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

Iqbal, Mohammed

    Related profiles found in government register
  • Iqbal, Mohammed
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Donington Mill, Station Road, Castle Donington, Derbyshire, DE74 2NJ

      IIF 1
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 2
    • Schoolhouse Business Centre, London Road, Wilmorton, Derby, DE24 8UQ, United Kingdom

      IIF 3
  • Iqbal, Mohammed
    British restauranteur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Horwood Avenue, Derby, DE23 6NX, United Kingdom

      IIF 4
  • Iqbal, Mohammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, DE24 8JY, United Kingdom

      IIF 5
    • Apartment 7, Luxe Serviced Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 6 IIF 7
    • C/o Luxe Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 8
    • Donington Mill, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 9
  • Iqbal, Mohammad
    British entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7, Luxe Serviced Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 10
  • Iqbal, Mohammed
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 11 IIF 12
    • 2, Market Street, Brighouse, Huddersfield, HD6 1AP, United Kingdom

      IIF 13
  • Iqbal, Mohammed
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 14
  • Iqbal, Mohammed
    British mechanic born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 151 Kitchner Road, High Wycombe, HP11 2SW, England

      IIF 15
  • Iqbal, Mohammed
    British pharmacist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 299, Normanton Road, Derbyshire, DE23 6UU, England

      IIF 16
    • 86 Harlaxton Drive, Nottingham, Nottinghamshire, NG7 1JB

      IIF 17
  • Iqbal, Mohammed
    British property management born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 151 Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 18
  • Iqbal, Mohammed
    British banker born in June 1971

    Resident in England

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

      IIF 19
  • Iqbal, Mohammed
    British business executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 20
  • Iqbal, Mohammed
    British ceo born in June 1971

    Resident in England

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

      IIF 21
    • Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 22
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 23
  • Iqbal, Mohammed
    British chief executive born in June 1971

    Resident in England

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

      IIF 24
  • Iqbal, Mohammed
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15204343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28 IIF 29 IIF 30
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 32
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 33
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 34
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 35
    • 8-10, Hill Street, London, W1J 5NG, England

      IIF 36
    • Suite 501 Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 37
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 38
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 51
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 52
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 53
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 8-10, Hill Street, Mayfair, London, W1J 5NG, England

      IIF 57
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 58
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 59
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 60
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 61
  • Iqbal, Mohammed
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 62
  • Iqbal, Mohammed
    British self employed born in June 1971

    Resident in England

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

      IIF 63
  • Iqbal, Mohammed
    British self employed born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 430, Avenue Road, London, E7 0LB, United Kingdom

      IIF 64
  • Iqbal, Mohammed
    British businessman born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 396 Stapleton Road, Bristol, Avon, BS5 6NQ

      IIF 65
  • Iqbal, Mohammed
    British company director born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 396 Stapleton Road, Bristol, Avon, BS5 6NQ

      IIF 66
  • Iqbal, Mohammed
    British draper born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • 396 Stapleton Road, Bristol, Avon, BS5 6NQ

      IIF 67
  • Iqbal, Mohammed
    British business born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, 2 Avenue Road, London, Avenue Road, London, NW8 7PU, England

      IIF 68
  • Iqbal, Mohammed
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 69
  • Iqbal, Mohammed
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 70
    • Two Avenue Road, Apartment 12, 2 Avenue Road, Nw8 7pu, NW8 7PU, United Kingdom

      IIF 71
  • Iqbal, Mohammed
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 72
  • Iqbal, Mohammed
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Avenue Road, Flat 12, 2 Avenue Road, London, NW8 7PU, United Kingdom

      IIF 73
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 74
  • Iqbal, Mohammed
    British electrical engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 75
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 76
  • Iqbal, Mohammed
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 77
  • Iqbal, Mohammed
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 78
    • Hurst & Co, 74-76 High Street, Winsford, CW7 2AP, England

      IIF 79
  • Iqbal, Mohammed
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Connaught Street, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 80
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 81
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 82
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 83
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 84
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 85
    • Hurst & Co, 74-76 High Street, High Street, Winsford, CW7 2AP, United Kingdom

