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

Mahmood, Khalid

    Related profiles found in government register
  • Mahmood, Khalid

    Registered addresses and corresponding companies
    • icon of address 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 1
    • icon of address Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 2
    • icon of address 38, Morley St, Bury, BL99JQ, England

      IIF 3
    • icon of address 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 38, Morley Street, Bury, BL99JQ, England

      IIF 7
    • icon of address 38, Morley Street, Bury, BL99JQ, United Kingdom

      IIF 8
    • icon of address 108, Broad Street, Coventry, West Midlands, CV6 5AZ, United Kingdom

      IIF 9
    • icon of address 5, Queen Marys Road, Foleshill, Coventry, CV6 5LN, United Kingdom

      IIF 10
    • icon of address 6, Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, G33 6BJ, United Kingdom

      IIF 11
    • icon of address 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, England

      IIF 12
    • icon of address 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, United Kingdom

      IIF 13
    • icon of address 18, Gleneagles Road, Heald Green, SK8 3EL, United Kingdom

      IIF 14
    • icon of address 1 Owen Close, Leicester, LE4 7TT, England

      IIF 15
    • icon of address 352, St. Saviours Road, Leicester, LE5 4HJ, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 18
    • icon of address 89 Afton Drive, Renfrew, Renfrewshire, PA4 0UD

      IIF 19
    • icon of address 23, Lonsdale Avenue, Rochdale, Lancashire, OL16 5HP, England

      IIF 20
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 21
    • icon of address 237b, Eccles New Road, Salford, M5 4QG, England

      IIF 22
    • icon of address 35 Norham Street, Shawland, G41 3XS

      IIF 23
  • Mahboob, Karl

    Registered addresses and corresponding companies
    • icon of address 2b, Briscoe Lane, Manchester, M40 2XG, England

      IIF 24
  • Mahmood, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 5, Queensmary Road, Coventry, West Midlands, CV6 5LN

      IIF 25
    • icon of address 89 Sixth Avenue, Manor Park, E12 5PS, London

      IIF 26
    • icon of address 12 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 27
    • icon of address 25 Little Woodcote Lane, Purley, Surrey, CR8 3PZ

      IIF 28
  • Mahmood, Khalid
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, Pennington Way, Coventry, CV6 5TJ, England

      IIF 29
  • Mahmood, Khalid
    British director

    Registered addresses and corresponding companies
    • icon of address 140, Coleshill Road, Birmingham, B36 8AD, England

      IIF 30
    • icon of address 239, St. Saviours Road, Birmingham, B8 1EP, United Kingdom

      IIF 31
  • Mahmood, Khalid
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Pennington Way, Coventry, West Midlands, CV6 5TJ

      IIF 32
  • Khalid, Mahmood

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

      IIF 33
    • icon of address 4, Chelsea Court, Bath Rd Taplow, Maidenhead, SL6 0AP

      IIF 34
  • Mahmood, Khalid
    British councillor born in January 1961

    Registered addresses and corresponding companies
    • icon of address 10 Downey Close, Sparkbrook, Birmingham, West Midlands, B11 1LR

      IIF 35
  • Mahmood, Khalid
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 4, Pepys Close, Slough, Berkshire, SL3 8QD

      IIF 36
  • Mahmood, Khalid
    British driver born in August 1964

    Registered addresses and corresponding companies
    • icon of address 3 Elton Avenue, Wembley, Middlesex, HA0 3EE

      IIF 37
  • Mahmood, Khalid
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 21 Cambridge Gardens, Hastings, East Sussex, TN34 1EH

      IIF 38
  • Mahmood, Khalid
    British director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 10 Atherton Road, Forest Gate, E7 9AJ

      IIF 39
  • Mahmood, Khalid
    born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    British factory worker born in January 1972

    Registered addresses and corresponding companies
    • icon of address 34 Rigton Street, Bradford, West Yorkshire, BD5 7NN

      IIF 42
  • Mahmood, Khalid
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 25 Little Woodcote Lane, Purley, Surrey, CR8 3PZ

      IIF 43
  • Mahmood, Khalid
    British travel consultant born in December 1970

    Registered addresses and corresponding companies
    • icon of address 250, Beverley Drive, Edgware, London, HA8 5NB

      IIF 44
  • Mahmood, Khalid
    Pakistani none born in February 1962

    Registered addresses and corresponding companies
    • icon of address 9 St Johns Close, Beverley, HU17 8FD

      IIF 45
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 6, St. Mary Le Park Court, Parkgate Road, London, SW114PJ, England

      IIF 46
  • Mahmood, Khalid, Mr.
    Pakistani none

    Registered addresses and corresponding companies
    • icon of address 22, Mercury House, Glenhurst Road, Brentford, TW8 0QT, United Kingdom

      IIF 47
  • Mahmod, Khaled
    British none born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 158, Cliffe Road, Bradford, West Yorkshire, BD3 0LT

      IIF 48
  • Mahmood, Kahlid
    British director lettings born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 239, St Saviours Road, Birmingham, West Midlands, B8 1EP

      IIF 49
  • Mahmood, Khalid
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandudno Grill, Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, LL30 1DH, Wales

      IIF 50
  • Mahmood, Khalid
    British merchant born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 45 Brighton Road, 1 Paradise Street, Rhyl, Denbighshire, LL18 3LW, United Kingdom

      IIF 51
  • Mahmood, Khalid
    British self employed born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Streatham Vale, London, SW16 5SP, England

      IIF 52
  • Mahmood, Khalid
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 53
  • Mahmood, Khalid
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, England

      IIF 54
    • icon of address 7, Seymour Road, Basingstoke, RG22 6LY, England

      IIF 55
  • Mahmood, Khalid
    British service & repair born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, England

      IIF 56
  • Mahmood, Khalid
    British technician born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seymour Road, Basingstoke, Hampshire, RG22 6LY, United Kingdom

      IIF 57
  • Mahmood, Khalid
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Market Street, Farnworth, Bolton, BL4 9AD, United Kingdom

      IIF 58
  • Mahmood, Khalid
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Pye Nest Gardens, Halifax, HX2 7JX, England

      IIF 59
    • icon of address 31, Maidenhall Road, Luton, Beds, LU4 9JZ, United Kingdom

      IIF 60 IIF 61
    • icon of address 31, Maidenhall Road, Luton, LU4 8JZ, England

      IIF 62
    • icon of address 40a Kimpton Road, Luton, LU2 0SX, England

      IIF 63
  • Mahmood, Khalid
    British business person born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, St. Saviours Road, Leicester, LE5 4HJ, England

      IIF 64
  • Mahmood, Khalid
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, St. Saviours Road, Leicester, LE5 4HJ, England

      IIF 65 IIF 66
  • Mahmood, Khalid
    British business born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Morris Road, Southampton, Hampshire, SO15 2BS, United Kingdom

      IIF 67
  • Mahmood, Khalid
    British director born in July 1961

    Resident in England

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

      IIF 68
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Mahmood, Khalid
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Birchdale Avenue, Heald Green, Cheadle, SK8 3SS, England

      IIF 70
    • icon of address 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 71
    • icon of address 52, Gatley Road, Cheadle, SK8 1QE, England

      IIF 72 IIF 73
  • Mahmood, Khalid
    British doctor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 74
    • icon of address 52, Gatley Road, Cheadle, Cheadle, SK8 1QE, United Kingdom

      IIF 75
  • Mahmood, Khalid
    British human resource director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Parrswood Road, Parrs Wood Road, Manchester, M20 4RR, United Kingdom

      IIF 76
  • Mahmood, Khalid
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Rickmansworth Road, Watford, , WD18 7JG,

      IIF 77
    • icon of address 114 Rickmansworth Road, Watford, WD18 7JG

      IIF 78
  • Mahmood, Khalid
    British commercial director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 79
  • Mahmood, Khalid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 80
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 81
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 82
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 83 IIF 84 IIF 85
  • Mahmood, Khalid
    British developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13, First Floor, Zain Hub, 2-6 Bury New Road, Manchester, M8 8FR, England

      IIF 86
  • Mahmood, Khalid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 87
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 88 IIF 89
    • icon of address Unit 1a, Harkness Street, Ardwick Green, Manchester, M12 6BT, England

      IIF 90
    • icon of address Unit 3, Bentinck Street Industrial Estate, Bentinck Street, Manchester, M15 4LN

      IIF 91
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 92
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 93
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 94
    • icon of address 49, Weaste Road, Salford, M5 5HL, England

      IIF 95 IIF 96 IIF 97
    • icon of address 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 98
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newbridge Close, Callands, Warrington, Cheshire, WA5 9EB

      IIF 99
  • Mahmood, Khalid
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 100
  • Mahmood, Khalid
    British self employed born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 101
  • Mahmood, Khalid
    British business person born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312b, Eastcote Lane, Harrow, Middlesex, HA2 9AH, England

      IIF 102
    • icon of address 535-541, Kingsbury Road, London, NW9 9EG, United Kingdom

      IIF 103
  • Mahmood, Khalid
    British taxi driver born in January 1966

    Resident in England

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

      IIF 104
    • icon of address 34, Kent Road, Woking, GU22 8DB, England

      IIF 105
  • Mahmood, Khalid
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a, High Road Leyton, London, E10 5PS, England

      IIF 106
    • icon of address 418 Linthorpe Road, Middlesbrough, TS5 6HF, England

      IIF 107
  • Mahmood, Khalid
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Corbins Lane, Harrow, HA2 8EH, England

      IIF 108
  • Mahmood, Khalid
    British estate agent born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, St. Saviours Road, Birmingham, B8 1EP

      IIF 109
    • icon of address 239, St. Saviours Road, Birmingham, B81EP, United Kingdom

      IIF 110
    • icon of address 440, Alum Rock Road, Birmingham, B8 3HT, England

      IIF 111
    • icon of address 765, Alum Rock Road, Birmingham, West Midlands, B8 3PX

      IIF 112
  • Mahmood, Khalid
    British retail born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, St. Saviours Road, Birmingham, B8 1EP, England

      IIF 113
  • Mahmood, Khalid
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ernald Avenue, London, E6 3AL, England

      IIF 114
  • Mahmood, Khalid
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leach Street, Bolton, BL3 6SD, England

      IIF 115
  • Mahmood, Khalid
    British property born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 116
  • Mahmood, Khalid
    British solicitor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465a, Cheetham Hill Road, Manchester, M8 0PF, England

      IIF 117
  • Mahmood, Khalid
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, Peterborough, PE1 1TU, United Kingdom

      IIF 118
  • Mahmood, Khalid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Houghton Street, Leicester, LE5 0EE, United Kingdom

      IIF 119
  • Mahmood, Khalid
    British independent financial adviser born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Fitzroy House, Lynwood Drive, Worcester Park, Surrey, KT4 7AT, England

      IIF 120
  • Mahmood, Khalid
    British project manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Houghton Street, Leicester, LE5 0EE, England

      IIF 121
    • icon of address 90, Sanvey Gate, Unit -p003, Leicester, LE1 4BQ, England

      IIF 122
    • icon of address Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ, England

      IIF 123
    • icon of address Unit P-003, 90 Sanvey Gate, Leicester, LE1 4BQ, United Kingdom

      IIF 124
  • Mahmood, Khalid
    British trader born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Tudor Drive, Morden, SM44PH, United Kingdom

      IIF 125
    • icon of address 3rd, Floor, 29a High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 126
  • Mahmood, Khalid
    British private hire driver born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sidmouth Avenue, Leicester, LE5 4WB

      IIF 127
  • Mahmood, Khalid
    British civil servant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Avenue, Harrow, HA3 8QL, England

      IIF 128
  • Mahmood, Khalid
    British employment advisor born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, England

      IIF 129
  • Mahmood, Khalid
    British sales born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Avenue, Harrow, Middlesex, HA3 8QL, United Kingdom

      IIF 130
  • Mahmood, Khalid
    British senior advisor born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 131
  • Mahmood, Khalid
    British trainer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Avenue, Harrow, HA3 8QL, England

      IIF 132
  • Mahmood, Khalid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 133
    • icon of address 6, London Road, Morden, SM4 5BQ, England

      IIF 134
  • Mahmood, Khalid
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 135
    • icon of address 99, Shetcliffe Lane, Bradford, BD4 6QJ, United Kingdom

      IIF 136
  • Mahmood, Khalid
    British kitchen designer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shetcliffe Lane, Bradford, BD4 6QJ, England

      IIF 137
  • Mahmood, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 138
  • Mahmood, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Robin Close, Bradford, BD2 2EZ, England

      IIF 139
  • Mahmood, Khalid
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Manchester, M19 2DD, United Kingdom

      IIF 140
  • Mahmood, Khalid
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 141
  • Mahmood, Khalid
    British it consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ollerton Road, Birmingham, B26 1PP, England

      IIF 142
  • Mahmood, Khalid
    British software developer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ollerton Road, Birmingham, West Midlands, B26 1PP, United Kingdom

      IIF 143
  • Mahmood, Khalid
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pennington Way, Coventry, CV6 5TJ, England

