logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahbaz Ali

    Related profiles found in government register
  • Mr Shahbaz Ali
    British born in April 1984

    Resident in England

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

      IIF 1
  • Mr Shahab Ali
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 2
  • Mr Shahab Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 3
  • Mr Shahzad Ali
    British born in April 1977

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, WV13 3SU, England

      IIF 9
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 10
    • icon of address C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 11
    • icon of address Hotline Cars (midlands) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, England

      IIF 12
    • icon of address Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 13
    • icon of address C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 14
    • icon of address Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 15 IIF 16
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 17
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 18 IIF 19
  • Mr Shahzad Ali
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 The Point, Park Parade, Ashton-under-lyne, OL6 6SQ, England

      IIF 20
  • Mr Shahzad Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 21
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 22
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 23 IIF 24 IIF 25
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 27
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 28
  • Mr Shahzad Ali
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 29
  • Shahzad Ali
    British born in July 1987

    Resident in England

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

      IIF 30
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in England

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

      IIF 31
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in England

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

      IIF 32
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in England

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

      IIF 33
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in England

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

      IIF 34
    • icon of address 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 35
  • Ali, Shahab
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 36
  • Ali, Shahab
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 37
  • Ali, Shahzad
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 38
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 39
  • Ali, Shahzad
    British company director born in April 1977

    Resident in England

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

      IIF 40 IIF 41 IIF 42
    • icon of address 247 Cars (willenhall) Ltd, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 44
    • icon of address C/o, 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, WV13 3SU, United Kingdom

      IIF 45
    • icon of address C/o 247 Cars, Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 46
    • icon of address Watery Lane, Willenhall, Wolverhampton, WV13 3SU, England

      IIF 47 IIF 48 IIF 49
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, England

      IIF 50 IIF 51
    • icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, WV13 3SU, United Kingdom

      IIF 52 IIF 53
  • Ali, Shahzad
    British director born in April 1977

    Resident in England

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

      IIF 54
    • icon of address Sov Coaches, Watery Lane, Willenhall, WV13 3SU, United Kingdom

      IIF 55
  • Ali, Shahzad
    British window cleaner born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 The Point, Park Parade, Ashton-under-lyne, OL6 6SQ, England

      IIF 56
  • Ali, Shahzad
    British taxi driver born in July 1987

    Resident in England

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

      IIF 57
  • Ali, Shahzad
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, England

      IIF 58
  • Ali, Shahzad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British photographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 62
    • icon of address 26, Cranbrook Road, Ilford, IG1 4DL, United Kingdom

      IIF 63
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 64
  • Ali, Shahzad
    British photographer and videographer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 65
  • Ali, Shahzad
    British business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Shahzad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 68
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 69
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 70
  • Mr. Shahbaz Ali
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 71
  • Mr Shahbaz Ali
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 72
  • Shahzad Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 73
  • Mr Shahbaz Ali
    Pakistani born in November 1989

    Resident in Pakistan

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

      IIF 74
  • Mr Shahbaz Ali
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 75
  • Mr Shahbaz Ali
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 76
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 77
  • Mr Shahbaz Ali
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 78
  • Mr Shahzad Ali
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, HX1 4NE, United Kingdom

      IIF 79
  • Mr Shahzad Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chenies Place, Barnet, EN5 3BH, England

      IIF 80
    • icon of address 228a, High Street, Bromley, BR1 1PQ, England

      IIF 81 IIF 82
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 83 IIF 84 IIF 85
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 86
  • Mr Ali Shahbaz
    Pakistani born in February 1998

    Resident in England

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

      IIF 87
  • Mr Shahbaz Ali
    Pakistani born in April 2001

    Resident in Pakistan

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

      IIF 88
  • Mr Shahbaz Ali
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 89
  • Mr Shahzad Ali
    Pakistani born in May 1982

    Resident in Pakistan

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

      IIF 90
  • Mr Shahzad Ali
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 91
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 92
  • Mr Shahzad Ali
    Pakistani born in June 1987

