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

Mehmood, Tariq

    Related profiles found in government register
  • Mehmood, Tariq
    Pakistani manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street Gillingham, Kent, Kent, ME7 1AJ

      IIF 1
  • Mehmood, Tariq
    Pakistani company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 2
  • Mehmood, Tariq
    Pakistani government servant born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 3
  • Mehmood, Tariq
    British computer consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 134, Walton Avenue, Harrow, HA2 8QZ, England

      IIF 4
  • Mehmood, Tariq
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 5
  • Mehmood, Tariq
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, West Midlands, B3 3AS, England

      IIF 6
  • Mehmood, Tariq
    Pakistani operations manager born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 7
  • Mehmood, Tariq
    Pakistani business executive born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Mehmood, Tariq
    English businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95 Elmhurst Road, Aylesbury, HP20 2AF, England

      IIF 9
  • Mehmood, Tariq
    English director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95 Elmhurst Road, Aylesbury, HP20 2AF, England

      IIF 10
    • 95 Elmhurst Road, Aylesbury, None, HP20 2AF, England

      IIF 11
  • Mehmood, Tariq
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41 Bradford Road, Riddlesden, Keighley, BD21 4HH, England

      IIF 12
  • Mehmood, Tariq
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, United Kingdom

      IIF 13
  • Mehmood, Tariq
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 14
  • Mehmood, Tariq
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 15
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71, Marshall Drive, Hayes, UB4 0SN, England

      IIF 16
  • Mehmood, Tariq
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Mehmood, Tariq
    Pakistani sales person born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 18
  • Mehmood, Tariq
    Pakistani businessman born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 21
  • Mehmood, Tariq
    Pakistani social worker born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 22
  • Mehmood, Tariq
    Pakistani business person born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4z-a14, Chenab Market, Madina Town, Faisalabad, Pakistan

      IIF 23
  • Mehmood, Tariq
    British director born in January 1972

    Registered addresses and corresponding companies
    • 22 Wesley Close, Rochdale, OL12 9RW

      IIF 24
  • Mahmood, Tariq
    Pakistani director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Grangethorpe Drive, Manchester, M19 2NE, United Kingdom

      IIF 25
  • Mehmood, Tariq
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 26
  • Mehmood, Tariq
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 27
  • Mehmood, Tariq
    British chef born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 28
  • Mehmood, Tariq
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 29
  • Mehmood, Tariq
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Gillingham, Kent, ME7 1AJ, England

      IIF 30
  • Mehmood, Tariq
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, Lancashire, OL16 2QD, United Kingdom

      IIF 31
  • Mehmood, Tariq
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Monmouth Close, Aylesbury, Buckinghamshire, HP19 9LE, United Kingdom

      IIF 32
    • 5 The Square, Long Crendon, Aylesbury, HP18 9AA, England

      IIF 33
    • Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 34
  • Mehmood, Tariq
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Wolverhampton Street, Dudley, West Midlands, DY1 3AD, United Kingdom

      IIF 35
  • Mr Tariq Mehmood
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Main Road, Darnall, Sheffield, South Yorkshire, S9 5HQ

      IIF 36
  • Mehmood, Tariq
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmood, Tariq
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 44 IIF 45
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD, England

      IIF 46
  • Mehmood, Tariq

    Registered addresses and corresponding companies
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 47
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 48
  • Mr Tariq Mehmood
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 49
  • Mr Tariq Mehmood
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 134, Walton Avenue, Harrow, HA2 8QZ, England

      IIF 50
  • Tariq, Mehmood
    Belgian director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Braemar Gardens, Bolton, BL3 4TU, England

      IIF 51
  • Mr Tariq Mehmood
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 74v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 52
  • Mr Tariq Mehmood
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95 Elmhurst Road, Aylesbury, HP20 2AF, England

      IIF 53
    • 95 Elmhurst Road, Aylesbury, None, HP20 2AF, England

      IIF 54
  • Tariq Mehmood
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 55
  • Tariq Mehmood
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2827, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 56
  • Mr Tariq Mehmood
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4450, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Mr Tariq Mehmood
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 191, Block D, Bahria Town, Pakistan

      IIF 58
  • Tariq Mehmood
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Taj Town #2, Mian Channu, 58000, Pakistan

      IIF 59
  • Tariq Mehmood
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E40, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 60
  • Mr Mehmood Tariq
    Belgian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Braemar Gardens, Bolton, BL3 4TU, England

      IIF 61
  • Tariq Mehmood
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Sherwood Close, Apt 2, Ashton, United Kingdom, OL6 8UN, United Kingdom

      IIF 62
  • Mr Tariq Mehmood
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 900 Leeds Road, Bradford, BD3 8EZ, England

      IIF 63
    • 150, High Street, Gillingham, Kent, ME7 1AJ, United Kingdom

      IIF 64
    • 164, High Street, Gillingham, Kent, ME7 1AJ

      IIF 65
    • 75, Hopwood Lane, Halifax, HX1 4DG, United Kingdom

      IIF 66
    • 9, Mayfield Terrace South, Halifax, HX1 3LG, United Kingdom

      IIF 67
  • Mr Tariq Mehmood
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tarnside Close, Rochdale, OL16 2QD, United Kingdom