      IIF 144
  • Mahmood, Khalid
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Lockhurst Lane, Coventry, West Midlands, CV6 5SF

      IIF 145
    • icon of address 5, Queen Marys Road, Coventry, CV6 5LN, England

      IIF 146
    • icon of address 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 147
    • icon of address 5, Queen Marys Road, Coventry, West Midlands, CV6 5LN, United Kingdom

      IIF 148
    • icon of address 5, Queen Marys Road, Foleshill, Coventry, CV6 5LN, United Kingdom

      IIF 149
    • icon of address 6, Longford Road, Longford, Coventry, West Midlands, CV6 6DX, United Kingdom

      IIF 150
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 151
  • Mahmood, Khalid
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 152 IIF 153
    • icon of address 5, Queen Marys Road, Coventry, Warwickshire, CV6 5LN, United Kingdom

      IIF 154 IIF 155
  • Mahmood, Khalid
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 156
  • Mahmood, Khalid
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 157
    • icon of address 53, Southam Road, Birmingham, B28 8DQ, United Kingdom

      IIF 158
    • icon of address 41 Beckhampton Street, Swindon, SN1 2JY, England

      IIF 159
  • Mahmood, Khalid
    British business owner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Girlington Road, Bradford, West Yorkshire, BD8 9NN

      IIF 160
  • Mahmood, Khalid
    British director and company secretary born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 161
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 162
  • Mahmood, Khalid
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 163
  • Mahmood, Khalid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 164
  • Mahmood, Khalid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389a Coventry Road, Small Heath, Birmingham, West Midlands, B10 0SP

      IIF 165
    • icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 166
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 167
    • icon of address 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 168
  • Mahmood, Khalid
    British operations manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 169
  • Mahmood, Khalid
    British letting agent born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gressenhall Road, London, SW18 5QH

      IIF 170
  • Mahmood, Khalid
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Jesmond Avenue, Bradford, BD9 5DJ, England

      IIF 171
    • icon of address Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 172
    • icon of address Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 173
    • icon of address Unit 7 Cross, Upper Wortley Drive, Lane Units, Leeds, Upper Wortley, LS12 4JA, United Kingdom

      IIF 174
  • Mahmood, Khalid
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Myrtle Road, Dewsbury, WF13 3AP, England

      IIF 175
  • Mahmood, Khalid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 176
  • Mahmood, Khalid
    British courier born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 177
  • Mahmood, Khalid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237b, Eccles New Road, Salford, M5 4QG, England

      IIF 178
  • Mahmood, Khalid
    British general manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sorrell Road, Nuneaton, Warwickshire, CV10 7AN, England

      IIF 179
  • Mahmood, Khalid
    British manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Market Street, Eckington, Sheffield, S21 4EH, England

      IIF 180
  • Mahmood, Khalid
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ashbourne Avenue, Bradford, BD2 4AW, England

      IIF 181
    • icon of address The Dick Lane Garage, Dick Lane, Bradford, BD3 8QD, England

      IIF 182
  • Mahmood, Khalid
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellands Terrace, Bradford, West Yorkshire, BD3 8AQ, United Kingdom

      IIF 183
  • Mahmood, Khalid
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 184
  • Mahmood, Khalid
    British management born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham, B37 7YN, England

      IIF 185
  • Mahmood, Khalid
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vicarage Road, Lye, Stourbridge, DY9 8JW, England

      IIF 186
  • Mahmood, Khalid
    born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Bramhall Lane South, Stockport, SK7 3DP, United Kingdom

      IIF 187
  • Mahmood, Khalid
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 188
    • icon of address 1st Floor, 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 189
  • Mahmood, Khalid
    British business born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Abbey Wharf, Wembley, HA0 1NR, United Kingdom

      IIF 190
  • Mahmood, Khalid
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wyld Way, Wembley, HA9 6PP, United Kingdom

      IIF 191
  • Mahmood, Khalid
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Abbey Wharf, Mount Pleasant, Wembley, HA0 1UE, England

      IIF 192
  • Mahmood, Khalid
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dudley Place, Harlington, Hayes, UB3 1PA, England

      IIF 193
  • Mahmood, Khalid
    British jeweller born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kent Road West, Victoria Park, Rusholme, Manchester, M14 5RF

      IIF 194
  • Mahmood, Khalid
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Barkerend Road, Bradford, BD3 9DF, England

      IIF 195
  • Mahmood, Khalid
    British business born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gleneagles Road, Heald Green, Cheadle, SK8 3EL, United Kingdom

      IIF 196
  • Mahmood, Khalid
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, United Kingdom

      IIF 197
  • Mahmood, Khalid
    British operations manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cuddington Crescent, Cuddington Crescent, Stockport, SK3 8LX, England

      IIF 198
  • Mahmood, Khalid
    British business born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 643, Dumbarton Road, Glasgow, G11 6HZ, United Kingdom

      IIF 199
    • icon of address 643, Dumbarton Road, Glasgow, Lanarkshire, G11 6HZ, Scotland

      IIF 200
  • Mahmood, Khalid
    British businessman born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Langhaul Avenue, Glasgow, G53 7RW, Scotland

      IIF 201
  • Mahmood, Khalid
    British business born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 202
  • Mahmood, Khalid
    British director born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 203
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, United Kingdom

      IIF 204
  • Mahmood, Khalid
    British manager born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101, Eucal Business Centre, Craigshill Road, Livingston, EH54 5DT, United Kingdom

      IIF 205
  • Mahmood, Khalid
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Hoe Street, Walthamstow, London, E17 9PT, England

      IIF 206
  • Mahmood, Khalid
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 207
  • Mahmood, Khalid
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Yard, Fort Self Storage, Fort Parkway, Erdington, Birmingahm, B24 9FP, United Kingdom

      IIF 208
    • icon of address 132, Saltley Road, Birmingham, B7 4TH

      IIF 209
  • Mahmood, Khalid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Coleshill Road, Birmingham, B36 8AD, England

      IIF 210
  • Mahmood, Khalid
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 211
  • Mahmood, Khalid
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 212
  • Mahmood, Khalid
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41 East Suffolk Park, Edinburgh, EH16 5PL

      IIF 213
    • icon of address 4/1, East Suffolk Park, Edinburgh, EH16 5PL, United Kingdom

      IIF 214
    • icon of address 11, Sconser, Bharcasaig, Isle Of Skye, IV48 8TD, Scotland

      IIF 215
  • Mahmood, Khalid
    British hotelier born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 216
  • Mahmood, Khalid
    British ink refilling born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 217
  • Mahmood, Khalid
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 614, Dalmarnock Road, Glasgow, G40 4NN, Scotland

      IIF 218
    • icon of address 227, Main Street, Wishaw, Lanarkshire, ML2 7NE, Scotland

      IIF 219
  • Mahmood, Khalid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 A, Grove Street, Derby, Derbyshire, DE23 8EL

      IIF 220
    • icon of address 63 A, Grove Street, Derby, Derbyshire, DE23 8EL, England

      IIF 221
  • Mahmood, Khalid
    British manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 222
  • Mahmood, Khalid
    British transport born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 223
  • Mahmood, Khalid
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Manor Row, Manor Row, Bradford, BD1 4PS, England

      IIF 224
  • Mahmood, Khalid
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-65, Woodburn Park, Dalkeith, Scotland, EH22 2DE, United Kingdom

      IIF 225
  • Mahmood, Khalid
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, West Bromwich Road, Walsall, WS5 4NW, England

      IIF 226
  • Mahmood, Khalid
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Rolling Mill Street, Walsall, West Midlands, WS2 9EG, United Kingdom

      IIF 227
  • Mahmood, Khalid
    British none born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Holme Street, Bradford, West Yorkshire, BD5 0JY, England

      IIF 228
  • Mahmood, Khalid
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 229
  • Mahboob, Karl
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Briscoe Lane, Manchester, M40 2XG, England

      IIF 230
  • Mahmood, Khalid
    British none born in December 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    British director born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19-21, High Street, Cowdenbeath, Fife, KY4 9QA, Scotland

      IIF 234
    • icon of address 21, Stenhouse Street, Cowdenbeath, Fife, KY4 9DA, United Kingdom

      IIF 235
  • Mahmood, Khalid
    Pakistani secretary born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 236
  • Mahmood, Khalid
    Pakistani director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 237
  • Mahmood, Khalid
    Pakistani business person born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunton Industrial Estate, Unit 10 Mount Street, Nechells, Birmingham, B7 5QL, England

      IIF 238
  • Mahmood, Khalid
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G4 2AN, Scotland

      IIF 239
  • Mahmood, Khalid
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 240
  • Mahmood, Khalid
    Pakistani company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, United Kingdom

      IIF 241
  • Mahmood, Khalid
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 242
  • Mahmood, Khalid
    Pakistani business person born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 243
  • Mahmood, Khalid
    Pakistani farmer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 38, 7 Marybone, Liverpool, L3 2BX, England

      IIF 244
  • Mahmood, Khalid
    Pakistani company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 245
  • Mahmood, Khalid
    Pakistani director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 246
  • Mahmood, Khalid
    Pakistani operation director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Bernard Road, Romford, Essex, RM7 0HX, England

      IIF 247
  • Mahmood, Khalid
    Pakistani manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 248
  • Mahmood, Khalid
    Pakistani consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Midsummer Avenue, Hounslow, TW4 5BB, England

      IIF 249
  • Mehmood, Khalid
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-65, Woodburn Park, Dalkeith, EH22 2DE, United Kingdom

      IIF 250
  • Khalid, Mahmood
    British manager born in March 1978

    Registered addresses and corresponding companies
    • icon of address Village Farm Cottage, Birtley Lane, Birtley, Tyne & Wear, DH3 1PR

      IIF 251
  • Mahmood, Khalid
    Pakistani director born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 252
  • Mahmood, Khalid
    Brittish director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Great Junction Street, Edinburgh, Midlothian, EH6 5HX, United Kingdom

      IIF 253
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 254
  • Mahmood, Khalid
    Pakistani director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Talgarth Walk, London, NW9 7HW, England

      IIF 255
  • Mahmood, Khalid
    Pakistani company director born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 256
  • Mahmood, Khalid
    Pakistani director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Dunstable Road, Luton, LU1 1EW, England

      IIF 257
  • Mahmood, Khalid
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 258
  • Mahmood, Khalid
    Pakistani director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 259
  • Mahmood, Khalid
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Khalid
    Pakistani entrepreneur born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 262
  • Mahmood, Khalid
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 263
  • Mahmood, Khalid
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 264
  • Mahmood, Khalid
    Pakistani administrator born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 265
  • Mahmood, Khalid
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 266
  • Mahmood, Khalid
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 267
  • Mahmood, Khalid
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 268
  • Mahmood, Khalid
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 269
  • Mahmood, Khalid
    Portuguese retail born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Balmfield Street, Manchester, M8 0SP, England

      IIF 270
  • Mahmood, Khalid
    Pakistani director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 258, Wilbraham Road, Manchester, Greater Manchester, M16 8QL, Uk

      IIF 271
  • Mahmood, Khalid
    Pakistani company director born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 272
  • Mahmood, Khalid
    Pakistani businessman born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Jakeman Road, Birmingham, B12 9NT, United Kingdom

      IIF 273
  • Mahmood, Khalid
    Pakistani graphic designer born in December 1981

    Resident in Pakistan

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

      IIF 274
  • Mahmood, Khalid, Dr
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Penrithway, Aylesbury, HP21 7JZ, England

      IIF 275
  • Khalid, Mahmood
    Italian company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Market Place, Great Bridge, Tipton, DY4 7EL, England

      IIF 276
  • Mahmood, Khalid
    American director born in June 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 168, Bradley Road, Huddersfield, HD2 1QT, England

      IIF 277
    • icon of address 5, Netherfield Close, Oldham, OL8 4ER, England

      IIF 278
    • icon of address 4910, Monterey Dr., Frisco, Tx, 75034, United States

      IIF 279
  • Mahmood, Khalid
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 280
  • Mahmood, Khalid
    British doctor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highlands Road, Bamford, Rochdale, OL11 5PD, England

      IIF 281
    • icon of address 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 282
  • Mahmood, Khalid
    British medicolegal services born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 283
  • Mahmood, Khalid
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highlands Road, Bamford, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 284
  • Mahmood, Khalid
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 285
  • Mahmood, Khalid
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkmanor Avenue, Glasgow, G53 7ZD, Scotland

      IIF 286
  • Mahmood, Khalid
    British taxi driver born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkmanor Avenue, Glasgow, G53 7ZD, United Kingdom

      IIF 287
  • Mahmood, Khalid
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Carmichael Way, Basingstoke, Hampshire, RG22 4NJ, United Kingdom

      IIF 288
  • Mahmood, Khalid
    British business born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cobham Road, Hounslow, TW5 9LD, United Kingdom

      IIF 289
  • Mahmood, Khalid
    British business man born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nutfield Road, London, NW2 7EA, England

      IIF 290
    • icon of address 74, Pursley Road, London, NW7 2BP, United Kingdom

      IIF 291
  • Mahmood, Khalid
    British clothing services born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wheat Street, Unit 3g, Leicester, LE1 2AG, United Kingdom