      IIF 86
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Ltd, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 87
  • Iqbal, Mohammed
    British reatil director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hurst And Co, 74/76 High Street, Winsford, CW7 2AP, United Kingdom

      IIF 88
  • Iqbal, Mohammed
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 89
  • Iqbal, Mohammed Azhar
    British director of it born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Carp Lake, Crockey Hill, York, YO19 4SR, England

      IIF 90
  • Sadiq, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 91 IIF 92
  • Sadiq, Mohammed
    British it specialist born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 93
  • Iqbal, Mohammed Azhar
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, DE23 6UR, England

      IIF 94 IIF 95
  • Iqbal, Mohammed Azhar
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, DE23 6UR, United Kingdom

      IIF 96
    • Rosehill Business Centre, Normanton Road, Derby, Derby, DE23 6RH, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Iqbal, Mohammed Azhar
    British self employed born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, DE23 6UR, England

      IIF 100
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 101
    • 259, Normanton Road, Derby, Derbyshire, DE23 6UT, United Kingdom

      IIF 102
  • Iqbal, Mohammed
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 103
  • Iqbal, Mohammed
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 104
    • 7400, Daresbury Park, Warrington, WA4 4BS, United Kingdom

      IIF 105
  • Iqbal, Mohammed
    British business executive born in October 1954

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, United Arab Emirates

      IIF 106
  • Iqbal, Mohammed
    British restaurateur born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, London Road, Shardlow, Derby, DE72 2GP, United Kingdom

      IIF 107
  • Iqbal, Mohammed
    Pakistani buying director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Tent, ST6 6DX

      IIF 112
    • 42 Victoria Park Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6DX

      IIF 113 IIF 114
  • Iqbal, Mohammed
    Pakistani company drector born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

      IIF 115
  • Iqbal, Mohammed
    Pakistani director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Victoria Park Road, Stoke On Trent, Staffordshire, ST6 6DX, England

      IIF 116
    • 43, Victoria Park Road, Stoke-on-trent, ST6 6DX, United Kingdom

      IIF 117
  • Iqbal, Mohammed
    Pakistani estates manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

      IIF 118
  • Iqbal, Mohammed
    British business executive

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali, Free Zone Dubai, Uae

      IIF 119
  • Iqbal, Mohammed Tufail
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Street, Brighouse, Huddersfield, HD6 1AP, United Kingdom

      IIF 120
  • Mr Mohammad Iqbal
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7, Luxe Serviced Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 121
    • C/o Luxe Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 122
  • Iqbal, Mohammed
    British principal born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Compton Avenue, Eastham, London, E6 3DR, United Kingdom

      IIF 123
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Iqbal, Mohammed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Curzon Street, Mayfair, London, W1J 8PE, United Kingdom

      IIF 126
  • Iqbal, Mohammed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 127
  • Iqbal, Mohammed
    British business man born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Normanton Road, Derby, DE23 6UT, England

      IIF 128
  • Iqbal, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 129
  • Iqbal, Mohammed
    British trader born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Normanton Rd, Derby, DE23 6UT, England

      IIF 130
  • Mr Mohammed Iqbal
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Street, Brighouse, HD6 1AP, England

      IIF 131
    • 37, Normanton Road, Derby, DE1 2GJ, England

      IIF 132 IIF 133
    • 2, Market Street, Brighouse, Huddersfield, HD6 1AP, United Kingdom

      IIF 134
  • Iqbal, Mohammed
    British director born in October 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 396 Stapleton Road, Eastville, Bristol, BS5 6NQ

      IIF 135
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 137 IIF 138 IIF 139
    • 212, Tooting High Street, London, SW17 0SG, United Kingdom

      IIF 140
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 141 IIF 142
    • 65, Curzon Street, Tooting High Street, London, W1J 8PE, United Kingdom

      IIF 143
    • 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 144
    • Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 145
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 146 IIF 147 IIF 148
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 149
  • Mr Mohammed Iqbal
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 430, Avenue Road, London, E7 0LB, United Kingdom

