logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mahmood, Khalid

    Related profiles found in government register
  • Mahmood, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 12 Carr Hall Road, Barrowford, Nelson, Lancashire, BB9 6BX

      IIF 1
  • Mahmood, Khalid
    British director born in January 1965

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

      IIF 2
  • Mahmood, Khalid

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

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 5
  • Mahmood, Khalid
    British director born in February 1960

    Resident in England

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

      IIF 6
  • Mahmood, Khalid
    British born in February 1975

    Resident in England

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

      IIF 7
  • Mahmood, Khalid
    British company director born in February 1975

    Resident in England

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

      IIF 8
  • Mahmood, Khalid
    British director born in February 1975

    Resident in England

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

      IIF 9
    • icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 10
  • Mahmood, Khalid
    British manager born in February 1975

    Resident in England

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

      IIF 11
    • icon of address 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 12
  • Mahmood, Khalid
    British letting agent born in February 1978

    Resident in England

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

      IIF 13
  • Mahmood, Khalid
    British born in October 1971

    Resident in England

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

      IIF 14
  • Mahmood, Khalid
    British manager born in October 1971

    Resident in England

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

      IIF 15
  • Mahmood, Khalid
    British born in October 1968

    Resident in Scotland

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

      IIF 16
  • Mahmooda, Khalida
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Queens Road, London, E17 8QP, England

      IIF 17
  • Mahmood, Khalid
    Pakistani director born in February 1960

    Resident in Pakistan

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

      IIF 18
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in Pakistan

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

      IIF 19
  • Mahmood, Khalid
    Pakistani company director born in June 1965

    Resident in Pakistan

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

      IIF 20
  • Mahmood, Khalid
    Pakistani director born in March 1967

    Resident in Pakistan

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

      IIF 21
  • Mahmood, Khalid
    Pakistani operation director born in May 1975

    Resident in England

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

      IIF 22
  • Mahmood, Khalid
    Pakistani born in June 1976

    Resident in Pakistan

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

      IIF 23
  • Mahmood, Khalid
    Pakistani entrepreneur born in May 1980

    Resident in Pakistan

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

      IIF 24
  • Mahmood, Khalid
    Pakistani born in September 1980

    Resident in Pakistan

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

      IIF 25
  • Mahmood, Khalid
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 26
  • Mahmood, Khalid
    Pakistani administrator born in September 1983

    Resident in Pakistan

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

      IIF 27
  • Mahmood, Khalid
    Pakistani company director born in May 1984

    Resident in Pakistan

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

      IIF 28
  • Mahmood, Khalid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 29
  • Mahmood, Khalid
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 30
  • Mahmood, Khalid
    Pakistani director born in December 1966

    Resident in Pakistan

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

      IIF 31
  • Mahmood, Khalid
    Pakistani company director born in October 1968

    Resident in Pakistan

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

      IIF 32
  • Mahmood, Khalid
    Pakistani businessman born in October 1971

    Resident in Pakistan

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

      IIF 33
  • Mahmood, Khalid
    British born in February 1975

    Resident in United Kingdom

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

      IIF 34
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 35
    • icon of address 5, Beresford Gardens, Romford, Essex, RM6 6RX, United Kingdom

      IIF 36
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 37
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, United Kingdom

      IIF 38
  • Mahmood, Khalid
    British born in February 1978

    Resident in United Kingdom

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

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mahmood, Khalid
    British director born in February 1978

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Mahmood, Khalid
    British entrepreneur born in February 1978

    Resident in United Kingdom

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

      IIF 43
  • Mahmood, Khalid
    British it consultant born in February 1978

    Resident in United Kingdom

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

      IIF 44
  • Mahmood, Khalid
    British software consultant born in February 1978

    Resident in United Kingdom

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

      IIF 45
  • Mahmood, Khalid
    British software it consultant born in February 1978

    Resident in United Kingdom

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

      IIF 46
  • Mahmood, Khalid
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 182 High Road, London, NW10 2PB, England

      IIF 47 IIF 48
  • Mahmood, Khalid
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 49
  • Mahmood, Khalid
    British operations manager born in September 1983

    Resident in United Kingdom

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

      IIF 50
  • Mahmood, Khalid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 51
  • Mahmood, Khalid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 52
  • Mahmood, Khalid
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 53
    • icon of address 21, Glenpark Ave, Glasgow, G467JE, Scotland

