logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahbaz Ali

    Related profiles found in government register
  • Shahbaz Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Shahzad Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2
  • Mr Shahbaz Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Shahbaz Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 4
  • Shahbaz Ali
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Shahbaz Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 6
  • Mr Shahbaz Ali
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 7
  • Mr Shahzad Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Shahbaz Ali
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Cumberland Road, London, E13 8LH, England

      IIF 9
  • Mr Shahzad Ali
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 10
  • Mr Shahzad Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 11
  • Mr Shahzad Ali
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 12
  • Shahzad Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 13
  • Shahzad Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Shahbaz Ali
    Pakistani born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 15
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 18
  • Mr Shahbaz Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 19
  • Ali, Shahbaz
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15227121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Shahzad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr. Shahbaz Ali
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 22
  • Shahbaz, Ali
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
  • Shahzad, Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 93 X Housing Colony, Sheikhupura Pakistan Punjab, Sheikhupura, 39350, Pakistan

      IIF 24
  • Ali, Shahbaz
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14670111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ali Shahbaz
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5016, 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 27
  • Mr Shahzad Ali
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 28
  • Mr Shahzad Ali
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 29
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 406, Mill Point, Barking, IG11 7FU, United Kingdom

      IIF 30
  • Mr Shahzad Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13 Oakman House, Tilford Gardens, London, SW19 6EP, England

      IIF 31
  • Mr Shahzad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 32
  • Ali, Shahbaz
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 33
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 34
  • Ali, Shahbaz
    Pakistani entrepreneur born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Venneit Cl, Oxford, OX1 1HZ, United Kingdom

      IIF 35
  • Ali, Shahzad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1823, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
  • Ali, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5452, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Shahzad, Ali
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 38
  • Shahzad, Ali
    Pakistani freelancer / digital remote worker born in March 1991

    Resident in Pakistan

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

      IIF 39
  • Ali, Shahbaz
    Pakistani business executive born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 40
  • Ali, Shahbaz
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 41
    • Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42
  • Ali, Shahbaz
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1911, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 43
  • Ali, Shahbaz
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K11 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 44
  • Ali, Shahbaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51 Cromwell, London, Cromwell Drive, Slough, SL1 3ND, England

      IIF 45
  • Ali, Shahbaz
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 36, Street No 4 Block F, Zafarwal, 51670, Pakistan

      IIF 46
  • Ali, Shahzad
    Pakistani director and company secretary born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 47
  • Ali, Shahzad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 48
  • Ali, Shahzad
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 49
    • Office 13690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Ali, Shahbaz
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, 77c, 11 Street Jami Commercial Phase 7 D.h.a Karac, Karachi, 75500, Pakistan

      IIF 51
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2935, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Ali, Shahbaz
    Pakistani student born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Ali, Shahbaz
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, United Kingdom

      IIF 54
  • Ali, Shahbaz
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 55
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 56
  • Ali, Shahzad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, United Kingdom

      IIF 57
  • Ali, Shahzad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 928, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ali, Shahzad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Ali, Shahzad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13 Oakman House, Tilford Gardens, London, SW19 6EP, England

      IIF 60
  • Mr Ali Shahzad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 93 X Housing Colony, Sheikhupura Pakistan Punjab, Sheikhupura, 39350, Pakistan

      IIF 61
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 62
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vernon Road, Luton, LU1 1NY, England

      IIF 63
  • Ali, Shahzad
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 55a, Trafford Street, Preston, PR1 7QE, United Kingdom

      IIF 64
  • Ali, Shahzad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Mildenhall Road, Slough, SL1 3JH, England

      IIF 65
  • Ali, Shahzad
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1938, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 66
  • Ali, Shahzad
    Pakistani accounting & finance born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Ali House, Manawala, Faisalabad, Pakistan

      IIF 67
  • Ali, Shahzad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheen Abad, Street 6 Shaheen Abad, Shaheen Abad, Faisalabad, 40130, Pakistan

