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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Iqbal Malik

    Related profiles found in government register
  • Mr Mohammad Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 1
    • 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 2
    • 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 3
    • 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 4
  • Mr Mohammed Iqbal Malik
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 5
    • 87, Moorside North, Newcastle Upon Tyne, NE4 9DX, England

      IIF 6
  • Malik, Mohammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 7
  • Malik, Mohammad Iqbal
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 8
  • Malik, Mohammed Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 9
    • 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 10
  • Malik, Mohammed Iqbal
    British taxi operator born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 11
  • Malik, Muhammad Iqbal
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 12
  • Mr Mohammad Iqbal Malik
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 13
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 14
  • Mr Asif Malik
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mille, 1000, Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Iqbal, Asif Malik
    British businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 17
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 18 IIF 19 IIF 20
  • Iqbal, Asif Malik
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 21 IIF 22
  • Mr Mohammad Iqbal
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 23
    • Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 24
  • Mr Mohammed Iqbal
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW4 1ED, England

      IIF 25
  • Iqbal Malik, Mohammad
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Station Road, Whitley Bay, NE26 2QY, United Kingdom

      IIF 26
  • Iqbal Malik, Mohammad
    British managing director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Farnham Road, South Shields, NE34 0JR, England

      IIF 27
  • Mr Asif Malik
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 28
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 29
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 30
    • 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 31
  • Malik, Asif
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mille, 1000, Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Malik, Asif
    British solicitor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, West Road, Newcastle Upon Tyne, NE4 9PY, England

      IIF 34
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 35
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in United Kingdom

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

      IIF 36
    • 234, Seymour Grove, Manchester, M16 0DT, United Kingdom

      IIF 37
  • Iqbal, Mohammed Malik
    British director born in January 1955

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 31a, West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, England

      IIF 38
  • Malik, Asif
    English ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 39
  • Malik, Asif
    English company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 40
    • 44, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 41
  • Malik, Asif
    English legal director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 42
  • Mr Haroon Mohammad Iqbal
    British born in August 1976

    Resident in England

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

      IIF 43
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 44 IIF 45
    • 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, United Kingdom

      IIF 46
    • 234, Seymour Grove, Old Trafford, Manchester, M16 0DT, United Kingdom

      IIF 47
  • Mr Asif Malik
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000,great West Road, Brentford, TW8 9DW, England

      IIF 48
    • Flat 2 78 Egerton Road, Egerton Road, Liverpool, L15 2HW, England

      IIF 49
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 50
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 51
  • Mr Iqbal Mohammed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 52
  • Mr Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 5 Rotton Park Road, Birmingham, B16 9JH, England

      IIF 53
    • St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 54
  • Mr. Iqbal Mohammed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 55
  • Iqbal, Mohammed
    British businessman born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 56
  • Iqbal, Mohammed
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, West Road, Newcastle Upon Tyne, NE4 9PU

      IIF 57
    • 750, City Road, Sheffield, South Yorkshire, S2 1GN, United Kingdom

      IIF 58
  • Iqbal, Mohammed
    British repair centre born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 59
  • Iqbal, Mohammed
    British taxi operator born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, England

      IIF 60
    • 12, Laygate, South Shields, Tyne And Wear, NE33 1SH, United Kingdom

      IIF 61
    • 12a, Laygate, South Shields, United Kingdom, NE33 1SH, England

      IIF 62
  • Iqbal, Mohammed Abdur Razzaque
    British business born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 63
    • 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 64
  • Iqbal, Mohammed Abdur Razzaque
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 65
    • Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 66
  • Mohammed, Iqbal
    British barrister born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 67
    • St Philips Chambers, Temple Row, Birmingham, B2 5LS, United Kingdom

      IIF 68
    • 55 Temple Row, Birmingham, West Midlands, B2 5LS

      IIF 69 IIF 70
  • Mohammed, Iqbal
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145, Upper Marshall Street, Birmingham, B1 1LJ, England

      IIF 71
  • Mr Mohammed Abdur Razzaque Iqbal
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 199a, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 72
    • 2 A, Abbey Parade, Hangerlane, London, W5 1EE, England

      IIF 73
    • Blakeney Tower, Flat No: 1701, 17th Floor, Buckle Street, London, E1 8QJ, England

      IIF 74
    • 96, Townsend Road, Southall, UB1 1EU, United Kingdom

      IIF 75
  • Iqbal, Haroon Mohammad
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 76
  • Iqbal, Mohammad
    British care manager born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Madina House 122, Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FB, United Kingdom

      IIF 77
  • Iqbal, Mohammad
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 78
  • Iqbal, Mohammed
    British businessman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Liberty Centre, Mount Pleasan, Wembley, HA0 1TX

      IIF 79
  • Iqbal, Mohammed
    British private hire driver born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW4 1ED, England

      IIF 80
  • Iqbal, Mohammed
    British sales born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tenterden Drive, London, NW41ED, England

