logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Yasir Iqbal

    Related profiles found in government register
  • Mr Yasir Iqbal
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, United Kingdom

      IIF 1
    • icon of address Flat 80, 41 Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 2 IIF 3
  • Mr Yasir Iqbal
    British born in August 1985

    Resident in United Kingdom

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

      IIF 4
    • icon of address 350, Waterloo Road, Manchester, M8 9AB, United Kingdom

      IIF 5 IIF 6
  • Mr Yasir Iqbal
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N2/45 Yi, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 7
    • icon of address Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 8
    • icon of address Unit N/2/45eb, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 9
  • Iqbal, Yasir
    Pakistani accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, United Kingdom

      IIF 10
    • icon of address Flat 80, 41 Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 11 IIF 12
  • Mr Yasir Iqbal
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 59b, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 13
  • Nasir Iqbal
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 135, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 14
  • Iqbal, Yasir
    Pakistani company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 15
  • Iqbal, Yasir
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 16
  • Iqbal, Yasir, Mr.
    Pakistani businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU, United Kingdom

      IIF 17
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU, United Kingdom

      IIF 18
  • Iqbal, Yasir, Mr.
    Pakistani director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Sturge Avenue, London, E17 4LE, United Kingdom

      IIF 19
  • Mr Yasir Iqbal
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ay, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 20
  • Mr Nasir Iqbal
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Avenue, Bolton, BL1 6DQ, United Kingdom

      IIF 21
    • icon of address 19, Spinning Meadow, Bolton, BL1 2QQ, United Kingdom

      IIF 22
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 23
    • icon of address 9, Palace Parade, Palace Parade High Street, London, United Kingdom, E17 7BU

      IIF 24
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU

      IIF 25
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU

      IIF 26
  • Mr Nasir Iqbal
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Wood Lane, Dagenham, RM9 5ST, England

      IIF 27
  • Mr Yasir Iqbal
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45aq, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 28
  • Mr Yasir Iqbal
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bentley Road, Liverpool, L8 0SY, England

      IIF 29
  • Iqbal, Nasir, Mr.
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, E17 7BU, United Kingdom

      IIF 30
    • icon of address 9, Palace Parade, High Street, Walthamstow,london, London, E17 7BU, United Kingdom

      IIF 31
  • Iqbal, Nasir, Mr.
    Pakistani company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU, England

      IIF 32
  • Iqbal, Nasir, Mr.
    Pakistani director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, Palace Parade High Street, London, United Kingdom, E17 7BU, United Kingdom

      IIF 33
  • Mr Nasir Iqbal
    Pakistani born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No 2-5 Nortex Centre, Unit No 2-5 Nortex Centre, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 34
  • Nasir, Iqbal
    Britsh business man born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, West Midland, B11 4DJ, United Kingdom

      IIF 35
  • Yasir Iqbal
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Kochian P.o Mathra, Peshawar, 25000, Pakistan

      IIF 36
  • Mr Yasir Iqbal
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Crescent, Huddersfield, HD4 6LY, England

      IIF 37
    • icon of address 22, Newsome Road, Newsome, Huddersfield, HD4 6NY, United Kingdom

      IIF 38
    • icon of address 22a, Newsome Road, Huddersfield, HD4 6NQ, United Kingdom

      IIF 39
  • Mr Yasir Iqbal
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street, Colne Tyre Centre, Colne, BB8 0DR, United Kingdom

      IIF 40
  • Iqbal, Yasir
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 41
    • icon of address 350, Waterloo Road, Manchester, M8 9AB, United Kingdom

      IIF 42 IIF 43
  • Mr Yasir Iqbal
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, London, E17 7BU, England

      IIF 44
  • Mr Yasir Iqbal
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Piccadilly, Bradford, BD1 3LW, England

      IIF 45
    • icon of address Flat 6, 221 Branston Road, Burton-on-trent, DE14 3DB, England

      IIF 46
  • Iqbal, Yasir
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4q, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 47
  • Iqbal, Yasir
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/5, Nortex Mill, 105 Chorley Old Road, Bolton, Manchester, BL1 3AS, United Kingdom

      IIF 48
    • icon of address Unit N2/45 Yi, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 49
    • icon of address Unit N/2/45ad, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 50
    • icon of address Unit N/2/45ae, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 51
    • icon of address Unit N/2/45af, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 52
    • icon of address Unit N/2/45as, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 53
    • icon of address Unit N/2/45b, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 54
    • icon of address Unit N/2/45bt, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 55
    • icon of address Unit N/2/45cn, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 56
    • icon of address Unit N/2/45dd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 57
    • icon of address Unit N/2/45eb, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 58
    • icon of address Unit N/2/45i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 59
    • icon of address Unit N/2/45l, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 60
    • icon of address Unit N/2/45n, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 61
    • icon of address Unit N/2/4b, N Ortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom, BL1 3AS, United Kingdom