    Resident in Pakistani

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

      IIF 93
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in England

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

    Resident in England

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

      IIF 95
  • Ali Shahzad
    Pakistani born in July 1987

    Resident in England

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

      IIF 96
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in Pakistan

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

      IIF 97
  • Mr Shahzad Ali
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 98
  • Mr Shahzad Ali
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 99
  • Ali, Shahab
    Pakistani engineer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 100 IIF 101
    • icon of address 41 Temple Avenue, London, N20 9EJ, United Kingdom

      IIF 102
  • Ali, Shahbaz
    British sales assistant born in April 1984

    Resident in United Kingdom

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

      IIF 103
  • Ali, Shahzad
    Pakistani marketing born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Parsonage Road, Grays, Essex, RM20 4AG, England

      IIF 104
  • Ali, Shahzad
    Pakistani certified chartered accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, George Street, Huddersfield, HD2 2BJ, England

      IIF 105
  • Ali, Shahzad
    Pakistani director born in June 1987

    Resident in England

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

      IIF 106
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in England

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

      IIF 107
  • Mr Shahzad Ali
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 108
  • Shahbaz, Ali
    Pakistani company director born in February 1998

    Resident in England

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

      IIF 109
  • Shahzad, Ali
    Pakistani company director born in July 1987

    Resident in England

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

    Resident in England

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

      IIF 111
  • Shahbaz Ali
    Pakistani born in January 1976

    Resident in Pakistan

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

      IIF 112
  • Shahbaz Ali
    Pakistani born in December 1980

    Resident in Pakistan

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

      IIF 113
  • Shahbaz Ali
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 114
  • Shahzad Ali
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 115
    • icon of address Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 116
  • Ali, Shahab
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Place, Bromley, BR1 3QD, England

      IIF 117
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 118
  • Ali, Shahzad
    Pakistani business born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 119
  • Ali, Shahzad
    Pakistani ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tower Building, 11, York Road, London, SE1 7NX, England

      IIF 120
  • Ali, Shahzad
    Pakistani chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park Manor, London, N11 3FS, England

      IIF 121
  • Ali, Shahzad
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box W - Commodore House, Juniper Drive, London, SW18 1TZ, United Kingdom

      IIF 122
    • icon of address 170, Church Road, Mitcham, Surrey, CR4 3BW

      IIF 123
  • Ali, Shahzad
    Pakistani trainer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 124
  • Ali, Shahzad
    Pakistani accountant born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 125
  • Mr Shahzad Ali
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 126
  • Ali, Shahbaz
    Pakistani company director born in April 1984

    Resident in Pakistan

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

      IIF 127
  • Mr Shahbaz Ali
    Pakistani born in January 1976

    Resident in United Kingdom

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

      IIF 128
  • Mr Shahzad Ali
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 129
  • Mr Shahzad Ali
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 130
  • Shahbaz Ali
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 131
  • Shahzad Ali
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 132
  • Ali, Shahzad
    British

    Registered addresses and corresponding companies
    • icon of address 25 Shillingford Close, London, NW7 1HQ

      IIF 133
  • Mr Ali Shahzad
    Spanish born in July 1981

    Resident in France

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

      IIF 134
  • Mr Shahzad Ali
    Pakistani born in April 1977

    Resident in United Kingdom

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

      IIF 135
  • Mr Shahzad Ali
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Suite 1c, Cranbrook House, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 136
    • icon of address Suit 1a, 61 Cranbrook Road, Cranbrook House, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 137
  • Shahzad, Ali
    Spanish director born in July 1981

    Resident in France

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

      IIF 138
  • Shahzad Ali
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 139
  • Ali, Shahab
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 140
  • Ali, Shahbaz
    Pakistani business executive born in January 1976

    Resident in Pakistan

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

      IIF 141
  • Ali, Shahbaz
    Pakistani director born in January 1976

    Resident in Pakistan

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

      IIF 142
    • icon of address Suite 1724, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Ali, Shahbaz
    Pakistani entrepreneur born in January 1992

