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 Javed Iqbal

    Related profiles found in government register
  • Mr Javed Iqbal
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 170, Arcola Street, London, E8 2DZ, England

      IIF 1
    • 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 2
  • Mr Javed Iqbal
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cedars Avenue, Birmingham, West Midlands, B27 6JL, United Kingdom

      IIF 3
    • 24, Taunton Road, Birmingham, B12 8BT

      IIF 4
    • 24, Taunton Road, Birmingham, B12 8BT, England

      IIF 5
  • Mr Javed Iqbal
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvest Close, Birmingham, B30 3AF, England

      IIF 6
    • Suite 29, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 7
  • Mr Javed Iqbal
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bittern Close, Rochdale, Greater Manchester, OL11 5QX, England

      IIF 8
  • Mr Javed Iqbal
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lascelles Terrace, Leeds, LS8 5PN, England

      IIF 9
    • 314-318, Selbourne Road, Luton, LU4 8NU, England

      IIF 10
  • Mr Javed Iqbal
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Maidstone Street, Bradford, BD3 8AW, England

      IIF 11
  • Mr Javed Iqbal
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 86, Clarence Road, Derby, DE23 6LQ, United Kingdom

      IIF 12
  • Mr Javed Iqbal
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162, Botha Road, Birmingham, West Midlands, B9 5LP

      IIF 13
  • Mr Javed Iqbal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 14
    • 17, Langdale Road, Nottingham, NG3 7FG, England

      IIF 15
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 16 IIF 17
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 18
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 19
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 20
  • Mr Javed Iqbal
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 21
  • Mr Javed Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Loreley, West View, Feltham, TW14 8PP, England

      IIF 22 IIF 23 IIF 24
    • Lore-ley, West View, Feltham, United Kingdom, TW14 8PP, England

      IIF 25
  • Mr Javed Iqbal
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 109-111, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 26
  • Mr Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 27
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 28 IIF 29
    • 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 30
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 31
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 32 IIF 33
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 34
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 35
    • Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 36
    • 7, Tendring Way, Romford, RM6 5DX, England

      IIF 37 IIF 38
    • 7, Tendring Way, Romford, RM6 5DX, United Kingdom

      IIF 39
  • Mr Javed Iqbal
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Grundy House, 8 Chiltern View Road, Uxbridge, UB8 2PA, England

      IIF 40 IIF 41
  • Mr Javed Iqbal
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 466, Cranbrook Road, Ilford, IG2 6LE, United Kingdom

      IIF 42
  • Mr Javed Iqbal
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Britannia Road, Ilford, IG1 2EQ, England

      IIF 43
    • Suite 6c 2nd Floor,cranbrook House 61, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 44
    • Citibase Building 7th Floor, 246-250, Romford Road, London, E7 9HZ, United Kingdom

      IIF 45
    • Suite 106a, Bow Business Centre, 159 Bow Road, London, E3 2SE, United Kingdom

      IIF 46
  • Mr Javed Iqbal
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Davies Avenue, Heald Green, Cheadle, SK8 3PF, England

      IIF 47
    • 48, Martin Drive, Stone, Dartford, DA2 6BF, England

      IIF 48
  • Mr. Javed Iqbal
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 49
  • Mr Javed Iqbal
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 400, Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8TD

      IIF 50
    • 85, Chapel Lane, Hale Barns, Altrincham, WA15 0BN, England

      IIF 51
    • Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 52
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 53
    • 587, Stockport Road, Manchester, M13 0RX, England

      IIF 54
  • Mr Javed Iqbal
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 55
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 56
    • 85, Lozells Road, Birmingham, B19 2TS

      IIF 57
    • 85, Lozells Road, Birmingham, B19 2TS, United Kingdom

      IIF 58
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 59
    • Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 60
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 61
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 62
    • Kiosk 17, Britannia Shopping Centre, Hinckley, LE10 1RU, England

      IIF 63
  • Mr Javed Iqbal
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2115-2117, Coventry Road, Sheldon, Birmingham, B26 3EA, England

      IIF 64
    • 2117, Coventry Road, Sheldon, Birmingham, B26 3EA, England

      IIF 65
  • Mr Javed Iqbal
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Javed Iqbal
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 69
  • Mr Javed Iqbal
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 70
  • Javed Iqbal
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cricklewood Broadway, London, NW2 3HD, England

      IIF 71
  • Javed Iqbal
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT

      IIF 72
    • 163, Francis Road, London, E10 6NT, England

      IIF 73
  • Javed Iqbal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 74
  • Javed Iqbal
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 19, Feltham Road, Ashford, Middlesex, TW15 1DQ, England

      IIF 75
  • Javed Iqbal
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 76
  • Mr Javed Iqbal
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Javed Iqbal
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 400, Hale Road, Hale, Cheshire, WA15 8TD, England

      IIF 79
  • Javid Iqbal
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, North Park Road, Bradford, BD9 4NT, England

      IIF 80
  • Mr Javed Iqbal
    British born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 192, Deanston Drive, Flat 2/2, Glasgow, G413JU, Scotland

      IIF 81
  • Mr Javed Iqbal
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 82 IIF 83
  • Mr Javed Iqbal
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 84
  • Ms Naz Iqbal
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 529, Harborne Park Road, Birmingham, B17 0PS, England

      IIF 85
  • Mr Javed Iqbal
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 86
    • 21, Darfield Road, Leeds, LS8 5DQ, England

      IIF 87
  • Mr Javed Iqbal
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bowater Avenue, Birmingham, West Midlands, B33 8UR, United Kingdom

      IIF 88
  • Mr Javed Iqbal
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 576, Cranbrook Road, Ilford, IG2 6RF, England

      IIF 89
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 90
  • Mrs Naz Iqbal
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 529, Harborne Park Road, Birmingham, B17 0PS, England

      IIF 91 IIF 92
    • 788 Pershore Rd ,selly Park,birmingham, Pershore Road, Selly Park, Birmingham, B29 7NG, England

      IIF 93
    • 788, Pershore Road, Birmingham, B29 7NG, England

      IIF 94
    • 788, Pershore Road, Selly Park, Birmingham, B29 7NG, England

      IIF 95
    • 788, Pershore Road, Selly Park, Birmingham, B29 7NG, United Kingdom

      IIF 96
  • Mr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Willow Street, Manchester, M8 9DY, England

      IIF 97
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 98
  • Mr Javed Iqbal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Breamore Road, Ilford, Essex, IG3 9NB, United Kingdom

      IIF 99
  • Mr Javed Iqbal
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 159, Flat 3, North Road, Cardiff, CF14 3AG, Wales

      IIF 100
  • Mr Javed Iqbal
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15523677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Mr Javed Iqbal
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
  • Dr Javed Iqbal
    Pakistani born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cariocca Business Park, Hellidon Close,ardwick, Manchester, M12 4AH, England

      IIF 106
  • Dr Javed Iqbal
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Swan Lodge, Cley Road, Holt, Norfolk, NR25 7EA

      IIF 107
  • Mr Javed Iqbal
    Pakistani born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radial House 3-5 Ripple Road, First Floor Suite 111, Barking, Essex, IG11 7NF, England

      IIF 108
    • 344 - 354, Gray's Inn Road, London, WC1X 8BP, United Kingdom

      IIF 109
  • Mr Javed Iqbal
    Pakistani born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cobden Street, Peterborough, PE1 2HD, England

      IIF 110
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 111
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 112
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 113 IIF 114
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 115
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 116
  • Mr Javed Iqbal
    Indian born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • 576, Cranbrook Road, Ilford, IG2 6RF, England

      IIF 117
  • Iqbal, Javed
    British business born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 295, Walworth Road, London, SE17 2TG

      IIF 118
  • Iqbal, Javed
    British business executive born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 119
  • Iqbal, Javed
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 120
  • Mr Shahid Mahmood
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stanley Road, London, E18 2NR, England

      IIF 121
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 122
  • Mr Tahir Mehmood
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Accrington Road, Burnley, BB11 5AL, England

      IIF 123
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 124
    • 245, Halifax Road, Nelson, BB9 0ER, United Kingdom

      IIF 125
  • Mehmood, Tahir
    British plumbers merchant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, BB8 9RG, England

      IIF 126
  • Mr Javed Iqbal
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kinellar Place, Thornton, Kirkcaldy, Fife, KY1 4BN, Scotland

      IIF 127
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/3, 43 Daisy Street, Glasgow, G42 8HG, Scotland

      IIF 128
  • Mr Javed Iqbal
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-95 Lawrence Road, Wavertree, Liverpool, Merseyside, L15 0EF, United Kingdom

      IIF 129
  • Mr Javed Iqbal
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Norman Avenue, Bradford, West Yorkshire, United Kingdom

      IIF 130
  • Mr Javed Iqbal
    Pakistani born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 11 Leslie Street, Glasgow, G41 2LQ, Scotland

      IIF 131
    • 0/2, 90, Forth Street, Glasgow, G412SS, Scotland

      IIF 132
    • 64, St Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 133 IIF 134
    • 70, Bell Street, Glasgow, G1 1LQ, Scotland

      IIF 135
    • 62, High Street, Johnstone, PA5 8SG, Scotland

      IIF 136
  • Mr Javed Iqbal
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Lambeth Street, Blackburn, BB1 1SN, England

      IIF 137
    • 178, Lambeth Street, Blackburn, BB1 1SN, United Kingdom

      IIF 138
  • Mr Shahid Mahmood
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • High View, Mount Park Road, Harrow On The Hill, HA1 3JP, England

      IIF 139
    • 116 Pall Mall, Pall Mall, London, SW1Y 5ED, England

      IIF 140
  • Mr Shahid Mahmood
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 208, Cauldon Road, Stoke-on-trent, ST4 2BS, England

      IIF 141
    • 82, Old Town Road, Stoke-on-trent, ST1 2JT, England

      IIF 142
  • Dr Javed Iqbal
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 143
  • Iqbal, Javed
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cedars Avenue, Birmingham, West Midlands, B27 6JL, United Kingdom

      IIF 144
    • 24, Taunton Road, Birmingham, B12 8BT, England

      IIF 145
    • 24, Taunton Road, Sparkhill, Birmingham, West Midlands, B12 8BT, England

      IIF 146
    • 341, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 147
  • Iqbal, Javed
    British halal butcher born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Mornington Crescent, Manchester, M14 6DB, United Kingdom

      IIF 148
  • Iqbal, Javed
    British commercial director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 476-482 Dudley Road, Cape Hill, Birmingham, B18 4HF

      IIF 149
  • Iqbal, Javed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Formans Road, Birmingham, B11 3AX, United Kingdom

      IIF 150
  • Iqbal, Javed
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 307-311, Coventry Road, Small Heath, Birmingham, B10 0RA

      IIF 151
  • Iqbal, Javed
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Market Street, Barnsley, South Yorkshire, S70 1SL, England

      IIF 152
  • Iqbal, Javed
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, 58 Marsh Wall, London, E14 9TP, United Kingdom

      IIF 153
  • Iqbal, Javed
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvest Close, Birmingham, B30 3AF, United Kingdom

      IIF 154
    • 529, Harborne Park Road, Birmingham, B17 0PS, England

      IIF 155
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 156
    • 58, Marsh Wall, Unit 19, London, E14 9TP, England

      IIF 157
    • Suite 29, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 158
  • Iqbal, Javed
    British sales born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 159
  • Iqbal, Javed
    British security born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 160
  • Iqbal, Javed, Mr.
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 305, Clay Lane, Birmingham, B26 1ER, England

      IIF 161
  • Mahmood, Shahid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stanley Road, London, E18 2NR, England

      IIF 162
  • Mahmood, Shahid
    British management consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 163
  • Mr Javed Iqbal
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Glenfrome Road, Bristol, BS5 6TS, United Kingdom

      IIF 164 IIF 165
    • 19, Seymour Place, London, W1H 5BG

      IIF 166
    • Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 167 IIF 168
  • Mr Javed Iqbal
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Heworth Lane, The Ship Inn, Gateshead, NE10 9XD, United Kingdom

      IIF 169
    • 49, Runnymede Road, Newcastle Upon Tyne, NE20 9HG, United Kingdom

      IIF 170
    • 49, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HG, United Kingdom

      IIF 171
  • Mr Javed Iqbal
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 172
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ

      IIF 173
  • Mr Javed Iqbal
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Overstone Road, Luton, LU4 8QY, United Kingdom

      IIF 174
    • 314-318, Selbourne Road, Luton, LU4 8NU, England

      IIF 175
    • 314-318, Selbourne Road, Luton, LU4 8NU, United Kingdom

      IIF 176
  • Mr Javed Iqbal
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Lea Bridge Road, London, E10 7EA, United Kingdom

      IIF 177
  • Mr Javed Iqbal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 178
    • 690, High Road Leyton, London, E10 6JP, England

      IIF 179
  • Mr Javed Iqbal
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 180
  • Mr Javed Iqbal
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lytham Road, Manchester, M19 2AT, United Kingdom

      IIF 181
  • Mr Javed Iqbal
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, West Blackhall Street, Greenock, PA15 1UA, United Kingdom

      IIF 182
    • 9/11, West Blackhall Street, Greenock, Renfrewshire, PA15 1UA, Scotland

      IIF 183
    • Conway House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 184 IIF 185
    • Unit 13, Paisley Shopping Centre, Paisley, PA1 2AF, Scotland

      IIF 186
    • Unit 4, The Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AQ, Scotland

      IIF 187
  • Mr Javed Iqbal
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, North Finchley, N12 7AJ, United Kingdom

      IIF 188
  • Mr Javed Iqbal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Shenstone Road, Edgbaston, Birmingham, B16 0NT, United Kingdom

      IIF 189
    • 50 Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 190
    • 17, Killarney Crescent, West Thurrock, Grays, Essex, RM20 3BD, United Kingdom

      IIF 191
    • 17, Killarney Crescent, West Thurrock, Grays, RM20 3BD, United Kingdom

      IIF 192
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193
  • Mr Javed Iqbal
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 194
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 195
  • Mr Shahid Mahmood
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yew Tree Drive, Lostock, Bolton, BL6 4DA, England