      IIF 150
  • Mr Mohammed Sadiq
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 258, Merton Road, London, SW18 5JL, England

      IIF 151 IIF 152
    • Allan House, John Princes Street, London, W1G 0JW, England

      IIF 153
  • Sadiq, Mohammed
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 154
  • Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 123, Drummond Street, London, NW1 2HL, United Kingdom

      IIF 156
    • 2, Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 157
    • 9 Berners Place, London, W1T 3AD, United Kingdom

      IIF 158 IIF 159
    • Flat 12, 2 Avenue Road, London, NW8 7PU, England

      IIF 160 IIF 161 IIF 162
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, United Kingdom

      IIF 163
    • C/o Alexander Knight & Co Limited, Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, WA14 2EX, England

      IIF 164
    • 51-53, Aston Lane, Handsworth, Birmingham, West Midlands, B20 3BT, England

      IIF 165
    • 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 166
    • Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 167
    • 60, C/o S. Hussain, 60 Orchard Road, Hayes, UB3 2JD, England

      IIF 168
    • C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 169
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, United Kingdom

      IIF 170
    • 1, Connaught Street, Stoke-on-trent, ST6 5TQ, England

      IIF 171
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 172
    • 74/76, High Street, Winsford, Cheshire, CW7 2AP

      IIF 173
    • Hurst & Co, 74/76 High Street, Winsford, Cheshire, CW7 2AP

      IIF 174
  • Mr Mohammed Iqbal
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 175
  • Iqbal, Mohammed
    Bangladeshi director born in November 1968

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 55, Frances Street, Chesham, HP5 3ES, England

      IIF 176
    • 18 Grafton House, 12 Wellington Way, London, E3 4UE, England

      IIF 177
  • Iqbal, Mohammed Azhar

    Registered addresses and corresponding companies
    • Rosehill Business Centre, Normanton Road, Derby, Derby, DE23 6RH, United Kingdom

      IIF 178
  • Mr Mohammed Iqbal
    English born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • 259, Normanton Road, Derby, DE23 6UT, England

      IIF 183
    • 151 Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 184
    • 151 Kitchner Road, High Wycombe, HP11 2SW, England

      IIF 185
    • 2, Market Street, Brighouse, Huddersfield, HD6 1AP, United Kingdom

      IIF 186
    • 31, Compton Avenue, Eastham, London, E6 3DR, United Kingdom

      IIF 187
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 188
    • Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 189
  • Mr Mohammed Azhar Iqbal
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Carp Lake, Crockey Hill, York, YO19 4SR, England

      IIF 190
  • Mr Mohammed Azhar Iqbal
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, DE23 6UR, England

      IIF 191 IIF 192 IIF 193
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 194
    • 259, Normanton Road, Derby, Derbyshire, DE23 6UT, United Kingdom

      IIF 195
    • Rosehill Business Centre, Normanton Road, Derby, Derby, DE23 6RH, United Kingdom

      IIF 196
  • Iqbal, Mohammed
    Bangladeshi business born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lipton Road, London, E1 0LJ, United Kingdom

      IIF 197
  • Iqbal, Mohammed
    British company director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 198
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 199
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 200 IIF 201
  • Iqbal, Mohammed
    British director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke-on-trent, ST6 5TQ, England

      IIF 202
    • Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5TQ, United Kingdom

      IIF 203
    • Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, ST6 5DX, England

      IIF 204
  • Mr Mohammed Iqbal
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St. Christophers Way, Pride Park, Derby, DE24 8JY, United Kingdom

      IIF 205
  • Mr Mohammad Iqbal
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, DE24 8JY, United Kingdom

      IIF 206
    • Donington Mill, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 207
  • Mr Mohammed Tufail Iqbal
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2, Market Street, Brighouse, Huddersfield, HD6 1AP, United Kingdom

      IIF 208
  • Sadiq, Mohammed

    Registered addresses and corresponding companies
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 209
  • Mohammad Iqbal
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, Luxe Serviced Apartments, St. Helens Street, Derby, DE1 3GY, England