    Resident in Pakistan

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

      IIF 144
  • Ali, Shahbaz
    Pakistani business person born in January 1993

    Resident in Pakistan

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

      IIF 145
  • Ali, Shahbaz
    Pakistani company director born in February 1998

    Resident in Pakistan

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

      IIF 146
  • Ali, Shahbaz
    Pakistani director born in January 2000

    Resident in Pakistan

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

      IIF 147
  • Ali, Shahbaz
    Pakistani director born in April 2001

    Resident in Pakistan

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

      IIF 148
  • Ali, Shahbaz
    Pakistani company director born in January 2004

    Resident in Pakistan

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

      IIF 149
  • Ali, Shahzad
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 150
  • Ali Shahbaz
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 151
  • Mr Shahzad Ali
    Pakistani born in June 1977

    Resident in United Kingdom

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

      IIF 152
  • Shahzad Ali
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 153
  • Ali, Shahbaz
    Pakistani director born in December 1980

    Resident in Pakistan

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

      IIF 154
  • Ali, Shahbaz
    Pakistani company director born in November 1989

    Resident in Pakistan

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

      IIF 155
  • Ali, Shahbaz
    Pakistani director born in July 1995

    Resident in Pakistan

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

      IIF 156
  • Ali, Shahbaz
    Pakistani student born in July 1995

    Resident in Pakistan

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

      IIF 157
  • Ali, Shahbaz
    Pakistani ceo born in September 1995

    Resident in Pakistan

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

      IIF 158
  • Ali, Shahbaz
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 159
  • Ali, Shahzad
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Queens Road, Halifax, West Yorkshire, HX1 4NE, United Kingdom

      IIF 160
  • Ali, Shahzad
    British business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 161
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, London, Surrey, CR4 3BW, United Kingdom

      IIF 162 IIF 163
    • icon of address C/o Danmirr Limoted, 170 Church Road, Mitcham, London, CR4 3BW, United Kingdom

      IIF 164
    • icon of address Hyde House, Edgware Road, London, NW9 6LH, United Kingdom

      IIF 165
    • icon of address The Tower Building, 5th Floor, 11, York Road, Waterloo, London, SE1 7NX, United Kingdom

      IIF 166
    • icon of address Tower Bridge Business Center, East Smithfield, London, E1W 1AW, England

      IIF 167
    • icon of address Wework, 1 Fore Street, London, EC2Y 9DT, United Kingdom

      IIF 168
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 169 IIF 170
  • Ali, Shahzad
    British director born in July 1979

    Resident in United Kingdom

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

    Resident in Pakistan

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

      IIF 174
  • Ali, Shahzad
    Pakistani director born in February 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 27, Bartle Avenue, Eastham, London, E6 3AJ, United Kingdom

      IIF 175
    • icon of address 27, Bartle Avenue, East Ham, London, E6 3AJ, England

      IIF 176 IIF 177
  • Ali, Shahzad
    Pakistani director born in May 1982

    Resident in Pakistan

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

      IIF 178
  • Ali, Shahzad
    Pakistani company director born in August 1986

    Resident in Pakistan

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

      IIF 179
  • Ali, Shahzad
    Pakistani accounting & finance born in June 1987

    Resident in Pakistan

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

      IIF 180
  • Ali, Shahzad
    Pakistani company director born in January 1997

    Resident in Pakistan

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

      IIF 181
  • Ali, Shahzad
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 182
  • Mr Ali Shahzad
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 183
  • Shahzad, Ali
    Pakistani sales manager born in July 1987

    Resident in Pakistan

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

      IIF 184
  • Ali, Shahzad
    Pakistani director born in June 1977

    Resident in Pakistan

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

      IIF 185
  • Ali, Shahzad
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 186
  • Ali, Shahzad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 187
  • Ali, Shahzad
    Pakistani company director born in December 1998

    Resident in Pakistan

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

      IIF 188
  • Ali, Shahzad
    Pakistani director born in May 2000

    Resident in Pakistan

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

      IIF 189
  • Ali, Shahzad
    Pakistani director and company secretary born in November 2002