      IIF 81
  • Iqbal, Mohammed
    British electrician born in January 1955

    Registered addresses and corresponding companies
    • 60 Trinity Road, Aston, Birmingham, West Midlands, B6 6NH

      IIF 82
  • Malik, Asif
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 83
  • Malik, Asif
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Mille 1000, Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 84
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 85
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 86
  • Malik, Asif
    British administrator born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 87
  • Malik, Asif
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Office 1a, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 88
  • Malik, Asif
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31a, - 33, West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PU, United Kingdom

      IIF 89
  • Malik, Asif
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 90
  • Iqbal, Asif Malik
    British

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 91
  • Iqbal, Asif Malik
    British company director

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 92
  • Iqbal, Haroon Mohammad
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Manchester, M16 0DT, England

      IIF 93 IIF 94
  • Iqbal, Haroon Mohammad
    British locum pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 234 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT

      IIF 95
  • Iqbal, Haroon Mohammad
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 493, Wilbraham Road, Chorlton Cum Hardy, Manchester, M21 0UJ, England

      IIF 96
  • Malik, Asif
    British

    Registered addresses and corresponding companies
    • 8 Hall Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 97
  • Iqbal, Mohammad
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 234, Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0DT, England

      IIF 98
  • Iqbal Malik, Mohammed

    Registered addresses and corresponding companies
    • 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 99
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • 7a, Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XL, United Kingdom

      IIF 100
  • Malik, Asif

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, London, TW8 9DW, United Kingdom