      IIF 210
  • Sadiq, Mohammed Iqbal
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 211
  • Iqbal, Mohammed
    Indian director born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 39 - 40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 212
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 213
  • Mr Mohammed Iqbal
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Triangle, Huddersfield, HD1 4RN, United Kingdom

      IIF 214
  • Mohammed, Iqbal
    Uk marketing born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 215
  • Mr Mohammed Iqbal
    Bangladeshi born in November 1968

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 55, Frances Street, Chesham, HP5 3ES, England

      IIF 216
  • Mr Mohammed Iqbal
    British born in October 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Po Box 61075, Jebel Ali Free Zone, Dubai, United Arab Emirates

      IIF 217
  • Mr Mohammed Iqbal
    British born in October 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Connaught Street, Tunstall, Stoke On Trent, ST6 5TQ, England

      IIF 218
child relation
Offspring entities and appointments
Active 112
  • 1
    259 Normanton Rd, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 130 - director → ME
  • 2
    Carp Lake, Crockey Hill, York, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,473 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 3
    STIRLING EDUCATION SERVICES LIMITED - 2018-09-25
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152,134 GBP2023-03-31
    Officer
    2018-04-19 ~ dissolved
    IIF 44 - director → ME
  • 4
    51-53 Aston Lane, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 5
    Eaton Hall, Retford, Nottinghamshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,020 GBP2017-08-31
    Officer
    2016-01-26 ~ now
    IIF 123 - director → ME
  • 6
    151 Kitchener Road, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 7
    1 Park Place, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    -276,011 GBP2023-05-31
    Officer
    2019-05-23 ~ now
    IIF 176 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 8
    Connaught Street, Tunstall, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-05-26 ~ now
    IIF 203 - director → ME
  • 9
    2 Avenue Road Flat 12, 2 Avenue Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 73 - director → ME
  • 10
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,339,408 GBP2022-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 51 - director → ME
  • 11
    C/o Alexander Knight & Co Ltd Westgate House, 44 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 87 - director → ME
  • 12
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 36 - director → ME
  • 13
    259 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 128 - director → ME
    2013-06-25 ~ dissolved
    IIF 183 - secretary → ME
  • 14
    151 Kitchener Road, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 11 - director → ME
  • 15
    151 Kitchener Road, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 16
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 24 - director → ME
  • 17
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    65 Curzon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 56 - director → ME
  • 18
    Curzon Mayfair Limited, Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 62 - director → ME
  • 19
    Rosehill Business Centre Normanton Road, Derby, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-10-31
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 20
    259 Normanton Road, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2018-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 21
    9 Berners Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 22
    Donington Mill Station Road, Castle Donington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 23
    Connaught Street, Tunstall, Stoke-on-trent, England
    Corporate (3 parents)
    Officer
    2024-05-02 ~ now
    IIF 200 - director → ME
  • 24
    4385, 10644959: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 124 - director → ME
  • 25
    36 Longbridge Lane, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-03-08 ~ now
    IIF 97 - director → ME
  • 26
    18 St. Christophers Way, Pride Park, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,263 GBP2023-06-30
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 27
    24 Bedford Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    10,121 GBP2020-07-01 ~ 2021-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 28
    Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,840,883 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 204 - director → ME
  • 29
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -56,813 GBP2022-03-31
    Officer
    2020-05-27 ~ now
    IIF 31 - director → ME
  • 30
    CHURCH STREET WEST WOKING LIMITED - 2019-05-21
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,604,094 GBP2022-03-31
    Officer
    2018-05-16 ~ now
    IIF 55 - director → ME
  • 31