    Resident in Pakistan

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

      IIF 190
  • Ali, Shahzad
    Pakistani company director born in December 2002

    Resident in Pakistan

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

      IIF 191
  • Ali, Shahzad
    Pakistani company director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 192
  • Ali, Shahzad
    Pakistani director born in April 2003

    Resident in Pakistan

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

      IIF 193
  • Mr Ali Shahzad
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 194
  • Shahzad, Ali
    Pakistani freelancer / digital remote worker born in March 1991

    Resident in Pakistan

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

      IIF 195
  • Ali, Shahbaz

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

      IIF 196
  • Ali, Shahzad

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park, Royal Drive, London, N11 3FS, United Kingdom

      IIF 197
    • icon of address 25, Shillingford Close, London, NW7 1HQ, United Kingdom

      IIF 198
    • icon of address C/o Danmirr Consultants, 170 Church Road, Micham, Surrey, CR4 3BW, United Kingdom

      IIF 199
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 200 IIF 201 IIF 202
  • Ali, Shahbaz
    Pakistani businessman born in January 1976

    Resident in United Kingdom

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

      IIF 203
  • Ali, Shahab
    Pakistani education born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Temple Avenue, London, N20 9EJ, England

      IIF 204
  • Ali, Shahab
    Pakistani engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Princess Park Manor, Royal Drive, London, N11 3FS, United Kingdom

      IIF 205 IIF 206
  • Ali, Shahab
    Pakistani manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Tower Building 39, York Road, London, SE1 7NX

      IIF 207
  • Shahbaz, Ali
    Pakistani director born in November 2002

    Resident in Pakistan

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

      IIF 208
  • Shahzad, Ali

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

      IIF 209
  • Ali, Shahzad
    Pakistani telecom consultant born in April 1977

    Resident in United Kingdom

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

      IIF 210
  • Ali, Shahzad
    Pakistani company director born in June 1977

    Resident in United Kingdom

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

      IIF 211
  • Ali, Shahzad
    Pakistani company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Leyton Park Road, London, E10 5RL, United Kingdom

      IIF 212
  • Ali, Shahzad
    Pakistani employed born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Leyton Park Road, London, E10 5RL, England

      IIF 213
  • Ali, Shahzad
    Pakistani lecturer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 1a, 61 Cranbrook Road, Cranbrook House, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 214
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 215
  • Shahzad Ali
    Pakistani born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 1973, Flat 204, Muwailliah Commercial, Sharjah, United Arab Emirates

      IIF 216
  • Ali, Shahzad
    Pakistani director born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 1973, Flat 204, Muwailliah Commercial, Sharjah, United Arab Emirates