      IIF 68
  • Tariq Mehmood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Monmouth Close, Aylesbury, HP19 9LE, United Kingdom

      IIF 69
    • 178, Wolverhampton Street, Dudley, West Midlands, DY1 3AD, United Kingdom

      IIF 70
  • Mr. Tariq Mehmood
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 71
  • Mr Tariq Mehmood
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Johnston Street, Blackburn, BB2 1ES, England

      IIF 72 IIF 73
    • 1 St Floor, 68 Leeds Road, Nelson, BB9 9TD, England

      IIF 74
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 75 IIF 76
    • 68, Leeds Road, Nelson, BB9 9TD, England

      IIF 77 IIF 78 IIF 79
    • 68, Leeds Road, Nelson, BB9 9TD, United Kingdom

      IIF 80 IIF 81
    • 68, Leeds Road, Nelson, Lancashire, BB9 9TD

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    68 Leeds Road, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -12,813 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    Unit 57 E40 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    14b Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    2021-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    2021-12-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    20 Cannock Mill Rise, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    Flat 74v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    26 Walton Court Centre, Hannon Road, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 7
    4385, 11574548 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    2024-09-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 8
    14b Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    11,598 GBP2023-10-31
    Officer
    2024-05-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    68 Leeds Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,272 GBP2020-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    3 Albert Street, Nelson, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    4385, 14701056 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    900 Leeds Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 13
    164 High Street, Gillingham, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,307 GBP2017-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    Unit 30 Calder Wharf Mills, Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,808 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    4385, 11705515: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    DAILY DELI LIMITED - 2023-09-18
    3 Albert Street, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,724 GBP2023-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,571 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,745 GBP2022-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,054 GBP2023-05-31
    Officer
    2020-03-01 ~ dissolved
    IIF 5 - director → ME
  • 20
    123 Hambrough Road, Southall, England
    Corporate (7 parents)
    Officer
    2024-03-30 ~ now
    IIF 7 - director → ME
  • 21
    1 1 Sherwood Close, Apt 2, Ashton, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    95 Elmhurst Road, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 9 - director → ME
  • 23
    61 Marfield Close, Minworth, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    7,513 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 54 - Has significant influence or controlOE
  • 24
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 3 - director → ME
    2023-12-12 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    DOUBLE A SECURITY LTD - 2022-08-16
    Edmund House, 12-22 Newhall Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    5,135 GBP2023-07-29
    Officer
    2023-03-30 ~ now
    IIF 6 - director → ME
  • 26
    International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    178 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 26 - director → ME
    2018-08-21 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    150 High Street, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    134 Walton Avenue, Harrow, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 31
    68 Leeds Road, Nelson, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    TRAVEL WISE NELSON LIMITED - 2018-03-06
    1 St Floor, 68 Leeds Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    25,679 GBP2024-03-31
    Officer
    2014-03-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 33
    4385, 15045152 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    3 Rutland Street, Nelson, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,773 GBP2024-01-31
    Officer
    2024-01-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    42 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2012-03-31
    IIF 25 - director → ME
  • 2
    14b Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2014-05-06 ~ 2015-02-01
    IIF 12 - director → ME
    2021-04-06 ~ 2021-12-01
    IIF 38 - director → ME
    2015-02-01 ~ 2020-01-01
    IIF 39 - director → ME
  • 3
    4385, 11574548 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    341 GBP2023-09-30
    Officer
    2024-09-17 ~ 2024-09-17
    IIF 20 - director → ME
  • 4
    GOLDCROSS (CARGO) LIMITED - 2004-12-10
    71 Marshall Drive, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    37,221 GBP2024-05-31
    Officer
    2016-11-01 ~ 2017-04-22
    IIF 16 - director → ME
    2009-06-10 ~ 2016-04-22
    IIF 23 - director → ME
  • 5
    High Grove Beds Group, Headlands Road, Liversedge, West Yorkshire
    Corporate (3 parents)
    Officer
    2002-09-12 ~ 2006-10-16
    IIF 24 - director → ME
  • 6
    3 Albert Street, Nelson, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    2022-04-01 ~ 2022-04-02
    IIF 40 - director → ME
    2020-08-01 ~ 2022-04-01
    IIF 42 - director → ME
    Person with significant control
    2020-08-01 ~ 2022-04-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 7
    150 High Street Gillingham, Kent, Kent
    Corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-09-30
    Officer
    2014-06-01 ~ 2018-05-24
    IIF 1 - director → ME
  • 8
    Windsor House, 9-15 Adelaide Street, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,054 GBP2023-05-31
    Officer
    2016-05-11 ~ 2016-07-28
    IIF 33 - director → ME
  • 9
    182 Main Road, Darnall, Sheffield, South Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-30
    Officer
    2020-03-01 ~ 2022-01-01
    IIF 2 - director → ME
    Person with significant control
    2020-03-01 ~ 2022-01-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
© 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.