      IIF 68
  • Ali, Shahzad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 17, St # 14, Block 7, Mahula Insaaiyan, Jung, Pakisan, 35500, Pakistan

      IIF 69
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lucas Avenue, Harrow, HA2 9UJ, England

      IIF 70
    • 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 71
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 72
  • Mr Ali Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 73
  • Shahbaz, Ali
    Pakistani company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Shahzad, Ali
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Ali
    Pakistani owner born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 76
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 77
  • Shahzad Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 78
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahbaz
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Vernon Road, Luton, LU1 1NY, England

      IIF 80
  • Mr Shahbaz Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93 Barr Street, Hockley, Birmingham, West Midlands, England

      IIF 81
  • Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 349, Portland Road, London, United Kingdom, SE25 4RA

      IIF 82
  • Mr Ali Shahbaz
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15638257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Ali, Shahzad
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Church Lane, Heckmondwike, West Yorkshire, WF16 0AT, England

      IIF 84
  • Ali, Shahzad
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 502a, Lady Margaret Road, Southall, UB1 2NP, England

      IIF 85
  • Mr Shahzad Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 86 IIF 87 IIF 88
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 91
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 92
    • C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 93
    • Hotline Cars (midlands) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, England

      IIF 94
    • Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 95
    • C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 96
    • Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 97 IIF 98
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 99
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 100 IIF 101
  • Mr Shahzad Ali
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, London Road, Reading, RG1 3PA, England

      IIF 102
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 103
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 104
  • Shahzad, Ali
    Spanish director born in July 1981

    Resident in France

    Registered addresses and corresponding companies
    • 15, Alle Lavoisier, Le Plessis Bouchard, 95130, France

      IIF 105
  • Ali, Shahbaz
    Pakistani businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 106
  • Mr Ali Shahzad
    Spanish born in July 1981

    Resident in France

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

      IIF 107
  • Shahzad, Malik Muhammad Tahir

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

      IIF 108
  • Ali, Shahbaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, Barr St, Hockley, Birmingham, B19 3DE, England

      IIF 109
  • Ali, Shahzad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 110
    • 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 111
    • C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 112
    • C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 113
    • Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 114 IIF 115 IIF 116
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 117 IIF 118 IIF 119
    • Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Ali, Shahzad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 127
  • Ali, Shahzad
    Pakistani telecom consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, London Road, Reading, RG1 3PA, England

      IIF 128
  • Ali, Shahzad
    Pakistani company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Burnley Road, Mytholmroyd, Halifax, HX7 5LH, England

      IIF 129
  • Ali, Shahzad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Oyster Lane, Byfleet, West Byfleet, KT14 7HR, England

      IIF 130
  • Shahzad, Ali

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

      IIF 131
  • Ali, Shahbaz

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 132
  • Ali, Shahzad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Lewis Street, Walsall, WS2 8JZ, England

      IIF 133
  • Shahzad, Malik Muhammad Tahir
    Pakistani born in July 1981

    Resident in England

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

      IIF 134
  • Shahzad, Malik Muhammad Tahir
    Pakistani born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Craigie Drive, Dundee, DD4 7PB, Scotland

      IIF 135
  • Mr Malik Muhammad Tahir Shahzad
    Pakistani born in July 1981

    Resident in England

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

      IIF 136
  • Mr Malik Muhammad Tahir Shahzad
    Pakistani born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Craigie Drive, Dundee, DD4 7PB, Scotland