      IIF 217
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address 269 Farnborough Road, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,442 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 13835675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    ALI DELIGHTS LIMITED T/A FOOD DELICIOUS LIMITED - 2022-03-16
    icon of address 19 Burnley Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14242753 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 9
    ALTECH VENTURES PLC - 2015-08-18
    RIGHT SKILLS GROUP PLC - 2015-08-12
    icon of address C/o Danmirr Consultants 170 Church Road, Mitcham, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 163 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14160845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 94 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 175 - Director → ME
  • 13
    icon of address 4385, 14453771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit N/2/5w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 159 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 184 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 89 Anstey Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 214 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    FLOW BOTTLE LIMITED - 2020-05-01
    TEMPROVIDE LIMITED - 2017-11-01
    SHORT COURSES LIMITED - 2018-02-21
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,647 GBP2024-02-28
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 100 - Director → ME
  • 19
    icon of address 4385, 14013261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 5452 321-323 High Road, Chadwell Heath, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 41 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 204 - Director → ME
  • 22
    icon of address 4385, 14551387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suit 1a 61 Cranbrook Road, Cranbrook House, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 349 Portland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Get Licensed House Rear Of 71, The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 199 - Secretary → ME
  • 28
    GETVENTURE LIMITED - 2019-04-17
    icon of address 36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,796 GBP2024-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 70 - Director → ME
  • 29
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    RIGHT SKILLS LIMITED - 2014-06-23
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,003 GBP2022-12-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 140 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address The Tower Building 5th Floor, 11, York Road, Waterloo, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 166 - Director → ME
  • 31
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 51 - Director → ME
  • 32
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    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
  • 33
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109 GBP2022-12-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,266 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2024-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390 GBP2023-12-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2021-01-08 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 124 124 City Rd London, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 41
    YAP JOBS LIMITED - 2017-11-02
    DEVSQUAD LIMITED - 2023-04-21
    DESKLY LIMITED - 2014-01-14
    TEMPROVIDE LIMITED - 2022-08-10
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,111 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 67 - Director → ME
    icon of calendar 2025-05-22 ~ now
    IIF 101 - Director → ME
  • 42
    icon of address 170 London Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 44
    JUST CAB IT LIMITED - 2012-10-18
    SDS VENTURES LIMITED - 2012-09-05
    BALDWIN HILL LIMITED - 2012-07-03
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 206 - Director → ME
  • 45
    icon of address Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 192 - Director → ME
  • 46
    icon of address 63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 105 - Director → ME
  • 47
    icon of address 218 Princess Park, Royal Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 202 - Secretary → ME
  • 48
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2011-11-03 ~ dissolved
    IIF 200 - Secretary → ME
  • 49
    icon of address 61 Suite 1c, Cranbrook House, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,584 GBP2024-10-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 15642373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 14033395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 52
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 44 - Director → ME
  • 53
    icon of address 162 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Titan Storage Solutions Orchard Business Park, Forsyth Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,674 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 50 - Director → ME
  • 56
    AADHI VENTURES LIMITED - 2018-04-25
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2018-02-28
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 161 - Director → ME
  • 57
    AD PHOTO APP LTD - 2019-03-30
    icon of address 26 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 51 Cromwell, London Cromwell Drive, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 60
    icon of address 4385, 13124063: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 61
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1st Floor 93-95 Barr Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2024-02-28
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
  • 64
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 65
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 4385, 14182074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 48 Parsonage Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 104 - Director → ME
  • 68
    icon of address 27 Venneit Cl, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 69
    icon of address 4385, 14670111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 14332785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -30 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 4385, 14205736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 15638257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 3 K11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 15227121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Skyblue Recruitment Ltd, 91f Mora Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 212 - Director → ME
  • 80
    icon of address 57 Leyton Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 213 - Director → ME
  • 81
    icon of address C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 46 - Director → ME
  • 82
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    icon of address Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 142 - Director → ME
  • 84
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 201 - Secretary → ME
  • 85
    MUGHAL-E-MAYZ LTD - 2014-11-04
    icon of address 5th Floor Tower Building 39 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 207 - Director → ME
  • 86
    icon of address 35 Mildenhall Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 52 - Director → ME
  • 88
    icon of address Hyde House, Edgware Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 89
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,275 GBP2024-12-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 69 - Director → ME
