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, Sajid

    Related profiles found in government register
  • Mahmood, Sajid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 1 IIF 2
    • icon of address 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 3
    • icon of address 318, Keighley Road, Bradford, BD9 4EX, United Kingdom

      IIF 4
    • icon of address 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 5
    • icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 6 IIF 7
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 8
  • Mahmood, Sajid
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 9
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Granville Road, Sheffield, S2 2RT, England

      IIF 10
    • icon of address 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS

      IIF 11
  • Mahmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Blagden Street, Sheffield, South Yorkshire, S2 5QS, United Kingdom

      IIF 12
  • Mahmood, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 13
  • Mahmood, Sajid
    British self employed born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 14
  • Mahmood, Sajid
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 15
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 16
  • Mahmood, Sajid
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 17
  • Mahmood, Sajid
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingspark Parade, Idle Road, Bradford, BD2 2AL, United Kingdom

      IIF 18
  • Mahmood, Sajid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 19
    • icon of address 22, Sherwood Place, Bradford, West Yorkshire, BD2 3DX, United Kingdom

      IIF 20
    • icon of address 33, Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ, United Kingdom

      IIF 21
    • icon of address 49-51, North Parade, Bradford, West Yorkshire, BD1 3JH

      IIF 22
    • icon of address 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 23
  • Mahmood, Sajid
    British self employed born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, West Yorkshire, BD9 5EP

      IIF 24
    • icon of address 282, Allerton Road, Bradford, BD15 7QE, United Kingdom

      IIF 25
    • icon of address 33 Duckworth Grove, Bradford, West Yorkshire, BD9 5HQ

      IIF 26
    • icon of address 33, Duckwoth Grove, Bradford, BD9 5HQ, England

      IIF 27
  • Mahmood, Sajid
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 28
  • Mahmood, Sajid
    British technician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 29
  • Mahmood, Sajid
    British commercial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 30
  • Mahmood, Sajid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 31
  • Mahmood, Sajid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 32
    • icon of address Philton House, Derby Street, Manchester, M8 8AT, England

      IIF 33
    • icon of address Marsden Mill (hills), Brunswick Street, Nelson, BB9 0LY, England

      IIF 34
  • Mahmood, Sajid
    British general manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 35
  • Mahmood, Sajid
    British management born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 36
  • Mahmood, Sajid
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 37
    • icon of address Unit 9, 14, Cheetwood Road, Manchester, M8 8AQ, England

      IIF 38
  • Mahmood, Sajid
    British student born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 39
  • Mahmood, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 40
  • Mahmood, Sajid
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 41
  • Mahmood, Sajid
    British business person born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 42
  • Mahmood, Sajid
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 43
  • Mamood, Sajid
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange Group, Cherry Tree Road, Hexthorpe, Doncaster, Hexthorpe, DN4 0BJ, England

      IIF 44
  • Mehmood, Sajid
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 45
  • Mehmood, Sajid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 46
    • icon of address 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 47
    • icon of address Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 48
  • Mehmood, Sajid
    British taxi driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 49
  • Mahmood, Sajid
    British business executive born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 50
  • Mahmood, Sajid
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 51
  • Mahmood, Sajid
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 52
  • Mahmood, Sajid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 53
    • icon of address F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 54
  • Mahmood, Sajid
    British company secretary born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 55
  • Mahmood, Sajid
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 56
  • Mahmood, Sajid
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fulbridge Road, Peterborough, Cambridgeshire, PE1 3LB, United Kingdom

      IIF 57
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, England

      IIF 58
  • Mahmood, Sajid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 59
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 60
    • icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 61
    • icon of address Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 62 IIF 63
  • Mahmood, Sajid
    British enterprenuer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 64
  • Mahmood, Sajid
    British company secretary/director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, London, E17 8PY, England

      IIF 65
  • Mahmood, Sajid
    British property investor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Belgrave Road, London, E17 8QD, England

      IIF 66
  • Mahmood, Sajid
    British proposed director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 67
  • Mahmood, Sajid
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 68
  • Mahmood, Sajid
    English director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, Roundwell Street, Stoke-on-trent, Staffordshire, ST6 5AN, England

      IIF 69
  • Mahmood, Sajid
    English driver born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 70
  • Mahmood, Sajid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 71
  • Mahmood, Sajid
    Pakistani businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 72
  • Mahmood, Sajid
    British businessman born in December 1974

    Registered addresses and corresponding companies
    • icon of address 16, Harrow Lane, Maidenhead, Berkshire, SL6 7PE

      IIF 73
  • Mahmood, Sajid
    Pakistani car sales and recovery born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 74
  • Mahmood, Sajid
    Pakistani company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 75
  • Mahmood, Sajid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 76
    • icon of address 88, Sherrard Road, London, E7 8DW, England

      IIF 77
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 78
  • Mahmood, Sajid
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Sajid
    British co director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nadia House, 32 Hallgate, Doncaster, DN1 3NL

