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

Rashid, Hussain

    Related profiles found in government register
  • Rashid, Hussain

    Registered addresses and corresponding companies
    • 73, Strathmartine Road, Dundee, DD3 7RX

      IIF 1
  • Hussain, Zahid

    Registered addresses and corresponding companies
    • 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 2
    • 31 Parkway, Ilford, Essex, IG3 9HS

      IIF 3
  • Hussain, Zahid
    British

    Registered addresses and corresponding companies
    • Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 4
  • Hussain, Zahid
    British none born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, High Street, Theale, Reading, Berkshire, RG7 5AH

      IIF 5
  • Hussain, Zahid
    British none born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Clarkson Avenue, Heckmondwike, West Yorkshire, WF16 9JZ, Uk

      IIF 6
  • Ahmed, Zahid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Racecommon Road, Barnsley, S70 6AA, England

      IIF 7
    • 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 8 IIF 9
    • 318, Keighley Road, Bradford, West Yorkshire, BD9 4EX, England

      IIF 10
    • 39, Bootham Park, Bradford, BD9 6EG, England

      IIF 11
    • 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 12 IIF 13 IIF 14
    • 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 15
    • 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 16
    • 97, New Road, Middlestown, Wakefield, WF4 4NS, England

      IIF 17
  • Ahmed, Zahid
    British pharmacist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 18
    • 39, Bootham Park, Daisy Hill, Bradford, West Yorkshire, BD9 6EG, England

      IIF 19
    • 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 20
  • Hussain, Rashid
    British courier born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 21
  • Hussain, Zahid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swan Business Centre, 4 Higher Swan Lane, Bolton, BL3 3AQ

      IIF 22
  • Hussain, Zahid
    British company direrctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Boscobel Road, Bolton, Lancashire, BL3 2LN, United Kingdom

      IIF 23
  • Hussain, Zahid
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 24
  • Hussain, Zahid
    British general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 25
  • Hussain, Zahid
    British salesman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 164, Queens Road, Buckhurst Hill, Essex, IG9 5BD

      IIF 26
  • Hussain, Zahid
    British waiter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 27
  • Hussain, Zahid
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Horwood Avenue, Littleover, Derby, Derbyshire, DE23 6NX

      IIF 28
    • 324, Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND, England

      IIF 29
    • 324 Lincoln Road, Peterborough, PE1 2ND, England

      IIF 30
    • 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 31 IIF 32 IIF 33
    • 43, Park Crescent, Peterborough, PE1 4DX

      IIF 34
  • Hussain, Zahid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 132, Charnwood Street, Leicester, LE5 3EG, England

      IIF 35
    • 324, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 36
    • 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 37
  • Hussain, Zahid
    British insurance consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 38
  • Hussain, Zahid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 43 Park Crescent, Peterborough, Cambridgeshire, PE1 4DX

      IIF 39
  • Hussain, Zahid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, North Park Street, Dewsbury, West Yorkshire, WF13 4LZ, England

      IIF 40
  • Hussain, Zahid
    British sales born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 41
  • Hussain, Zahid
    British automotive engineer ae born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 42
  • Hussain, Zahid
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Zahid
    British delivery driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 46
  • Mr Zahid Hussain
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, Boscobel Road, Bolton, BL3 2LN, England

      IIF 47
    • 164 Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 48 IIF 49 IIF 50
    • 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 51
  • Mr Zahid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 324 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND

      IIF 52
    • 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 53
    • Unit 81, Wetherby Road, Derby, DE24 8HL, England

      IIF 54
    • 324, Lincoln Road, Peterborough, PE1 2ND

      IIF 55 IIF 56
    • 324, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 57
    • 43, Park Crescent, Peterborough, PE1 4DX, England

      IIF 58
    • 580-582 Thornton Road, Bradford, West Yorkshire, BD8 9SF

      IIF 59
  • Mr Zahid Hussain
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB

      IIF 60
  • Mr Zahid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 358, Mortlake Road, Ilford, IG1 2TG, England

      IIF 61
  • Hussain, Rashid
    Pakistani chef born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 62
  • Hussain, Rashid
    Pakistani director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 63
    • 86, Fintry Road, Dundee, DD4 9EZ, Scotland