  • 90
    icon of address 4385, 14174625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 91
    VOCATIONAL TRAINING HUB LIMITED - 2022-08-10
    BRANCHED OUTSOURCING LIMITED - 2016-11-08
    COLLEGE OF MANAGEMENT LIMITED - 2015-01-26
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -320,057 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 102 - Director → ME
  • 92
    icon of address 88 Lewis Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,485 GBP2016-06-30
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 150 - Director → ME
  • 93
    RIGHT STAY APARTMENTS LIMITED - 2020-08-10
    ALGUARD SECURITY LIMITED - 2018-04-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 68 - Director → ME
  • 94
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 11519362: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Flat 21 The Point, Park Parade, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 14065860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Flat 27v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    DIGIPRINT REDHILL LTD - 2016-02-10
    icon of address 26 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2020-02-26
    Officer
    icon of calendar 2016-02-04 ~ 2020-03-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate
    Equity (Company account)
    5,364 GBP2019-02-28
    Officer
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 64 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 62 - Director → ME
    icon of calendar 2011-02-18 ~ 2013-11-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2022-07-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Box W - Commodore House, Juniper Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2012-07-13
    IIF 122 - Director → ME
  • 4
    ALTECH VENTURES PLC - 2015-08-18
    RIGHT SKILLS GROUP PLC - 2015-08-12
    icon of address C/o Danmirr Consultants 170 Church Road, Mitcham, London, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-06-25
    IIF 162 - Director → ME
  • 5
    TAXATICS LTD - 2020-12-29
    icon of address 2 Lucas Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2021-01-30
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-10
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-24 ~ 2021-01-30
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address 12 Constance Street, International House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ 2023-11-14
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-11-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 7
    FLOW BOTTLE LIMITED - 2020-05-01
    TEMPROVIDE LIMITED - 2017-11-01
    SHORT COURSES LIMITED - 2018-02-21
    ALTECH SHARED SERVICES LIMITED - 2019-07-10
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,647 GBP2024-02-28
    Officer
    icon of calendar 2017-03-09 ~ 2017-06-30
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-10-13
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2020-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2013-11-10
    IIF 119 - Director → ME
  • 9
    icon of address 12 Sampson Close, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-01
    Officer
    icon of calendar 2020-10-06 ~ 2022-11-15
    IIF 174 - Director → ME
  • 10
    icon of address C/o 247 Cars (willenhall) Limited, Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-07-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2012-06-12
    IIF 123 - Director → ME
  • 12
    RIGHT SECURITY & RETAIL SKILLS LIMITED - 2015-08-25
    RIGHT SKILLS LIMITED - 2014-06-23
    EDUCATIONAL FINANCE SERVICES LIMITED - 2013-08-16
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,030,003 GBP2022-12-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-02-18
    IIF 205 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-09-01
    IIF 170 - Director → ME
    icon of calendar 2010-10-04 ~ 2014-02-10
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-04-20
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-20 ~ 2024-02-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-02-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Watery Lane, Willenhall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,458 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ 2024-04-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-05-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    YAP JOBS LIMITED - 2017-11-02
    DEVSQUAD LIMITED - 2023-04-21
    DESKLY LIMITED - 2014-01-14
    TEMPROVIDE LIMITED - 2022-08-10
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371,111 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-12-20
    IIF 117 - Director → ME
    icon of calendar 2015-04-23 ~ 2017-11-02
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2017-11-08
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JUST CAB IT LIMITED - 2012-10-18
    SDS VENTURES LIMITED - 2012-09-05
    BALDWIN HILL LIMITED - 2012-07-03
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2012-07-03
    IIF 169 - Director → ME
  • 18
    icon of address Office 13690 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-05
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-05-06
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 19
    icon of address 63 George Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-04-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    NEW LIFE ESTATE AGENTS LTD - 2023-05-15
    CALFORT PROPERTIES LTD - 2023-05-05
    icon of address 247 Cars (willenhall) Ltd Watery Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-05-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    EDTEAM GROUP LIMITED - 2023-06-26
    ALTECH LABS INVESTMENTS LIMITED - 2017-10-11
    ALTECH INVESTMENTS LIMITED - 2019-09-04
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    54,701 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-01-03
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2017-06-29 ~ 2017-07-03
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o 247 Cars Watery Lane, Willenhall, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,938 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-09-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    A2Z LETTING AND SALES LIMITED - 2008-09-04
    icon of address Sov Coaches, Watery Lane, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    326,765 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2020-11-17
    IIF 55 - Director → ME
  • 24
    SS & COOPERS CHARTED ACCOUNTANTS LTD - 2017-05-08
    icon of address 207 Lemonade Building Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-29
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-05-29
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,118 GBP2023-09-30
    Officer
    icon of calendar 2014-12-23 ~ 2016-04-20
    IIF 120 - Director → ME
  • 26
    RIGHT STAY APARTMENTS LIMITED - 2020-08-10
    ALGUARD SECURITY LIMITED - 2018-04-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-24 ~ 2022-11-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-11-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    icon of address 66 Empress Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-11-01
    IIF 176 - Director → ME
  • 28
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,724 GBP2024-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2015-05-11
    IIF 121 - Director → ME
  • 29
    GET LICENSED LIMITED - 2012-07-23
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2012-07-12
    IIF 198 - Secretary → ME
    icon of calendar 2007-11-27 ~ 2008-02-12
    IIF 133 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.