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,260 GBP2022-03-31
    Officer
    2019-05-21 ~ now
    IIF 50 - director → ME
  • 32
    9 Berners Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -53,208 GBP2021-01-01 ~ 2022-06-30
    Officer
    2014-12-08 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 33
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -711,578 GBP2023-03-31
    Officer
    2021-10-14 ~ now
    IIF 29 - director → ME
  • 34
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -306,894 GBP2023-03-31
    Officer
    2021-10-25 ~ now
    IIF 28 - director → ME
  • 35
    Apartment 7 Luxe Serviced Apartments, St. Helens Street, Derby, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,458 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 36
    Connaught Street, Tunstall, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    822,716 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 201 - director → ME
  • 37
    Connaught Street, Tunstall, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    181,374 GBP2023-12-31
    Officer
    2020-08-21 ~ now
    IIF 202 - director → ME
    2020-08-21 ~ now
    IIF 188 - secretary → ME
  • 38
    4385, 15204343 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 27 - director → ME
  • 39
    4385, 15204246 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 40
    167-169 Great Portland Street 5th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,487,411 GBP2023-09-30
    Officer
    2019-06-01 ~ now
    IIF 58 - director → ME
  • 41
    Two Avenue Road Apartment 12, 2 Avenue Road, Nw8 7pu, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 71 - director → ME
  • 42
    18 Grafton House 12 Wellington Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -336,459 GBP2023-12-31
    Officer
    2018-09-27 ~ now
    IIF 177 - director → ME
  • 43
    4 Brindley Place, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    110,404 GBP2020-11-30
    Officer
    2019-11-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 44
    430 Avenue Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 45
    18 The Ropewalk The Ropewalk, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    141,229 GBP2023-07-31
    Officer
    2003-04-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 46
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,691,558 GBP2022-03-31
    Officer
    2017-04-06 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 47
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,160 GBP2023-03-31
    Officer
    2016-01-12 ~ now
    IIF 19 - director → ME
  • 48
    LUX APARTMENTS LIMITED - 2013-03-20
    Apartment 7 Luxe Serviced Apartments, St. Helens Street, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    2,239,989 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 7 - director → ME
  • 49
    151 Kitchner Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 15 - director → ME
    2023-12-11 ~ now
    IIF 185 - secretary → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 50
    Hurst & Co, 74/76 High Street, Winsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 51
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-06-13 ~ dissolved
    IIF 46 - director → ME
  • 52
    65 Curzon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 53
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 103 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 54
    BUSHEY CHALK HILL LIMITED - 2018-05-25
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -74,033 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 52 - director → ME
  • 55
    Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -2,324,781 GBP2020-04-01 ~ 2021-03-31
    Officer
    2020-05-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-15 ~ now
    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
  • 56
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    141,915 GBP2022-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 43 - director → ME
  • 57
    6th Floor 2, London Wall Place, London
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -45,288 GBP2018-03-31
    Officer
    2013-03-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 58
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,705,483 GBP2022-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 59
    RSHM HOLDING LIMITED - 2019-07-01
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -173,798 GBP2023-03-31
    Officer
    2018-11-05 ~ now
    IIF 49 - director → ME
  • 60
    MPF FINCO LIMITED - 2020-01-10
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,884 GBP2022-03-31
    Officer
    2018-08-15 ~ dissolved
    IIF 39 - director → ME
  • 61
    MBU EDUCATION (NIGERIA) LIMITED - 2018-09-28
    CHISWICK HIGH ROAD (408-430) LIMITED - 2018-07-12
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -26,997 GBP2022-03-31
    Officer
    2018-04-20 ~ dissolved
    IIF 42 - director → ME
  • 62
    Suite 501 Unit 2a 94 Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -2,676,278 GBP2022-03-31
    Officer
    2020-05-18 ~ now
    IIF 37 - director → ME