      IIF 292
  • Mahmood, Khalid
    Italian director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Old Baths, Bradley Road, Nelson, BB9 7QQ, England

      IIF 293
  • Mahmood, Khalid
    British business man born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 294
  • Mahmood, Khalid
    British businessman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Etchells Road, Heald Green, Cheadle, Cheshire, SK8 3AU

      IIF 295
  • Mahmood, Khalid
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 296
  • Mahmood, Khalid
    British m.p. born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Anderton Park Road, Birmingham, B13 9BJ, United Kingdom

      IIF 297
  • Mahmood, Khalid
    British member of parliament born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminister Tower, 3, Albert Embankment, London, SE1 7SP

      IIF 298
  • Mahmood, Khalid
    British self employed born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Beresford Avenue, Coventry, CV6 5HX, United Kingdom

      IIF 299
    • icon of address 58 Beresford Avenue, Coventry, West Midlands, CV6 5HX

      IIF 300
  • Mahmood, Khalid
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Rickmansworth Road, Rickmansworth Road, Watford, WD18 7JG, England

      IIF 301
  • Mahmood, Khalid
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Observer Drive, Watford, WD18 7GR, United Kingdom

      IIF 302
    • icon of address Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 303
  • Mahmood, Khalid
    British insurance professional born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Great Horton Road, Bradford, West Yorkshire, BD7 3BZ, England

      IIF 304
  • Mahmood, Khalid
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, River Technology Park, Brewery Street, Keighley, West Yorkshire, BD21 4JQ, United Kingdom

      IIF 305
  • Mahmood, Khalid
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Fairway, Bradford, West Yorkshire, BD7 4JF, United Kingdom

      IIF 306
  • Mahmood, Khalid
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-35 Green Street, Burnley, Lancashire, BB10 1UZ, United Kingdom

      IIF 307
  • Mahmood, Khalid
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Benwell Grove, Newcastle Upon Tyne, NE4 8AN, United Kingdom

      IIF 308
  • Mahmood, Khalid
    British company secretary born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Afton Drive, Renfrew, Renfrewshire, PA4 0UD

      IIF 309
  • Mahmood, Khalid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Afton Drive, Renfrew, PA4 0UD, United Kingdom

      IIF 310
  • Mahmood, Khalid
    Belgian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 A, Alum Rock Road, Birmingham, B8 1HU, United Kingdom

      IIF 311
  • Mahmood, Khalid
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Ernald Avenue, East Ham, London, E6 3AL

      IIF 312
  • Mahmood, Khalid
    Cypriot director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Victor Terrace, Bradford, West Yorkshire, BD9 4RQ, United Kingdom

      IIF 313
  • Mahmood, Khalid
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ann Place, Bradford, West Yorkshire, BD5 0BY, England

      IIF 314
    • icon of address 14, Upper High Street, Epsom, KT17 4QJ, United Kingdom

      IIF 315
    • icon of address 830, Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 316
  • Mahmood, Khalid
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237b, Scraptoft Lane, Leicester, LE5 2HT, United Kingdom

      IIF 317
  • Mahmood, Khalid
    British business manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Reginald Road, London, E7 9HS, United Kingdom

      IIF 318
  • Mahmood, Khalid
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 319
  • Mahmood, Khalid
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tube Business Centre, Office 27, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 320 IIF 321
  • Mahmood, Khalid
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sconser, Bharcasaig, Isle Of Skye, IV48 8TD, Scotland

      IIF 322 IIF 323
    • icon of address 11, Sconser, Isle Of Skye, IV48 8TD, Scotland

      IIF 324
  • Mahmood, Khalid
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Carter Grange, 2 Nicholson Place, Sheffield, S8 9ST, United Kingdom

      IIF 325
  • Mahmood, Khalid
    British business man born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Cambridgeshire, Peterborough, PE1 2UF, England

      IIF 326
  • Mahmood, Khalid
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orme Road, Peterborough, Cambridgeshire, PE3 9DY, United Kingdom

      IIF 327 IIF 328
  • Mahmood, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Church Gate, Leicester, LE1 3AN, England

      IIF 329
  • Mahmood, Khalid
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Belvoir Street, Leicester, LE1 6SL, United Kingdom

      IIF 330
    • icon of address 240-242, Wilmslow Road, Manchester, Lancashire, M14 6LD, England

      IIF 331
  • Mahmood, Khalid
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Belvoir Street, Leicester, Leicestershire, LE1 6SL, England

      IIF 332
  • Mahmood, Khalid
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Tithe Farm Road, Bedfordshire, LU5 5JF, United Kingdom

      IIF 333
  • Mahmood, Khalid
    British sale manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Sneinton Dala Sneinton, Nottingham, NG2 4HE, England

      IIF 334
  • Mahmood, Khalid
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129-131, Bradford Road, Huddersfield, West Yorkshire, HD1 6DZ, United Kingdom

      IIF 335
  • Mahmood, Khalid
    British taxi driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ashbourne House, Burlington Avenue, Slough, SL1 2LB, England

      IIF 336
  • Mahmood, Khalid
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 337
    • icon of address Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 338
  • Mahmood, Khalid
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Bolton Road, Blackburn, Lancashire, BB2 3PZ

      IIF 339
  • Mahmood, Khalid
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 807, Osmaston Road, Derby, DE24 9BQ, England

      IIF 340
  • Mahmood, Khalid
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 341
    • icon of address 5, Beresford Gardens, Romford, Essex, RM6 6RX, United Kingdom

      IIF 342
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 343
  • Mahmood, Khalid
    British chief executive officer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 344
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 345
  • Mahmood, Khalid
    English chair person born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 346
  • Mahmood, Khalid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 347
    • icon of address 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 348 IIF 349
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 350
  • Mahmood, Khalid
    British entrepreneur born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 351
  • Mahmood, Khalid
    British it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 352
  • Mahmood, Khalid
    British software consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, United Kingdom

      IIF 353
  • Mahmood, Khalid
    British software it consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Windrush Drive, High Wycombe, Buckinghamshire, HP13 7TR, England

      IIF 354
  • Mahmood, Khalid
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 355
    • icon of address 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 356
    • icon of address 77 - 81, Hammerton Street, Bradford, West Yorkshire, BD3 9QN, United Kingdom

      IIF 357
    • icon of address 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 358
    • icon of address Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 359 IIF 360
    • icon of address 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 361
  • Mahmood, Khalid
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton Arms, Stanwell Road, Horton, Slough, SL3 9PA, United Kingdom

      IIF 362
  • Mahmood, Khalid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Morley St, Bury, BL99JQ, England

      IIF 363
    • icon of address 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 364 IIF 365
    • icon of address 38, Morley Street, Bury, BL99JQ, England

      IIF 366
  • Mahmood, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 367
    • icon of address 38, Morley Street, Bury, BL99JQ, United Kingdom

      IIF 368
  • Mahmood, Khalid
    British sales born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hobson Street, Failsworth, Manchester, M35 0JH, United Kingdom

      IIF 369
    • icon of address Unit 1, Hobson Street, Failsworth, Manchester, M35 0JH, England

      IIF 370
  • Mahmood, Khalid
    British self employed born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Morley Street, Bury, Greater Manchester, BL9 9JQ

      IIF 371
  • Mahmood, Khalid
    British teacher born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feversham College, 158 Cliffe Road, Bradford, BD3 0LT, United Kingdom

      IIF 372
  • Mahmood, Khalid
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 373
  • Mahmood, Khalid
    British operations manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beaumont Road, Bradford, BD8 9DT, United Kingdom

      IIF 374
  • Mahmood, Khalid
    British business consultancy solutions born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Bramhall Lane South, Bramhall, Stockport, SK7 3DP, United Kingdom

      IIF 375
  • Mahmood, Khalid
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Bramhall Lane South, Stockport, SK7 3DP, England

      IIF 376
  • Mahmood, Khalid
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 660, Attercliffe Road, Sheffield, S9 3RP, United Kingdom

      IIF 377
  • Mahmood, Khalid
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 262 St Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 378
    • icon of address 109, Cheetham Hill Road, Manchester, Cheshire, M8 8PY, United Kingdom

      IIF 379
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 380
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 381
    • icon of address 858, Barnsley Road, Sheffield, S5 0QL, United Kingdom

      IIF 382
    • icon of address 886, Ecclessall Road, Sheffield, S11 8TP, United Kingdom

      IIF 383
    • icon of address First Floor, 125, Hartley Brook Road, Sheffield, S5 0AW, United Kingdom

      IIF 384
  • Mahmood, Khalid
    British operations manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 385
  • Mahmood, Khalid
    British self employed born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ellerton Road, Sheffield, S5 6UG, England

      IIF 386
  • Mahmood, Khalid
    British businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oxford Road, Llandudno, LL30 1DH, Wales

      IIF 387
  • Mahmood, Khalid
    British merchant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Apartment 3, 45 Brighton Road, Rhyl, Denbighshire, LL18 3HL, United Kingdom

      IIF 388
  • Mahmood, Khalid
    British taxi driver born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sunnybrow Close, Oldham, Manchester, Lancashire, OL8 2SZ, United Kingdom

      IIF 389
  • Mahmood, Khalid
    British taxi operator born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Nutfield Road, London, NW2 7EA

      IIF 390
  • Mahmood, Khalid
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shaw Drive, Stechford, Birmingham, B33 8PJ, England

      IIF 391
    • icon of address Unit 2, 1204b Stratford Road, Hall Green, Birmingham, B28 8HN, England

      IIF 392
    • icon of address Unit 3, 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 393
    • icon of address Unit 4, 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 394 IIF 395 IIF 396
    • icon of address Unit 5, 1204b, Stratford Road, Birmingham, B28 9LF, England

      IIF 397
  • Mahmood, Khalid
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 712, Shirley Road, Hall Green, Birmingham, B28 9LF, England

      IIF 398
    • icon of address 712, Shirley Road, Hall Green, Birmingham, B28 9LF, United Kingdom

      IIF 399
  • Mahmood, Khalid
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1204, Stratford Road, Hall Green, Birmingham, B28 8HN, England

      IIF 400
    • icon of address Unit1 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 401
  • Mahmood, Khalid
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 1204b, Stratford Road Hall Green, Birmingham, B28 8HN, England

      IIF 402 IIF 403
  • Mahmood, Khalid
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 404
    • icon of address 5, Mill Lane, Blackburn, BB2 2AU, United Kingdom

      IIF 405
  • Mahmood, Khalid
    British management consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, 61 Praed Street, Paddington, London, W2 1NS, United Kingdom

      IIF 406
  • Mahmood, Khalid
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Hoe Street, Luton, E17 9PT, England

      IIF 407
    • icon of address 259, Hoe Street, Walthamstow, E17 9PT, England

      IIF 408
  • Mahmood, Khalid
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 409
    • icon of address 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 410
  • Mahmood, Khalid
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 411
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 412
    • icon of address 6, Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, G33 6BJ, United Kingdom

      IIF 413
  • Mahmood, Khalid
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Mountblow Road, Glasgow, G81 4NE, United Kingdom

      IIF 414
    • icon of address 21, Glenpark Ave, Glasgow, G467JE, Scotland

      IIF 415
    • icon of address 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 416 IIF 417
  • Mahmood, Khalid
    British self employed born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Warton Avenue, Bradford, West Yorkshire, BD4 6JG, United Kingdom

      IIF 418
  • Mahmood, Khalid
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 419
  • Mahmood, Khalid
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds House, 18-22 Lloyd Street, Manchester, M2 5WA, England

      IIF 420
  • Mr Mahmood Khalid
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Crewe Street, Derby, DE23 8QR, England

      IIF 421
  • Mr Mahmood Khalid
    Italian born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Market Place, Great Bridge, Tipton, DY4 7EL, England

      IIF 422
  • Khalid, Mahmood
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Crewe Street, Derby, DE23 8QR, England

      IIF 423
  • Khalid, Mahmood
    British manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341 Kingsway, Manchester, M19 1NQ, England

      IIF 424
  • Mahmood, Khalid
    Pakistani company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 425
  • Mahmood, Khalid
    Pakistani business person born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 535-541, Kingsbury Road, London, NW9 9EG, United Kingdom

      IIF 426
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 427
  • Mahmood, Khalid
    Pakistani company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom

      IIF 428
  • Mahmood, Khalid
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Central Avenue, Ardrossan, KA22 7DX, United Kingdom

      IIF 429
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 430
    • icon of address 21, Strathendrick Drive, Glasgow, G44 3HW, Scotland

      IIF 431
    • icon of address 3, Alness Terrace, Hamilton, ML3 6TQ, Scotland

      IIF 432
    • icon of address 138-140, Union Street, Larkhall, ML9 1EF, Scotland

      IIF 433
  • Mahmood, Khalid
    Pakistani company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Finsbury Circus, First Floor F9, London, EC2M 7EE

      IIF 434
  • Mahmood, Khalid
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 435
  • Mahmood, Khalid
    Pakistani director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, New Street, Gloucester, GL1 5BA, United Kingdom