      IIF 64
    • 99a, Perth Road, Dundee, DD1 4JA, Scotland

      IIF 65
  • Hussain, Zahid
    Pakistani director born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, RG20 8SD, United Kingdom

      IIF 66
  • Hussain, Zahid
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 67
  • Hussain, Zahid
    British financial advisor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 43 Tewkesbury Terrace, Bounds Green, London, N11 2LT

      IIF 68
  • Hussain, Zahid
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 69
  • Hussain, Zahid
    Pakistani director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Hussain, Zahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 71
  • Hussain, Zahid
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 121 Hetton Road, Leeds, West Yorkshire, LS8 3AF

      IIF 72
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 73
  • Hussain, Zahid
    Pakistani entrepreneur born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 74
  • Hussain, Zahid
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Hussain, Zahid
    Pakistani business person born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 76
  • Hussain, Zahid
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 77
  • Mr Rashid Hussain
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Gainsborough Road, Reading, RG30 3BS, England

      IIF 78
  • Hussain, Rashid
    Pakistani development and planning born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 79
  • Hussain, Zahid
    Pakistani shoe merchant born in November 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.10, Sector B-4, Mirpur Bis, Pakistan, FOREIGN

      IIF 80
  • Hussain, Zahid
    Pakistani development and planning born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 81
  • Hussain, Zahid
    Pakistani director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 82
  • Hussain, Zahid
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 83
    • Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 84
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Hussain, Zahid
    Pakistani software engineer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 86
  • Zahid Hussain
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Zahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Zahid Ahmed
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clifford Close, Bradford, West Yorkshire, BD2 1BW

      IIF 89
    • 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 90 IIF 91
    • 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, England

      IIF 92
    • 39, Bootham Park, Daisy Hill, Bradford, BD9 6EG, United Kingdom

      IIF 93
    • 30, Ellers Lane, Auckley, Doncaster, DN9 3JF, England

      IIF 94
    • 39 Bootham Park, Bradford, West Yorkshire, BD9 6EG

      IIF 95
  • Mr Zahid Hussain
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 96
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 97
  • Mr Zahid Hussain
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 98
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 99
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 113, Camps Rigg, Livingston, EH54 8PE, Scotland

      IIF 100
  • Mr Zahid Hussain
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 101
  • Zahid Hussain
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 102
  • Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Hussain, Zahid
    British manager born in January 1975

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 328 Green Lane, Birmingham, West Midlands, B9 5DP, United Kingdom

      IIF 104
  • Mr Rashid Hussain
    Pakistani born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Castlewood Avenue, Dundee, DD4 9FP, Scotland

      IIF 105
    • 73, Strahmartine Road, Dundee, DD3 7RX, Scotland

      IIF 106
  • Mr Zahid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 107
    • Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 108
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 109
  • Ahmed, Zahid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, FY1 2DQ, United Kingdom

      IIF 110
  • Mr, Zahid Hussain
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 111
  • Hussain, Rashid
    British courier born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Canterbury Road, Worthing, West Sussex, BN13 1AL, United Kingdom

      IIF 112
  • Hussain, Zahid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bedford Road, Ilford, Essex, IG1 1EJ, United Kingdom

      IIF 113 IIF 114
  • Zahid Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mr Sandmans Hotel, 3, Mount Street, Blackpool, FY1 2DQ, United Kingdom

      IIF 115
  • Hussain, Zahid
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gainsborough Place, Chigwell, Essex, IG7 6LA, England

      IIF 116
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 117
  • Hussain, Zahid, Mr,
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 118
  • Hussain, Rashid
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, George Road, Birmingham, B15 1PL, England

      IIF 119
  • Hussain, Zahid
    Pakistani self employed born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 120
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 121
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 122
  • Mr. Zahid Hussain
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 123
  • Mr Rashid Hussain
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, George Road, Birmingham, B15 1PL, England

      IIF 124
  • Hussain, Zahid
    British commercial director born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 125
  • Hussain, Zahid, Mr.
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 126
  • Mr Zahid Hussain
    British born in January 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Harrogate Road, Ripon, HG4 1SR, England