      IIF 62
    • icon of address Unit N/2/4bc, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 63
    • icon of address Unit N/2/4j, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 64
    • icon of address Unit N/2/5q, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 65
  • Iqbal, Nasir
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 135, High Street, Plaistow, London, E13 9HH, United Kingdom

      IIF 66
  • Nasir, Iqbal
    Pakistani director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, New Road, Ilford, IG3 8AT, England

      IIF 67
    • icon of address Unit 2 Westward Parade, Pepper Street, London, E14 9DZ, United Kingdom

      IIF 68
  • Mr Nasir Iqbal
    British,pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Wood Lane, Dagenham, RM9 5ST, England

      IIF 69
  • Iqbal, Yasir
    Pakistani self employeed born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Barbers Mews, Neath Hill, Milton Leynes, Bucks, MK14 6HS, England

      IIF 70
  • Iqbal, Yasir
    Pakistani ceo born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 59b, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 71
  • Iqbal, Yasir
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28 Pienna Apartments, 2 Elvin Gardens, Wembley, HA9 0GN, England

      IIF 72
  • Iqbal, Yasir
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ay, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 73
  • Iqbal, Nasir
    Pakistani company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 74
  • Iqbal, Nasir
    Pakistani director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Avenue, Bolton, Lancashire, BL1 6DQ, United Kingdom

      IIF 75
    • icon of address 19, Spinning Meadow, Bolton, BL1 2QQ, United Kingdom

      IIF 76
    • icon of address Unit N/2/45i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 77
    • icon of address Unit No 2-5 Nortex Centre, Unit No 2-5 Nortex Centre, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 78
  • Iqbal, Nasir
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Yasir
    Pakistani director born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5ag, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 81
  • Iqbal, Yasir
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45aq, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 82
  • Iqbal, Yasir
    Pakistani company director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Kochian P.o Mathra, Peshawar, 25000, Pakistan

      IIF 83
  • Iqbal, Yasir
    Pakistani company director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bentley Road, Liverpool, L8 0SY, England

      IIF 84
  • Iqbal, Yasir
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillside Crescent, Huddersfield, HD4 6LY, England

      IIF 85
    • icon of address 22a, Newsome Road, Huddersfield, HD4 6NQ, United Kingdom

      IIF 86
  • Iqbal, Yasir
    British financial consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Stile Common Road, Huddersfield, HD4 6DE, United Kingdom

      IIF 87
  • Iqbal, Yasir
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Newsome Road, Newsome, Huddersfield, HD4 6NY, United Kingdom

      IIF 88
  • Iqbal, Yasir
    British software engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Street, Colne Tyre Centre, Colne, BB8 0DR, United Kingdom

      IIF 89
  • Iqbal, Yasir
    British tyre fitter born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 West End Building, Albert Road, Colne, Lancashire, BB8 0BT, England

      IIF 90
    • icon of address Unit 12, Primet Business Centre, Burnley Road, Colne, Lancashire, BB8 8DQ, England

      IIF 91
  • Iqbal, Yasir
    British direcor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Upton Walk, Bolton, BL3 6UJ, England

      IIF 92
  • Iqbal, Yasir
    British management accountant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, London, E17 7BU, England

      IIF 93
  • Iqbal, Yasir
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Piccadilly, Bradford, BD1 3LW, England

      IIF 94
  • Iqbal, Yasir
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 221 Branston Road, Burton-on-trent, DE14 3DB, England

      IIF 95
  • Iqbal, Nasir
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, B11 4DJ, England

      IIF 96
  • Nasir, Iqbal

    Registered addresses and corresponding companies
    • icon of address 63, Greswolde Road, Birmingham, West Midland, B11 4DJ, United Kingdom

      IIF 97
  • Iqbal, Nasir

    Registered addresses and corresponding companies
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU, England

      IIF 98
  • Iqbal, Yasir

    Registered addresses and corresponding companies
    • icon of address 106, Brocket Way, Chigwell, IG7 4EX, England

      IIF 99
    • icon of address 9, Palace Parade, High Street, London, London, E17 7BU