  • 63
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,312,052 GBP2022-03-31
    Officer
    2020-05-22 ~ dissolved
    IIF 30 - director → ME
  • 64
    8-10 Hill Street, Mayfair, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    2017-10-20 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 65
    155 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    13,875 GBP2023-06-30
    Officer
    2021-08-02 ~ now
    IIF 100 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
  • 66
    23 New Mount Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 215 - director → ME
  • 67
    24 Bedford Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 68
    9 Berners Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    2005-10-07 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 69
    4385, 14810315 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2023-04-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 70
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 2 - director → ME
  • 71
    Wych Elm House, Wych Elm Lane, Welwyn, England
    Dissolved corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 72
    151 Kitchener Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -36,314 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 18 - director → ME
    2022-08-02 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 73
    155 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 74
    MULBERRIES FRESH FOOD LIMITED - 2014-05-15
    Apartment 12, 2 Avenue Road, London, Avenue Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 68 - director → ME
  • 75
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    1 Connaught Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    164 GBP2021-12-31
    Officer
    2018-08-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 77
    65 Curzon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 53 - director → ME
  • 78
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-05-17 ~ dissolved
    IIF 40 - director → ME
  • 79
    60 C/o S. Hussain, 60 Orchard Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    30,929 GBP2023-09-30
    Officer
    2012-05-29 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 168 - Has significant influence or controlOE
  • 80
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2018-07-05 ~ now
    IIF 45 - director → ME
  • 81
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,787,194 GBP2016-03-31
    Officer
    2016-05-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 82
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-11-03 ~ now
    IIF 23 - director → ME
    2016-11-03 ~ now
    IIF 189 - secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 148 - Has significant influence or controlOE
  • 83
    39 - 40 Skylines Village Limeharbour, London, England
    Corporate (2 parents)
    Equity (Company account)
    -671,789 GBP2023-05-31
    Officer
    2023-12-11 ~ now
    IIF 212 - director → ME
  • 84
    24 Bedford Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 85
    24 Bedford Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 86
    7400 Daresbury Park, Daresbury, Warrington, United Kingdom
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    2021-06-30 ~ now
    IIF 104 - llp-member → ME
  • 87
    155 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 88
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,258,589 GBP2022-03-31
    Officer
    2017-11-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 89
    2 Avenue Road Avenue Road, Flat 12, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 90
    Begbies Traynor Central Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 91
    17 The Triangle, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 92
    74/76 High Street, Winsford, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,090 GBP2020-08-31
    Officer
    1998-08-27 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Has significant influence or controlOE
  • 93
    258 Merton Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 94
    Allan House, John Princes Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    227,810 GBP2018-07-31
    Officer
    2008-05-09 ~ dissolved
    IIF 93 - director → ME
    2008-05-09 ~ dissolved
    IIF 209 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    258 Merton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 96
    NICHE CONSTRUCTION (SKIPTON) LIMITED - 2010-10-27
    Office 6 Block B 2020 House, Skinner Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-12 ~ dissolved
    IIF 116 - director → ME
  • 97
    74/76 High Street, Winsford, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,089,017 GBP2021-06-30
    Officer
    2018-04-24 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 98
    FORSTER DEAN ASPIRE LIMITED - 2019-02-07
    213 Nantwich Road, Crewe, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    108,992 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 80 - director → ME
  • 99
    NICHE HOMES LTD - 2009-12-18