      IIF 137
child relation
Offspring entities and appointments
Active 65
  • 1
    269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,442 GBP2024-03-31
    Officer
    2013-03-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4385, 13835675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    ALI DELIGHTS LIMITED T/A FOOD DELICIOUS LIMITED - 2022-03-16
    19 Burnley Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 5
    4385, 14242753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 14160845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    4385, 14453771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Unit N/2/5w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 55 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 38 - Director → ME
    2024-10-08 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    89 Anstey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 134 - Director → ME
    2025-12-09 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 14013261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Office 5452 321-323 High Road, Chadwell Heath, Essex
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14551387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2024-10-22 ~ now
    IIF 117 - Director → ME
  • 17
    C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-29 ~ now
    IIF 112 - Director → ME
  • 18
    349 Portland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    2022-09-20 ~ now
    IIF 119 - Director → ME
  • 20
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109 GBP2022-12-31
    Officer
    2022-03-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Officer
    2021-10-21 ~ now
    IIF 116 - Director → ME
  • 23
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,266 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2024-12-31
    Officer
    2022-09-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390 GBP2023-12-31
    Officer
    2022-08-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 53 - Director → ME
    2021-01-08 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    124 124 City Rd London, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 28
    170 London Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-21 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 30
    Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 50 - Director → ME
  • 31
    63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Officer
    2023-04-01 ~ now
    IIF 84 - Director → ME
  • 32
    4385, 15642373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    4385, 14033395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 35
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Officer
    2021-09-29 ~ now
    IIF 111 - Director → ME
  • 36
    162 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 37
    Titan Storage Solutions Orchard Business Park, Forsyth Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,674 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 118 - Director → ME
  • 39
    51 Cromwell, London Cromwell Drive, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    4385, 13124063: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 41
    1st Floor 93-95 Barr Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2024-02-28
    Officer
    2011-02-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 42
    4385, 14182074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 43
    27 Venneit Cl, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-20 ~ 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
  • 44
    4385, 14670111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    4385, 14332785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -30 GBP2024-03-31
    Officer
    2023-04-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 48
    4385, 14205736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 49
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    2023-04-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 50
    4385, 15638257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 51
    Unit 3 K11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 52
    4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 53
    C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 113 - Director → ME
  • 54
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Person with significant control
    2016-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 55
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 41 - Director → ME
  • 56
    35 Mildenhall Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 57
    Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 121 - Director → ME
  • 58
    4385, 14174625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 59
    88 Lewis Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,485 GBP2016-06-30
    Officer
    2011-06-24 ~ dissolved
    IIF 133 - Director → ME
  • 60
    TECHTROVEUK LTD - 2024-12-17
    78 Craigie Drive, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 61
    Flat 13 Oakman House, Tilford Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 62
    4385, 11519362: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 63
    4385, 14065860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 64
    Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 65
    Flat 27v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    TAXATICS LTD - 2020-12-29
    2 Lucas Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-10 ~ 2021-01-30
    IIF 85 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-06-10
    IIF 30 - Ownership of shares – 75% or more OE
    2021-01-24 ~ 2021-01-30
    IIF 70 - Has significant influence or control OE
  • 2
    12 Constance Street, International House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2023-04-06 ~ 2023-11-14
    IIF 54 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-11-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    12 Sampson Close, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-01
    Officer
    2020-10-06 ~ 2022-11-15
    IIF 64 - Director → ME
  • 4
    C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-01-29 ~ 2024-07-08
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Person with significant control
    2022-09-20 ~ 2024-02-20
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Person with significant control
    2021-10-21 ~ 2024-02-20
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,458 GBP2024-12-31
    Officer
    2022-07-22 ~ 2024-04-23
    IIF 126 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-05-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ 2025-05-05
    IIF 49 - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-05-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Person with significant control
    2023-04-01 ~ 2024-04-15
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Person with significant control
    2021-09-29 ~ 2023-05-15
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Person with significant control
    2019-01-08 ~ 2023-09-18
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Officer
    2012-08-01 ~ 2020-11-17
    IIF 127 - Director → ME
  • 13
    SS & COOPERS CHARTED ACCOUNTANTS LTD - 2017-05-08
    207 Lemonade Building Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ 2018-05-29
    IIF 67 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-05-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.