      IIF 127
child relation
Offspring entities and appointments
Active 49
  • 1
    4385, 15332198 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    328 Green Lane, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 104 - director → ME
  • 3
    STAR FOOTWEAR LIMITED - 2012-01-03
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-03-26 ~ dissolved
    IIF 80 - director → ME
  • 4
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 35 - director → ME
  • 5
    31 Clarkehouse Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    37 George Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    47,467 GBP2023-05-31
    Officer
    2017-05-09 ~ now
    IIF 119 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    99a Perth Road, Dundee, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,971 GBP2016-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 65 - director → ME
  • 8
    120 Canterbury Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 112 - director → ME
  • 9
    324 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    92,251 GBP2016-06-30
    Officer
    2003-01-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Swan Business Centre, 4 Higher Swan Lane, Bolton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,940 GBP2023-09-30
    Officer
    2005-09-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-12-05 ~ 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
  • 12
    4385, 15112443 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    86 Fintry Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 64 - director → ME
  • 14
    4385, 14172329 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 15
    Flat 10 Surrey Lodge 2-4 Birch Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 16
    318 Keighley Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    722 GBP2018-02-28
    Officer
    2012-02-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    Office 1736 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-13 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    4385, 14645915 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 21
    358 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    5 Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2017-05-08 ~ dissolved
    IIF 66 - director → ME
  • 23
    Mr Sandmans Hotel, 3, Mount Street, Blackpool, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 24
    113 Gainsborough Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-12-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 25
    437 B Becontree Avenue, Dagenham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 26
    Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 27
    18 New Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-23 ~ dissolved
    IIF 26 - director → ME
  • 28
    Swan Business Centre, 4 Higher Swan Lane, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 23 - director → ME
    2014-02-11 ~ dissolved
    IIF 2 - secretary → ME
  • 29
    30 Ellers Lane, Auckley, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    969,514 GBP2023-10-31
    Officer
    2008-01-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 30
    153 Queen's Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-04-06 ~ now
    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
  • 31
    39 Bootham Park, Daisy Hill, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,708 GBP2024-04-30
    Officer
    2015-06-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 32
    29 North Park Street, Dewsbury, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,797 GBP2016-03-31
    Officer
    2015-01-23 ~ dissolved
    IIF 40 - director → ME
  • 33
    18 New Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-05-31
    Officer
    2017-05-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 34
    Burleigh Medical Centre, Burleigh Street, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    6,439 GBP2023-12-31
    Officer
    2015-10-09 ~ now
    IIF 19 - director → ME
  • 35
    12 Player Green, Livingston, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 36
    18 Castlewood Avenue, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-09-14 ~ 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
  • 37
    73 Strathmartine Road, Dundee
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,013 GBP2016-06-30
    Officer
    2018-01-16 ~ dissolved
    IIF 1 - secretary → ME
  • 38
    2 Harrogate Road, Ripon, England
    Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 125 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 39
    318 Keighley Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,124 GBP2021-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    164 Queens Road, Buckhurst Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    570 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 41
    73 Strahmartine Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 42
    164 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    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
  • 43
    Victoria Works Williams Road, Gorton, Manchester, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 44
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 45
    2 Harrogate Road, Ripon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 46
    4385, 13842440 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    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
  • 47
    2 Clifford Close, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -9,701 GBP2024-07-31
    Officer
    2010-12-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    39 Bootham Park, Bradford, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,675 GBP2023-07-31