      IIF 101
    • 26, Avondale Cresent, Redbridge, IG4 5JB, England

      IIF 102
child relation
Offspring entities and appointments
Active 31
  • 1
    31-33 West Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 57 - director → ME
  • 2
    31-33 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 17 - director → ME
  • 3
    TAXI HELP LTD - 2008-12-08
    4 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-08-07 ~ dissolved
    IIF 87 - director → ME
    2007-08-07 ~ dissolved
    IIF 97 - secretary → ME
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -652,903 GBP2021-12-31
    Officer
    2025-02-10 ~ now
    IIF 42 - director → ME
  • 5
    Madina House 122 Withington Road, Whalley Range, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 6
    5 Conhope Lane, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LUXE BEAUTY WOMAN LTD - 2024-08-22
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 86 - director → ME
    2024-08-15 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 9
    234 Seymour Grove, Manchester
    Corporate (2 parents)
    Equity (Company account)
    171,760 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    234 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    23 Casson Street, London
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    234 Seymour Grove Old Trafford, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    45,156 GBP2016-07-31
    Officer
    2002-08-08 ~ dissolved
    IIF 95 - director → ME
  • 13
    The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    INTELLIVOS BUSINESS SCHOOL LTD - 2023-01-18
    The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,162 GBP2024-06-30
    Officer
    2023-01-13 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    St Philips Chambers, Temple Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    APPBLEND LTD - 2024-12-13
    The Mille, 1000 Great West Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 85 - director → ME
    2024-10-01 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 17
    2 A Abbey Parade, Hangerlane, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    MIM MONEY TRANSFER LTD - 2012-09-18
    31a West Road, Fenham, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 38 - director → ME
  • 19
    28 Tenterden Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -15,907 GBP2023-08-31
    Officer
    2015-06-11 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    38 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    RAVEN & MACAW LTD - 2022-11-17
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,759 GBP2023-12-31
    Officer
    2022-02-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-02-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    2 Farnham Road, South Shields, England
    Corporate (1 parent)
    Equity (Company account)
    -30 GBP2022-01-31
    Officer
    2018-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 23
    Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    47,886 GBP2023-12-31
    Officer
    2017-01-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 24
    96 Townsend Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,538 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    IQBAL BROS LLP - 2012-02-27
    234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    234 Seymour Grove, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,547 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 93 - director → ME
    IIF 78 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directorsOE
  • 27
    234 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,713,494 GBP2024-03-30
    Officer
    2018-08-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    145 Upper Marshall Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,819 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    16 Bluebell Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    38 West Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    1 Hindley Gardens, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    6 Conhope Lane, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2008-12-16
    IIF 21 - director → ME
    2008-09-10 ~ 2008-09-29
    IIF 22 - director → ME
    2008-10-01 ~ 2008-12-16
    IIF 92 - secretary → ME
    2007-02-02 ~ 2008-08-18
    IIF 91 - secretary → ME
  • 2
    31-33 West Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ 2010-01-02
    IIF 19 - director → ME
  • 3
    5 Conhope Lane, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    2014-11-03 ~ 2015-03-09
    IIF 59 - director → ME
  • 4
    Blakeney Tower Flat No: 1701, 17th Floor, Buckle Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-10 ~ 2024-07-15
    IIF 66 - director → ME
  • 5
    5 Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate
    Officer
    2008-12-23 ~ 2009-10-01
    IIF 20 - director → ME
    2012-02-08 ~ 2014-09-01
    IIF 56 - director → ME
    2015-03-14 ~ 2015-03-21
    IIF 90 - director → ME
    2012-02-08 ~ 2014-09-01
    IIF 99 - secretary → ME
  • 6
    981 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,416 GBP2024-05-31
    Officer
    2023-05-30 ~ 2024-04-16
    IIF 83 - director → ME
    Person with significant control
    2023-05-30 ~ 2024-04-16
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 7
    Unit 7 Liberty Centre, Mount Pleasan, Wembley
    Dissolved corporate (2 parents)
    Officer
    2004-11-13 ~ 2010-01-01
    IIF 79 - director → ME
  • 8
    12 Laygate, South Shields, Tyne And Wear, United Kingdom
    Dissolved corporate
    Officer
    2013-09-12 ~ 2014-10-28
    IIF 61 - director → ME
  • 9
    12 Laygate, South Shields, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ 2014-11-03
    IIF 60 - director → ME
  • 10
    12a Laygate, South Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ 2014-10-28
    IIF 62 - director → ME
  • 11
    12 Laygate, South Shields, United Kingdom
    Dissolved corporate
    Current Assets (Company account)
    5,325 GBP2016-10-31
    Officer
    2014-10-31 ~ 2016-01-04
    IIF 11 - director → ME
  • 12
    8 Copson Street, Withington, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    693,959 GBP2024-03-31
    Officer
    2010-11-24 ~ 2012-04-08
    IIF 96 - director → ME
  • 13
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    2,767,551 GBP2020-09-30
    Officer
    1998-02-18 ~ 2000-01-26
    IIF 82 - director → ME
  • 14
    FOXHUNTERS TAXIS LIMITED - 2022-07-04
    21 Station Road, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,443 GBP2023-09-30
    Officer
    2019-11-01 ~ 2022-07-01
    IIF 26 - director → ME
    Person with significant control
    2019-11-01 ~ 2022-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    7 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,012,956 GBP2023-09-30
    Officer
    2020-09-11 ~ 2021-11-20
    IIF 9 - director → ME
    Person with significant control
    2020-09-11 ~ 2021-11-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    RICHMOND WESTOE AND EXPRESS TAXIS LTD - 2021-11-26
    WESTOE AND EXPRESS TAXIS LIMITED - 2020-05-30
    WESTOE TAXIS LIMITED - 2019-03-11
    WESTOE AND RICHMOND TAXIS LIMITED - 2018-04-10
    WESTOE TAXIS LIMITED - 2018-03-28
    140 Victoria Road, South Shields, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    765,376 GBP2023-10-01
    Officer
    2022-11-30 ~ 2022-12-02
    IIF 12 - director → ME
  • 17
    87 Moorside North, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    18,706 GBP2023-12-31
    Person with significant control
    2020-12-18 ~ 2021-11-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    6 Office 1a, Conhope Lane, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,915 GBP2018-11-30
    Officer
    2011-11-18 ~ 2013-04-01
    IIF 88 - director → ME
  • 19
    28 Tenterden Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -15,907 GBP2023-08-31
    Officer
    2012-08-20 ~ 2014-05-20
    IIF 81 - director → ME
  • 20
    36 West Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    152,768 GBP2023-11-30
    Officer
    2015-01-19 ~ 2016-12-13
    IIF 34 - director → ME
  • 21
    RAPIDE KITCHENS LIMITED - 2012-07-31
    J A Robinson Chartered Accountants, 750 City Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-02
    IIF 58 - director → ME
  • 22
    140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    2016-02-27 ~ 2018-04-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 2 - Has significant influence or control OE
  • 23
    5 New Street Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-30 ~ 2024-03-28
    IIF 39 - director → ME
  • 24
    44 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ 2023-01-15
    IIF 41 - director → ME
    Person with significant control
    2022-11-03 ~ 2023-01-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 25
    Camomile House Embassy Drive, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    47,886 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 52 - Has significant influence or control OE
  • 26
    IQBAL BROS LLP - 2012-02-27
    234 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ 2016-05-31
    IIF 98 - llp-designated-member → ME
  • 27
    MALIK RESIDENTIAL GROUP LIMITED - 2024-11-15
    AM (UK) DISTRIBUTION LTD - 2017-09-26
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    97,870 GBP2024-10-31
    Officer
    2012-10-03 ~ 2017-09-07
    IIF 89 - director → ME
    2017-09-07 ~ 2024-06-01
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    55 Temple Row, Birmingham, West Midlands
    Corporate (19 parents)
    Equity (Company account)
    1,681,723 GBP2023-12-31
    Officer
    2013-05-29 ~ 2014-05-20
    IIF 70 - director → ME
  • 29
    PINCO 1332 LIMITED - 2000-03-09
    55 Temple Row, Birmingham, West Midlands
    Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,000,274 GBP2023-12-31
    Officer
    2013-05-29 ~ 2014-05-20
    IIF 69 - director → ME
  • 30
    7a Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2008-12-24 ~ 2009-10-13
    IIF 18 - director → ME
    2011-12-25 ~ 2011-12-25
    IIF 100 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.