      IIF 436
  • Mahmood, Khalid
    Paksitani consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Perth Road, London, IG2 6DB, United Kingdom

      IIF 437
  • Mahmood, Khalid
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Faraday Road, Slough, Berkshire, SL2 1RP, United Kingdom

      IIF 438
    • icon of address Flat 2, 79, Faraday Road, Slough, SL2 1RP, United Kingdom

      IIF 439
  • Mahmood, Khalid
    Pakistani retailer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 205a Clarendon Road, Manchester, M16 0EH, United Kingdom

      IIF 440
  • Mahmood, Khalid
    Pakistani director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Townley Court, Stratford, London, E15 4JU, England

      IIF 441
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 442
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Khalid, Mahmood
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Valley Road, Stourbridge, DY9 8JE, England

      IIF 445
    • icon of address 84, Dudley Road, Stourbridge, DY9 8ET, England

      IIF 446
  • Khalid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, BD18 3QN, England

      IIF 447
  • Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Broadway, Walsall, WS1 3HE, England

      IIF 448
  • Mahmood, Khalid
    Pakistani director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 11, Tasty Chicken, South Parade, Rochdale, OL16 1LR, United Kingdom

      IIF 449
  • Mahmood, Khalid
    Pakistani company secretary/director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-a, Tree Road, London, E16 3DZ, United Kingdom

      IIF 450
  • Mr Khalid Mahmood
    Italian born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sidmouth Avenue, Leicester, LE5 4WB, England

      IIF 451
  • Mr Khalid Mahmood
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Owen Close, Leicester, LE4 7TT, England

      IIF 452
  • Mr Khalid Mahmood
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandudno Grill, Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, LL30 1DH, Wales

      IIF 453
  • Mr Mahmood Khalid
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Valley Road, Stourbridge, DY9 8JE, England

      IIF 454
    • icon of address 84, Dudley Road, Stourbridge, DY9 8ET, England

      IIF 455
  • Khalid Mahmood
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kent Road West, Manchester, M14 5RF, England

      IIF 456
  • Khalid Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Coleshill Road, Birmingham, B36 8AD, England

      IIF 457
  • Mahmooda, Khalida
    Moroccan administrator born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 458
  • Mr Khalid Mahmod
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 459
  • Mr Khalid Mahmood
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 45 Brighton Road, 1 Paradise Street, Rhyl, Denbighshire, LL18 3LW, United Kingdom

      IIF 460
  • Khalid Mahmood
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 38, 7 Marybone, Liverpool, L3 2BX, England

      IIF 461
  • Khalid Mahmood
    Pakistani born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 462
  • Malik, Muhammad Khalid
    British business born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Green Street, London, E7 8JQ, England

      IIF 463
  • Malik, Muhammad Khalid
    British manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Green Street, Forest Gate, London, E7 8QJ

      IIF 464
  • Mr Khalid Mahmood
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 465
  • Mr Khalid Mahmood
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Market Street, Farnworth, Bolton, BL4 9AD

      IIF 466
  • Mr Khalid Mahmood
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Pye Nest Gardens, Halifax, HX2 7JX, England

      IIF 467
    • icon of address 27a, Mill Street, Luton, Beds, LU1 2NA

      IIF 468
  • Mr Khalid Mahmood
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, St. Marys Road, Southampton, SO14 0AH

      IIF 472
  • Mr Khalid Mahmood
    British born in July 1961

    Resident in England

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

      IIF 473
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 474
  • Mr Khalid Mahmood
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foxland Road, Gatley, Cheadle, SK8 4QB, England

      IIF 475 IIF 476
    • icon of address 52, Gatley Road, Cheadle, Cheadle, SK8 1QE, United Kingdom

      IIF 477
    • icon of address 52, Gatley Road, Cheadle, SK8 1QE, England

      IIF 478 IIF 479
    • icon of address 476, Burnage Lane, Manchester, M19 1LH, England

      IIF 480
  • Mr Khalid Mahmood
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Observer Drive, Watford, WD18 7GR

      IIF 481
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Palmerston Road, London, E17 6PU, England

      IIF 482 IIF 483
    • icon of address 1a, Herbert Street, Manchester, M8 0DG, England

      IIF 484
    • icon of address 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 485
    • icon of address Zain Hub 2-16, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, England

      IIF 486
    • icon of address Zain Hub 2-16, Bury New Road, Manchester, M8 8EL, England

      IIF 487 IIF 488
    • icon of address Zain Hub, 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, M8 8EL, United Kingdom

      IIF 489
    • icon of address 294, Bury New Road, Salford, M7 2YJ, England

      IIF 490 IIF 491 IIF 492
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 494
    • icon of address 49 Weaste Road, Salford, M5 5HL, England

      IIF 495 IIF 496
    • icon of address 770, Mandarin Court, Warrington, WA1 1GG, England

      IIF 497
  • Mr Khalid Mahmood
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a, High Road Leyton, London, E10 5PS, England

      IIF 498
  • Mr Khalid Mahmood
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, St. Saviours Road, Birmingham, B8 1EP, England

      IIF 499
    • icon of address 32, Corbins Lane, Harrow, HA2 8EH, England

      IIF 500
  • Mr Khalid Mahmood
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leach Street, Bolton, BL3 6SD, England

      IIF 501
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 502
  • Mr Khalid Mahmood
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brook Street, Peterborough, PE1 1TU, United Kingdom

      IIF 503
  • Mr Khalid Mahmood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Houghton Street, Leicester, LE5 0EE, United Kingdom

      IIF 504
    • icon of address 90, Sanvey Gate, Unit -p003, Leicester, LE1 4BQ, England

      IIF 505
    • icon of address Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ

      IIF 506
    • icon of address Unit P003, 90 Sanvey Gate, Leicester, LE1 4BQ, England

      IIF 507
    • icon of address Unit P-003, 90 Sanvey Gate, Leicester, LE1 4BQ, United Kingdom

      IIF 508
    • icon of address 223, Tudor Drive, Morden, Surrey, SM4 4PH

      IIF 509
    • icon of address Suite 20, Fitzroy House, Lynwood Drive, Worcester Park, Surrey, KT4 7AT, England

      IIF 510
  • Mr Khalid Mahmood
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 513
  • Mr Khalid Mahmood
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shetcliffe Lane, Bradford, BD4 6QJ, England

      IIF 514
  • Mr Khalid Mahmood
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 515
    • icon of address 31 Robin Close, Bradford, BD2 2EZ, England

      IIF 516
  • Mr Khalid Mahmood
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kingsway, Manchester, M19 2DD, United Kingdom

      IIF 517
  • Mr Khalid Mahmood
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ollerton Road, Birmingham, B26 1PP, England

      IIF 518
    • icon of address 19, Ollerton Road, Birmingham, West Midlands, B26 1PP

      IIF 519
    • icon of address Bizspace, Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 520
  • Mr Khalid Mahmood
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Marys Road, Coventry, CV6 5LN, England

      IIF 521
    • icon of address 5, Queen Marys Road, Coventry, CV6 5LN, United Kingdom

      IIF 522 IIF 523 IIF 524
    • icon of address Keystone Accountants, 263 Nottingham Road, Nottingham, NG7 7DA, England

      IIF 526
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 527
  • Mr Khalid Mahmood
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Southam Road, Birmingham, B28 8DQ

      IIF 528
    • icon of address 53, Southam Road, Birmingham, B28 8DQ, England

      IIF 529
  • Mr Khalid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, England

      IIF 530
    • icon of address 86, Toller Lane, Bradford, BD8 9DA, United Kingdom

      IIF 531
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Twycross Grove, Birmingham, B36 8LB, England

      IIF 532
    • icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 533
    • icon of address First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 534
    • icon of address First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 535
    • icon of address 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 536
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Amersham Hill Gardens, High Wycombe, Buckinghamshire, HP13 6QR, England

      IIF 537
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, BD3 9QN, England

      IIF 538
    • icon of address Taylor House, 55-57 Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 539
    • icon of address Unit 7 Cross, Upper Wortley Drive, Leeds, LS12 4JA, United Kingdom

      IIF 540
  • Mr Khalid Mahmood
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 541
  • Mr Khalid Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sorrell Road, Nuneaton, CV10 7AN, England

      IIF 542
    • icon of address 43, Sorrell Road, Nuneaton, CV10 7AN, United Kingdom

      IIF 543
  • Mr Khalid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dick Lane Garage, Dick Lane, Bradford, BD3 8QD, England

      IIF 544
  • Mr Khalid Mahmood
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 545
  • Mr Khalid Mahmood
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside Centre, Solihull Parkway, Birmingham, B37 7YN, England

      IIF 546
  • Mr Khalid Mahmood
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Vicarage Road, Lye, Stourbridge, DY9 8JW, England

      IIF 547
  • Mr Khalid Mahmood
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 548
    • icon of address 1st Floor, 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 549
    • icon of address 249 Bramhall Lane South, Bramhall, Stockport, SK7 3DP, United Kingdom

      IIF 550
  • Mr Khalid Mahmood
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Boatmans Walk, Ashton-under-lyne, OL7 0QF, England

      IIF 551
    • icon of address 11, Wyld Way, Wembley, HA9 6PP, England

      IIF 552
    • icon of address 11, Wyld Way, Wembley, HA9 6PP, United Kingdom

      IIF 553
    • icon of address Unit 3a, Abbey Wharf, Wembley, HA0 1NR, United Kingdom

      IIF 554
  • Dr Khalid Mahmood
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Penrithway, Aylesbury, HP21 7JZ, England

      IIF 555
  • Mr Khalid Mahmmod
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mill Lane, Blackburn, BB2 2AU, England

      IIF 556
  • Mr Khalid Mahmood
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Leasowes Road, Leyton, London, E10 7BE

      IIF 557
  • Mr Khalid Mahmood
    Pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Coomassie Street, Radcliffe, Manchester, Lancashire, M26 3AU, England

      IIF 558
  • Mr Khalid Mahmood
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 276, Barkerend Road, Bradford, BD3 9DF, England

      IIF 559
  • Mr Khalid Mahmood
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gleneagles Road, Heald Green, Cheadle, SK8 3EL, United Kingdom

      IIF 560
    • icon of address Suite 63, Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 561
    • icon of address 7, Cuddington Crescent, Stockport, SK3 8LX, England

      IIF 562
  • Mr Khalid Mahmood
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 643, Dumbarton Road, Glasgow, G11 6HZ, United Kingdom

      IIF 563
    • icon of address 643, Dumbarton Road, Glasgow, Lanarkshire, G11 6HZ, Scotland

      IIF 564
  • Mr Khalid Mahmood
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, EH54 5DT, Scotland

      IIF 565
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Street, Manchester, M8 0DG, England

      IIF 566
    • icon of address St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 567
  • Mr Khalid Mahmood
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 (suite 302), Praed Street, London, W2 1NS

      IIF 568
  • Mr Khalid Mahmood
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunton Industrial Estate, Unit 10 Mount Street, Nechells, Birmingham, B7 5QL, England

      IIF 569
  • Mr Khalid Mahmood
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Dunstable Road, Luton, LU1 1EW

      IIF 570
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 571
  • Mr Khalid Mahmood
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mercury House, Glenhurst Road, Brentford, Middlesex, TW8 0QT, United Kingdom

      IIF 572
  • Mr Khalid Mahmood
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Yard, Fort Self Storage, Fort Parkway, Erdington, Birmingahm, B24 9FP, United Kingdom

      IIF 573
    • icon of address 132, Saltley Road, Birmingham, B7 4TH

      IIF 574
    • icon of address 5, Highgate Business Centre, Highgate Road, Birmingham

      IIF 575
    • icon of address Fort Self Storage, Fort Parkway, Erdington, Birmingham, B24 9FP, United Kingdom

      IIF 576
  • Mr Khalid Mahmood
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Gooch Street, Horton Square, Birmingham, B12 0YR, England

      IIF 577
  • Mr Khalid Mahmood
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/1, East Suffolk Park, Edinburgh, EH16 5PL, Scotland

      IIF 578 IIF 579
    • icon of address 11, Sconser, Bharcasaig, Isle Of Skye, IV48 8TD, Scotland

      IIF 580
  • Mr Khalid Mahmood
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 614, Dalmarnock Road, Glasgow, G40 4NN, Scotland

      IIF 581
    • icon of address 227, Main Street, Wishaw, Lanarkshire, ML2 7NE, Scotland

      IIF 582
  • Mr Khalid Mahmood
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turf Street, Burnley, Lancashire, BB11 3BP, England

      IIF 583
    • icon of address 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 584
  • Mr Khalid Mahmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Manor Row, Manor Row, Bradford, BD1 4PS, England

      IIF 585
  • Mr Khalid Mahmood
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 586
  • Mr Khalid Mahmood
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 587
  • Mr Khalid Mahmood
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-65, Woodburn Park, Dalkeith, Scotland, EH22 2DE, United Kingdom

      IIF 588
  • Mr Khalid Mahmood
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, West Bromwich Road, Walsall, WS5 4NW, England

