logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asif Hussain

    Related profiles found in government register
  • Mr Asif Hussain
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 1
    • icon of address 95,105, Wingate Road, Luton, LU4 8QA, England

      IIF 2
  • Mr Asif Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ

      IIF 3 IIF 4
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, England

      IIF 5
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 6
    • icon of address Unit 4, Hockly Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 7
  • Mr Asif Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Brantingham Road, Chorlton Cum Hardy, Manchester, M21 0TX, England

      IIF 8
  • Mr Asif Hussain
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 667, Manchester Road, Denton, Manchester, M34 2NA, England

      IIF 9
    • icon of address 457, Manchester Road, Stockport, SK4 5DJ, England

      IIF 10
  • Mr. Asif Hussain
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Manchester Road, Stockport, SK4 5DJ, England

      IIF 11
  • Mr Asim Hussain
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Erdington, Birmingham, B24 8TG, England

      IIF 12
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 13
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 14
  • Mr Asif Hussain Ashiq
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ponyfield Close, Birkby, Huddersfield, HD2 2BF, England

      IIF 15
  • Mr Asif Hussain
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 16
    • icon of address 21, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 17
    • icon of address 960 Capability Green, C/o Mmk Accountants, Luton, Bedfordshire, LU1 3PE, United Kingdom

      IIF 18
  • Hussain, Asif
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 19
    • icon of address 79 Newark Road, Luton, Bedfordshire, LU4 8LF

      IIF 20
  • Hussain, Asif
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, Bedfordshire, LU4 8HZ, United Kingdom

      IIF 21
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 22 IIF 23
    • icon of address 21, Newark Road, Luton, Bedfordshire, LU4 8LD, England

      IIF 24
    • icon of address 21, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 25 IIF 26
    • icon of address 34, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 27
    • icon of address 95,105, Wingate Road, Luton, LU4 8QA, England

      IIF 28
  • Mr Asif Hussain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 29
  • Mr Asif Hussain
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 457, Manchester Road, Heaton Chapel, SK4 5DG, United Kingdom

      IIF 30
    • icon of address 41, Livingstone Road, Thornton Heath, CR7 8JX, United Kingdom

      IIF 31
  • Mr Syed Asif Hussain
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Langley Road, Birmingham, B10 0TN, England

      IIF 32
  • Hussain, Asif
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 33
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 34
  • Hussain, Asif
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 35
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ

      IIF 36
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 37 IIF 38
    • icon of address 44, Caldwell Road, Birmingham, B9 5TQ, England

      IIF 39
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 40 IIF 41
    • icon of address Unit 4, Hockly Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 42
  • Hussain, Asif
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Brantingham Road, Chorlton Cum Hardy, Manchester, M21 0TX, England

      IIF 43
  • Hussain, Asif
    British director and company secretary born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 667, Manchester Road, Denton, Manchester, M34 2NA, England

      IIF 44
    • icon of address 457, Manchester Road, Stockport, SK4 5DJ, England

      IIF 45
  • Hussain, Asif
    British owner born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Parrs Wood Road, Manchester, M20 4RQ, United Kingdom

      IIF 46
  • Hussain, Asim
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 47
  • Hussain, Asim
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Erdington, Birmingham, B24 8TG, England

      IIF 48
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 49
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 50
  • Mr Asim Hussain
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 51
  • Hussain, Asif, Mr.
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Manchester Road, Stockport, SK4 5DJ, England

      IIF 52
  • Ashiq, Asif Hussain
    British business executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pixelette Technologies Ltd, 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
  • Ashiq, Asif Hussain
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, England

      IIF 54
  • Ashiq, Asif Hussain
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ponyfield Close, Huddersfield, HD2 2BF, England

      IIF 55
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
  • Ashiq, Asif Hussain
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Gledholt Road, Huddersfield, HD1 4HR, England