      IIF 196
    • 50, Regent Road, Lostock, Bolton, BL6 4DQ, England

      IIF 197
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 198
  • Mr Shahid Mahmood
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Stanstead House, 104-110 Stanstead Road, London, SE23 1BT, England

      IIF 199
  • Mr Shahid Mahmood
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 200
    • 87 Rochdale Road, Manchester, M4 4HY, England

      IIF 201
  • Mr Shahid Mahmood
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rhode Island Drive, Exeter, EX2 7FH, England

      IIF 202 IIF 203
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 204
  • Mr Shahid Mahmood
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Whetley Mills, Thornton Road, Bradford, BD8 8LQ, United Kingdom

      IIF 205
  • Mr Shahid Mahmood
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tintern Avenue, Rochdale, OL12 6NN, England

      IIF 206
  • Mr Shahid Mehmood
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT

      IIF 209
    • 163, Francis Road, London, E10 6NT, England

      IIF 210
  • Iqbal, Javed
    British businessman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 200/202, Old Durham Road, Gateshead, Tyne And Wear, NE8 4BP, United Kingdom

      IIF 211
  • Iqbal, Javed
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bittern Close, Rochdale, OL11 5QX, United Kingdom

      IIF 212
  • Iqbal, Javed
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bittern Close, Rochdale, Lancashire, OL11 5QX

      IIF 213
  • Iqbal, Javed
    British market trader born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bittern Close, Rochdale, Lancashire, OL11 5QX

      IIF 214
  • Iqbal, Javed
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 392b, Leagrave Road, Luton, LU3 1RG, England

      IIF 215
  • Iqbal, Javed
    British businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 314-318, Selbourne Road, Luton, LU4 8NU, England

      IIF 216
  • Iqbal, Javed
    British chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lascelles Terrace, Leeds, LS8 5PN, England

      IIF 217
  • Iqbal, Javed
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Maidstone Street, Bradford, BD3 8AW, England

      IIF 218
  • Iqbal, Javed
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Maidstone Street, Bradford, BD3 8AW, England

      IIF 219
  • Iqbal, Javed
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British business owner born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 162, Botha Road, Birmingham, West Midlands, B9 5LP

      IIF 222
  • Iqbal, Javed
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 87, Sneinton Boulevard, Nottingham, NG2 4FN, United Kingdom

      IIF 223
  • Iqbal, Javed
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 224
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 225 IIF 226
    • 99a, Sneinton Boulevard, Nottingham, NG2 4HA, England

      IIF 227
    • Unit 6, Trent South Industrial Park, Nottingham, NG2 4EQ, England

      IIF 228
  • Iqbal, Javed
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 229
  • Iqbal, Javed
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

      IIF 230 IIF 231
  • Iqbal, Javed
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 19 Feltham Road, Ashford, Middlesex, TW15 1DQ

      IIF 232
    • Lore-ley, West View, Feltham, TW14 8PP, United Kingdom

      IIF 233
  • Iqbal, Javed
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British wholesaler born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 109-111, Speedwell Road, Yardley, Birmingham, B25 8HN, England

      IIF 237
  • Iqbal, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38 Buccleuch Road, Stoke On Trent, Staffordshire, ST3 4RL, United Kingdom

      IIF 238
  • Iqbal, Javed
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 239
  • Iqbal, Javed
    British business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birch Hall Lane, Manchester, M13 0XJ, England

      IIF 240
  • Iqbal, Javed
    British business executive born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tendring Way, Romford, RM6 5DX, England

      IIF 241
  • Iqbal, Javed
    British business man born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Clements Court , 2nd Floor, Clements Lane, Ilford, IG1 2QY, England

      IIF 242
  • Iqbal, Javed
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 243
    • Supreme Business Park -unit 6, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, England

      IIF 244
    • Unit 2, 1 Honey Street, Manchester, M8 8RG, England

      IIF 245
  • Iqbal, Javed
    British commercial director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1085, Stockport Road, Manchester, M19 2RE, England

      IIF 246
  • Iqbal, Javed
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 247
    • 7, Tendring Way, Romford, Essex, RM6 5DX, United Kingdom

      IIF 248
    • 7, Tendring Way, Romford, RM6 5DX, England

      IIF 249
  • Iqbal, Javed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Appleford Drive, Manchester, M8 8XA, England

      IIF 250 IIF 251
    • Calico House Levenshulme, Printworks Lane, Manchester, M19 3JP, England

      IIF 252
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 253
    • Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, M19 3JP, England

      IIF 254
  • Iqbal, Javed
    British marketing born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birch Hall Lane, Manchester, Lanchasire, M13 0XJ, England

      IIF 255
  • Iqbal, Javed
    British retail born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 256
  • Iqbal, Javed
    British executive born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Little Horton Lane, Bradford, West Yorkshire, BD5 0AL, United Kingdom

      IIF 257
    • Keighley Road, Skipton, West Yorkshire, BD23 2TA, United Kingdom

      IIF 258
  • Iqbal, Javed
    British general manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Little Horton Lane, Bradford, West Yorkshire, BD5 0AL, United Kingdom

      IIF 259
  • Iqbal, Javed
    British it consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Little Horton Lane, Bradford, BD5 0AL, England

      IIF 263
    • 30, Little Horton Lane, Bradford, West Yorkshire, BD5 0AL, United Kingdom

      IIF 264
    • Managers Office, Poplar Court, Princeville Street, Bradford, BD7 2AB, England

      IIF 265
    • Managers Office Poplar Court, Princeville Street, Bradford, West Yorkshire, BD7 2AB, United Kingdom

      IIF 266 IIF 267
    • Office Number 1, 30 Little Horton Lane, Bradford, West Yorkshire, BD5 0AL, United Kingdom

      IIF 268
  • Iqbal, Javed
    British trader born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office No 1, 30 Little Horton Lane, Bradford, West Yorkshire, BD5 0AL, United Kingdom

      IIF 269
  • Iqbal, Javed
    British analyst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 270
  • Iqbal, Javed
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, London, N12 7AJ, England

      IIF 271
  • Iqbal, Javed
    British financial analayst born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 272
  • Iqbal, Javed
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 466 Cranbrook Road, Ilford, IG2 6LE, England

      IIF 273
    • 466, Cranbrook Road, Ilford, IG2 6LE, United Kingdom

      IIF 274
  • Iqbal, Javed
    British businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53 Savile Park Road, Halifax, HX1 2EX, England

      IIF 275
  • Iqbal, Javed
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13 Moor Top Road, Halifax, HX2 0NP, England

      IIF 276
  • Iqbal, Javed
    British business consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Citibase Building 7th Floor, 246-250, Romford Road, London, E7 9HZ, United Kingdom

      IIF 277
  • Iqbal, Javed
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6c 2nd Floor,cranbrook House 61, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 278
  • Iqbal, Javed
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Webster Street, Bradford, West Yorkshire, BD3 9DE, United Kingdom

      IIF 279
    • 49, Britannia Road, Ilford, Essex, IG1 2EQ, England

      IIF 280
    • Suite 106a, Bow Business Centre, 159 Bow Road, London, E3 2SE, United Kingdom

      IIF 281
  • Iqbal, Javed
    British entrepreneur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Britannia Road, Ilford, IG1 2EQ, England

      IIF 282
  • Iqbal, Javed
    British financial adviser born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, Woodhall Park Avenue, Stanningley, Pudsey, LS28 7HF, England

      IIF 283
  • Iqbal, Javed
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Davies Avenue, Heald Green, Cheadle, SK8 3PF, England

      IIF 284
    • 48, Martin Drive, Stone, Dartford, DA2 6BF, England

      IIF 285
  • Iqbal, Naz
    British business owner born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 788, Pershore Road, Birmingham, B29 7NG, England

      IIF 286
  • Iqbal, Naz
    British care home manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 788 Pershore Road, Selly Park, Birmingham, B29 7NG

      IIF 287
  • Iqbal, Naz
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 529, Harborne Park Road, Birmingham, B17 0PS, England

      IIF 288 IIF 289
    • 788 Pershore Rd ,selly Park,birmingham, Pershore Road, Selly Park, Birmingham, B29 7NG, England

      IIF 290
    • 788, Pershore Road, Birmingham, B29 7NG, United Kingdom

      IIF 291
    • 788, Pershore Road, Selly Park, Birmingham, B29 7NG, England

      IIF 292
  • Iqbal, Naz
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 788 Pershore Road, Selly Park, Birmingham, B29 7NG

      IIF 293
  • Iqbal, Naz
    British residential care home born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Harvest Close, Birmingham, B30 3AF, United Kingdom

      IIF 294
  • Mahmood, Shahid
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • High View, Mount Park Road, Harrow On The Hill, HA1 3JP, England

      IIF 295
  • Mahmood, Shahid
    British chief executive officer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 116 Pall Mall, Pall Mall, London, SW1Y 5ED, England

      IIF 296
  • Mahmood, Shahid
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 127, Cauldon Road, Stoke-on-trent, ST4 2DX, England

      IIF 297
  • Mahmood, Shahid
    British self employed born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 208, Cauldon Road, Stoke-on-trent, ST4 2BS, England

      IIF 298
  • Mr Javed Iqbal
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gateside Road, Coventry, CV6 6FR, England

      IIF 299
    • 5, Gateside Road, Coventry, CV6 6FR, United Kingdom

      IIF 300
  • Mr Javed Iqbal
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 301
  • Mr Javed Iqbal
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, 5 Block 3 Sector A2, Township Lahore, Punjab, 54770, Pakistan

      IIF 302
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 303
  • Mr Javed Iqbal
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 304
  • Mr Javed Iqbal
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 305
  • Mr Javid Iqbal
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 480, Little Horton Lane, Bradford, BD5 0PA, United Kingdom

      IIF 306
  • Mr Mahmood Shahid
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 168, 168 Brammas Close, Slough, SL1 2TR, England

      IIF 307
  • Mr Shahid Mahmood
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Consulting Links Uk, 456c Romford Road, London, E7 8DF, England

      IIF 308
    • 210, Cheetham Hill Road, Manchester, M8 8LW, England

      IIF 309
    • Unit 3, Midland Street, Manchester, M12 6LB, England

      IIF 310
  • Mr Shahid Mahmood
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 311
    • 68, Cowper Gardens, Wallington, SM6 9RL, England

      IIF 312
  • Iqbal, Javed
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 400, Hale Road, Hale Barns, Altrincham, Cheshire, WA15 8TD, England

      IIF 313
    • 85, Chaple Street, Altrincham, WA15 0BN, England

      IIF 314
    • 400, Hale Road, Hale, Cheshire, WA15 8TD, England

      IIF 315
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 316
    • 587, Stockport Road, Manchester, M13 0RX, England

      IIF 317
  • Iqbal, Javed
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, Cheetham Hill Road, Manchester, M8 5DP, United Kingdom

      IIF 318
  • Iqbal, Javed
    British restaurateur born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 319
    • 85, Chapel Lane, Manchester, WA15 0BN, England

      IIF 320
    • 85, Chapel Lane, Manchester, WA15 0BN, United Kingdom

      IIF 321
  • Iqbal, Javed
    British local government officer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 65 Gristhorpe Road, Selly Park, Birmingham, West Midlands, B29 7TD, England

      IIF 322
  • Iqbal, Javed
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 323
    • 369a, Katherine Road, London, E7 8LT, England

      IIF 324
  • Iqbal, Javed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Lozells Road, Birmingham, B19 2TS, United Kingdom

      IIF 325
  • Iqbal, Javed
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 326
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 327
    • Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 328
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 329
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 330
    • Kiosk 17, Britannia Shopping Centre, Hinckley, LE10 1RU, England

      IIF 331
  • Iqbal, Javed
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2117, Coventry Road, Sheldon, Birmingham, B26 3EA, England

      IIF 332
  • Iqbal, Javed
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2115-2117, Coventry Road, Sheldon, Birmingham, B26 3EA, England

      IIF 333
  • Iqbal, Javed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 185, Desborough Road, High Wycombe, HP11 2QN, England

      IIF 334
  • Iqbal, Javed
    British unemployed born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 185, Desborough Road, High Wycombe, HP11 2QN, England

      IIF 335 IIF 336
  • Mahmood, Shahid
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 337
  • Mahmood, Shahid
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 338
  • Mahmood, Shahid
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 50, Regent Road, Lostock, Bolton, BL6 4DQ, England

      IIF 339
  • Mahmood, Shahid
    British sports coach born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yew Tree Drive, Lostock, Bolton, BL6 4DA, England

      IIF 340
  • Mahmood, Shahid
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Stanstead House, 104-110 Stanstead Road, London, SE23 1BT, England

      IIF 341
    • 35, Southwold Spur, Slough, SL3 8XX, England

      IIF 342
  • Mahmood, Shahid
    British insurance broker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 175, The Broadway, Southall, Middlesex, UB1 1LX, United Kingdom

      IIF 343
  • Mahmood, Shahid
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 344
  • Mahmood, Shahid
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 345
  • Mahmood, Shahid
    British cfo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Shahid
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16-20, Oxford Place, Easton, Bristol, BS5 0NR, United Kingdom

      IIF 353
  • Mahmood, Shahid
    British optometrist born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Throstles Close, Great Barr, Birmingham, B43 5PE, England

      IIF 354
    • 10, Rhode Island Drive, Exeter, EX2 7FH, England

      IIF 355 IIF 356
  • Mahmood, Shahid
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Whetley Mills, Thornton Road, Bradford, BD8 8LQ, United Kingdom

      IIF 357
  • Mahmood, Shahid
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 358
  • Mahmood, Shahid
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tintern Avenue, Rochdale, OL12 6NN, England

      IIF 359
  • Mahmood, Shahid
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tintern Avenue, Rochdale, OL12 6NN, United Kingdom

      IIF 360
  • Mehmood, Shahid
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 361
  • Mehmood, Shahid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Ayresome Street, Middlesbrough, TS1 4PF, England

      IIF 362
  • Mr Javed Iqbal
    Pakistani born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 363
  • Mr Javed Iqbal
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 364
  • Mr Javed Iqbal
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 164, High Street North, London, E6 2JA, England