      IIF 589
  • Mr Khalid Mahmood
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 590
  • Mr Khalid Mehmood
    British born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-65, Woodburn Park, Dalkeith, EH22 2DE

      IIF 591
  • Mr. Khalid Mahmood
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, London Road, Morden, SM4 5BQ, England

      IIF 592
  • Khalid Mahmood
    Pakistani born in February 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C68 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 593
  • Khalid Mahmood
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 433, Street No 03 Mohallah Peer Kariyan,pakpattan, Pakpattan, 57400, Pakistan

      IIF 594
  • Mahmood, Khalid
    British Virgin Islander business person born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 595
  • Mahmood, Khalid
    British Virgin Islander chef born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 596
  • Mahmood, Khalid
    British Virgin Islander director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Westminster House, Pant Yr Afon, Penmaenmawr, LL34 6BY, Wales

      IIF 597
    • icon of address 3, Grosvenor Road, Rhyl, LL18 3NY, Wales

      IIF 598
  • Mahmood, Khalid
    British Virgin Islander general manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    British born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Stenhouse Street, Cowdenbeath, KY4 9DA, United Kingdom

      IIF 601
  • Mr Khalid Mahmood
    Pakistani born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Talgarth Walk, London, NW9 7HW, England

      IIF 602
  • Mr Khalid Mahmood
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 603
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 604
    • icon of address Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 605
  • Mr Khalid Mahmood
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 608
  • Khalid, Mahmood
    Belgian service born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bath Road, Hounslow, London, TW3 3BN, England

      IIF 609
  • Khalid Mahmood
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 610
  • Mahmood, Khalid
    British Citizen company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407-409, Warwick Road, Tyseley, West Midlands, B11 2JR, England

      IIF 611
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 55 St 1 Ghousiabad Pirnahal, Pir Mahal, 36300, Pakistan

      IIF 612
  • Mr Khalid Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Sarrak Pura Dhonikey, Wazirabad, 52000, Pakistan

      IIF 613
  • Mr Khalid Mahmood
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 614
  • Mr Khalid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P-749, Street 9, Muhammadabad, Near Satyana Road, Faisalabad, 38000, Pakistan

      IIF 615
  • Mr Khalid Mahmood
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 616
  • Mr Khalid Mahmood
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 617
  • Mr Khalid Mahmood
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 114823, Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 618
  • Mr Khalid Mahmood
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 4332 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 619
  • Mr Khalid Mahmood
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 620
  • Mr Khalid Mahmood
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.10 A, Street No.41, Mohalla Jameel Town Sabzazar Multan, Lahore, 54000, Pakistan

      IIF 621
  • Mr Mahmood Khalid
    Belgian born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bath Road, Hounslow, London, TW3 3BN, England

      IIF 622
  • Mr Mahmood Khalid
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Cambridgeshire, Peterborough, PE1 2UF, England

      IIF 623
  • Mr Mahmood Khalid
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton Arms, Stanwell Road, Horton, Slough, SL3 9PA, United Kingdom

      IIF 624
  • Khalid, Mahmood
    Belizean service born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bath Road, Hounslow, TW3 3BN, England

      IIF 625
  • Khalid, Mahmood
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Bradley Close, Ouston, Chester Le Street, County Durham, DH2 1TJ

      IIF 626
  • Mr Khalid Mahmood
    Pakistani born in October 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15542267 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 627
  • Mr Mahmood Khalid
    Belizean born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bath Road, Hounslow, TW3 3BN, England

      IIF 628
  • Mr Mahmood Khalid
    British born in October 1976

    Resident in United Kingdom

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

      IIF 629
  • Khalid, Mahmood
    British garment sales born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Leasowes Road, Leyton, London, E10 7BE

      IIF 630
  • Khalid, Mahmood
    British retail manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Leasowes Road, London, E10 7BE, England

      IIF 631
  • Khalid, Mahmood
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 632
  • Khalid Mahmood
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commonside West, Mitcham, CR4 4HA, United Kingdom

      IIF 633
  • Khalid Mahmood
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sconser, Bharcasaig, Isle Of Skye, IV48 8TD, Scotland

      IIF 634 IIF 635
    • icon of address 11, Sconser, Isle Of Skye, IV48 8TD, Scotland

      IIF 636
  • Khalid Mahmood
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Belvoir Street, Leicester, Leicestershire, LE1 6SL, England

      IIF 637
  • Mr Khalid Mahmood
    Italian born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Old Baths, Bradley Road, Nelson, BB9 7QQ, England

      IIF 638
  • Mr. Khalid Mahmood
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 639
  • Mr. Khalid Mahmood
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Khalid Mahmood
    Cypriot born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Victor Terrace, Bradford, West Yorkshire, BD9 4RQ, United Kingdom

      IIF 642
  • Mahmood, Khalid
    British,pakistani managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gleneagles Road, Heald Green, SK8 3EL, United Kingdom

      IIF 643
  • Mr Khalid Mahmood
    American born in June 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 168, Bradley Road, Huddersfield, HD2 1QT, England

      IIF 644
    • icon of address 5, Netherfield Close, Oldham, OL8 4ER, England

      IIF 645
    • icon of address 4910, Monterey Dr., Frisco, Tx, 75034, United States

      IIF 646
  • Mr Khalid Mahmood
    Belgian born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 A, Alum Rock Road, Birmingham, B8 1HU, United Kingdom

      IIF 647
  • Mr Khalid Mahmood
    English born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lealholm Road, Newcastle Upon Tyne, NE7 7NN, United Kingdom

      IIF 648
  • Khalid Mahmood
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Strathendrick Drive, Glasgow, G44 3HW, Scotland

      IIF 649
    • icon of address 30, Gleddoch Road, Unit 6 - Indian Delight, Glasgow, G52 4BD, United Kingdom

      IIF 650
    • icon of address 3, Alness Terrace, Hamilton, ML3 6TQ, Scotland

      IIF 651
  • Malik, Muhammad Khalid
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 652
  • Mr Khalid Mahmood
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 653
  • Mr Khalid Mahmood
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 654
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 655
    • icon of address 43, Parkmanor Avenue, Glasgow, G53 7ZD, United Kingdom

      IIF 656
  • Mr Khalid Mahmood
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Nutfield Road, London, NW2 7EA, England

      IIF 657
    • icon of address 74, Pursley Road, London, NW7 2BP, United Kingdom

      IIF 658
  • Mr Khalid Mahmood
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 659
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 660
  • Mr Khalid Mahmood
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 661
  • Mr Khalid Mahmood
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairway, Bradford, BD7 4JF, England

      IIF 662
    • icon of address Unit B, River Technology Park, Brewery Street, Keighley, BD21 4JQ, United Kingdom

      IIF 663
  • Mr Khalid Mahmood
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Benwell Grove, Newcastle Upon Tyne, NE4 8AN, United Kingdom

      IIF 664
  • Mr Khalid Mahmood
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830, Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 665
  • Mr Khalid Mahmood
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 666
  • Mr Khalid Mahmood
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 465a, Cheetham Hill Road, Manchester, M8 9LR

      IIF 667
    • icon of address Tube Business Centre, Office 27, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 668 IIF 669
  • Mr Khalid Mahmood
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Carter Grange, 2 Nicholson Place, Sheffield, S8 9ST, United Kingdom

      IIF 670
  • Mr Khalid Mahmood
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orme Road, Peterborough, Cambridgeshire, PE3 9DY, United Kingdom

      IIF 671
  • Mr Khalid Mahmood
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Belvoir Street, Leicester, LE1 6SL, United Kingdom

      IIF 672
    • icon of address 97 Church Gate, Church Gate, Leicester, LE1 3AN, England

      IIF 673
    • icon of address 240-242, Wilmslow Road, Manchester, Lancashire, M14 6LD, England

      IIF 674
  • Mr Khalid Mahmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129-131, Bradford Road, Huddersfield, HD1 6DZ, United Kingdom

      IIF 675
  • Mr Khalid Mahmood
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 676
    • icon of address Flat 5, 303 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 677
  • Mr Khalid Mahmood
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 807 Osmaston Road, Derby, DE24 9BQ, England

      IIF 678
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 London Road, Morden, London, SM4 5HP, United Kingdom

      IIF 679
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 680
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 681
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 682
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pheasant Drive, High Wycombe, HP15 7JT, England

      IIF 683
    • icon of address 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 684
    • icon of address 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 685
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 686
  • Mr Khalid Mahmood
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Parsons Road, Bradford, BD9 4AY, United Kingdom

      IIF 687
    • icon of address 77 - 81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 688
    • icon of address 77 - 81 Hammerton Street, Bradford, Bradford, BD3 9QN, United Kingdom

      IIF 689
    • icon of address 77-81, Hammerton Street, Bradford, BD3 9QN, England

      IIF 690
    • icon of address Regent House, 77-81, Hammerton Street, Bradford, BD3 9QN, United Kingdom

      IIF 691
    • icon of address 55-57, Bradford Road, Dewsbury, WF13 2EG, United Kingdom

      IIF 692
  • Mr Khalid Mahmood
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 693
  • Mr Khalid Mahmood
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Bramhall Lane South, Stockport, SK7 3DP, England

      IIF 694
    • icon of address 249, Bramhall Lane South, Stockport, SK7 3DP, United Kingdom

      IIF 695
  • Mr Khalid Mahmood
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 262 St Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 696
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 697 IIF 698
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 699
    • icon of address 12 Ellerton Road, Sheffield, S5 6UG, England

      IIF 700
    • icon of address 660, Attercliffe Road, Sheffield, S9 3RP, United Kingdom

      IIF 701
    • icon of address 858, Barnsley Road, Sheffield, S5 0QL, United Kingdom

      IIF 702
    • icon of address 886, Ecclessall Road, Sheffield, S11 8TP, United Kingdom

      IIF 703
    • icon of address First Floor, 125, Hartley Brook Road, Sheffield, S5 0AW, United Kingdom

      IIF 704
  • Mr Khalid Mahmood
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oxford Road, Llandudno, LL30 1DH, Wales

      IIF 705
  • Mr Khalid Mahmood
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sunnybrow Close, Oldham, Manchester, Lancashire, OL8 2SZ, United Kingdom

      IIF 706
  • Dr Khalid Mahmood
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highlands Road, Rochdale, Lancashire, OL11 5PD, United Kingdom

      IIF 707
  • Mr Khalid Mahmood
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Nutfield Road, London, NW2 7EA, United Kingdom

      IIF 708
  • Mr Khalid Mahmood
    Pakistani born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Bury New Road, Salford, Manchester, M7 2YJ, England

      IIF 709
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Eleanor Close, London, N15 4HZ, United Kingdom

      IIF 710
  • Mr Khalid Mahmood
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1204, Stratford Road, Hall Green, Birmingham, B28 8HN, England

      IIF 711
    • icon of address 3, Shaw Drive, Stechford, Birmingham, B33 8PJ, England

      IIF 712
    • icon of address Unit 2, 1204b, Stratford Road Hall Green, Birmingham, B28 8HN

      IIF 713 IIF 714
    • icon of address Unit 2, 1204b Stratford Road, Hall Green, Birmingham, B28 8HN, England

      IIF 715
    • icon of address Unit 3, 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 716
    • icon of address Unit 4, 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 717 IIF 718 IIF 719
    • icon of address Unit 5, 1204b, Stratford Road, Birmingham, B28 9LF, England

      IIF 720
    • icon of address Unit1 1204b, Stratford Road, Hall Green, Birmingham, B28 8HN, United Kingdom

      IIF 721
  • Mr Khalid Mahmood
    Pakistani born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AX, United Kingdom

      IIF 722
  • Mr Khalid Mahmood
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Hoe Street, Walthamstow, London, E17 9PT, England

      IIF 723
    • icon of address 259, Hoe Street, Luton, E17 9PT, England

      IIF 724
    • icon of address 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 725
    • icon of address 259, Hoe Street, Walthamstow, E17 9PT, England

      IIF 726
  • Mr Khalid Mahmood
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 727 IIF 728
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 729
    • icon of address 6, Mcgoldrick Place, Stepps, Glasgow, G33 6BJ, United Kingdom

      IIF 730
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Mountblow Road, Glasgow, G814NE, United Kingdom

      IIF 731
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 732
  • Mr Khalid Mahmood
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Warton Avenue, Bradford, BD4 6JG, United Kingdom

      IIF 733
  • Mr Khalid Mahmood
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 734
  • Mr Khalid Mahmood
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Finsbury Circus, First Floor F9, London, EC2M 7EE

      IIF 735
  • Mr Khalid Mahmood
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, New Street, Gloucester, GL1 5BA, United Kingdom

      IIF 736
  • Mr Khalid Mahmood
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 1, 205a Clarendon Road, Manchester, M16 0EH, United Kingdom

      IIF 737
  • Mr Khalid Mahmood
    Pakistani born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 11, Tasty Chicken, South Parade, Rochdale, OL16 1LR, United Kingdom

      IIF 738
  • Mr Khalid Mahmood
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-a, Tree Road, London, E16 3DZ, United Kingdom