    Officer
    2003-08-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 49
    17 Maudsley Street Bradford ,bd3 9jt, Maudsley Street, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    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
Ceased 26
  • 1
    580-582 Thornton Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    935 GBP2023-10-31
    Officer
    2005-10-15 ~ 2021-01-10
    IIF 33 - director → ME
    Person with significant control
    2019-11-19 ~ 2021-01-10
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    326 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    8,089 GBP2024-04-30
    Officer
    2014-04-29 ~ 2020-12-23
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    ACE PROPERTY SERVICES (LONDON) LIMITED - 2016-05-26
    ACE MANAGEMENT PROPERTY SERVICES LIMITED - 2016-04-20
    ACE MANAGEMENT SERVICES LIMITED - 2016-04-14
    12 Helmet Row, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ 2013-04-01
    IIF 5 - director → ME
  • 4
    4th Floor 86-90 Paul St, London, London
    Corporate (1 parent)
    Equity (Company account)
    14,484 GBP2024-04-29
    Officer
    2018-01-10 ~ 2019-12-06
    IIF 82 - director → ME
    Person with significant control
    2018-01-10 ~ 2019-12-06
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 5
    62 Armley Ridge Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    7,769 GBP2023-07-31
    Officer
    2013-08-01 ~ 2013-08-01
    IIF 16 - director → ME
  • 6
    21 Racecommon Road, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    16,987 GBP2024-03-31
    Officer
    2012-10-17 ~ 2024-05-31
    IIF 7 - director → ME
  • 7
    CAPPOQUIN FOOD LIMITED - 2010-10-25
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Corporate (1 parent)
    Officer
    2010-09-27 ~ 2012-08-09
    IIF 29 - director → ME
  • 8
    19 Church Avenue, Sidcup, Kent
    Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    2015-04-21 ~ 2015-06-01
    IIF 116 - director → ME
  • 9
    81 Wetherby Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    998,083 GBP2024-04-30
    Officer
    2013-04-09 ~ 2021-01-10
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-22
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ 2013-04-30
    IIF 37 - director → ME
  • 11
    324 Lincoln Road, Peterborough, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    -37,832 GBP2023-09-30
    Officer
    2003-09-03 ~ 2020-12-23
    IIF 38 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-12-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    324 Lincoln Road, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    7,204 GBP2021-04-30
    Officer
    2001-11-01 ~ 2021-07-01
    IIF 32 - director → ME
    Person with significant control
    2016-09-01 ~ 2021-07-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    85-87 Bayham Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-12 ~ 2011-02-10
    IIF 68 - director → ME
  • 14
    20 Skelton Crescent, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    236 GBP2019-05-31
    Officer
    2009-08-19 ~ 2010-03-31
    IIF 14 - director → ME
  • 15
    13 Littleworth Road, Downley, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -94,719 GBP2020-05-31
    Officer
    2014-05-08 ~ 2021-02-01
    IIF 79 - director → ME
    2014-05-08 ~ 2021-06-01
    IIF 81 - director → ME
  • 16
    324 Lincoln Road, Peterborough, England
    Corporate (4 parents)
    Equity (Company account)
    259,403 GBP2023-12-31
    Officer
    2016-03-15 ~ 2020-12-23
    IIF 34 - director → ME
    Person with significant control
    2020-12-29 ~ 2021-09-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    2 Clarkson Avenue, Heckmondwike, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-02-10
    IIF 6 - director → ME
  • 18
    Direct Accountants Ltd, 318 Keighley Road, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    36,950 GBP2023-05-31
    Officer
    2014-08-14 ~ 2019-02-19
    IIF 10 - director → ME
  • 19
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    ~ 2011-04-15
    IIF 67 - director → ME
  • 20
    115 Ilford Lane, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    137,906 GBP2024-01-31
    Officer
    2022-12-21 ~ 2023-09-12
    IIF 44 - director → ME
    2021-02-10 ~ 2022-09-24
    IIF 45 - director → ME
    2018-03-31 ~ 2019-08-19
    IIF 43 - director → ME
    2012-02-01 ~ 2016-02-01
    IIF 114 - director → ME
  • 21
    2 Bedford Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    19,971 GBP2024-03-31
    Officer
    2011-03-31 ~ 2011-07-01
    IIF 113 - director → ME
    2000-05-19 ~ 2001-12-07
    IIF 3 - secretary → ME
  • 22
    62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    2014-06-17 ~ 2016-03-01
    IIF 46 - director → ME
  • 23
    97 New Road, Middlestown, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,268 GBP2024-07-31
    Officer
    2010-01-31 ~ 2023-03-10
    IIF 17 - director → ME
    2008-01-03 ~ 2008-07-25
    IIF 12 - director → ME
  • 24
    Unit 81 Wetherby Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    46,644 GBP2023-11-30
    Officer
    2015-11-11 ~ 2021-01-10
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    82,291 GBP2015-12-31
    Officer
    2015-06-01 ~ 2016-02-01
    IIF 71 - director → ME
    2001-01-31 ~ 2012-04-07
    IIF 72 - director → ME
    1999-02-09 ~ 2016-02-01
    IIF 4 - secretary → ME
  • 26
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Corporate (1 parent)
    Equity (Company account)
    347,424 GBP2023-10-31
    Officer
    2004-10-20 ~ 2004-12-15
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.