      IIF 54
    • icon of address 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 55 IIF 56
  • Mr Mahmood Khalid
    British born in February 1960

    Resident in England

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

      IIF 57
  • Mahmood, Khalid
    Portuguese retail born in December 1961

    Resident in England

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

      IIF 58
  • Khalid, Mahmood
    British company director born in February 1960

    Resident in England

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

      IIF 59
  • Khalid, Mahmood
    British manager born in June 1976

    Resident in England

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

      IIF 60
  • Mahmood, Khalid
    English chair person born in June 1976

    Resident in United Kingdom

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

      IIF 61
  • Mahmood, Khalid, Mr.
    Pakistani born in December 1961

    Resident in Pakistan

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

      IIF 62
  • Mahmood, Khalid, Mr.
    Pakistani company director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10c/6, South Park Avenue, Karachi, 75500, Pakistan

      IIF 63 IIF 64
  • Khalid Mahmood
    British born in February 1975

    Resident in England

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

      IIF 65
  • Mahmood, Khalid
    Pakistani company director born in January 1965

    Resident in United Kingdom

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

      IIF 66
  • Mahmood, Khalid
    Paksitani consultant born in February 1975

    Resident in United Kingdom

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

      IIF 67
  • Mr Khalid Mahmood
    British born in February 1960

    Resident in England

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

      IIF 68
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in England

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

      IIF 69
    • icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, B36 8PT, England

      IIF 70
    • icon of address First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, B36 8PT, United Kingdom

      IIF 71
    • icon of address First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, B36 8PT, United Kingdom

      IIF 72
    • icon of address 40, Highfield Lane, Keighley, BD21 2DW, England

      IIF 73
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in England

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

      IIF 74
  • Mahmooda, Khalida
    Moroccan administrator born in December 1965

    Resident in United Kingdom

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

      IIF 75
  • Mr Khalid Mahmood
    British born in October 1971

    Resident in England

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

      IIF 76
    • icon of address 24, Carr Hall Road, Barrowford, Nelson, BB9 6BX, England

      IIF 77
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 457, Eglinton St, Glasgow, G5 9RU, Scotland

      IIF 78
    • icon of address Day Today, 48/50 Busby Road, Clarkston, Glasgow, G76 7XJ, Scotland

      IIF 79
  • Ms Khalida Mahmooda
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Queens Road, London, E17 8QP, England

      IIF 80
  • Khalid Mahmood
    Pakistani born in February 1960

    Resident in Pakistan

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

      IIF 81
  • Khalid Mahmood
    Pakistani born in June 1976

    Resident in Pakistan

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

      IIF 82
  • Khalid Mahmood
    Pakistani born in May 1975

    Resident in England

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

      IIF 83
  • Khalid Mahmood
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 84
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 85
  • Mr Khalid Mahmood
    Pakistani born in June 1965

    Resident in Pakistan

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

      IIF 86
  • Mr Khalid Mahmood
    Pakistani born in March 1967

    Resident in Pakistan

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

      IIF 87
  • Mr Khalid Mahmood
    Pakistani born in May 1980

    Resident in Pakistan

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

      IIF 88
  • Mr Khalid Mahmood
    Pakistani born in September 1980

    Resident in Pakistan

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

      IIF 89
  • Mr Khalid Mahmood
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 90
  • Mr Khalid Mahmood
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 91
  • Mr Khalid Mahmood
    Pakistani born in May 1984

    Resident in Pakistan

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

      IIF 92
  • Mr Khalid Mahmood
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 93
  • Mr Khalid Mahmood
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 94
  • Bhalli, Khalid Mahmood
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr Khalid Mahmood
    Pakistani born in October 1968

    Resident in Pakistan

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

      IIF 96
  • Mr Khalid Mahmood
    British born in February 1975

    Resident in United Kingdom

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

      IIF 97
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 98
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP

      IIF 99
    • icon of address 5, Beresford Gardens, Romford, RM6 6RX, England

      IIF 100
  • Mr Khalid Mahmood
    British born in February 1978

    Resident in United Kingdom

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

      IIF 101
    • icon of address 12, Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JT, England

      IIF 102
    • icon of address 17, Guinions Road, High Wycombe, HP13 7NT, England

      IIF 103
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Mr Khalid Mahmood
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 80, Eccleston Crescent, Romford, RM6 4RA, England

      IIF 107
  • Mr Khalid Mahmood
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Maud Street, Rochdale, OL12 0EL, England