      IIF 739
  • Hyder, Khalid Muhammad
    British product manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Reginald Road, London, E7 9HS, United Kingdom

      IIF 740
  • Hyder, Khalid Muhammad
    British salesman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Reginald Road, Forest Gate, London, E7 9HS, United Kingdom

      IIF 741
  • Mr Muhammad Khalid Malik
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 742
  • Ms Khalida Mahmooda
    Moroccan born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Abbott Street, Doncaster, DN4 0AU, United Kingdom

      IIF 743
  • Mr Khalid Muhammad Hyder
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Rippleside Commercial Estate, Ripple Road, Barking, Essex, IG11 0RJ, United Kingdom

      IIF 744
    • icon of address Unit 17-18 Rippleside Commercial Estate, Ripple Road, Barking, IG11 0RJ, England

      IIF 745
  • Mr Khalid Mahmood
    British Virgin Islander born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 322
  • 1
    icon of address 4385, 14895905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14895954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Ashbourne House, Burlington Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 336 - Director → ME
  • 4
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 5
    icon of address 43 Parkmanor Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,351 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Westside Cars, 459 London Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    444 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 LAHORI TASTE LTD - 2024-05-20
    icon of address 405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 9
    icon of address 245 Hoe Street, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17, Orbital 25 Business Park Dwight Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    129,559 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Observer Drive, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,132 GBP2017-01-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 481 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 481 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 43 Parkmanor Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Dovedale Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2009-05-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address Unit 3a Abbey Wharf, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,279 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 554 - Has significant influence or control over the trustees of a trustOE
    IIF 554 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 554 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 554 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 554 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Fairway, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,803 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 352 St. Saviours Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,835 GBP2025-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Zain Hub 2-16 Bury New Road, Showroom 6a (ground Floor), Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Holme Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 228 - Director → ME
  • 20
    icon of address 807 Osmaston Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,717 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Dovedale Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 22
    icon of address Khalid Mahmood, Suite 63 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,817 GBP2016-03-31
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 41 Belvoir Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 29 Manor Row Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,128 GBP2023-03-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 585 - Ownership of shares – More than 50% but less than 75%OE
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address Unit 3 C68 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Edgware Associates, Berkeley House, 18-24 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 102 - Director → ME
  • 28
    SLEEPZONE UPHOLSTERY LTD - 2019-04-02
    icon of address 48 Netherfield Road, Dewsbury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 32 Lealholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 95c Forrest Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Queen Marys Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 153 - Director → ME
  • 32
    icon of address Keystone Accountants, 263 Nottingham Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 526 - Has significant influence or controlOE
    IIF 526 - Has significant influence or control over the trustees of a trustOE
    IIF 526 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 4 Chelsea Court, Bath Rd Taplow, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 34
    icon of address 830 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Talgarth Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 660 Attercliffe Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 12 Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 3 Old Baths, Bradley Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -884 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 33-35 Green Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,834 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 307 - Director → ME
  • 40
    icon of address 276 Barkerend Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 41
    icon of address 27 Finchley Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,603 GBP2024-04-30
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 708 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 53 - LLP Member → ME
  • 43
    BASING TRANSPORT SERVICES LTD - 2010-01-28
    icon of address 29 Carmichael Way, Brighton Hill, Basingstoke, Hampshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 288 - Director → ME
  • 44
    icon of address First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Biker's Base, 15 Leasowes Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 631 - Director → ME
  • 46
    icon of address Bushbury House, 435 Wilmslow, Road, Withington, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -80,757 GBP2024-03-31
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 456 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 2 Commonside West, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,371 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 19 Ollerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 49
    icon of address Suite 10 1st Floor Kirkgate House 30 Kirkgate, Shipley, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2022-01-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,930 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
  • 52
    BOXXED IN LTD - 2022-05-06
    icon of address 151 Mountblow Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,002 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 21 Essex Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 589 - Right to appoint or remove directorsOE
  • 54
    icon of address Day Today 48/50 Busby Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345 GBP2024-09-28
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 605 - Has significant influence or controlOE
  • 55
    icon of address Room 1 205a Clarendon Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Rear Yard Fort Self Storage, Fort Parkway, Erdington, Birmingahm, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,503 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    SWEET LAND (UK) LIMITED - 2017-05-26
    icon of address Dunton Industrial Estate Unit 10 Mount Street, Nechells, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,646 GBP2024-05-31
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 97 Church Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 673 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,301 GBP2024-02-27
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 137 Streatham Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 52 - Director → ME
  • 62
    icon of address 294 Bury New Road, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 109 Cheetham Hill Road, Manchester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,279 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 22 Central Avenue, Ardrossan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,264 GBP2018-07-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 429 - Director → ME
  • 65
    RIGHT MEDCHOICE LIMITED - 2022-11-24
    icon of address 36 Foxland Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146,540 GBP2025-01-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    LAYLOMA MANAGEMENT LTD - 2020-10-09
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,214 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 491 - Right to appoint or remove directors as a member of a firmOE
    IIF 491 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 8 Market Street, Eckington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 180 - Director → ME
  • 68
    COFFEE LABLES & ASSETS LTD - 2011-12-20
    icon of address 1170 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 147 - Director → ME
  • 69
    icon of address 61 (suite 302) Praed Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,718,459 GBP2025-06-30
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 568 - Has significant influence or controlOE
  • 70
    icon of address 227 Main Street, Wishaw, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 71
    icon of address 614 Dalmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3 Grosvenor Road, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 3 Grosvenor Road, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Wellands Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 183 - Director → ME
  • 75
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 53 Southam Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 1204b Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,907 GBP2016-01-31
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 404 - Director → ME
  • 78
    icon of address Unit 2 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,716 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit 2 1204b, Stratford Road Hall Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    9,800 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 2 1204b, Stratford Road Hall Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    12,481 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 1204 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,231 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 166 Sherrad Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 441 - Director → ME
  • 83
    icon of address 33 Brook Street, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    601,382 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Quaker House, Quaker House Yard, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 516 - Has significant influence or controlOE
  • 85
    icon of address 36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 374 - Director → ME
  • 86
    icon of address 125 Hartley Brook Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 60 Elgin Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 34 Kent Road, Woking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 105 - Director → ME
  • 89
    icon of address 17 Guinions Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    170,305 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 685 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit1 1204b Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,241 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 77 - 81 Hammerton Street Bradford, Bradford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 146 Cromwell Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,911 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 132 Broadway, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 52 Gatley Road, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 96
    icon of address 8 Observer Drive, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 301 - Director → ME
  • 97
    icon of address 6 Stafford Park, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,249 GBP2024-04-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 156 - Director → ME
  • 98
    icon of address Failsworth Van Spares, Unit 1 Hobson Street, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 370 - Director → ME
  • 99
    INITIATIVE FOR INNOVATION IN GLOBAL DEVELOPMENT (I2GD) LTD - 2021-04-22
    INITIATIVE FOR GLOBAL DEVELOPMENT (I2GD) LTD - 2022-07-14
    GLOBAL AGRI SUMMER SCHOOL LTD - 2020-07-07
    icon of address 10 Penrithway, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 129-131 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,530 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 352 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    526,174 GBP2024-12-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 132 Saltley Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-02-27
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-02-03 ~ now
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 41 Belvoir Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 36 - Director → ME
  • 106
    icon of address Fort Self Storage Fort Parkway, Erdington, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,989 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    235,750 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 210 - Director → ME
    icon of calendar 2007-03-26 ~ now
    IIF 30 - Secretary → ME
  • 108
    icon of address Taylor House, 55-57 Bradford Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 109
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 78 - LLP Member → ME
  • 110
    icon of address 418 Linthorpe Road, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253 GBP2025-01-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 107 - Director → ME
  • 111
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 5 Queen Marys Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,467 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Tube Business Centre Office 27, 86 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 114
    SMART CONSUMER PRODUCTS LIMITED - 2023-12-31
    icon of address Unit P003 90 Sanvey Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 264 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 237b Scraptoft Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 317 - Director → ME
  • 117
    icon of address 90 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 439 - Director → ME
  • 118
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,532 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 7 Cuddington Crescent, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 360 - Director → ME
  • 121
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of address 12 Fells Paddock, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 350 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address Flat 38 7 Marybone, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 124
    icon of address First Floor, 125 Hartley Brook Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 696 - Has significant influence or controlOE
  • 125
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,282 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 385 - Director → ME
  • 126
    icon of address 12 Ellerton Road, Sheffield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -17,419 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 700 - Has significant influence or controlOE
  • 127
    icon of address 72 Vicarage Road, Lye, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,679 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 407-409 Warwick Road, Tyseley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 611 - Director → ME
  • 129
    icon of address The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,779 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address 141 Station Street East, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 521 - Has significant influence or controlOE
  • 131
    icon of address 32 Corbins Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,910 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 25-27 Gooch Street, Horton Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,421 GBP2023-05-30
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 77 - 81 Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    icon of address 108 Broad Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 136
    icon of address 21 Strathendrick Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 25 Finsbury Circus, First Floor F9, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 138
    INTACK PRIVATE HIRE LIMITED - 2018-04-27
    icon of address 5 Mill Lane, Blackburn
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 556 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 93 Windrush Drive, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 348 - Director → ME
  • 140
    icon of address 5 Queen Marys Road, Coventry, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 141
    HEALTHCARE CHOICE LTD - 2022-04-01
    icon of address 36 Foxland Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,595 GBP2025-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 477 - Right to appoint or remove directorsOE
  • 142
    icon of address 22 Market Place, Great Bridge, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 27 Cobham Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 289 - Director → ME
  • 144
    icon of address 74 Pursley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 12 Kingsway, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,299 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 96 Sandyleaze, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,901 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Unit 4, 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Unit 4, 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Unit 4, 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    508 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 151
    icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ dissolved
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    DATA CARZ LTD - 2016-08-08
    icon of address 11 Ann Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 314 - Director → ME
  • 153
    icon of address 12 Dover Park, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 131 - Director → ME
  • 155
    icon of address 5 Queen Marys Road, Foleshill, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 156
    icon of address 60 Elgin Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 157
    icon of address 11 Sconser, Isle Of Skye, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 5 Warton Avenue, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,930 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 161
    icon of address 4385, 15414404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4385, 15542267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 28 Abbott Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 6/1 Hawthornden Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 19 Nutfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 7 Seymour Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 57 - Director → ME
  • 168
    icon of address Llandudno Grill Unit 2, Oxford House, Oxford Road, Llandudno, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
  • 170
    KM PHONES LIMITED - 2020-01-07
    icon of address 239 St. Saviours Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67 GBP2021-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 352 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 172
    icon of address 46 Midsummer Avenue, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 249 - Director → ME
  • 173
    icon of address 3 Grosvenor Road, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,668 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 4385, 14536332 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 175
    icon of address The Dick Lane Garage, Dick Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,115 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 249 Bramhall Lane South, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 249 Bramhall Lane South, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,325 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 187 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 695 - Right to appoint or remove membersOE
    IIF 695 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    icon of address 59 James Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Unit 3 Abbey Industrial Estate, Mount Pleasant, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 249 Bramhall Lane South Bramhall, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,702 GBP2024-06-30
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 473 - Has significant influence or controlOE
  • 182