      IIF 83
  • Mahmood, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St.annes Road, Doncaster, DN4 5EY, United Kingdom

      IIF 84
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 85 IIF 86
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 87
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 88 IIF 89
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 90
  • Mahmood, Sajid
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbourn Rd, Sheffield, S9 3LQ

      IIF 91
  • Mahmood, Sajid
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Thornton Road, Bradford, West Yorkshire, BD8 0PA, United Kingdom

      IIF 92
  • Mahmood, Sajid
    British security manager born in September 1978

    Resident in United Kingdom

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

      IIF 93
  • Mahmood, Sajid
    British security professional born in September 1978

    Resident in United Kingdom

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

      IIF 94
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, BD2 4NS, England

      IIF 95 IIF 96
    • icon of address 35, Bell Dean Road, Allerton, Bradford, BD15 7WA, England

      IIF 97
    • icon of address 350, Allerton Road, Allerton, Bradford, BD15 7BN, England

      IIF 98
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 99
  • Mahmood, Sajid
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 100
  • Mahmood, Sajid
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Business Centre, Mill Street East, Dewsbury, WF12 9AH, England

      IIF 101
    • icon of address Saville Business Centre, Mill Street East, Dewsbury, WF12 9AH, United Kingdom

      IIF 102
  • Mahmood, Sajid
    British purchase director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Headfield Road, Saville Town, Dewsbury, West Yorkshire, WF12 9JE

      IIF 103
  • Mahmood, Sajid
    British advisor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, England

      IIF 104
  • Mahmood, Sajid
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 105
  • Mahmood, Sajid
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 106
  • Mahmood, Sajid
    British driver born in January 1975

    Resident in United Kingdom

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

      IIF 107
  • Mahmood, Sajid
    Pakistani director born in January 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 35, Tiverton Road, Hounslow, TW3 4JE, United Kingdom

      IIF 108
  • Mahmood, Sajid
    Pakistani none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 98, Ash Grove, Hounslow, Middlesex, TW5 9DS

      IIF 109
  • Mahmood, Sajid
    British,pakistani business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 110
  • Mahmood, Sajid
    British,pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 111
  • Mahmood, Sajid
    British,pakistani managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 112 IIF 113
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Jacobs Well Lane, Wakefield, WF1 3PB, England

      IIF 114
  • Mahmood, Sajid
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 115
  • Mahmood, Sajid
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 116
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 117
  • Mahmood, Sajid
    British landlord born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hall Gate, Doncaster, South Yorkshire, DN1 3NL, United Kingdom

      IIF 118
  • Mr Sajid Mahmood
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, Derbyshire, DE23 8UJ, United Kingdom

      IIF 119
  • Mr Sajid Mahmood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, England

      IIF 120
    • icon of address 77, Nineveh Road, Birmingham, B21 0SU, United Kingdom

      IIF 121
  • Mr Sajid Mahmood
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Duckworth Lane, Bradford, Yorkshire, BD9 5EP

      IIF 122
    • icon of address 33, Duckworth Grove, Bradford, BD9 5HQ, United Kingdom

      IIF 123
    • icon of address 1, Birchfield Close, Worcester, WR3 8LQ, England

      IIF 124
  • Mr Sajid Mahmood
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hyde Road, Manchester, M12 6BQ, England

      IIF 125
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henshaw Grove, Yardley, Birmingham, B25 8PD, England

      IIF 126
  • Mr Sajid Mahmood
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Park Road, Prestwich, Manchester, M25 0DU, England

      IIF 127
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 128 IIF 129 IIF 130
    • icon of address 65-67, Bury New Road, Manchester, M8 8FX, England

      IIF 131
    • icon of address 67, Bury New Road, Manchester, Manchester, Lancashire, M8 8FX, United Kingdom

      IIF 132
    • icon of address 64 Beamsley Road, Beamsley Road, Shipley, BD18 2DR, United Kingdom

      IIF 133
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 134
  • Mr Sajid Mahmood
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warley Grove, Bradford, BD3 8HS, England

      IIF 135
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 136
  • Mr Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mill Street, Morley, Leeds, LS27 0WJ, United Kingdom

      IIF 137
  • Mr Sajid Mehmood
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvanley Court, Bradford, BD8 0NG, England

      IIF 138
    • icon of address 1, Alvanley Court, Bradford, West Yorkshire, BD8 0NG, United Kingdom

      IIF 139
    • icon of address 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 140
    • icon of address 22, Paradise Street, Bradford, BD1 2HR, England

      IIF 141
  • Hussain, Sajid Mahmood
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS, England

      IIF 142
  • Hussain, Sajid Mahmood
    British pharmacist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 143
  • Mahmood, Sajid
    British company director born in December 1962

    Resident in United Kingdom

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

      IIF 144
    • icon of address 14-16, Oxford Road, Reading, RG1 7LA, England

      IIF 145
  • Mahmood, Sajid
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 146
    • icon of address 103 Walton Road, Woking, Surrey, GU21 5DW