      IIF 100
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit N/2/5ag Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 81 - Director → ME
  • 2
    icon of address Bridge Street, Colne Tyre Centre, Colne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 127 Alderton Heights, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22a Newsome Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Newsome Road, Newsome, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 Greswolde Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 96 - Director → ME
  • 7
    icon of address Flat 80 41 Millharbour Isle Of Dogs, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit N/2/45dd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat D 135 High Street, Plaistow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit N/2/45eb Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Palace Parade, Palace Parade High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47 Stile Common Road, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 87 - Director → ME
  • 13
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Hillside Crescent, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Palace Parade, High Street, Walthamstow,london
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office No. 59b 163 Old Chester Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 Palace Parade, High Street, Walthamstow,london, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 Maple Avenue, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,066 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 352 Waterloo Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 350 Waterloo Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 63 Greswolde Road, Birmingham, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 24
    icon of address 13 Bentley Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    494 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 113 West End Building Albert Road, Colne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562 GBP2025-02-28
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 90 - Director → ME
  • 26
    icon of address Unit 12 Primet Business Centre, Burnley Road, Colne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,699 GBP2024-07-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 91 - Director → ME
  • 27
    icon of address Unit N/2/45aj Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit N/2/45aq Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address Unit N2/45 Yi Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2024-12-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2024-12-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address N/2/5 Nortex Mill, 105 Chorley Old Road, Bolton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-06 ~ 2025-07-20
    IIF 48 - Director → ME
  • 3
    icon of address Unit N/2/45l Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 60 - Director → ME
  • 4
    icon of address Unit N/2/45b Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 54 - Director → ME
  • 5
    3 STAR SERVICES LTD - 2018-07-30
    STERLING GUARDS SERVICES LTD - 2020-10-27
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,146 GBP2019-11-29
    Officer
    icon of calendar 2017-11-10 ~ 2020-12-31
    IIF 15 - Director → ME
    icon of calendar 2017-11-10 ~ 2017-11-10
    IIF 16 - Director → ME
  • 6
    icon of address Unit N/2/5q Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-03-01 ~ 2025-08-04
    IIF 65 - Director → ME
  • 7
    icon of address 19 Spinning Meadow, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-03-11
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2025-02-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit N/2/4bc Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2024-05-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-15
    IIF 63 - Director → ME
  • 9
    icon of address Suite C34 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2022-06-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-06-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,586 GBP2021-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-09-20
    IIF 68 - Director → ME
  • 11
    icon of address 9 Palace Parade, High Street, Walthamstow,london
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2017-01-13
    IIF 30 - Director → ME
    IIF 17 - Director → ME
  • 12
    icon of address 9 Palace Parade, High Street, Walthamstow,london, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2018-02-28
    IIF 31 - Director → ME
    IIF 18 - Director → ME
  • 13
    icon of address Unit N/2/45af Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-08-07
    IIF 52 - Director → ME
  • 14
    icon of address Unit N/2/45ae Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-01 ~ 2024-09-13
    IIF 51 - Director → ME
  • 15
    icon of address 218 Wood Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,999 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2024-01-11
    IIF 80 - Director → ME
  • 16
    icon of address Unit N/2/45as Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2025-04-02
    IIF 53 - Director → ME
  • 17
    icon of address Unit N/2/45cn Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-08-25 ~ 2024-11-05
    IIF 56 - Director → ME
  • 18
    icon of address 9 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-03-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2025-03-14
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    icon of address Office 1 Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874,367 GBP2025-05-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-11-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-11-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit N/2/45i Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-07-03
    IIF 77 - Director → ME
    icon of calendar 2024-07-03 ~ 2025-04-02
    IIF 59 - Director → ME
  • 21
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,064 GBP2021-06-30
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-11
    IIF 67 - Director → ME
  • 22
    icon of address Forest House 5th Floor, 16-20 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,433 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-10-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-10-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit No 25 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,506 GBP2024-08-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-02-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-02-10
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    icon of address Unit N/2/45ad Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 50 - Director → ME
  • 25
    icon of address Unit N/2/345 Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,785 GBP2024-08-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-02-03
    IIF 92 - Director → ME
  • 26
    icon of address Unit N/2/45n Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-03-12
    IIF 61 - Director → ME
  • 27
    icon of address 7 Bell Yard, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231,447 GBP2022-02-28
    Officer
    icon of calendar 2021-03-20 ~ 2023-05-10
    IIF 74 - Director → ME
    icon of calendar 2013-12-05 ~ 2019-07-05
    IIF 32 - Director → ME
    icon of calendar 2009-02-10 ~ 2015-10-14
    IIF 19 - Director → ME
    icon of calendar 2013-12-05 ~ 2021-03-20
    IIF 98 - Secretary → ME
    icon of calendar 2020-02-15 ~ 2021-08-25
    IIF 99 - Secretary → ME
    icon of calendar 2013-12-06 ~ 2014-01-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Unit N/2/4b N Ortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-12-28
    IIF 62 - Director → ME
  • 29
    icon of address Unit N/2/4q Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,614 GBP2024-04-30
    Officer
    icon of calendar 2024-08-25 ~ 2025-02-02
    IIF 47 - Director → ME
  • 30
    icon of address 12 Tenon House, 25 Chailey Place, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,974 GBP2024-01-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-16
    IIF 72 - Director → ME
  • 31
    icon of address Unit N/2/4j Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-16
    IIF 64 - Director → ME
  • 32
    icon of address 10 Barbers Mews, Neath Hill, Milton Leynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-06
    IIF 70 - Director → ME
  • 33
    MIDDLE GROUND VS LTD - 2023-07-21
    YIS FACILITY SERVICES LIMITED - 2023-04-10
    icon of address Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,561 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-02-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-02-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 34
    icon of address Unit N/2/45bt Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-02 ~ 2025-04-02
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

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