      IIF 365
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 366
  • Mr Javed Iqbal
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 367
  • Mr Javed Iqbal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 368
  • Mr Javed Iqbal
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 369
  • Mr Javed Iqbal
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 370
  • Dr Javed Iqbal
    Pakistani born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 371
  • Javed Iqbal
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 372
  • Mahmood, Shahid
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60 Greville Street, Manchester, M13 0YG, England

      IIF 373
  • Mahmood, Shahid
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 210, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8LW, United Kingdom

      IIF 374
    • 210, Cheetham Hill Road, Manchester, M8 8LW, England

      IIF 375
  • Mahmood, Shahid
    British sales person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Consulting Links Uk, 456c Romford Road, London, E7 8DF, England

      IIF 376
  • Mahmood, Shahid
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Rochdale Road, Manchester, M4 4HY, England

      IIF 377
  • Mahmood, Shahid
    British managing director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 378
    • 68, Cowper Gardens, Wallington, SM6 9RL, England

      IIF 379
  • Mr Shahid Mahmood
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 380
  • Iqbal, Javed
    British operations director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirk Road, Bearsden, Glasgow, G61 3RG, Scotland

      IIF 381
  • Iqbal, Javed
    British sales director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Javed Iqbal
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 384
  • Iqbal, Javed
    British company director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Calder Street, Glasgow, G42 7QP, Scotland

      IIF 385
  • Iqbal, Javed
    British director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 192, Deanston Drive, Flat 2/2, Glasgow, G413JU, Scotland

      IIF 386
  • Iqbal, Javed
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 387
  • Iqbal, Javed
    British managing director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Tennant Wynd, Bellshill, ML4 3GE, Scotland

      IIF 388
  • Iqbal, Javed
    English chauffeur driver born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Ensign Way, Staines-upon-thames, TW19 7RE, England

      IIF 389
  • Javed Iqbal
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 390
  • Javed Iqbal
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 391
  • Mahmood, Shahid
    British financial analyst born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 392
  • Mr Javed Iqbal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 393
  • Mr Shahid Mahmood
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanley Road, London, E18 2NR, England

      IIF 394
  • Shahid, Mahmood
    British travel agent born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 168, 168 Brammas Close, Slough, SL1 2TR, England

      IIF 395
  • Iqbal, Javed
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 396
    • 21, Darfield Road, Leeds, LS8 5DQ, England

      IIF 397
  • Iqbal, Javed
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bowater Avenue, Birmingham, West Midlands, B33 8UR, United Kingdom

      IIF 398
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, Office No. 506, London Road, Barking, IG11 8BB, England

      IIF 399
  • Javed Iqbal
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 400
  • Mahmood, Shahid, Mr.
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 51 Victoria Street, Bristol, BS1 6AD

      IIF 401
  • Mahmood, Shahid, Mr.
    British cfo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Shahid, Mr.
    British chartered accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 408
  • Mahmood, Shahid, Mr.
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 409
  • Mahmood, Shahid, Mr.
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, England

      IIF 410
    • Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom

      IIF 411
  • Mr Javed Iqbal
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 412
  • Mr Javed Iqbal
    Pakistani born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 413
  • Mr Javed Iqbal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 414
    • 77, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 415
  • Mr Javed Iqbal
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Guildford Road, Ilford, IG3 9YB, England

      IIF 416
  • Mrs Javed Iqbal
    English born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chain Gardens, Wolverhampton, Uk, WV2 2FA, United Kingdom

      IIF 417
  • Iqbal, Javed
    Pakistani businessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Willow Street, Manchester, M8 9DY, England

      IIF 418
  • Iqbal, Javed
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Hollywood Towers, 157 Apt 02 Hollywood Towers Stockport, Stockport, SK3 0HN, England

      IIF 419
  • Iqbal, Javed
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18-24, Brighton Road, South Croydon, CR2 6AA, England

      IIF 420
  • Iqbal, Javed
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Breamore Road, Ilford, Essex, IG3 9NB, United Kingdom

      IIF 421
  • Iqbal, Javed
    British company director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 159, Flat 3, North Road, Cardiff, CF14 3AG, Wales

      IIF 422
  • Iqbal, Javed
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15523677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
  • Iqbal, Javed
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Javed, Dr
    Pakistani director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, Cheadle, Cheshire, SK8 4PE

      IIF 429
  • Iqbal, Javed, Dr
    Pakistani doctor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 56, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 430
  • Iqbal, Javed, Dr
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6b Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 431
  • Mahmood, Shahid
    Pakistani businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanley Road, London, E18 2NR, England

      IIF 432
  • Mr Javed Iqbal
    Pakistani born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 344-354 Gray's Inn Road, London, WC1X 8BP, United Kingdom

      IIF 433
  • Mr Javed Iqbal
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Mitonstreet, Nelson, BB9 7TH, United Kingdom

      IIF 434
    • 185, Lees Road, Oldham, OL4 1JP, United Kingdom

      IIF 435
  • Mr Javed Iqbal
    Pakistani born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tolworth Rise North, Surbiton, Surrey, KT5 9EN, United Kingdom

      IIF 436 IIF 437
    • 74, Tolworth Broadway, Surbiton, KT6 7HR, England

      IIF 438
    • 83a, Tolworth Road, Surbiton, KT6 7TA, United Kingdom

      IIF 439
  • Mr Javed Iqbal
    Pakistani born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 440
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 441
  • Dr Javed Iqbal
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Willow Road, Datford, London, DA1 2QG, United Kingdom

      IIF 442
  • Iqbal, Javed
    British director born in May 1952

    Registered addresses and corresponding companies
    • 52 Newbury Road, London, E4 9JH

      IIF 443
  • Iqbal, Javed
    British sales & marketing born in April 1954

    Registered addresses and corresponding companies
    • 42 Review Road, London, NW2 7BE

      IIF 444
  • Iqbal, Javed
    Pakistani director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House 344-348, High Road, Ilford, Essex, IG1 1QP

      IIF 445
  • Iqbal, Javed
    British director born in January 1972

    Registered addresses and corresponding companies
    • 22, Queen Mary Avenue, Glasgow, Lanarkshire, G42 8DT

      IIF 446
  • Iqbal, Javed
    Pakistani taxi driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cobden Street, Peterborough, PE1 2HD, England

      IIF 447
  • Iqbal, Javed
    Pakistani business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 448
  • Iqbal, Javed
    Pakistani company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street North, Eastham, London, E6 1HZ, United Kingdom

      IIF 449
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 263, Gurney Close, Barking, Essex, IG11 8LB, England

      IIF 450
    • Shop 38, Plashet Grove, East Ham, London, E6 1AE, England

      IIF 451
    • Shop 38, Plashet Grove, London, E6 1AE, England

      IIF 452
  • Iqbal, Javed
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hathaway Road, Croydon, CR0 2TP, England

      IIF 453
  • Iqbal, Mohammed Javed
    British retail born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Kinellar Place, Thornton, Kirkcaldy, KY1 4BN, Scotland

      IIF 454
  • Mehmood, Shahid
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 455
    • Vancover House, Corporation Road, Middlesbrough, TS1 1LT, England

      IIF 456
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 457
    • 23, Cambridge Road, Middlesbrough, TS5 5NG, England

      IIF 458
    • 293, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 459
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 460
  • Mahmood, Shahid
    British travel insurance consultant

    Registered addresses and corresponding companies
    • 54 Jeymer Drive, Greenford, Middlesex, UB6 8NS

      IIF 461
  • Iqbal, Javed
    British

    Registered addresses and corresponding companies
    • 24 Salmon Street, London, NW9 8PN

      IIF 462
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 463
    • 100 Shenstone Road, Edgbaston, West Midlands, B16 0NT

      IIF 464
  • Mehmood, Tahir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, Lancashire, BB10 1PR, England

      IIF 465
  • Mehmood, Tahir
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Spencer Street, Burnley, BB10 1PR, England

      IIF 466
    • 6, Spencer Street, Burnley, BB10 1PR, United Kingdom

      IIF 467
  • Mr Shahid Mahmood
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 468
  • Mr Shahid Mahmood
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Supreme Street, Stoke-on-trent, S26 3PA, United Kingdom

      IIF 469
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 470
  • Mr Tahir Mehmood Raja
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320 Normanton Road, Normanton Road, Derby, DE23 6WE, England

      IIF 471
  • Iqbal, Javed
    Pakistani sales born in August 1971

    Registered addresses and corresponding companies
    • 9 Adrians Walk, Slough, SL2 5EU

      IIF 472
  • Iqbal, Javed
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Norman Avenue, Bradford, BB2 2NE, United Kingdom

      IIF 473
    • 55, Fitzroy Road, Bradford, BD3 9PB, United Kingdom

      IIF 474
  • Iqbal, Javed
    Pakistani director born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 11 Leslie Street, Glasgow, G41 2LQ, Scotland

      IIF 475
    • 0/2, 90, Forth Street, Glasgow, G41 2SS, Scotland

      IIF 476
    • 64, St Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 477 IIF 478
    • 70, Bell Street, Glasgow, G1 1LQ, Scotland

      IIF 479
    • 62, High Street, Johnstone, PA5 8SG, Scotland

      IIF 480
  • Iqbal, Javed
    British audiologist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Lambeth Street, Blackburn, BB1 1SN, England

      IIF 481
  • Iqbal, Javed
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Lambeth Street, Blackburn, BB1 1SN, England

      IIF 482
    • 178, Lambeth Street, Blackburn, BB1 1SN, United Kingdom

      IIF 483
  • Iqbal, Javed, Dr
    British doctor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Springfield Road, Gatley, SK8 4PE, United Kingdom

      IIF 484
  • Mr Shahid Mahmood
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 485
  • Mr Shahid Mahmood
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS, United Kingdom

      IIF 486
    • 36 Clovelly Avenue, Newcastle Upon Tyne, NE4 8SE, England

      IIF 487
    • 36, Croftsway, Newcastle Upon Tyne, NE4 8DH, England

      IIF 488
  • Mr Shahid Mahmood
    French born in November 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 489
  • Mr Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 490
  • Mr Shahid Mahmood
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 491
  • Mr Shahid Mehmood
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 492
  • Iqbal, Javed
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Saint Raphaels Way, Neasden, NW10 0NU

      IIF 493
  • Iqbal, Javed
    British councillor born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Ribbleton Avenue, Preston, Lancashire, PR1 5RX, United Kingdom

      IIF 494
  • Iqbal, Javed
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Glenfrome Road, Eastville, Bristol, Somerset, BS5 6TS, United Kingdom

      IIF 495
  • Iqbal, Javed
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Glenfrome Road, Eastville, Bristol, Somerset, BS5 6TS, United Kingdom

      IIF 496
  • Iqbal, Javed
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262 Glenfrome Road, Eastville, Bristol, Avon, BS5 6TS

      IIF 497 IIF 498
  • Iqbal, Javed
    British consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andow Ellis, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 499
    • Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 500
  • Iqbal, Javed
    British corporate banking born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Glenfrome Road, Eastville, Bristol, Somerset, BS5 6TS, United Kingdom

      IIF 501
  • Iqbal, Javed
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, Glenfrome Road, Eastville, Bristol, BS5 6TS, United Kingdom

      IIF 502
    • Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 503
  • Iqbal, Javed
    British financial & management consult born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262 Glenfrome Road, Eastville, Bristol, Avon, BS5 6TS

      IIF 504
  • Iqbal, Javed
    British manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andow Ellis, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 505
  • Iqbal, Javed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Green Street Upton Park, London, E7 8JT, England

      IIF 506
    • 198, Green Street, Upton Park, Upton Park, E7 8JT, England

      IIF 507
  • Iqbal, Javed
    British businessman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Heworth Lane, The Ship Inn, Gateshead, NE10 9XD, United Kingdom

      IIF 508
  • Iqbal, Javed
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Runnymede Road, Darras Hall, Newcastle Upon Tyne, NE20 9HG, United Kingdom

      IIF 509
    • 49, Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9HG, United Kingdom

      IIF 510
  • Iqbal, Javed
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HG, United Kingdom

      IIF 511 IIF 512
    • 49, Runnymede Road, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HG, United Kingdom

      IIF 513
  • Iqbal, Javed
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 514
    • Malvern Mill, Waterford Street, Nelson, Lancashire, BB9 8AQ, United Kingdom

      IIF 515
  • Iqbal, Javed
    British business person born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Overstone Road, Luton, LU4 8QY, United Kingdom

      IIF 516
  • Iqbal, Javed
    British businessman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Thorold Road, Ilford, Essex, IG1 4HD, England

      IIF 517
    • 314-318, Selbourne Road, Luton, Bedfordshire, LU4 8NU, United Kingdom

      IIF 518
    • 314-318, Selbourne Road, Luton, LU4 8NU, England

      IIF 519
  • Iqbal, Javed
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 520
  • Iqbal, Javed
    British computer engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Goldsmith Road, Leyton, London, E10 5EX

      IIF 521
  • Iqbal, Javed
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bittern Close, Rochdale, OL11 5QX, United Kingdom

      IIF 522
  • Iqbal, Javed
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cheriton Avenue, Ilford, IG5 0QL, United Kingdom

      IIF 523
  • Iqbal, Javed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 524
  • Iqbal, Javed
    British executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Manchester, M19 3JP, England

      IIF 525
  • Iqbal, Javed
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lytham Road, Manchester, Lancashire, M19 2AT, United Kingdom

      IIF 526
  • Iqbal, Javed
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, West Blackhall Street, Greenock, PA15 1UA, United Kingdom

      IIF 527
    • 9/11, West Blackhall Street, Greenock, Renfrewshire, PA15 1UA, Scotland

      IIF 528
    • Conway House, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 529 IIF 530
    • Unit 13, Paisley Shopping Centre, Paisley, PA1 2AF, Scotland

      IIF 531
    • Unit 4, The Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AQ, Scotland

      IIF 532
  • Iqbal, Javed
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pyecombe Corner, Woodside Park, North Finchley, N12 7AJ, United Kingdom

      IIF 533
  • Iqbal, Javed
    British business born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 668, Stratham High Road, London, SW16 3QL, United Kingdom

      IIF 534
  • Iqbal, Javed
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Killarney Crescent, West Thurrock, Grays, Essex, RM20 3BD, United Kingdom