      IIF 58
  • Ashiq, Asif Hussain
    British letting agent born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bromley Road, Huddersfield, HD2 2XR, England

      IIF 59
  • Ashiq, Asif Hussain
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, England

      IIF 60
    • icon of address 15, Bromley Road, Huddersfield, HD2 2XR, United Kingdom

      IIF 61
  • Mr Asif Hussain Ashiq
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bromley Road, Huddersfield, HD2 2XR, England

      IIF 62 IIF 63
    • icon of address 23, Ponyfield Close, Huddersfield, HD2 2BF, England

      IIF 64
    • icon of address 46, Gledholt Road, Huddersfield, HD1 4HR, England

      IIF 65
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66 IIF 67
    • icon of address Pixelette Technologies Ltd, 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 68
  • Hussain, Asif
    British student born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Manchester Road, Chorlton-cum-hardy, Manchester, Lancs, M21 9GA

      IIF 69
  • Hussain, Syed Asif
    Pakistani director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Langley Road, Birmingham, B10 0TN, England

      IIF 70
  • Hussain, Asif
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 457, Manchester Road, Heaton Chapel, SK4 5DG, United Kingdom

      IIF 71
  • Hussain, Asif
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Livingstone Road, Thornton Heath, Surrey, CR7 8JX, United Kingdom

      IIF 72
  • Hussain, Asif
    Uk business executive born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Tyseley, Birmingham, B11 2AB, United Kingdom

      IIF 73
  • Hussain, Asim
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 74
  • Hussain, Syed Asif
    United Kingdom business executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telsen Centre, 215 Telsen Centre, Thomas Street, Birmingham, B6 4TN, England

      IIF 75
  • Hussain, Asif

    Registered addresses and corresponding companies
    • icon of address 21, Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 76
    • icon of address 21, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,493,318 GBP2023-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 457 Manchester Road, Heaton Chapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 95 Manchester Road, Chorlton-cum-hardy, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address 41 Livingstone Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Bromley Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 156 Parrs Wood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Telsen Centre 215 Telsen Centre, Thomas Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    920 GBP2016-01-31
    Officer
    icon of calendar 2015-09-20 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address 46 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 193 Stratford Road, Shirley, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,850 GBP2016-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 667 Manchester Road, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 44 Caldwell Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2024-05-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 428 Golden Hillock Road, Sparkbrook, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 23
    icon of address 15 Bromley Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 24
    icon of address 457 Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    icon of address 95,105 Wingate Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 99 Bradford Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    SYNTHEA LTD - 2024-10-29
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 29
    icon of address Pixelette Technologies Ltd 71-75, Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,667 GBP2023-12-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 4 Hockly Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    A A CARPETS AND FURNITURE DIRECT LIMITED - 2017-09-01
    icon of address 16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 32
    icon of address 230 Brantingham Road, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    icon of address 457 Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 960 Capability Green C/o Mmk Accountants, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,612 GBP2024-08-31
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-26
    IIF 24 - Director → ME
    icon of calendar 2016-03-02 ~ 2022-08-26
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2022-08-26
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Telsen Centre 215 Telsen Centre, Thomas Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    920 GBP2016-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2015-09-20
    IIF 73 - Director → ME
  • 3
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-03-01
    IIF 34 - Director → ME
  • 4
    icon of address 25 Aubrey Road, Small Heath, Birmingham, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    11,916 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2021-02-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2021-02-09
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2013-11-20 ~ 2015-01-29
    IIF 33 - Director → ME
    icon of calendar 2013-09-26 ~ 2013-11-20
    IIF 47 - Director → ME
  • 6
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-05-20
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Pixelette Technologies Ltd 71-75, Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-07-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    RENT A ROOM IN HUDDERSFIELD LTD - 2020-05-11
    icon of address 33 Stile Common Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-01-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-01-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-04-01
    IIF 74 - Director → ME
  • 10
    icon of address Unit 3b Cliffe Commercial Business Park, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    8,647 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 60 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.