    KSS PROPERTIES LIMITED - 2016-09-29
    icon of address 107 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 3 Grosvenor Road, Rhyl, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 3 Grosvenor Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2023-01-14 ~ dissolved
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    icon of address 259 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 120 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -874 GBP2016-10-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 259 Hoe Street, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 56 London Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-03-29
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 328 - Director → ME
  • 189
    icon of address 34 St. Chads Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 632 - Director → ME
    icon of calendar 2023-08-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit 2b Briscoe Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2016-05-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 191
    icon of address 52 Gatley Road, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,117 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Right to appoint or remove directorsOE
  • 192
    icon of address Crowlin, Breakish, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    icon of address Unit B River Technology Park, Brewery Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 224 Crewe Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 205 - Director → ME
  • 196
    icon of address 4385, 14191145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 65 Bath Road Hounslow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 622 - Has significant influence or controlOE
  • 198
    icon of address 65 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 628 - Has significant influence or controlOE
  • 199
    icon of address 97 St. Marys Road, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,945 GBP2017-02-28
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address Office No. 8 2nd Floor, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,633 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Unit 17-18 Rippleside Commercial Estate, Ripple Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    462,013 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address Unit 5, 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of address 62-a, Tree Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,674 GBP2024-06-29
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 46 Reginald Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 318 - Director → ME
  • 205
    icon of address Unit 17-18 Rippleside Commercial Estate Ripple Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    970,528 GBP2024-11-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 14 Upper High Street, Epsom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 315 - Director → ME
  • 207
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 419 - Director → ME
  • 208
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Unit 101 Eucal Business Centre, Craigshill Road, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 204 - Director → ME
  • 210
    icon of address Ground Floor Office,1 Mayor Street, Bolton, Mayor Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 2 Dovedale Avenue, Coventry, W Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,396 GBP2015-08-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 212
    icon of address 5 Benwell Grove, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 213
    icon of address 42 Twycross Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 214
    icon of address 152a Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 85 Dudley Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 22 Houghton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Street 1 Flat 12 Hutton House, Turin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 3 Alness Terrace, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Horton Arms Stanwell Road, Horton, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 15 Leasowes Road, Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,026 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,582 GBP2022-07-11
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 115 London Road Morden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
  • 223
    ASCENT ENTERPRISE LTD - 2024-11-13
    icon of address 476 Burnage Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,027 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 223 Tudor Drive, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 509 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 6 Longford Road, Longford, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-10 ~ dissolved
    IIF 150 - Director → ME
  • 226
    icon of address 210a High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 352 St. Saviours Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503 GBP2024-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Secretary → ME
  • 228
    icon of address 11 Sconser, Bharcasaig, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    28,617 GBP2024-03-31
    Officer
    icon of calendar 2022-03-27 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 229
    NORBERT FINANCIAL SERVICES LTD - 2014-03-31
    icon of address 115 London Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,547 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 343 - Director → ME
    icon of calendar 2014-01-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 230
    NORBERT BOOKKEEPING LTD - 2025-08-01
    icon of address 5 Beresford Gardens, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,189 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 342 - Director → ME
  • 231
    icon of address 99 Shetcliffe Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Flat 5 303 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 233
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 77 - LLP Designated Member → ME
  • 234
    icon of address 75 Palmerston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,232 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 886 Ecclessall Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 66 Bolton Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 339 - Director → ME
  • 237
    icon of address 1 Turf Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,201 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 643 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2017-10-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 5 Queen Marys Road, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    icon of address 24 Carr Hall Road, Barrowford, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 643 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 6 Mcgoldrick Place, Stepps, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 413 - Director → ME
    icon of calendar 2023-12-19 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 53 Southam Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    346,000 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 206 Churchill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 651 Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,090 GBP2023-01-31
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 545 - Has significant influence or control as a member of a firmOE
    IIF 545 - Has significant influence or control over the trustees of a trustOE
    IIF 545 - Right to appoint or remove directors as a member of a firmOE
    IIF 545 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 5 Netherfield Close, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,096 GBP2024-07-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address 84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 435 - Director → ME
  • 249
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 729 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,821 GBP2017-09-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 217 - Director → ME
  • 252
    icon of address 95/97 Nicolson Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 214 - Director → ME
  • 253
    icon of address 240-242 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 11 Sconser, Bharcasaig, Isle Of Skye, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,104 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 36 Foxland Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,570 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 476 - Has significant influence or controlOE
  • 256
    icon of address C/o Alis Accountax Suite 1, 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,947 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 586 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 257
    icon of address Regent House, 77-81 Hammerton Street, Bradford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address Regent House C/o Embassy Accountants, 77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address 77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,401 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address C/o Embassy Accountants, Regent House, 77-81 Hammerton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,127 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 62 Victor Terrace, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-10-22 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 9 William Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2017-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 727 - Ownership of shares – 75% or moreOE
  • 263
    DEVOLUTION TRAINING FOR COMMUNITY EMPOWERMENT LTD - 2017-07-31
    icon of address 6 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-10-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 592 - Has significant influence or controlOE
  • 264
    icon of address 237b Eccles New Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 265
    icon of address 115 London Road Morden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 22-24 Sneinton Dala Sneinton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 334 - Director → ME
  • 268
    icon of address 12 Collins Avenue, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 333 - Director → ME
  • 269
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 40 Highfield Lane, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 271
    icon of address 90 Sanvey Gate, Unit - P003, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 44 Woodside Drive, Calderbank, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 273
    icon of address Sheffield House, Bangor Road, Penmaenmawr, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,830 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 274
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,816 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 60 Elgin Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 86 Toller Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 277
    icon of address First Floor, 125 Hartley Brook Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 40 Foxglove Road Gatley, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 659 - Has significant influence or control over the trustees of a trustOE
  • 279
    icon of address 24 Kelvin Clot, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 33 Brook Street, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,168 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 79 Faraday Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 438 - Director → ME
  • 282
    icon of address Regent House, 77-81 Hammerton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,305 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 172 - Director → ME
  • 283
    icon of address 97 Lyncroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 417 - Director → ME
  • 285
    icon of address Unit 7, Cross Lane Industrial Units Upper Wortley Drive, Upper Wortley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,606 GBP2024-01-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Tube Business Centre, Office 27, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 4385, 13954271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 205 Parrswood Road Parrs Wood Road, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 76 - Director → ME
  • 289
    icon of address 93 Windrush Drive, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 354 - Director → ME
  • 290
    icon of address Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 246 - Director → ME
  • 291
    icon of address Ground Floor 11, Tasty Chicken, South Parade, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 294 Bury New Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    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
    IIF 490 - Right to appoint or remove directorsOE
  • 293
    icon of address 389a Coventry Road Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 165 - Director → ME
  • 294
    icon of address 11 Sconser, Bharcasaig, Isle Of Skye, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 1b Kirkhill, Loganlea, Addiewell, West Calder, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 202 - Director → ME
  • 296
    icon of address First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 47 Kimberley House, Vaughan Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 292 - Director → ME
  • 298
    icon of address Unit 114823 Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Unit P003, 90 Sanvey Gate, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,051 GBP2017-12-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Unit P-003, 90 Sanvey Gate, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 3 Gunns Way, Solihull, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 302
    icon of address 84 Eleanor Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 7 Sidmouth Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-09-09
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 451 - Has significant influence or controlOE
  • 304
    icon of address Unit 3, 1204b Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,116 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 716 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 528 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 424 - Director → ME
  • 306
    icon of address Suite 20 Fitzroy House, Lynwood Drive, Worcester Park, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,696 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 307
    icon of address Appollo Business Centre, Unit 3 Apsley Grove, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-03 ~ dissolved
    IIF 295 - Director → ME
  • 308
    icon of address Hunter House 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 309
    icon of address 4b Rolling Mill Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 227 - Director → ME
  • 310
    icon of address 84 Dudley Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,473 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 34 Coomassie Street, Radcliffe, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 236 - Director → ME
    icon of calendar 2021-09-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 312
    icon of address Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,052 GBP2023-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 616 - Right to appoint or remove directorsOE
  • 313
    icon of address 858 Barnsley Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 63-65 Woodburn Park, Dalkeith, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,384 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 86 Toller Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 317
    icon of address 43 Sorrell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 9 Highlands Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 282 - Director → ME
  • 319
    icon of address 9 Highlands Road, Bamford, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,563 GBP2024-01-31
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 283 - Director → ME
  • 320
    icon of address 9 Highlands Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 19 Ollerton Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,765 GBP2018-09-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    Company number SC358655
    Non-active corporate
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 213 - Director → ME
Ceased 125
  • 1
    icon of address 7 Castleview Grove, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-05-21 ~ 2019-08-06
    IIF 232 - Director → ME
  • 2
    icon of address 20 Mayall Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-09-30
    Officer
    icon of calendar 2015-05-18 ~ 2023-02-22
    IIF 233 - Director → ME
  • 3
    icon of address 63 A Grove Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,871 GBP2017-11-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-10-04
    IIF 220 - Director → ME
  • 4
    icon of address 9 Newbury Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,502 GBP2024-02-29
    Officer
    icon of calendar 2018-12-03 ~ 2021-03-18
    IIF 63 - Director → ME
  • 5
    icon of address 130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    icon of calendar 2017-05-01 ~ 2025-04-20
    IIF 207 - Director → ME
  • 6
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,803 GBP2023-01-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-01-04
    IIF 296 - Director → ME
  • 7
    icon of address Unit 5, Sunny Brow Road, Manchester, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2010-06-01
    IIF 99 - Director → ME
  • 8
    icon of address 8 Knowsley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2015-01-01
    IIF 366 - Director → ME
    icon of calendar 2013-08-16 ~ 2015-01-01
    IIF 7 - Secretary → ME
  • 9
    icon of address Edgware Associates, Berkeley House, 18-24 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2012-09-13 ~ 2013-07-18
    IIF 103 - Director → ME
    icon of calendar 2012-09-13 ~ 2012-10-22
    IIF 426 - Director → ME
  • 10
    icon of address Keystone Accountants, 263 Nottingham Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-08-23
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 17 Birchdale Avenue, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ 2024-12-31
    IIF 70 - Director → ME
  • 12
    STITCHES & SEAMS LTD - 2024-07-26
    icon of address Challenge House Business Centre, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,419 GBP2024-07-31
    Officer
    icon of calendar 2024-03-12 ~ 2025-07-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-07-30
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Embassy Accountants Taylor House, 55-57 Bradford Road, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2019-06-25
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-04-15
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 5b Bernard Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,660 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-12-23
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-12-23
    IIF 462 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,069 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-05-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-09-30
    IIF 495 - Has significant influence or control OE
  • 16
    icon of address Park Lane Centre, Park Lane, Bradford, West Yorkshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2009-08-26
    IIF 42 - Director → ME
  • 17
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    icon of address Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-20 ~ 2006-03-16
    IIF 27 - Secretary → ME
  • 18
    icon of address 11 George Street West, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,215 GBP2024-06-30
    Officer
    icon of calendar 2015-04-28 ~ 2018-06-28
    IIF 62 - Director → ME
    icon of calendar 2009-06-05 ~ 2012-12-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-06-28
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2017-08-26
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-26
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THORNBERRY GLOBAL LIMITED - 2019-02-26
    SWAN TRADE LTD - 2019-01-23
    SWAN TRADE LIMITED - 2019-07-18
    icon of address Office 13 Zain Hub Building, 2/16 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-06-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-06-01
    IIF 459 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-23 ~ 2014-10-28
    IIF 129 - Director → ME
    icon of calendar 2014-08-23 ~ 2014-10-28
    IIF 12 - Secretary → ME
  • 22
    SMILEAGAIN FOUNDATION LTD - 2015-09-26
    SMILEAGAIN FOUNDATION - 2017-07-18
    icon of address 19 Whittle Drive, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2015-05-27
    IIF 399 - Director → ME
    icon of calendar 2015-06-05 ~ 2024-10-28
    IIF 398 - Director → ME
  • 23
    icon of address 63 A Grove Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-04
    IIF 221 - Director → ME
  • 24
    icon of address 8 Knowsley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2015-01-01
    IIF 363 - Director → ME
    icon of calendar 2013-10-28 ~ 2015-01-01