      IIF 535
    • 17, Killarney Crescent, West Thurrock, Grays, RM20 3BD, United Kingdom

      IIF 536
  • Iqbal, Javed
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 537
  • Iqbal, Javed
    British pharmacist born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Wheatsheaf Road, Edgbaston, West Midlands, B16 0RY, United Kingdom

      IIF 538
    • 52 Selwyn Road, Edgbaston, West Midlands, B16 0SW, United Kingdom

      IIF 539
  • Iqbal, Javed
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Peckover Drive, Pudsey, Leeds, West Yorkshire, LS28 8EH, England

      IIF 540
  • Iqbal, Javed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 541
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 542
  • Iqbal, Javed
    Pakistani security born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Ladykirk Road, Newcastle, Newcastle, NE4 8AH, England

      IIF 543
  • Iqbal, Javed
    Pakistani administrator born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 544
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1398, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 545
  • Iqbal, Javed
    British wholesalers born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 546
  • Iqbal, Javed, Mr.
    British co. director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Lea Bridge Road, London, E10 7EA, England

      IIF 547
  • Iqbal, Javed, Mr.
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Goldsmith Road, Leyton, London, E10 5EX

      IIF 548
  • Iqbal, Javed, Mr.
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Goldsmith Road, London, E10 5EX, United Kingdom

      IIF 549
  • Mahmood, Shahid
    British corporate finance advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, New Zealand House, 80- Haymarket, London, SW1Y 4TE, United Kingdom

      IIF 550
  • Mahmood, Shahid
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Stoke Road, Stoke-on-trent, ST4-2RW, England

      IIF 551
  • Mahmood, Shahid
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Supreme Street, Stoke-on-trent, S26 3PA, United Kingdom

      IIF 552
  • Mehmood Raja, Tahir
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320, Normanton Road, Derby, DE23 6WE, England

      IIF 553
  • Mehmood, Shahid
    Pakistani commercial director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, Loganlea Loan, Edinburgh, EH7 6NH, Scotland

      IIF 554
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 245, Halifax Road, Nelson, Lancashire, BB9 0ER, England

      IIF 555
  • Mr Shahid Mahmood
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spiceation, 495, Great Northern Road, Aberdeen, Aberdeenshire, AB24 2EE, Scotland

      IIF 556
  • Mr Shahid Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 557
    • 87, Rochdale Road, Manchester, M4 4HY, England

      IIF 558
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 559
  • Mr Shahid Mehmood
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 560
  • Mr Tahir Mehmood
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 561
  • Iqbal, Javed
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gateside Road, Coventry, CV6 6FR, England

      IIF 562
    • 5, Gateside Road, Coventry, CV6 6FR, United Kingdom

      IIF 563
  • Iqbal, Javed
    Pakistani company director born in January 1962

    Resident in Pakistan

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

      IIF 564
  • Iqbal, Javed
    Pakistani business born in January 1965

    Resident in Pakistan

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

      IIF 565
  • Iqbal, Javed
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Block 3 Sector A2, Township Lahore, 54770, Pakistan

      IIF 566
  • Iqbal, Javed
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 371, House No 371, Street 11,block A,pwd Housing Society, Islamabad, 44000, Pakistan

      IIF 567
  • Iqbal, Javed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Breacon Road, Handsworth, Birmingham, West Midlands, B20 3RW

      IIF 568
  • Iqbal, Javed
    Pakistani director born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 569
  • Iqbal, Javed
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Crescent Range, Rusholme, Manchester, M14 5RW, United Kingdom

      IIF 570
  • Iqbal, Javed
    Pakistani director born in June 1990

    Resident in Pakistan

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

      IIF 571
  • Iqbal, Javed
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 572
  • Iqbal, Javed
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 573
  • Iqbal, Javid
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 480, Little Horton Lane, Bradford, West Yorkshire, BD5 0PA, United Kingdom

      IIF 574
  • Khan, Maair Javed Iqbal, Owner

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

      IIF 575
  • Mahmood, Shahid
    British travel insurance consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Jeymer Drive, Greenford, Middlesex, UB6 8NS

      IIF 576
  • Mahmood, Shahid
    British none born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bedford Park, Croydon, Surrey, CR0 2AP, United Kingdom

      IIF 577
  • Mahmood, Shahid
    British salesman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Thorn Avenue, Dewsbury, West Yorkshire, WF12 0DZ, United Kingdom

      IIF 578
  • Mahmood, Shahid
    British business executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Croftsway, Newcastle Upon Tyne, NE4 8DH, England

      IIF 579
  • Mahmood, Shahid
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS, England

      IIF 580
    • 20, Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS, United Kingdom

      IIF 581
    • 32, Clovelly Avenue, Newcastle Upon Tyne, NE4 8SE, United Kingdom

      IIF 582
  • Mahmood, Shahid
    British it technician born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78a, Kimberworth Road, Rotherham, S61 1AE, United Kingdom

      IIF 583
  • Mahmood, Shahid
    French business born in November 1980

    Resident in Denmark

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 584
  • Mahmood, Shahid
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 585
    • 2a, Oakfield Street, Manchester, M8 0SY, England

      IIF 586
  • Mahmood, Shahid
    British it professional born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 587
  • Mahmood, Shahid
    British team leader born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 588
  • Mehmood, Shahid
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr Qasim House, Meraj Park Near Begum Bagh, Shahdara Town Lahore Punjab, Lahore, 54000, Pakistan

      IIF 589
  • Mehmood, Tahir
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 590
  • Mehmood, Tahir
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1510, 182-184 High Street, North, East Ham, London, E6 2JA, England

      IIF 591
  • Mr Shahid Mahmood
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 592
  • Mr Shahid Mehmood
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 593
  • Mr Shahid Mehmood
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 594
  • Mr Tahir Mehmood
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 595
  • Mr. Shahid Mehmood
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 596
  • Mr. Shahid Mehmood
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 597
  • Shahid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 598
  • Shahid Mahmood
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tintern Avenue, Rochdale, OL12 6NN, United Kingdom

      IIF 599
  • Shahid Mehmood
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 600
  • Iqbal, Javed
    Pakistani chief executive born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 601
  • Iqbal, Javed
    Pakistani importer/exporter born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 602
  • Iqbal, Javed
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Victoria Street, Lurgan, Craigavon, BT67 9DF, Northern Ireland

      IIF 603
  • Iqbal, Javed
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7970, 182-184 High, Street North, East Ham, E6 2JA, United Kingdom

      IIF 604
  • Iqbal, Javed
    Pakistani chief executive born in July 1972

    Resident in Pakistan

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

      IIF 605
  • Iqbal, Javed
    Pakistani director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #79118, Sheffield, United Kingdom, S35 2PS, United Kingdom

      IIF 606
  • Iqbal, Javed
    Pakistani businessman born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Javed, R-774 Block 18, Fb Area, Karachi, Pakistan

      IIF 607
  • Iqbal, Javed
    Pakistani self employed born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 608
  • Iqbal, Javed
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7665, 323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 609
  • Iqbal, Javed
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat, 123 Albert Road, Southsea, PO5 2SQ, England

      IIF 610
  • Iqbal, Javed, Dr
    Pakistani doctor born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 611
  • Mahmood, Shahid

    Registered addresses and corresponding companies
    • 1 Stanley Road, London, E18 2NR, England

      IIF 612
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 613
    • 60 Greville Street, Manchester, M13 0YG, England

      IIF 614
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 615
    • 78, Rochdale Road, Manchester, M4 4HY, United Kingdom

      IIF 616
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 617 IIF 618
    • 36 Crofts Way, Crofts Way, Newcastale, NE4 8DH, United Kingdom

      IIF 619 IIF 620
    • 36 Crofts Way, Crofts Way, Newcastle, NE4 8DH, England

      IIF 621
  • Mahmood, Shahid
    British business born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 622
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 623
  • Mahmood, Shahid
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 624
  • Mahmood, Shahid
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spiceation, 495, Great Northern Road, Aberdeen, Aberdeenshire, AB24 2EE, Scotland

      IIF 625
  • Mahmood, Shahid
    British business born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 626
  • Mahmood, Shahid
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Greville Street, Longsight, Manchester, Manchester, M13 0YG, United Kingdom

      IIF 627
  • Mahmood, Shahid
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 628
  • Mehmood, Shahid

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 629
  • Mehmood, Shahid
    Pakistani developer born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 630
  • Mehmood, Shahid
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 647, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 631
  • Mehmood, Shahid
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 632
  • Mehmood, Tahir
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/3, Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 633
  • Mehmood, Tahir
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 634
  • Mehmood, Tahir
    Pakistani director born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263 Nottingham Road, Nottingham, Nottingham, NG7 7DA, England

      IIF 635
  • Mehmood, Tahir
    Pakistani businessman born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Frances Road, Erdington, Birmingham, B23 7LD, England

      IIF 636
  • Mr Shahid Mehmood
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 637
  • Mr Shahid Mehmood
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 638
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 639
  • Mr Tahir Mehmood
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 640
  • Shahid Mahmood
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Greville Street, Manchester, M13 0YG, United Kingdom

      IIF 641
    • Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 642
  • Shahid Mahmood
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 643
  • Shahid Mehmood
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Kings Road, London, SE92 3OM, United Kingdom

      IIF 644
  • Iqbal, Javed
    Italian company officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Grey Street, Burnley, BB10 1PX, United Kingdom

      IIF 645
  • Mahmood, Shahid
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 646
  • Mehmood, Shahid
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3383, 34-35 Hatton Garden, Unit 3a, Holborn, London, EC1N 8DX, United Kingdom

      IIF 647
  • Mehmood, Shahid
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Melbourne Road, London, E17 6LR, United Kingdom

      IIF 648
  • Mehmood, Shahid
    Pakistani businessman born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 649
  • Mehmood, Tahir
    Pakistani business person born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A16, Rashid Ansari Colony, Defense Road, 51310, Pakistan

      IIF 650
  • Mehmood, Tahir
    Pakistani company director born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 651
  • Mehmood, Tahir
    Pakistani business person born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 652
  • Mr Shahid Mehmood
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 653
  • Iqbal, Javed

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Suite 204, Barking, Essex, IG11 7NF, United Kingdom

      IIF 654
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 655
    • 0/1, 11 Leslie Street, Glasgow, G41 2LQ, Scotland

      IIF 656
    • 0/2, 90, Forth Street, Glasgow, G41 2SS, Scotland

      IIF 657
    • 14, Calder Street, 14 Calder Street, Glasgow, G42 7RT, United Kingdom

      IIF 658
    • 22, Queen Mary Avenue, Glasgow, Lanarkshire, G42 8DT

      IIF 659 IIF 660
    • 64, St Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 661 IIF 662
    • 119 Colley Lane, Halesowen, B63 2UD, England

      IIF 663
    • 62, High Street, Johnstone, PA5 8SG, Scotland

      IIF 664
    • 44, Woodhall Park Avenue, Stanningley Pudsey, Leeds, West Yorkshire, LS28 7HF

      IIF 665
    • 113, Goldsmith Road, London, E10 5EX, United Kingdom

      IIF 666
    • 118 Staines Road, Illford, Essex, London, IG1 2UY

      IIF 667
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 668
    • 295, Walworth Road, London, SE17 2TG

      IIF 669
    • 766, Romford Road, London, E12 6BU, United Kingdom

      IIF 670
    • 27 Overstone Road, Luton, Bedfordshire, LU4 8QY

      IIF 671
    • House No. 1636 A-1, 6, Al-khair Colony, Multan, 60000, Pakistan

      IIF 672
    • Malvern Mill, Waterford Street, Nelson, BB9 8AQ, United Kingdom

      IIF 673
    • C/o Andow Ellis, Trym Lodge, 1 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ, United Kingdom

      IIF 674
  • Iqbal, Javed
    Pakistani business executive born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radial House, 3-5 Ripple Road, Suite 204, Barking, Essex, IG11 7NF, United Kingdom

      IIF 675
  • Iqbal, Javed
    Pakistani entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 344 - 354, Gray's Inn Road, London, WC1X 8BP, United Kingdom

      IIF 676 IIF 677
  • Iqbal, Javed
    English company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chain Gardens, Wolverhampton, Uk, WV2 2FA, United Kingdom

      IIF 678
  • Iqbal, Javed
    Pakistani manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Intake Road, Bradford, West Yorkshire, BD2 3NQ, United Kingdom

      IIF 679
  • Iqbal, Javed
    Pakistani bussiness born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Mitonstreet, Nelson, BB9 7TH, United Kingdom

      IIF 680
    • 185, Lees Road, Oldham, OL4 1JP, United Kingdom

      IIF 681
  • Iqbal, Javed
    Pakistani business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Yew Green Avenue, Huddersfield, HD4 5EW, United Kingdom

      IIF 682
  • Iqbal, Javed
    Pakistani claims manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Alfreton Road, Nottingham, NG7 3NS, United Kingdom

      IIF 683 IIF 684
  • Iqbal, Javed
    born in October 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 685
  • Iqbal, Javed
    Pakistani business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83a, Tolworth Road, Surbiton, KT6 7TA, United Kingdom

      IIF 686
  • Iqbal, Javed
    Pakistani business person born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tolworth Broadway, Surbiton, KT6 7HR, England

      IIF 687
  • Iqbal, Javed
    Pakistani businessman born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 688
  • Iqbal, Javed
    Pakistani director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tolworth Rise North, Surbiton, Surrey, KT5 9EN, United Kingdom

      IIF 689 IIF 690
  • Iqbal, Javed
    Pakistani teaching consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hillcroft Crescent, Wembley, HA9 8EE, United Kingdom

      IIF 691
  • Iqbal, Javed
    Pakistani company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22, Carew House, Godfrey Road, London, London, SE18 5HB, England

      IIF 692
  • Iqbal, Javed
    Pakistani consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Rye Lane, Peckham, London, SE15 4RZ, England

      IIF 693
  • Iqbal, Javed
    Pakistani director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, 22 Carew House, Godfrey Road, London, SE18 5HB, United Kingdom

      IIF 694
    • 38, Plashet Grove, East Ham, London, E6 1AE, United Kingdom

      IIF 695
  • Iqbal, Javed
    Pakistani company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 696
  • Iqbal, Javed
    Pakistani self employed business man born in April 1977

    Resident in United States

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

      IIF 697
  • Iqbal, Javed
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 559, High Road, Sevenkings, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 698
  • Iqbal, Javed
    Pakistani commercial director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 699
  • Iqbal, Javed
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Woolwich New Road, London, SE18 6ED, United Kingdom

      IIF 700
  • Iqbal, Javed
    Pakistani project manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788, Pershore Road, Selly Park, Birmingham, B29 7NG, United Kingdom

      IIF 701
  • Iqbal, Javed
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-york House, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 702
  • Iqbal, Javed
    Pakistani butcher born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodwarde Road, Dulwich, London, SE22 8UJ, England

      IIF 703
  • Iqbal, Javed, Mr.