    SLAITHWAITE DEVELOPMENTS LIMITED - 2007-11-14
    Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,628 GBP2021-09-30
    Officer
    2018-04-24 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 100
    MBU INVESTMENT HOLDINGS LIMITED - 2022-06-21
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-06-13 ~ dissolved
    IIF 47 - director → ME
  • 101
    TEFC HOLDING LIMITED - 2018-11-22
    8-10 Hill Street, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 57 - director → ME
  • 102
    Donington Mill, Station Road, Castle Donington, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    1,705,125.01 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 1 - director → ME
  • 103
    C/o Luxe Apartments, St. Helens Street, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    105,670 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    WORLD WIDE TILES LIMITED - 2013-02-21
    Connaught Street, Tunstall, Stoke On Trent, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    491,710 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-06-01 ~ now
    IIF 199 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
  • 105
    C/o Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 197 - director → ME
  • 106
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Apartment 7 Luxe Serviced Apartments, St. Helens Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    7,398 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 108
    COMETOID LIMITED - 1987-06-26
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2019-05-08 ~ dissolved
    IIF 82 - director → ME
  • 109
    WALLS AND FLOORS (HOLDINGS) LIMITED - 2012-02-24
    SILBURY 269 LIMITED - 2003-03-04
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,258,475 GBP2023-12-31
    Officer
    2019-05-08 ~ now
    IIF 198 - director → ME
  • 110
    155 Normanton Road, Derby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,034 GBP2024-02-28
    Officer
    2021-10-11 ~ now
    IIF 98 - director → ME
  • 111
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    154,068 GBP2022-03-31
    Officer
    2019-07-17 ~ now
    IIF 48 - director → ME
  • 112
    2 Market Street, Brighouse, Huddersfield, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,070 GBP2023-08-31
    Officer
    2021-06-11 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    155 Normanton Road, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,533 GBP2024-02-28
    Officer
    2017-03-02 ~ 2018-12-04
    IIF 96 - director → ME
  • 2
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,954,362 GBP2024-01-31
    Officer
    2020-03-20 ~ 2020-06-02
    IIF 32 - director → ME
  • 3
    Eaton Hall, Retford, Nottinghamshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,020 GBP2017-08-31
    Officer
    2016-01-26 ~ 2019-05-21
    IIF 187 - secretary → ME
  • 4
    Apartment 7 Luxe Serviced Apartments, St Helen's Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ 2022-07-12
    IIF 5 - director → ME
    Person with significant control
    2022-06-21 ~ 2022-07-12
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 5
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    958,704 GBP2022-12-31
    Officer
    2018-05-09 ~ 2025-04-01
    IIF 34 - director → ME
  • 6
    1 Westfield Avenue, Stratford, London
    Corporate (7 parents)
    Officer
    2021-08-11 ~ 2021-09-30
    IIF 59 - director → ME
  • 7
    396 Stapleton Road, Eastville, Bristol
    Corporate (2 parents)
    Equity (Company account)
    398,024 GBP2024-04-30
    Officer
    1996-09-23 ~ 2018-01-25
    IIF 66 - director → ME
  • 8
    Rosehill Business Centre Normanton Road, Derby, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-10-31
    Officer
    2019-10-28 ~ 2022-09-30
    IIF 99 - director → ME
    2019-10-28 ~ 2022-09-30
    IIF 178 - secretary → ME
  • 9
    Harewood Street, Tunstall, Stoke-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,840,883 GBP2023-12-31
    Officer
    2019-07-08 ~ 2020-10-01
    IIF 84 - director → ME
    Person with significant control
    2019-07-08 ~ 2020-10-01
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 172 - Right to appoint or remove directors OE
  • 10
    AINSCOUGH-JOHNSTON FINANCE LIMITED - 2010-01-27
    Oakland House 21 Hope Carr Road, Leigh, Wigan
    Corporate (4 parents)
    Equity (Company account)
    449,743 GBP2023-09-30
    Officer
    2009-11-01 ~ 2014-07-31
    IIF 112 - director → ME
  • 11
    396 Stapleton Road, Eastville, Bristol
    Corporate (1 parent)
    Equity (Company account)
    3,260,139 GBP2024-07-31
    Officer
    1993-06-14 ~ 2016-06-09
    IIF 135 - director → ME
  • 12
    Apartment 7 Luxe Serviced Apartments, St. Helens Street, Derby, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,458 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-09-23 ~ 2012-12-01
    IIF 4 - director → ME
  • 13
    Connaught Street, Tunstall, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    822,716 GBP2023-12-31
    Person with significant control
    2018-01-25 ~ 2020-09-09