    IIF 3 - Secretary → ME
  • 25
    icon of address Unit 4, East10 Enterprise Park, Argall Way Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2008-11-30
    IIF 39 - Director → ME
  • 26
    COOPER ACCOUNTING LIMITED - 2017-11-28
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325,911 GBP2017-10-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 89 - Director → ME
    icon of calendar 2018-11-29 ~ 2019-03-30
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 484 - Ownership of shares – 75% or more OE
  • 27
    icon of address 19 Pennington Way, Coventry
    Active Corporate (10 parents)
    Equity (Company account)
    588,668 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ 2024-06-25
    IIF 299 - Director → ME
  • 28
    icon of address 34 Kent Road, Woking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ 2013-11-21
    IIF 104 - Director → ME
  • 29
    FIRST UK TRADING LIMITED - 2019-04-10
    TAJEZ HALAL POULTRY LIMITED - 2017-05-26
    icon of address 351 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-05-07
    IIF 90 - Director → ME
  • 30
    icon of address 77 - 81 Hammerton Street Bradford, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2025-04-24
    IIF 356 - Director → ME
  • 31
    icon of address 101 Lockhurst Lane, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    365,337 GBP2024-06-30
    Officer
    icon of calendar 2020-04-03 ~ 2022-05-06
    IIF 145 - Director → ME
  • 32
    icon of address 21 Greenock Road, Bishopton, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2014-01-01
    IIF 310 - Director → ME
  • 33
    icon of address B22 New Smithfield Market, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-08-01
    IIF 46 - Director → ME
  • 34
    icon of address 1 Hobson Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-05-08
    IIF 369 - Director → ME
  • 35
    INITIATIVE FOR INNOVATION IN GLOBAL DEVELOPMENT (I2GD) LTD - 2021-04-22
    INITIATIVE FOR GLOBAL DEVELOPMENT (I2GD) LTD - 2022-07-14
    GLOBAL AGRI SUMMER SCHOOL LTD - 2020-07-07
    icon of address 10 Penrithway, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-10-31
    IIF 275 - Director → ME
  • 36
    CROSSCO (1238) LIMITED - 2011-05-31
    icon of address Feversham College, 158 Cliffe Road, Bradford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,374 GBP2021-08-31
    Officer
    icon of calendar 2011-06-02 ~ 2019-03-21
    IIF 372 - Director → ME
  • 37
    RILEY VENTURES LTD - 2019-07-08
    FRADALIT ACCOUNTANTS LIMITED - 2024-12-20
    FRADALIT ASSOCIATES LTD - 2018-01-29
    FRADALIT ACCOUNTANTS LTD - 2018-07-13
    icon of address 13 Stamford Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,674 GBP2024-01-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-12-31
    IIF 241 - Director → ME
  • 38
    icon of address Tube Business Centre Office 27, 86 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2023-08-16
    IIF 321 - Director → ME
  • 39
    icon of address 11 Parsonage Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2016-03-25
    IIF 364 - Director → ME
    icon of calendar 2015-03-04 ~ 2016-03-25
    IIF 5 - Secretary → ME
  • 40
    GIRLINGTON COMMUNITY CENTRE - 2007-01-30
    icon of address Girlington Road, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    541,696 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2018-08-10
    IIF 160 - Director → ME
  • 41
    GLOBAL AGRI FOOD SUMMER SCHOOL LIMITED - 2020-09-18
    icon of address 10 Penrithway, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,544 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2015-01-01
    IIF 159 - Director → ME
  • 42
    icon of address 4200 Waterside Centre Solihull Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,738 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-11-18
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-11-18
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 136 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ 2017-04-01
    IIF 463 - Director → ME
  • 44
    icon of address 643 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2015-05-20
    IIF 201 - Director → ME
  • 45
    icon of address 1 Broadstone Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,531 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-06-22
    IIF 643 - Director → ME
    icon of calendar 2017-10-19 ~ 2020-06-22
    IIF 14 - Secretary → ME
  • 46
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,937 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2023-05-30
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-04-30
    IIF 623 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-06-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-04-24
    IIF 485 - Right to appoint or remove directors as a member of a firm OE
    IIF 485 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – 75% or more OE
  • 48
    icon of address Rjc Financial Management Limited, Hayes House 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-16
    IIF 43 - Director → ME
    icon of calendar 2006-05-03 ~ 2006-06-16
    IIF 28 - Secretary → ME
  • 49
    icon of address 138-140 Union Street, Larkhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350 GBP2019-10-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-06-22
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-06-22
    IIF 650 - Ownership of shares – 75% or more OE
  • 50
    FEVERSHAM COLLEGE - 2016-02-17
    FEVERSHAM EDUCATION TRUST - 2022-11-16
    icon of address One St James' Business Park, New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2016-02-18
    IIF 48 - Director → ME
  • 51
    icon of address 47 Nuns Moor Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-07-18
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2023-07-18
    IIF 722 - Right to appoint or remove directors OE
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Ownership of shares – 75% or more OE
  • 52
    icon of address 177 Bordesley Green East, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-08-24
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-04-27
    IIF 670 - Ownership of shares – 75% or more OE
  • 53
    icon of address 126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2024-09-25
    IIF 58 - Director → ME
    icon of calendar 2010-11-18 ~ 2024-09-25
    IIF 1 - Secretary → ME
  • 54
    icon of address 9 Newbury Close, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ 2014-11-29
    IIF 60 - Director → ME
  • 55
    icon of address Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (251 parents, 11 offsprings)
    Officer
    icon of calendar 2018-12-28 ~ 2019-04-30
    IIF 40 - LLP Member → ME
    icon of calendar 2010-04-30 ~ 2018-10-31
    IIF 41 - LLP Member → ME
  • 56
    icon of address 4385, 15196563 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Ownership of shares – 75% or more OE
  • 57
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    746 GBP2017-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2015-07-01
    IIF 464 - Director → ME
  • 58
    icon of address 482 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -714,406 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-07-17
    IIF 55 - Director → ME
  • 59
    VIRGIN HOME IMPROVEMENTS LTD - 2012-11-14
    icon of address 99 Shetcliffe Lane, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-24
    IIF 136 - Director → ME
  • 60
    icon of address 11 Parsonage Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 367 - Director → ME
    icon of calendar 2015-08-03 ~ 2015-08-03
    IIF 4 - Secretary → ME
  • 61
    icon of address 440 Alum Rock Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-06 ~ 2016-11-01
    IIF 111 - Director → ME
  • 62
    icon of address 465a Cheetham Hill Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-10-27
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Ownership of shares – 75% or more OE
  • 63
    icon of address 2 Oxford Road, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,377 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-11-01
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-11-01
    IIF 705 - Ownership of shares – 75% or more OE
  • 64
    icon of address 19-21 High Street, Cowdenbeath, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2014-09-01
    IIF 234 - Director → ME
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2025-01-31
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2025-01-31
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 560 - Right to appoint or remove directors as a member of a firm OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 560 - Right to appoint or remove directors OE
  • 66
    icon of address 15 Brunt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2011-01-25
    IIF 270 - Director → ME
  • 67
    BUSINESS IN LONDON LIMITED - 2019-06-19
    icon of address 98 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-06-17
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-06-17
    IIF 513 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address Halton View Villas, Wilson Patten Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,382 GBP2021-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-23
    IIF 488 - Ownership of shares – 75% or more OE
  • 69
    icon of address 2 Oxford Road, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2018-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-01-15
    IIF 51 - Director → ME
    icon of calendar 2017-01-17 ~ 2017-08-07
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-08-07
    IIF 460 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    FIRST GALAXY LIMITED - 2009-08-26
    icon of address Suite 17 City Road, Oakwood Court, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,745 GBP2024-05-31
    Officer
    icon of calendar 2009-10-15 ~ 2012-12-03
    IIF 304 - Director → ME
  • 71
    icon of address 29 Overbridge Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2024-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2016-06-30
    IIF 271 - Director → ME
  • 72
    MILLENIUM CAR HIRE LIMITED - 2006-02-24
    icon of address 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-07 ~ 2006-09-28
    IIF 38 - Director → ME
  • 73
    icon of address Zain Hub 2-16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2022-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2023-06-08
    IIF 487 - Ownership of shares – 75% or more OE
  • 74
    icon of address 29 Alma Lane, Farnham, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    527,274 GBP2016-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2023-03-31
    IIF 170 - Director → ME
  • 75
    icon of address Unit 2b Briscoe Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    686,794 GBP2016-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2016-12-03
    IIF 368 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-12-03
    IIF 8 - Secretary → ME
  • 76
    icon of address 261 Upper Woodlands Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,401 GBP2016-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2015-11-16
    IIF 20 - Secretary → ME
  • 77
    icon of address 113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-11-01
    IIF 281 - Director → ME
  • 78
    UK PROPERTY SALE AND LETTINGS LTD - 2013-11-05
    icon of address 765a Alum Rock Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2015-01-01
    IIF 112 - Director → ME
  • 79
    AI CHAUFFEUR (UK) LTD - 2009-07-17
    WWW.LASTMINUTE CARZ.COM LTD - 2015-09-03
    icon of address Minicab House Rear Of 539-541 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,700 GBP2024-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-08-06
    IIF 37 - Director → ME
  • 80
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-17 ~ 2004-05-02
    IIF 251 - Director → ME
    icon of calendar 2008-05-26 ~ 2012-08-30
    IIF 626 - Director → ME
  • 81
    icon of address 105 St. Peter's Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-10 ~ 2011-06-30
    IIF 312 - Director → ME
  • 82
    icon of address 309 Maxwell Road, Pollokshields, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    54,601 GBP2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2008-11-03
    IIF 309 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-05-01
    IIF 19 - Secretary → ME
    icon of calendar 2004-01-05 ~ 2004-08-23
    IIF 23 - Secretary → ME
  • 83
    icon of address 63-65 Woodburn Park, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    92,960 GBP2025-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2022-03-31
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-03-31
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address 9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-26 ~ 2023-04-01
    IIF 243 - Director → ME
  • 85
    icon of address Lloyds House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-23
    IIF 420 - Director → ME
  • 86
    AUTOLEASE247 LTD - 2018-07-18
    icon of address Oak House 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,155 GBP2020-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-05-05
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-05-05
    IIF 549 - Ownership of shares – 75% or more OE
  • 87
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,530 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 86 - Director → ME
    icon of calendar 2020-08-11 ~ 2021-12-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-11
    IIF 486 - Right to appoint or remove directors OE
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – 75% or more OE
  • 88
    icon of address Fosse House, High Street, Moreton-in-marsh, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -904,968 GBP2024-09-30
    Officer
    icon of calendar 2008-02-26 ~ 2009-01-31
    IIF 297 - Director → ME
  • 89
    icon of address 5 Netherfield Close, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,096 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-04-15
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-04-15
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 90
    RELAX DINING WEST MIDLANDS LTD - 2018-04-26
    RELAXED DINING WEST MIDLANDS LTD - 2018-05-03
    icon of address 178 Corporation Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-10-19
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2020-10-20
    IIF 712 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address 36 Foxland Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,570 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2007-07-20
    IIF 45 - Director → ME
  • 92
    SUNNY BROW CAR & VAN HIRE LIMITED - 2011-05-06
    icon of address Naveed Mini Market, Walmersley Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2011-12-22
    IIF 91 - Director → ME
  • 93
    icon of address 31 31 Radstone Court, Woking, Surrey Gu22 7nd, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2015-07-21 ~ 2016-03-10
    IIF 179 - Director → ME
  • 94
    icon of address 12 Collins Avenue, Stanmore, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,987 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ 2010-06-29
    IIF 44 - Director → ME
  • 95
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,017 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 575 - Has significant influence or control as a member of a firm OE
    IIF 575 - Has significant influence or control OE
    IIF 575 - Right to appoint or remove directors as a member of a firm OE
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2024-07-07
    IIF 261 - Director → ME
  • 97
    icon of address 29 Jakeman Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-22
    IIF 273 - Director → ME
  • 98
    SILVERLANDS DEVELOPMENTS LIMITED - 2017-11-13
    icon of address 1 Herbert Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,740 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-03-12
    IIF 496 - Has significant influence or control OE
  • 99
    icon of address 13 Dudley Place, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,604 GBP2024-04-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-08-31
    IIF 193 - Director → ME
  • 100
    ST. PAUL'S COMMUNITY PROJECT LIMITED - 2003-07-28
    icon of address St Paul's Centre Hertford Street, Balsall Heath, Birmingham, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1992-06-16
    IIF 35 - Director → ME
  • 101
    icon of address 67 Great Junction Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-01 ~ 2015-06-19
    IIF 253 - Director → ME
  • 102
    icon of address Unit 3 Abbey Wharf, Mount Pleasant, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,037 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-12-09
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-12-09
    IIF 552 - Right to appoint or remove directors OE
  • 103
    POWERVIGIL LIMITED - 1993-11-12
    icon of address Coventry Muslim Resource Centre, Red Lane, Coventry
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-17 ~ 2016-02-08
    IIF 300 - Director → ME
  • 104
    icon of address 50 Gilmore Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-01-16
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-01-15
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    THORNBERRY GLOBAL LIMITED - 2019-01-09
    THORNBERRY ENGINEERING (SERVICES) LIMITED - 2013-07-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,490 GBP2017-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-11-29
    IIF 566 - Ownership of shares – 75% or more OE
  • 106
    icon of address 96 Wilderspool Causeway, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,248 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2022-01-01
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 567 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address 8 Bakehouse Cottages Mill Lane, Lapworth, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2022-01-01
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 102 102 Cressex Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2017-12-22
    IIF 353 - Director → ME
  • 109
    icon of address 3rd Floor, 29a High Street, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-02-20
    IIF 126 - Director → ME
  • 110
    icon of address 8a Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-20
    IIF 371 - Director → ME
  • 111
    icon of address 3 Gunns Way, Solihull, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-02-21
    IIF 49 - Director → ME
    icon of calendar 2005-11-30 ~ 2011-12-02
    IIF 109 - Director → ME
  • 112
    icon of address 11 Parsonage Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2016-03-25
    IIF 365 - Director → ME
    icon of calendar 2015-03-10 ~ 2016-03-25
    IIF 6 - Secretary → ME
  • 113
    icon of address 247 St. Saviours Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-09 ~ 2012-02-21
    IIF 110 - Director → ME
  • 114
    icon of address 7 Sidmouth Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -467 GBP2024-09-09
    Officer
    icon of calendar 2018-01-12 ~ 2018-09-05
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-13 ~ 2018-08-15
    IIF 452 - Ownership of shares – 75% or more OE
  • 115
    icon of address 4385, 08716987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-10-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-01-01
    IIF 437 - Director → ME
  • 116
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    icon of address Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    icon of calendar 2015-11-16 ~ 2016-03-22
    IIF 298 - Director → ME
  • 117
    icon of address 1049 Bolton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,103 GBP2024-04-30
    Officer
    icon of calendar 2021-03-10 ~ 2021-10-11
    IIF 181 - Director → ME
  • 118
    icon of address 13 Murchie Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2022-11-02
    IIF 231 - Director → ME
  • 119
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-05 ~ 2024-07-22
    IIF 260 - Director → ME
  • 120
    icon of address 770 Mandarin Court, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,217 GBP2022-11-30
    Officer
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-08-01
    IIF 497 - Ownership of shares – 75% or more OE
  • 121
    icon of address Unit 1-3 Hilltop Business Prk, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    552 GBP2020-04-30
    Officer
    icon of calendar 2020-05-28 ~ 2022-07-01
    IIF 114 - Director → ME
  • 122
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-09-18
    IIF 135 - Director → ME
  • 123
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,710 GBP2022-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-03
    IIF 54 - Director → ME
    icon of calendar 2013-10-15 ~ 2020-09-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-28
    IIF 465 - Ownership of shares – 75% or more OE
  • 124
    icon of address 43 Sorrell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2018-12-10
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-12-11
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Ownership of shares – 75% or more OE
  • 125
    icon of address 9 Highlands Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-11 ~ 2024-02-22
    IIF 707 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.