    Registered addresses and corresponding companies
    • Unit 12, Angerstein Business Park, 12 Horn Lane, Greenwich, London, SE10 0RT

      IIF 704
  • Mahmood, Shahid
    Pakistani director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 705
  • Mahmood, Shahid
    Pakistani jelweller born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24 Buttermere Road, Gatley, Cheadle, SK8 4RH, United Kingdom

      IIF 706
  • Mehmood, Shahid
    Pakistani self employed born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 707
  • Mehmood, Shahid
    Pakistani manufacturer born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 708
  • Mehmood, Shahid
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 709
  • Mr Shahid Mahmood
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Durban Road East, Watford, WD18 0RP, England

      IIF 710
    • 53, Durban Road, Watford, WD18 0RP, England

      IIF 711
  • Mr Shahid Mahmood
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala - Burton Manor, The Village, Burton, CH64 5SJ, United Kingdom

      IIF 712
  • Shahid, Mahmood
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harold Road Centre, 170 Harold Road, Upton Park, London, E13 0SE

      IIF 713
  • Shahid Mahmood
    Pakistani born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11006, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 714
  • Shahid Mehmood
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 715
  • Iqbal, Javed
    Pakistani director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596, Green Lane, Ilford, IG3 9SQ, England

      IIF 716
  • Iqbal, Javed
    Pakistani manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 596, Green Lane, Ilford, IG3 9SQ, England

      IIF 717
  • Mehmood, Shahid
    Pakistani manufacturing born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 718
  • Mehmood, Tahir
    Pakistani managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Chapel House Road, Nelson, BB9 0QP, United Kingdom

      IIF 719
  • Mr Shahid Mehmood
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 720
  • Mr Shahid Mehmood
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shahid Mehmood, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 721
  • Mr Tahir Mehmood
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Blundell Road, Luton, LU3 1SP, England

      IIF 722
    • Aa Business Centre, 326/340 Dunstable Road, Suite C, Luton, LU4 8JS, England

      IIF 723
  • Tahir Mehmood
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Al-hamd Height, Johar Town, Lahore, 54000, Pakistan

      IIF 724
  • Mahmood, Shahid
    Pakistani business man born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Durban Road East, Watford, WD18 0RP, England

      IIF 725
  • Mahmood, Shahid
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Durban Road, Watford, WD18 0RP, England

      IIF 726
  • Mahmood, Shahid
    Pakistani courier driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala - Burton Manor, The Village, Burton, CH64 5SJ, United Kingdom

      IIF 727
  • Mehmood, Shahid, Mr.
    Pakistani chief executive born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA, United Kingdom

      IIF 728
  • Mehmood, Tahir
    Pakistani businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Blundell Road, Luton, LU3 1SP, United Kingdom

      IIF 729
  • Mehmood, Tahir
    Pakistani director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, High Street North, Dunstable, LU6 1AU, England

      IIF 730
    • Aa Business Centre, 326/340 Dunstable Road, Suite C, Luton, LU4 8JS, England

      IIF 731
  • Mr Shahid Mahmood
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Kimberworth Road, Rotherham, S61 1AE, United Kingdom

      IIF 732
  • Mr Shahid Mehmood
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 733
  • Iqbal, Javed, Dr
    Pakistani director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Willow Road, Datford, London, DA1 2QG, United Kingdom

      IIF 734
  • Mehmood, Shahid
    Pakistani plumber born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293-295, Marton Road, Middlesbrough, TS4 2HF, United Kingdom

      IIF 735
  • Mehmood, Shahid
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shahid Mehmood, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 736
  • Mr Shahid Mehmood
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 737
  • Mahmood, Shahid
    Pakistani director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Kimberworth Road, Rotherham, S61 1AE, United Kingdom

      IIF 738
  • Mehmood, Shahid
    Pakistani businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 337c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 739
  • Mehmood, Shahid
    Pakistani director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Alum Rock Road, Birmingham, B8 3DB, England

      IIF 740
  • Owner Maair Javed Iqbal Khan
    American born in October 2006

    Resident in United States

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

      IIF 741
  • Mr Shahid Mehmood Tariq
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 -, 138 Eswyn Road, Tooting, London, SW17 8TN

      IIF 742
  • Khan, Maair Javed Iqbal, Owner
    American entrepreneur born in October 2006