      IIF 108
  • Khalid Mehmood Bhalli
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, 98revolution Ltd, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Mr Khalid Mahmood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Mountblow Road, Glasgow, G814NE, United Kingdom

      IIF 110
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Mr. Khalid Mahmood
    Pakistani born in December 1961

    Resident in Pakistan

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

      IIF 112
  • Mr. Khalid Mahmood
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Khalid Mahmood
    English born in June 1976

    Resident in United Kingdom

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

      IIF 115
  • Mr Khalid Mahmood
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 116
  • Ms Khalida Mahmooda
    Moroccan born in December 1965

    Resident in United Kingdom

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

      IIF 117
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 4385, 14895905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14895954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 98revolution Ltd, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 C68 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 Lealholm Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    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
  • 6
    icon of address 12 Pheasants Drive, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor Office 2, 56 Berrandale Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 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
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 9
    BOXXED IN LTD - 2022-05-06
    icon of address 151 Mountblow Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,002 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Day Today 48/50 Busby Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345 GBP2024-09-28
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 79 - Has significant influence or controlOE
  • 11
    icon of address 100 Queens Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 17 Guinions Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    170,305 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 14
    icon of address 132 Broadway, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 59 Maud Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 12 Fells Paddock, Marston Moretaine, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 93 Windrush Drive, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 80 Eccleston Crescent, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 20
    icon of address First Floor 2nd Suite, 56 Berrandale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4385, 15414404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15542267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28 Abbott Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    icon of address 6/1 Hawthornden Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 224 Crewe Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 14191145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Office No. 8 2nd Floor, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,633 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 42 Twycross Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Street 1 Flat 12 Hutton House, Turin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 33
    icon of address 115 London Road Morden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 34
    NORBERT FINANCIAL SERVICES LTD - 2014-03-31
    icon of address 115 London Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,547 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2014-01-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 35
    NORBERT BOOKKEEPING LTD - 2025-08-01
    icon of address 5 Beresford Gardens, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,189 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address 1 Turf Street, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,201 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 24 Carr Hall Road, Barrowford, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    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
  • 38
    icon of address 84-88 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,821 GBP2017-09-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 115 London Road Morden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 40 Highfield Lane, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 43
    icon of address 44 Woodside Drive, Calderbank, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 24 Kelvin Clot, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 457 Eglinton St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 56 - Director → ME
  • 46
    icon of address 4385, 13954271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 47
    icon of address 93 Windrush Drive, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 48
    icon of address 389a Coventry Road Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 49
    icon of address First Floor Offices, 56 Berrandale Road, Birmingham, The Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Unit 114823 Unit 114823, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 84 Eleanor Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 528 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 60 - Director → ME
  • 53
    icon of address Unit 58 C79, The Winning Box, 27-37, Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,052 GBP2023-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 5b Bernard Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,660 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-12-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-12-23
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2005-11-09
    WORLDWIDE MONEY EXCHANGE (NELSON) LIMITED - 2006-01-03
    icon of address Unit 14 Astley House, Albert Street, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-20 ~ 2006-03-16
    IIF 1 - Secretary → ME
  • 3
    icon of address 2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2017-08-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 126 Market Street, Farnworth, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    101,629 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2024-09-25
    IIF 6 - Director → ME
    icon of calendar 2010-11-18 ~ 2024-09-25
    IIF 3 - Secretary → ME
  • 5
    icon of address 4385, 15196563 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 15 Brunt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2011-01-25
    IIF 58 - Director → ME
  • 7
    icon of address 29 Overbridge Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,507 GBP2024-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2016-06-30
    IIF 31 - Director → ME
  • 8
    MILLENIUM CAR HIRE LIMITED - 2006-02-24
    icon of address 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-07 ~ 2006-09-28
    IIF 2 - Director → ME
  • 9
    icon of address 29 Alma Lane, Farnham, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    527,274 GBP2016-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2023-03-31
    IIF 13 - Director → ME
  • 10
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2024-07-07
    IIF 48 - Director → ME
  • 11
    icon of address 29 Jakeman Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-22
    IIF 33 - Director → ME
  • 12
    icon of address 102 102 Cressex Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2017-12-22
    IIF 45 - Director → ME
  • 13
    icon of address 4385, 08716987 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-10-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-01-01
    IIF 67 - Director → ME
  • 14
    icon of address Flat, 182 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-05 ~ 2024-07-22
    IIF 47 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.