secretary → ME
  • 42
    01 London Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -138,885 GBP2022-11-30
    Officer
    2017-11-15 ~ 2024-04-30
    IIF 262 - director → ME
  • 43
    9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,403 GBP2020-11-30
    Officer
    2016-11-16 ~ 2018-03-23
    IIF 128 - director → ME
    Person with significant control
    2016-11-16 ~ 2018-03-23
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 44
    346a High Street North, Manor Park, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2014-07-10
    IIF 266 - director → ME
  • 45
    Suite 3.16 Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ 2024-09-18
    IIF 124 - director → ME
  • 46
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ 2021-09-17
    IIF 123 - director → ME
  • 47
    RIVERDALE BUSINESS SOLUTIONS LIMITED - 2022-08-26
    9 2nd Floor, 9 Portland Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -272,652 GBP2022-07-31
    Officer
    2014-04-17 ~ 2021-01-01
    IIF 411 - director → ME
    Person with significant control
    2017-04-17 ~ 2018-04-02
    IIF 107 - Ownership of shares – 75% or more OE
  • 48
    Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved corporate (1 parent)
    Officer
    2003-06-27 ~ 2004-12-18
    IIF 189 - director → ME
    2003-12-22 ~ 2004-12-18
    IIF 399 - secretary → ME
  • 49
    ROSES GLOBAL (LONDON) LIMITED - 2013-03-06
    SILVERSHIELD CONSULTANTS LIMITED - 2009-04-28
    Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved corporate (1 parent)
    Officer
    2003-11-24 ~ 2005-03-01
    IIF 194 - director → ME
  • 50
    Galaxy House, 10 Adrian Avenue, Staples Corner, London
    Dissolved corporate (1 parent)
    Officer
    2003-11-25 ~ 2004-06-01
    IIF 401 - secretary → ME
  • 51
    68 Lerwick Drive, Slough, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    2020-08-18 ~ 2020-10-15
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-15 ~ 2020-10-16
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-16 ~ 2022-05-01
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    912b London Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-10-11 ~ 2021-03-29
    IIF 422 - director → ME
    Person with significant control
    2019-10-11 ~ 2021-03-29
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 53
    14 Shearbridge Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,123 GBP2024-03-31
    Person with significant control
    2020-04-01 ~ 2022-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ 2022-03-01
    IIF 272 - director → ME
  • 55
    Gibson Booth Limited, 12 Victoria Road, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2016-06-30 ~ 2023-06-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 56
    39 Varley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    27,012 GBP2023-06-30
    Officer
    2016-06-09 ~ 2020-09-14
    IIF 409 - director → ME
    Person with significant control
    2017-04-12 ~ 2020-09-14
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    OAKLEY CAR LEASING LTD - 2020-04-08
    4385, 12135674 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    4,751 GBP2022-08-31
    Officer
    2019-08-02 ~ 2019-11-13
    IIF 382 - director → ME
    2019-08-02 ~ 2019-11-13
    IIF 443 - secretary → ME
    Person with significant control
    2019-08-02 ~ 2019-11-15
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 58
    WOODTHORPE LANE MANAGEMENT COMPANY LIMITED - 2002-09-06
    4 Woodthorpe Manor, Wakefield, West Yorkshire
    Corporate (11 parents)
    Equity (Company account)
    1,992 GBP2024-05-31
    Officer
    2010-05-06 ~ 2012-11-17
    IIF 183 - director → ME
  • 59
    29 Meopham Road, Mitcham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-10-01 ~ 2020-03-10
    IIF 423 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-10
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
© 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.