    IIF 164 - Ownership of shares – More than 50% but less than 75% OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    Connaught Street, Tunstall, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    181,374 GBP2023-12-31
    Person with significant control
    2020-08-21 ~ 2022-05-12
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 15
    396 Stapleton Road, Eastville, Bristol
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1994-12-08 ~ 2015-12-06
    IIF 67 - director → ME
  • 16
    396, Stapleton Road, Eastville, Bristol
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2004-09-20 ~ 2018-09-01
    IIF 65 - director → ME
  • 17
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ 2018-12-20
    IIF 154 - llp-designated-member → ME
  • 18
    BUSHEY CHALK HILL LIMITED - 2018-05-25
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -74,033 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2020-05-18
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 19
    9 Berners Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,784 GBP2021-03-31
    Officer
    2005-10-07 ~ 2005-10-10
    IIF 119 - secretary → ME
  • 20
    CAPITOL 2018 LIMITED - 2018-10-25
    Connaught Street, Tunstall, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ 2020-03-31
    IIF 83 - director → ME
  • 21
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    2018-07-05 ~ 2018-12-20
    IIF 211 - director → ME
  • 22
    Flat 31, Aphrodite Court 15 Dollis Valley Drive, Barnet Hertfordshire, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    696,553 GBP2024-03-31
    Officer
    2017-04-08 ~ 2021-02-10
    IIF 33 - director → ME
    Person with significant control
    2017-04-08 ~ 2021-02-10
    IIF 213 - Ownership of shares – 75% or more OE
  • 23
    7400 Daresbury Park, Warrington
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269 GBP2021-03-31
    Officer
    2008-12-16 ~ 2023-07-24
    IIF 105 - llp-member → ME
  • 24
    27 Byrom Street, Manchester
    Corporate (3 parents)
    Officer
    2021-09-02 ~ 2022-10-15
    IIF 126 - director → ME
  • 25
    Lawrence House, 37 Normanton Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,026 GBP2024-03-31
    Officer
    2010-02-12 ~ 2023-12-19
    IIF 16 - director → ME
    Person with significant control
    2017-02-12 ~ 2023-02-22
    IIF 133 - Right to appoint or remove directors OE
  • 26
    338a Regents Park Road, Office 3 And 4, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,454 GBP2024-02-29
    Officer
    2018-02-23 ~ 2020-04-27
    IIF 54 - director → ME
  • 27
    258 Merton Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Officer
    2010-07-14 ~ 2010-07-20
    IIF 91 - director → ME
  • 28
    134 London Road, Shardlow, Derby
    Dissolved corporate (1 parent)
    Officer
    2010-03-23 ~ 2013-04-09
    IIF 107 - director → ME
  • 29
    TILE GIANT LIMITED - 2023-02-13
    GIANT TILES LIMITED - 2001-12-04
    C/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (3 parents)
    Equity (Company account)
    1,264,246 GBP2020-12-31
    Officer
    2008-01-29 ~ 2012-12-31
    IIF 113 - director → ME
    2004-04-01 ~ 2007-11-14
    IIF 108 - director → ME
  • 30
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,874,937 GBP2021-12-31
    Officer
    2009-12-02 ~ 2013-02-21
    IIF 115 - director → ME
  • 31
    C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90,358 GBP2023-12-31
    Person with significant control
    2018-07-31 ~ 2023-04-28
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    C/o Luxe Apartments, St. Helens Street, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    105,670 GBP2024-03-31
    Officer
    2010-02-26 ~ 2013-03-01
    IIF 3 - director → ME
  • 33
    BRAND NEW CO (359) LIMITED - 2007-08-20
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 109 - director → ME
  • 34
    BRAND NEW CO (360) LIMITED - 2007-08-20
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-08-13 ~ 2007-11-14
    IIF 110 - director → ME
  • 35
    BRAND NEW CO (358) LIMITED - 2007-08-31
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2012-12-31
    IIF 114 - director → ME
    2007-08-13 ~ 2007-11-14
    IIF 111 - director → ME
  • 36
    155 Normanton Road, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-10 ~ 2022-10-18
    IIF 101 - director → ME
  • 37
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,278,726 GBP2023-08-31
    Officer
    2017-08-04 ~ 2024-07-18
    IIF 63 - director → ME
  • 38
    2 Market Street, Brighouse, Huddersfield, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,070 GBP2023-08-31
    Officer
    2018-07-11 ~ 2021-06-11
    IIF 13 - director → ME
    2018-07-11 ~ 2021-06-11
    IIF 186 - secretary → ME
    Person with significant control
    2018-04-11 ~ 2021-06-11
    IIF 131 - Ownership of shares – 75% or more OE
    2018-07-11 ~ 2021-06-11
    IIF 134 - Ownership of shares – 75% or more OE
  • 39
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,165 GBP2021-09-30
    Officer
    2011-08-05 ~ 2014-09-09
    IIF 117 - 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.