    Resident in United States

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

      IIF 743
  • Mr Shahid Mahmood
    Pakistani born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 744
  • Mahmood, Shahid
    Pakistani company director born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 745
child relation
Offspring entities and appointments
Active 307
  • 1
    Citibase Building 7th Floor 246-250, Romford Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 2
    51 Intake Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 679 - director → ME
  • 3
    53 Durban Road East, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 725 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
  • 4
    341 Stockfield Road, Yardley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 147 - director → ME
  • 5
    Unit 3, Midland Street, Manchester, England
    Corporate (2 parents)
    Officer
    2016-02-15 ~ now
    IIF 373 - director → ME
    2016-02-15 ~ now
    IIF 614 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Right to appoint or remove directorsOE
  • 6
    82 Old Town Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    65,822 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -1,926 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 622 - director → ME
    2020-02-24 ~ now
    IIF 615 - secretary → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 8
    87 Rochdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    845 GBP2017-04-30
    Officer
    2016-04-08 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 9
    Suite 410, Legacy Centre 7 Hampton Road West, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,655 GBP2023-12-31
    Officer
    2017-12-07 ~ now
    IIF 262 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -30,442 GBP2022-08-31
    Officer
    2021-10-01 ~ now
    IIF 247 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    5 Appleford Drive, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,678 GBP2024-04-30
    Officer
    2020-03-01 ~ now
    IIF 239 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 13
    Calico House, Printworks Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -102,134 GBP2024-03-31
    Officer
    2019-08-31 ~ now
    IIF 252 - director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    85 Chapel Lane, Hale Barns, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -133,349 GBP2017-06-30
    Officer
    2012-05-16 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 15
    191b Otley Road, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,452 GBP2023-12-31
    Officer
    2013-12-03 ~ now
    IIF 473 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Has significant influence or controlOE
  • 16
    Kemp House 152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,479 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 162 - director → ME
    Person with significant control
    2020-05-11 ~ 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
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 565 - director → ME
    2021-03-25 ~ dissolved
    IIF 668 - secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 18
    ALPHA XEROTECH UK LIMITED - 2021-03-16
    58 Marsh Wall, Unit 19, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 157 - director → ME
  • 19
    75a Dyson Street, Dalton, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 645 - director → ME
  • 20
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 573 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 21
    54 Maidstone Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    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
  • 22
    15-17 Feltham Road, Ashford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    49,990 GBP2023-05-31
    Officer
    2005-03-04 ~ now
    IIF 232 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Lore-ley, West View, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    1,207,765 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 233 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 25 - Has significant influence or controlOE
  • 24
    87 Rochdale Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
  • 25
    99 Manningham Lane, Bradford
    Dissolved corporate (3 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 474 - director → ME
  • 26
    40 Foxwell Drive, Headington, Oxford, England
    Corporate (3 parents)
    Officer
    2024-05-09 ~ now
    IIF 530 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 27
    2 Tintern Avenue, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 359 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 28
    BEHZ CATERING LTD - 2025-04-04
    27 Overstone Road, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 516 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 29
    49 Runnymede Road, Darras Hall, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    14,193 GBP2023-05-31
    Officer
    2019-05-08 ~ now
    IIF 509 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 30
    49 Runnymede Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-03-06 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 31
    466 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 32
    40 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397 GBP2021-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 33
    17 Yew Green Avenue, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 682 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 34
    4385, 14413465 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 35
    115 High Street North, Eastham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 449 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 36
    INTEL ASSOCIATES LIMITED - 2015-02-02
    4385, 09340987: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 152 - director → ME
  • 37
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 38
    BLUE CIRCLE CAR SERVICES LIMITED - 2011-06-10
    41 Intake Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 218 - director → ME
  • 39
    69 Thorn Avenue, Dewsbury, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 578 - director → ME
  • 40
    119 The Fairway, Northolt, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,475 GBP2023-03-31
    Officer
    2024-12-15 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 41
    Mukhdoom Majid, 16-20 Oxford Place, Easton, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 353 - director → ME
  • 42
    17 Killarney Crescent, West Thurrock, Grays, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,507 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 536 - director → ME
    Person with significant control
    2022-05-26 ~ now
    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
  • 43
    179 High Street, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-04 ~ dissolved
    IIF 693 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 703 - director → ME
  • 45
    476-482 Dudley Road, Cape Hill, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    163,362 GBP2023-12-31
    Officer
    2017-07-01 ~ now
    IIF 149 - director → ME
  • 46
    307-311 Coventry Road, Small Heath, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,970 GBP2024-02-28
    Officer
    2019-06-04 ~ now
    IIF 151 - director → ME
  • 47
    4385, 15295198 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 608 - director → ME
    2023-11-20 ~ now
    IIF 672 - secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 48
    9/11 West Blackhall Street, Greenock, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 49
    CHARNWOOD WINES LTD - 2023-01-18
    200/202 Old Durham Road, Gateshead, Tyne And Wear, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,664 GBP2024-03-31
    Officer
    2011-04-12 ~ now
    IIF 211 - director → ME
  • 50
    41 Davies Avenue, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 51
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 319 - director → ME
  • 52
    116 Pall Mall Pall Mall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    600,000 GBP2021-10-31
    Officer
    2019-10-11 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 53
    Unit 6 Trent South Industrial Park, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 228 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 54
    EFFECTUS CONSULTING SERVICES LTD - 2023-03-14
    64 Castle Boulevard, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -231 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 226 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 55
    11 Harvest Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 56
    9 Kirk Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,080 GBP2019-01-31
    Officer
    2017-01-30 ~ dissolved
    IIF 381 - director → ME
  • 57
    529 Harborne Park Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 289 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 58
    262 Glenfrome Road, Eastville, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-19 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 59
    262 Glenfrome Road, Eastville, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -108,805 GBP2023-08-31
    Officer
    2001-04-12 ~ now
    IIF 499 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 60
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 564 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
  • 61
    51 Tottenham Court Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 549 - director → ME
  • 62
    19 Seymour Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 495 - llp-designated-member → ME
  • 63
    1087 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,259 GBP2024-02-29
    Officer
    2024-02-23 ~ now
    IIF 246 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 64
    Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 65
    898 Stockport Road, Levenshulme, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,817 GBP2023-04-30
    Officer
    2020-04-27 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 66
    Calico House, Levenshulme Trading Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -9,195 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 256 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 67
    8 Crescent Range, Rusholme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 68
    Suite 1619 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 628 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 643 - Ownership of shares – 75% or moreOE
  • 69
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
  • 70
    185 Lees Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 680 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 71
    DELOITTE NWE LLP - 2019-05-31
    1 New Street Square, London, United Kingdom
    Corporate (1988 parents, 6 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 685 - llp-member → ME
  • 72
    DELTA GAS AND POWER LIMITED - 2024-03-28
    LILY ENERGY SUPPLY LIMITED - 2017-06-29
    7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    162,909 GBP2022-01-01 ~ 2023-03-31
    Officer
    2017-05-11 ~ now
    IIF 677 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 73
    Office 5810 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 709 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
  • 74
    1 Willow Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12,086 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 418 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 75
    Flat 1 Stanstead House, 104-110 Stanstead Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2015-07-31 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 76
    EFFECT ACCIDENT ASSIST LIMITED - 2014-03-10
    142 Alfreton Road, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,129 GBP2017-10-31
    Officer
    2013-10-24 ~ dissolved
    IIF 683 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 77
    45 Leopold Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -104,239 GBP2023-08-31
    Officer
    2019-11-26 ~ now
    IIF 227 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 78
    49 Britannia Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 79
    42 High Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,653 GBP2020-10-31
    Officer
    2022-04-15 ~ now
    IIF 383 - director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 80
    42 High Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    7,009 GBP2020-10-31
    Officer
    2022-04-15 ~ now
    IIF 382 - director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 81
    S GULZAR LIMITED - 2014-06-27
    C/o Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park, Linwood, Renfrewshire, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,597 GBP2023-12-31
    Officer
    2014-06-26 ~ now
    IIF 696 - director → ME
  • 82
    10 Rhode Island Drive, Exeter, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 83
    A.J MOTORS (LONDON) LIMITED - 2014-12-16
    576 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,901 GBP2016-10-31
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 84
    115 London Road, Morden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-01 ~ dissolved
    IIF 688 - director → ME
  • 85
    28a Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 86
    High View, Mount Park Road, Harrow On The Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 87
    2a Oakfield Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-10 ~ dissolved
    IIF 586 - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    529 Harborne Park Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,556 GBP2021-11-30
    Officer
    2021-04-20 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 89
    Aa Business Centre 326/340 Dunstable Road, Suite C, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,614 GBP2022-01-31
    Officer
    2020-01-28 ~ dissolved
    IIF 731 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    13 Clements Court , 2nd Floor, Clements Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    787 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 242 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 91
    2117 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 332 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 92
    257 Hagley Road, Birmingham, Wast Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 293 - director → ME
  • 93
    62 High Street, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,998 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 480 - director → ME
    2020-01-29 ~ now
    IIF 664 - secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 94
    Windsor House, 9-15,adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,811 GBP2023-12-31
    Officer
    2020-06-03 ~ now
    IIF 216 - director → ME
    Person with significant control
    2020-06-03 ~ 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
  • 95
    788 Pershore Road, Selly Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 292 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 96
    Unit 12 Horn Lane, Greenwich, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 694 - director → ME
  • 97
    3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    129,176 GBP2015-07-31
    Officer
    2014-07-21 ~ dissolved
    IIF 409 - director → ME
  • 98
    40 Foxwell Drive, Headington, Oxford, England
    Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 529 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 99
    12 Linton Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    133,362 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 326 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 100
    C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    11,468 GBP2022-11-01 ~ 2023-10-31
    Officer
    1996-11-20 ~ now
    IIF 576 - director → ME
    1994-10-27 ~ now
    IIF 461 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 379 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    24 Taunton Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,073 GBP2024-04-30
    Officer
    2021-08-31 ~ now
    IIF 145 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 103
    24 Taunton Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,777 GBP2021-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 104
    49 Britannia Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 280 - director → ME
  • 105
    5 Appleford Drive, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 251 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 106
    3/1 Loganlea Loan, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 554 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Right to appoint or remove directorsOE
  • 107
    596 Green Lane, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 716 - director → ME
  • 108
    13 Tennant Wynd, Bellshill, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 388 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 109
    64 St Enoch Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,364 GBP2024-03-31
    Officer
    2023-04-05 ~ now
    IIF 477 - director → ME
    2023-04-05 ~ now
    IIF 662 - secretary → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 110
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 697 - director → ME
    IIF 743 - director → ME
    2023-12-09 ~ now
    IIF 575 - secretary → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
  • 111
    36 Melbourne Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 648 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 112
    788 Pershore Rd ,selly Park,birmingham Pershore Road, Selly Park, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 113
    162 Botha Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 114
    2706 182-184 High Street North, East Ham, London, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 589 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 115
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 652 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
  • 116
    145-157 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 156 - director → ME
  • 117
    Loreley, West View, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 118
    13 Moor Top Road, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 276 - director → ME
  • 119
    21 Darfield Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 120
    64 St Enoch Square, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 478 - director → ME
    2023-01-18 ~ dissolved
    IIF 661 - secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 121
    9-11 West Blackhall Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 122
    91-95 Lawrence Road Wavertree, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,008 GBP2019-09-11
    Officer
    2015-02-11 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    50 Wheatsheaf Road Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,634 GBP2019-07-31
    Officer
    2002-08-01 ~ dissolved
    IIF 538 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 124
    97b Woolwich New Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    30,394 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 421 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 125
    Unit 13 Paisley Shopping Centre, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 126
    198 Green Street Upton Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 506 - director → ME
  • 127
    ALH SALES LTD - 2019-06-19
    15 Edison Street Unit B3 /2/d1, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,221 GBP2023-06-30
    Officer
    2019-06-14 ~ now
    IIF 475 - director → ME
    2019-06-14 ~ now
    IIF 656 - secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 128
    164 High Street North, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 129
    THE MAC EXPO LTD - 2003-10-28
    2 Cricklewood Broadway, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,118 GBP2016-04-30
    Officer
    2003-08-01 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 130
    68 Hathaway Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 453 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 131
    4385, 15523677 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 132
    4 Chain Gardens, Wolverhampton, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-29 ~ dissolved
    IIF 678 - director → ME
    Person with significant control
    2022-10-29 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 133
    45 Leopold Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    8,563 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 224 - director → ME
    Person with significant control
    2020-09-29 ~ 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
  • 134
    1863 Coventry Road, Sheldon, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 135
    1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 566 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 136
    4385, 15021742 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 604 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 137
    70 Bell Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 479 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 138
    26 Lascelles Terrace, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    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
  • 139
    192 Deanston Drive, Flat 2/2, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    15,903 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 386 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 140
    Building 18 Jape One Business Centre, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 546 - director → ME
  • 141
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 605 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 142
    5 Gateside Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    63,717 GBP2023-08-31
    Officer
    2020-04-27 ~ now
    IIF 562 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 143
    23 Peckover Drive, Pudsey, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    99,160 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 540 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 144
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,791 GBP2017-01-31
    Officer
    2014-01-16 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 145
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    340 GBP2014-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 272 - director → ME
  • 146
    4-york House, Langston Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 702 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 147
    19-21 High Street, Ivinghoe, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    274,909 GBP2023-12-31
    Officer
    2011-03-02 ~ now
    IIF 539 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    67 Victoria Street, Lurgan, Craigavon, Northern Ireland
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 603 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Right to appoint or remove directorsOE
  • 149
    293-295 Marton Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 735 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 150
    97 Ayresome Street, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 151
    142 Alfreton Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 684 - director → ME
  • 152
    64 Castle Boulevard, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 225 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 153
    788 Pershore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 154
    85 Lozells Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 155
    4385, 15860837 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-26 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2024-07-26 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 156
    185 Lees Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 681 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 435 - Ownership of shares – More than 50% but less than 75%OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    97 Ayresome Street, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    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
  • 158
    89 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 588 - director → ME
  • 159
    435 Lea Bridge Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,106 GBP2016-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 547 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 160
    198 Green Street, Upton Park, London, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 507 - director → ME
  • 161
    690 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,587 GBP2016-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 162
    262 Glenfrome Road, Eastville, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    466 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 273 - director → ME
  • 164
    221 Links Street, Kirkcaldy, Fife
    Corporate (3 parents)
    Equity (Company account)
    267,609 GBP2023-10-31
    Officer
    2007-07-10 ~ now
    IIF 454 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 165
    30 Little Horton Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    323,257 GBP2023-06-30
    Officer
    2024-11-09 ~ now
    IIF 263 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 166
    28b Springfield Road, Gatley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    29,083 GBP2023-04-30
    Officer
    2022-04-04 ~ now
    IIF 484 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 167
    4385, 13698297: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
  • 168
    82 Cheriton Avenue, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-07-31
    Officer
    2018-07-23 ~ dissolved
    IIF 523 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 169
    17 Cedars Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,538 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 144 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 170
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-03-06 ~ now
    IIF 542 - director → ME
    2017-03-06 ~ now
    IIF 663 - secretary → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 171
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 571 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 305 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 305 - Right to appoint or remove directorsOE
  • 172
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 584 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 173
    668 Stratham High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 534 - director → ME
  • 174
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 745 - director → ME
  • 175
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 238 - director → ME
  • 176
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 537 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 358 - director → ME
  • 178
    299-303 Coventry Rd Small Heath, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    67,113 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 150 - director → ME
  • 179
    142 Manchester Road, Heywood, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-02-25 ~ now
    IIF 212 - director → ME
  • 180
    142 Manchester Road, Heywood, England
    Corporate (2 parents)
    Equity (Company account)
    67,703 GBP2023-10-31
    Officer
    2018-12-17 ~ now
    IIF 522 - director → ME
  • 181
    MOBILE SECURITY PVT LIMITED - 2020-01-06
    Office Building Levenshulme Trading Estate, Printwork Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -12,946 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 254 - director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 182
    63 Willow Road Datford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 734 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Right to appoint or remove directorsOE
  • 183
    48 Martin Drive, Stone, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,522 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 285 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 184
    Unit 57 Hellidon Close, Ardwick, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2017-07-31
    Officer
    2016-03-01 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    185 Desborough Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    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
  • 186
    185 Desborough Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 334 - director → ME
    Person with significant control
    2023-01-19 ~ 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
  • 187
    L M & J LIMITED - 2020-11-27
    12 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 520 - director → ME
  • 188
    320 Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,360 GBP2023-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 189
    Delta House 7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 676 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 541 - director → ME
    2025-01-07 ~ now
    IIF 655 - secretary → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 191
    175 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 343 - director → ME
  • 192
    MYCOM TEXTILE PRIVATE LIMITED - 2012-08-22
    Progress Centre Charlton Place, Ardwick, Manchester, Lanchashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 255 - director → ME
  • 193
    Calico House, Levenshulme Trading Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -45,844 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 253 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 194
    Supreme Business Park -unit 6 Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,084 GBP2015-08-31
    Officer
    2011-06-27 ~ dissolved
    IIF 244 - director → ME
  • 195
    64 Kimberworth Road, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 196
    85 Lozells Road, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    131,252 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF 568 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 197
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 337 - director → ME
  • 198
    Koala - Burton Manor, The Village, Burton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 727 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
  • 199
    210 Cheetham Hill Road, Cheetham Hill, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-20 ~ now
    IIF 374 - director → ME
  • 200
    20 Trinity Courtyard, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    4,748 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 580 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 487 - Has significant influence or controlOE
  • 201
    36 Crofts Way Crofts Way, Newcastale, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2021-01-25 ~ dissolved
    IIF 620 - secretary → ME
  • 202
    10 Rhode Island Drive, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-22 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2023-04-22 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 203
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 204
    SHAHID VISIONCARE LTD - 2017-12-19
    NIMEYECARE LIMITED - 2016-03-01
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2021-05-31
    Officer
    2014-05-16 ~ now
    IIF 354 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 205
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 707 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
  • 206
    Swan Building, 20 Swan Street, Manchester, England
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 375 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
  • 207
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 208
    FRUIT AND SALAD CORNER LIMITED - 1986-02-19
    H. TAYLOR (ROCHDALE) LIMITED - 1982-05-20
    10 Bittern Close, Bamford, Rochdale, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    1,041,157 GBP2023-10-31
    Officer
    ~ now
    IIF 214 - director → ME
  • 209
    10 Bittern Close, Bamford, Rochdale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    488,186 GBP2023-10-31
    Officer
    2004-10-21 ~ now
    IIF 213 - director → ME
  • 210
    86 Clarence Road, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 211
    130 Colne Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 467 - director → ME
  • 212
    54 Cobden Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 447 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 213
    Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    5,380 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 327 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 214
    Shop 38 Plashet Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2023-02-28
    Officer
    2020-02-24 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 215
    BJ BUSINESS SERVICES UK LTD - 2022-12-29
    Shop 38 Plashet Grove, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    28,794 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 448 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 216
    20 Trinity Courtyard, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 581 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 217
    Kiosk 1 Cricklade Street, Cirencester, England
    Corporate (3 parents)
    Equity (Company account)
    8,310 GBP2024-05-31
    Officer
    2012-05-29 ~ now
    IIF 328 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 218
    Kiosk 17 Britannia Shopping Centre, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    41,089 GBP2024-01-31
    Officer
    2016-12-08 ~ now
    IIF 331 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 219
    766 Romford Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 670 - secretary → ME
  • 220
    Ig11 7nf, Radial House 3-5 Ripple Road, Suite 204, Barking, Essex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,328 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-06-09 ~ now
    IIF 675 - director → ME
    2015-08-01 ~ now
    IIF 654 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    153 Accrington Road, Burnley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,414 GBP2016-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Has significant influence or controlOE
  • 222
    High Heworth Lane, The Ship Inn, Gateshead, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    64,957 GBP2024-01-31
    Officer
    2018-01-17 ~ now
    IIF 508 - director → ME
  • 223
    400 Hale Road, Hale Barns, Altrincham, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    110,029 GBP2023-12-30
    Officer
    2014-12-16 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 224
    PRESTON & WESTERN LANCASHIRE RACIAL EQUALITY COUNCIL - 2015-04-29
    Town Hall, Lancaster Road, Preston, United Kingdom
    Corporate (10 parents)
    Officer
    2023-07-12 ~ now
    IIF 494 - director → ME
  • 225
    JOBSOURCEONLINE LTD - 2024-07-29
    17 Bowater Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 398 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 226
    137 Bentinck Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 582 - director → ME
  • 227
    36 Croftsway, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2022-06-30
    Officer
    2024-05-01 ~ now
    IIF 579 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 488 - Right to appoint or remove directorsOE
  • 228
    2115-2117 Coventry Road, Sheldon, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    18,256 GBP2023-04-30
    Officer
    2017-04-03 ~ now
    IIF 333 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 229
    97-101 Trongate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 658 - secretary → ME
  • 230
    Flat 5, Grundy House, 8 Chiltern View Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    12,193 GBP2023-10-31
    Officer
    2016-10-27 ~ now
    IIF 261 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    Suite 647 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,245 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 631 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 232
    EXPORT CREDIT RE LTD. - 2025-01-21
    EFT EXPORTCREDIT LTD. - 2021-09-21
    EFT EKSPORTCREDIT & SURETY RE LTD - 2019-09-30
    CONSULTANCY@EFT LIMITED - 2016-10-28
    124 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    102,512 GBP2024-01-31
    Officer
    2015-10-17 ~ now
    IIF 392 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 233
    49 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 510 - director → ME
  • 234
    Unit F, Winston Business Park Churchill Way #79118, Sheffield, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 606 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
  • 235
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 649 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Right to appoint or remove directorsOE
  • 236
    RAJ HEATING SOLUTION LTD - 2016-06-14
    102 Blundell Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481 GBP2023-05-31
    Officer
    2016-05-19 ~ now
    IIF 729 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 237
    Unit 1 Whetley Mills, Thornton Road, Bradford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,030 GBP2024-07-31
    Officer
    2021-07-20 ~ now
    IIF 357 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 238
    SABRE HIRE LTD - 2020-11-02
    Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 551 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 239
    369a Katherine Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-08-10 ~ now
    IIF 323 - director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    369a Katherine Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 324 - director → ME
  • 241
    19 Guildford Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405 GBP2024-03-31
    Officer
    2024-08-08 ~ now
    IIF 425 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 242
    SOUTH ESSEX HAIR LTD - 2021-11-29
    17 Killarney Crescent, West Thurrock, Grays, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 243
    85 Chapel Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 321 - director → ME
  • 244
    85 Chapel Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 320 - director → ME
  • 245
    60 Greville Street Longsight, Manchester, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 627 - director → ME
    2020-10-16 ~ dissolved
    IIF 613 - secretary → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 246
    Spiceation, 495 Great Northern Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 625 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
  • 247
    4385, 15048184 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 609 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 248
    SHEPHERED EMPIRE HOLDING LIMITED - 2016-05-03
    Managers Office Poplar Court, Princeville Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    848,271 GBP2024-04-30
    Officer
    2017-08-15 ~ now
    IIF 266 - director → ME
  • 249
    30 South Park Crescent, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 428 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 250
    30 South Park Crescent, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 426 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 251
    2 Tintern Avenue, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 360 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 252
    Shahid Mehmood Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 736 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Right to appoint or remove directorsOE
  • 253
    34 Breamore Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 700 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 254
    CLASSIC SWEETS LTD - 2020-02-26
    OAKMERE DISTRIBUTION LTD - 2011-10-11
    587 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-02-25 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 255
    50 Regent Road, Lostock, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 256
    157 Hollywood Towers 157 Apt 02 Hollywood Towers Stockport, Stockport, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 419 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 257
    267 Walworth Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,593 GBP2024-02-28
    Officer
    2024-12-30 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 258
    5 Appleford Drive, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 250 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 259
    53 Durban Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    2,220 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 726 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 260
    159, Flat 3 North Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2022-01-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 261
    Shop 38 Plashet Grove, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 451 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 262
    17 Britannia Shopping Centre, Hinckley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 263
    5 Yew Tree Drive, Lostock, Bolton, England
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 340 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 264
    178 Lambeth Street, Blackburn, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44,788 GBP2023-08-31
    Officer
    2016-08-12 ~ now
    IIF 482 - director → ME
  • 265
    49 Runnymede Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-26 ~ now
    IIF 511 - director → ME
  • 266
    49 Runnymede Road, Darras Hall, Ponteland, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-07-01 ~ now
    IIF 513 - director → ME
  • 267
    63 Ludlow Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 740 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 268
    11 Harvest Close, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 154 - director → ME
  • 269
    263 Nottingham Road Nottingham, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -45,243 GBP2021-02-28
    Officer
    2021-05-26 ~ now
    IIF 635 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 595 - Has significant influence or controlOE
  • 270
    Malvern Mill, Waterford Street, Nelson, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    3,271,539 GBP2024-03-31
    Officer
    2006-03-29 ~ now
    IIF 515 - director → ME
    2006-03-29 ~ now
    IIF 463 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 271
    Malvern Mill, Waterford Street, Nelson, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    327,703 GBP2023-05-31
    Officer
    2018-05-31 ~ now
    IIF 514 - director → ME
    2018-05-31 ~ now
    IIF 673 - secretary → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 272
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    Capital Office, Kemp House 152-160, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 432 - director → ME
    2017-02-14 ~ dissolved
    IIF 612 - secretary → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 394 - Has significant influence or controlOE
  • 274
    35 Westgate, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 342 - director → ME
  • 275
    Loreley, West View, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 276
    7 Tendring Way, Romford, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 249 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 277
    416 Moseley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 278
    1 Kingsheath Avenue, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 476 - director → ME
    2022-03-29 ~ dissolved
    IIF 657 - secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 279
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 728 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 280
    30 South Park Crescent, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 427 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 281
    Suite 9, 1st Floor, Hadfield House, Gordon Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,535 GBP2021-01-31
    Officer
    2020-01-07 ~ dissolved
    IIF 623 - director → ME
    2020-01-07 ~ dissolved
    IIF 618 - secretary → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 282
    7 Tendring Way, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    191 GBP2023-11-30
    Officer
    2022-05-04 ~ now
    IIF 241 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 283
    17 Britannia Shopping Centre, Phonebox Gadgets, Hinckley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 284
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 632 - director → ME
    2023-11-13 ~ dissolved
    IIF 629 - secretary → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 285
    74 Lower Dartmouth Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 646 - director → ME
  • 286
    4385, 14134367 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF 569 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 287
    Office 11006 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 705 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
  • 288
    ULTRATECH WORLD ENGINEERING LTD - 2022-06-28
    788 Pershore Road, Selly Park, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2020-11-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 289
    604 Gale Street, Dagenham, England
    Corporate (5 parents)
    Equity (Company account)
    -30,711 GBP2023-10-31
    Officer
    2017-11-01 ~ now
    IIF 260 - director → ME
  • 290
    Unit 2 1 Honey Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,174 GBP2019-02-28
    Officer
    2018-09-26 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 291
    38 Plashet Grove, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 695 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 292
    4385, 14223770 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 650 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
  • 293
    74 Tolworth Broadway, Surbiton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 687 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 438 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 438 - Right to appoint or remove directorsOE
  • 294
    11 Bridge End, Barnard Castle, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 543 - director → ME
  • 295
    19 Seymour Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2012-08-28 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 296
    6 Spencer Street, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 466 - director → ME
  • 297
    168 168 Brammas Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    43,282 GBP2023-08-31
    Officer
    2014-03-14 ~ now
    IIF 395 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 298
    13 Tennant Wynd, Bellshill, Scotland
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 387 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 299
    97 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 630 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 644 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 644 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 644 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 644 - Right to appoint or remove directors as a member of a firmOE
    IIF 644 - Has significant influence or control over the trustees of a trustOE
  • 300
    4385, 10262336: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,765 GBP2018-07-31
    Officer
    2016-07-05 ~ now
    IIF 118 - director → ME
    2016-07-05 ~ now
    IIF 669 - secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 301
    URBANNEUTRAL LIMITED - 2017-05-24
    Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    839 GBP2018-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 302
    Annexe A The Pines, Cuck Hill Shipham, Winscombe, Somerset
    Dissolved corporate (3 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 497 - director → ME
  • 303
    Swan Lodge, Cley Road, Holt, Norfolk
    Dissolved corporate (3 parents)
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 304
    Flat, 123 Albert Road, Southsea, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 610 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 305
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 306
    HUAWEI GROUP HOLDINGS LIMITED - 2021-02-16
    HUAWEI HOLDING CO LTD - 2018-11-27
    262 Glenfrome Road, Eastville, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 505 - director → ME
    2018-11-19 ~ now
    IIF 674 - secretary → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 307
    Suite 3383 34-35 Hatton Garden, Unit 3a, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 647 - director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
Ceased 129
  • 1
    DE FACTO 2070 LIMITED - 2014-01-24
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 407 - director → ME
  • 2
    559 High Road, Sevenkings, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-10-01
    IIF 698 - director → ME
  • 3
    208 Cauldon Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884 GBP2017-03-31
    Officer
    2015-12-18 ~ 2017-11-30
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    82 Old Town Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    65,822 GBP2023-09-30
    Officer
    2015-09-17 ~ 2015-09-18
    IIF 297 - director → ME
  • 5
    LD SHELF 86 LIMITED - 2012-08-02
    43 Queen Square, Bristol, England
    Corporate (6 parents)
    Officer
    2013-11-14 ~ 2014-05-31
    IIF 401 - director → ME
  • 6
    128 Reservoir Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ 2015-07-01
    IIF 636 - director → ME
  • 7
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 404 - director → ME
  • 8
    AL RISQ LTD - 2023-09-10
    185 Desborough Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-11-22
    IIF 335 - director → ME
    Person with significant control
    2023-05-01 ~ 2024-01-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    Office Number 1, 30 Little Horton Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,978 GBP2023-07-31
    Officer
    2015-07-28 ~ 2018-01-01
    IIF 268 - director → ME
  • 10
    SSK ACCOUNTING SERVICES LIMITED - 2013-05-01
    10 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,452 GBP2022-12-31
    Officer
    2013-05-01 ~ 2023-06-21
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-21
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    102/105 Lichfield Street, Lichfield Street, Tamworth, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    -234 GBP2023-12-31
    Officer
    2011-01-29 ~ 2012-02-28
    IIF 231 - director → ME
    2011-01-29 ~ 2015-07-15
    IIF 230 - director → ME
  • 12
    32 Birkdale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ 2023-07-26
    IIF 399 - director → ME
    Person with significant control
    2022-06-06 ~ 2023-07-26
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 13
    87 Rochdale Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-16 ~ 2021-01-01
    IIF 616 - secretary → ME
  • 14
    Unit 3 Midland Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -53,428 GBP2020-05-31
    Officer
    2017-06-12 ~ 2021-01-01
    IIF 624 - director → ME
    2017-05-09 ~ 2017-05-14
    IIF 626 - director → ME
    2017-05-09 ~ 2017-05-14
    IIF 617 - secretary → ME
    Person with significant control
    2017-05-09 ~ 2020-12-31
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
  • 15
    08000 HELPME LIMITED - 2010-07-12
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 402 - director → ME
  • 16
    PROTECT TOPCO LIMITED - 2022-12-07
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-07-29
    IIF 408 - director → ME
  • 17
    NHI SERVICES LIMITED - 2010-07-06
    NEW HOME INSURANCE SERVICES LIMITED - 2003-04-08
    BESURE LIMITED - 2002-10-28
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 405 - director → ME
  • 18
    WEBMONEY.CO.UK LIMITED - 2009-01-15
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 406 - director → ME
  • 19
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 590 - director → ME
  • 20
    163 Francis Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-04-01
    IIF 444 - director → ME
    1998-12-30 ~ 2001-12-01
    IIF 462 - secretary → ME
  • 21
    First Floor, 149 Lozells Road, Birmingham, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    238,123 GBP2019-03-31
    Officer
    2002-01-11 ~ 2018-10-14
    IIF 322 - director → ME
  • 22
    BAABOO LTD - 2016-10-05
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,459 GBP2018-12-31
    Officer
    2016-10-03 ~ 2019-02-07
    IIF 282 - director → ME
    Person with significant control
    2016-10-03 ~ 2019-02-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 634 - director → ME
  • 24
    18-24 Brighton Road, South Croydon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    331,237 GBP2023-03-31
    Officer
    2017-07-13 ~ 2021-07-07
    IIF 420 - llp-designated-member → ME
    Person with significant control
    2017-07-13 ~ 2022-12-29
    IIF 74 - Has significant influence or control OE
  • 25
    Unit C313 20 Bugsby's Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-02-29
    Officer
    2020-08-24 ~ 2021-02-09
    IIF 699 - director → ME
    Person with significant control
    2020-08-24 ~ 2021-02-09
    IIF 414 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    480 Little Horton Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2024-07-31
    Officer
    2019-07-02 ~ 2023-01-05
    IIF 574 - director → ME
    Person with significant control
    2019-07-02 ~ 2023-01-05
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 27
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2008-02-18 ~ 2010-05-01
    IIF 701 - director → ME
    2008-02-18 ~ 2008-11-17
    IIF 287 - director → ME
  • 28
    33a Oxstalls Lane, Longlevens, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    -158 GBP2024-03-31
    Officer
    2022-03-07 ~ 2022-05-10
    IIF 376 - director → ME
    Person with significant control
    2022-03-07 ~ 2022-05-10
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 308 - Right to appoint or remove directors OE
  • 29
    208 High Street North, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ 2016-09-06
    IIF 730 - director → ME
  • 30
    CLAIMFAST HOLDINGS LIMITED - 2013-01-25
    3 Pancras Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2013-11-26 ~ 2014-05-31
    IIF 411 - director → ME
  • 31
    CLAIMFAST LIMITED - 2013-01-11
    3 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2009-07-01 ~ 2014-05-31
    IIF 410 - director → ME
  • 32
    283 Marton Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-01-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 458 - director → ME
  • 33
    RINGROSE BRISTOL LTD - 2000-04-10
    Severn House, Hazell Drive, Newport, South Wales, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,482 GBP2024-08-31
    Officer
    2000-01-04 ~ 2001-10-21
    IIF 504 - director → ME
  • 34
    51 Tottenham Court Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2010-04-30
    IIF 666 - secretary → ME
  • 35
    C/o Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-04-06 ~ 2010-04-06
    IIF 548 - director → ME
  • 36
    19 Seymour Place, London
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2013-06-06 ~ 2015-06-26
    IIF 501 - director → ME
  • 37
    28a Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2024-01-31
    Person with significant control
    2020-01-15 ~ 2024-01-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-10 ~ 2024-12-13
    IIF 651 - director → ME
    2024-12-12 ~ 2024-12-17
    IIF 708 - director → ME
    Person with significant control
    2024-12-10 ~ 2024-12-10
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Right to appoint or remove directors OE
    2024-12-13 ~ 2024-12-15
    IIF 638 - Ownership of shares – 75% or more OE
  • 39
    RAKHEE FASHIONS LTD - 2005-10-06
    334 Selbourne Road, Luton, Beds
    Corporate (1 parent)
    Equity (Company account)
    -66,644 GBP2023-09-30
    Officer
    2005-09-09 ~ 2007-06-07
    IIF 671 - secretary → ME
  • 40
    529 Harborne Park Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,556 GBP2021-11-30
    Officer
    2020-11-19 ~ 2022-10-19
    IIF 155 - director → ME
    Person with significant control
    2020-11-19 ~ 2022-10-19
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 41
    UNIVERSAL EMPIRE (UK) LIMITED - 2010-11-15
    Annexe A The Pines, Cuck Hill, Shipham, Winscombe, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-05-01 ~ 2009-08-01
    IIF 498 - director → ME
  • 42
    Windsor House, 9-15,adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,811 GBP2023-12-31
    Officer
    2019-12-10 ~ 2020-05-02
    IIF 518 - director → ME
    Person with significant control
    2019-12-10 ~ 2020-05-02
    IIF 176 - Ownership of shares – 75% or more OE
  • 43
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,784 GBP2024-08-31
    Officer
    2016-03-21 ~ 2017-10-01
    IIF 563 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ 2016-07-01
    IIF 160 - director → ME
  • 45
    YORK COLLEGE LONDON LIMITED - 2013-11-18
    CARE GLOBE LIMITED - 2012-07-16
    Wigham House (suite - 427a), Wakering Road, Barking, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-28
    Officer
    2011-05-03 ~ 2011-11-30
    IIF 691 - director → ME
  • 46
    GERMAN MOTORS SPECIALIST UK LIMITED - 2024-04-04
    GERMAN MOTOR SPECIALIST LIMITED - 2024-03-29
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (1 parent)
    Equity (Company account)
    125,018 GBP2023-06-30
    Officer
    2014-05-09 ~ 2024-07-15
    IIF 378 - director → ME
    Person with significant control
    2017-05-09 ~ 2024-07-15
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 47
    Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-10 ~ 2018-12-20
    IIF 389 - director → ME
  • 48
    3 St Margarets Building Bury Old Road, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -58,582 GBP2023-09-30
    Officer
    2017-09-12 ~ 2020-02-21
    IIF 315 - director → ME
    Person with significant control
    2017-09-12 ~ 2020-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    144 Calder Street, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    228,735 GBP2024-04-05
    Officer
    2018-03-06 ~ 2020-12-25
    IIF 385 - director → ME
    2009-05-01 ~ 2010-12-08
    IIF 446 - director → ME
    2008-06-20 ~ 2009-05-01
    IIF 660 - secretary → ME
    2006-04-05 ~ 2007-11-21
    IIF 659 - secretary → ME
  • 50
    596 Green Lane, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-04-01
    IIF 717 - director → ME
  • 51
    44 Woodhall Park Avenue, Stanningley, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    114,945 GBP2024-01-31
    Officer
    2015-02-10 ~ 2017-07-14
    IIF 283 - director → ME
    2010-08-26 ~ 2015-02-10
    IIF 665 - secretary → ME
  • 52
    53 Savile Park Road, Halifax
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,032 GBP2020-09-30
    Officer
    2014-09-15 ~ 2016-05-01
    IIF 275 - director → ME
  • 53
    Loreley, West View, Feltham, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ 2023-12-17
    IIF 234 - director → ME
    Person with significant control
    2023-11-22 ~ 2023-12-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 54
    142 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,456 GBP2022-09-30
    Officer
    2018-09-25 ~ 2019-01-23
    IIF 223 - director → ME
    Person with significant control
    2018-09-25 ~ 2019-01-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 55
    434 Longbridge Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -366 GBP2024-03-31
    Officer
    2006-02-23 ~ 2013-06-10
    IIF 602 - director → ME
    2007-02-02 ~ 2008-04-18
    IIF 667 - secretary → ME
  • 56
    76 Birkbeck Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,872 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-08-28
    IIF 519 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-08-28
    IIF 175 - Has significant influence or control OE
  • 57
    1/3 43 Daisy Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2020-09-17 ~ 2020-12-25
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 58
    179-181 Diamond House Lower Richmond Road, Richmond, England
    Corporate (1 parent)
    Officer
    2023-04-15 ~ 2024-03-01
    IIF 690 - director → ME
    Person with significant control
    2023-04-15 ~ 2024-03-01
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 59
    163 Francis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    554,475 GBP2023-06-30
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 210 - director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    237,269 GBP2018-08-31
    Officer
    2017-02-24 ~ 2018-03-01
    IIF 345 - director → ME
    Person with significant control
    2017-02-24 ~ 2018-03-01
    IIF 200 - Ownership of shares – 75% or more OE
  • 61
    Flat 337c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ 2020-09-29
    IIF 739 - director → ME
    Person with significant control
    2020-09-22 ~ 2020-09-29
    IIF 733 - Ownership of shares – 75% or more OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Right to appoint or remove directors OE
  • 62
    COMPUTER 2K LIMITED - 2012-01-23
    3 Randall Avenue, Dollis Hill, London
    Corporate (1 parent)
    Equity (Company account)
    66,826 GBP2023-06-30
    Officer
    2005-10-25 ~ 2007-04-23
    IIF 521 - director → ME
  • 63
    DE FACTO 2069 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 350 - director → ME
  • 64
    DE FACTO 2068 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 352 - director → ME
  • 65
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 351 - director → ME
  • 66
    OPEN HOUSE MIDDLESBOROUGH LTD - 2025-03-07
    EJZ14 LTD - 2021-11-24
    OPEN HOUSE MIDDLESBOROUGH LTD - 2021-09-01
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,580 GBP2023-07-31
    Officer
    2019-08-01 ~ 2021-07-27
    IIF 456 - director → ME
  • 67
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED - 2024-10-15
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,421 GBP2023-10-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 457 - director → ME
  • 68
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2025-03-07
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,470 GBP2023-05-31
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 460 - director → ME
  • 69
    30 Little Horton Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    323,257 GBP2023-06-30
    Officer
    2016-06-13 ~ 2019-06-01
    IIF 259 - director → ME
    2022-12-03 ~ 2024-04-15
    IIF 264 - director → ME
  • 70
    SAGA LAW LTD - 2016-02-05
    43 Queen Square, Bristol, England
    Corporate (4 parents)
    Officer
    2013-12-13 ~ 2014-05-16
    IIF 577 - director → ME
  • 71
    54 Shenstone Road, Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,450 GBP2020-01-31
    Officer
    2007-01-02 ~ 2013-03-31
    IIF 464 - secretary → ME
  • 72
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2025-01-14 ~ 2025-02-28
    IIF 744 - Ownership of shares – 75% or more OE
    IIF 744 - Ownership of voting rights - 75% or more OE
    IIF 744 - Right to appoint or remove directors OE
  • 73
    1082 Stratford Road, Hall Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,519 GBP2021-09-30
    Officer
    2019-09-16 ~ 2021-06-09
    IIF 248 - director → ME
    Person with significant control
    2019-09-16 ~ 2021-06-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 74
    MYCOM SERVICES PRIVATE LIMITED - 2014-05-14
    Harry Brown Accountants, 76 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ 2014-12-05
    IIF 240 - director → ME
  • 75
    EMPIRE TRAVEL LTD - 2021-01-25
    SHAB'Z TRACKS LIMITED - 2018-10-10
    Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,647 GBP2021-07-31
    Officer
    2018-10-01 ~ 2020-01-01
    IIF 243 - director → ME
    Person with significant control
    2018-10-01 ~ 2020-01-01
    IIF 28 - Has significant influence or control OE
  • 76
    Unit 57 Hellidon Close, Ardwick, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2017-07-31
    Officer
    2013-07-05 ~ 2013-07-06
    IIF 429 - director → ME
  • 77
    19 Seymour Place, Marble Arch, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-07 ~ 2017-04-07
    IIF 502 - director → ME
  • 78
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    509,779 GBP2015-08-31
    Officer
    2014-03-10 ~ 2015-01-18
    IIF 465 - director → ME
  • 79
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-18 ~ 2024-02-29
    IIF 552 - director → ME
    Person with significant control
    2020-06-18 ~ 2024-02-29
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 80
    Calico House, Levenshulme Trading Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -45,844 GBP2023-10-31
    Officer
    2018-10-25 ~ 2018-10-25
    IIF 525 - director → ME
    Person with significant control
    2018-10-25 ~ 2018-10-25
    IIF 180 - Has significant influence or control OE
  • 81
    3 Cheam Common Road, Worcester Park, England
    Corporate (1 parent)
    Equity (Company account)
    953,050 GBP2024-04-30
    Officer
    2023-04-15 ~ 2024-03-01
    IIF 689 - director → ME
    Person with significant control
    2023-04-15 ~ 2024-03-01
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 82
    DE FACTO 2071 LIMITED - 2014-02-10
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 348 - director → ME
  • 83
    NEW LONGLANDS HOTEL MIDDLESBROUGH LIMITED - 2020-06-30
    293 Marton Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-01 ~ 2021-07-27
    IIF 459 - director → ME
    2020-06-26 ~ 2020-06-26
    IIF 455 - director → ME
  • 84
    216 Chapelhouse Road Chapel House Road, Nelson, England
    Corporate
    Equity (Company account)
    4,487 GBP2018-12-31
    Officer
    2013-12-10 ~ 2014-02-01
    IIF 555 - director → ME
  • 85
    North Valley Plumbing Centre Ltd, North Valley Road, Colne, Lancashire, England
    Dissolved corporate
    Officer
    2012-01-18 ~ 2012-01-21
    IIF 126 - director → ME
  • 86
    Managers Office Poplar Court, Princeville Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    41,686 GBP2023-12-31
    Officer
    2017-11-30 ~ 2023-11-15
    IIF 265 - director → ME
    2014-06-06 ~ 2017-08-15
    IIF 269 - director → ME
  • 87
    30 Little Horton Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-01-01
    IIF 257 - director → ME
  • 88
    Keighley Road, Skipton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ 2013-01-03
    IIF 258 - director → ME
  • 89
    163-167 Accrington Road, Burnley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-01-01 ~ 2016-05-31
    IIF 124 - director → ME
  • 90
    36 Crofts Way Crofts Way, Newcastale, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-09 ~ 2020-06-18
    IIF 619 - secretary → ME
  • 91
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ 2019-07-02
    IIF 587 - director → ME
  • 92
    Suite 29, Beaufort Court, Admirals Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ 2023-06-12
    IIF 158 - director → ME
    Person with significant control
    2023-05-18 ~ 2023-07-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 93
    40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-27 ~ 2018-10-24
    IIF 607 - director → ME
  • 94
    Suite 6c 2nd Floor,cranbrook House 61 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    129,631 GBP2024-06-30
    Officer
    2013-01-01 ~ 2022-03-21
    IIF 278 - director → ME
    2008-06-11 ~ 2010-06-30
    IIF 279 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 95
    392b Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,324 GBP2023-11-30
    Officer
    2022-12-08 ~ 2024-04-15
    IIF 215 - director → ME
  • 96
    86 Clarence Road, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-31 ~ 2022-01-31
    IIF 220 - director → ME
  • 97
    High Heworth Lane, The Ship Inn, Gateshead, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    64,957 GBP2024-01-31
    Person with significant control
    2018-01-17 ~ 2024-11-15
    IIF 169 - Right to appoint or remove directors OE
  • 98
    PRIME CARS & CONTRACT LIMITED - 2005-07-01
    434 Hoe Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-05-24 ~ 2005-05-26
    IIF 443 - director → ME
  • 99
    Suite 29, Beaufort Court, Admirals Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,039 GBP2024-01-31
    Officer
    2015-10-01 ~ 2020-08-26
    IIF 153 - director → ME
  • 100
    43 Meadowbrook Rise, Blackburn
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-03 ~ 2023-05-31
    IIF 483 - director → ME
    Person with significant control
    2019-09-03 ~ 2023-05-31
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    36 Croftsway, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2022-06-30
    Officer
    2015-06-02 ~ 2024-05-01
    IIF 621 - secretary → ME
  • 102
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-07-29
    IIF 349 - director → ME
  • 103
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-07-29
    IIF 347 - director → ME
  • 104
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-07-29
    IIF 346 - director → ME
  • 105
    EXPORT CREDIT RE LTD. - 2025-01-21
    EFT EXPORTCREDIT LTD. - 2021-09-21
    EFT EKSPORTCREDIT & SURETY RE LTD - 2019-09-30
    CONSULTANCY@EFT LIMITED - 2016-10-28
    124 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    102,512 GBP2024-01-31
    Officer
    2014-07-23 ~ 2014-08-03
    IIF 550 - director → ME
  • 106
    KUKU DISTRIBUTORS LIMITED - 2008-03-06
    9 Adrians Walk, Slough
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ 2005-10-25
    IIF 472 - director → ME
  • 107
    10 Pyecombe Corner, London, England
    Corporate (1 parent)
    Equity (Company account)
    963 GBP2019-09-29
    Officer
    2020-09-15 ~ 2021-07-02
    IIF 271 - director → ME
    2020-04-04 ~ 2020-07-01
    IIF 270 - director → ME
    2016-09-08 ~ 2019-11-17
    IIF 533 - director → ME
    Person with significant control
    2016-09-08 ~ 2019-06-04
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
  • 108
    Unit-8, On The Go Mobiles, Penistone Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ 2018-11-23
    IIF 583 - director → ME
  • 109
    SHEPHERED EMPIRE HOLDING LIMITED - 2016-05-03
    Managers Office Poplar Court, Princeville Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    848,271 GBP2024-04-30
    Officer
    2016-04-20 ~ 2016-04-21
    IIF 267 - director → ME
  • 110
    267 Walworth Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,593 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-05-20
    IIF 120 - director → ME
  • 111
    Jhumat House, 160 London Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    4,876 GBP2023-05-31
    Officer
    2019-05-28 ~ 2020-06-23
    IIF 450 - director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-23
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    11 Harvest Close, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-01-31 ~ 2011-10-18
    IIF 294 - director → ME
  • 113
    142 Manchester Road, Heywood, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2024-01-05 ~ 2025-02-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 114
    HEARINGCLEAR LTD - 2023-07-06
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2016-04-10 ~ 2023-07-05
    IIF 481 - director → ME
    Person with significant control
    2016-04-10 ~ 2023-07-05
    IIF 137 - Ownership of shares – 75% or more OE
  • 115
    74 Lower Dartmouth Street, Birmingham, England
    Corporate (3 parents)
    Person with significant control
    2024-11-25 ~ 2024-12-18
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
  • 116
    ULTRATECH WORLD ENGINEERING LTD - 2022-06-28
    788 Pershore Road, Selly Park, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-20 ~ 2022-05-29
    IIF 291 - director → ME
  • 117
    TYNEFELL LIMITED - 1988-06-13
    19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    ~ 2014-12-31
    IIF 633 - director → ME
  • 118
    NORTH VALLEY PLUMBING LTD - 2014-08-20
    98 Bath Road, Harlington, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ 2013-03-31
    IIF 719 - director → ME
  • 119
    371-373 Basement, Green Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,555 GBP2016-11-30
    Officer
    2012-11-02 ~ 2014-01-25
    IIF 692 - director → ME
    2012-11-02 ~ 2014-01-25
    IIF 704 - secretary → ME
  • 120
    74 Tolworth Broadway, Surbiton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ 2020-09-16
    IIF 686 - director → ME
    Person with significant control
    2020-09-16 ~ 2020-09-16
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    168 168 Brammas Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    43,282 GBP2023-08-31
    Officer
    2011-10-31 ~ 2012-09-01
    IIF 713 - director → ME
  • 122
    332 Thorold Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ 2013-11-04
    IIF 517 - director → ME
  • 123
    97 Kings Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ 2023-02-20
    IIF 544 - director → ME
    Person with significant control
    2023-01-20 ~ 2023-02-20
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
  • 124
    UMAR JEWELLERS LTD - 2016-09-02
    653/655 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-03 ~ 2017-11-10
    IIF 706 - director → ME
  • 125
    Swan Lodge, Cley Road, Holt, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2023-10-10 ~ 2024-01-10
    IIF 431 - director → ME
  • 126
    163 Francis Road, London
    Corporate (2 parents)
    Equity (Company account)
    379,510 GBP2024-02-28
    Officer
    2024-09-11 ~ 2024-09-11
    IIF 209 - director → ME
    Person with significant control
    2024-09-11 ~ 2024-09-11
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2016-05-25 ~ 2022-07-29
    IIF 403 - director → ME
  • 128
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 572 - director → ME
  • 129
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ 2015-03-30
    IIF 445 - 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.