      IIF 147
    • icon of address Roshni, Maybury Hill, Woking, Surrey, GU22 8AA

      IIF 148
    • icon of address Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, England

      IIF 149
    • icon of address The Roshni, Maybury Hill, Woking, Surrey, GU22 8AA, United Kingdom

      IIF 150
  • Mahmood, Sajid
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 151
  • Mahmood, Sajid
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 152
  • Mahmood, Sajid
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 153
    • icon of address 41, London Road, Newcastle, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 154
  • Mr Sajid Mahmood
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Skipton Road, Keighley, BD21 2SY, England

      IIF 155
  • Mr Sajid Mahmood
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arctic Parade, Bradford, BD7 3EY, England

      IIF 156
    • icon of address 20, Tristram Avenue, Bradford, BD5 8QT, England

      IIF 157
  • Mr Sajid Mahmood
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 158
    • icon of address 66, Fulbridge Road, Peterborough, PE1 3LB, United Kingdom

      IIF 159
    • icon of address 231, Park Road, Uxbridge, UB8 1NS, England

      IIF 160
    • icon of address F1 Main Road, Main Road, Tydd, Wisbech, PE13 5QD, England

      IIF 161
  • Mr Sajid Mahmood
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 162
    • icon of address 51b, Yorktown Road, Sandhurst, GU47 9DU, England

      IIF 163
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 164
    • icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 165
    • icon of address Flat 6, 24 Brooklands Road, Weybridge, KT13 0RS, England

      IIF 166 IIF 167
  • Mr Sajid Mahmood
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 168 IIF 169
  • Mr Sajid Mahmood
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 170
    • icon of address 19, Belgrave Road, London, E17 8QD, England

      IIF 171
    • icon of address 19, Queens Road, London, E17 8PY, England

      IIF 172
  • Sajid Mahmood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 173
  • Mahmood, Sajid
    English director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, England

      IIF 174 IIF 175 IIF 176
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, United Kingdom

      IIF 177
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 178
  • Mr Sajid Mahmood
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 179
  • Mr Sajid Mahmood
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Carlton Avenue, Stoke-on-trent, ST6 7HF, England

      IIF 180
  • Mahmood, Sajid

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, West Midlands, B11 2AW, England

      IIF 181
    • icon of address 10, Duckworth Lane, Bradford, BD9 5EP, England

      IIF 182
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY

      IIF 183
    • icon of address 48, Checkstone Avenue, Doncaster, South Yorkshire, DN4 7JX

      IIF 184
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 185
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 186
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 187
    • icon of address 26, Cortis Road, Putney, London, SW15 3AG, United Kingdom

      IIF 188
    • icon of address Unit 4, 136 The Broadway, Southall, UB1 1QN, England

      IIF 189
    • icon of address 19, Queens Road, Walthamstow, E17 8PY, United Kingdom

      IIF 190
  • Mr Sajid Mahmood
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, Stratford Road, Sparkhill, Birmingham, B11 4AB, England

      IIF 191
  • Mr Sajid Mahmood Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bridge Street, Bradford, BD1 1RX, England

      IIF 192
    • icon of address 255, Shoreham Street, Sheffield, S1 4SS, England

      IIF 193
  • Mahmood, Sajid
    Pakistani businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 194
  • Mahmood, Sajid
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bankes Road, Birmingham, B10 9PH, United Kingdom

      IIF 195
  • Mr Mahmood Sajid
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 196
  • Mr Sajid Mahmood
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 197
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Forty Avenue, Wembley, HA9 9LZ, England

      IIF 198
  • Mr Sajid Mahmood
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Market, London, E13 9BA, United Kingdom

      IIF 199
    • icon of address 88, Sherrard Road, London, E7 8DW, England

      IIF 200
    • icon of address 88, Sherrard Road, London, E7 8DW, United Kingdom

      IIF 201
  • Sajid, Mahmood
    British self employed born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Colwyn Avenue, Derby, Derbyshire, DE23 6HH, United Kingdom

      IIF 202
  • Sajid Mahmood
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 203
  • Mr Sajid Mahmood
    British born in January 1978

    Resident in United Kingdom

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

      IIF 204 IIF 205
  • Mr Sajid Mahmood
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Annes Road, Doncaster, South Yorkshire, DN4 5DY, England

      IIF 206
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, DN4 0BJ, United Kingdom

      IIF 207
    • icon of address Exchange Hire Group, Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 208
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 209
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 210
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 211
  • Mr Sajid Mahmood
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1075, Thornton Road, Bradford, BD8 0PA, United Kingdom

      IIF 212
    • icon of address Quarry House Farm, Bradford Road, Bradford, BD14 6EE, United Kingdom

      IIF 213
    • icon of address 1, Cutts Terrace, Sheffield, S8 0AS, United Kingdom

      IIF 214
    • icon of address 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 215
  • Mr Sajid Mahmood
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sajid Mahmood
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 218
    • icon of address 272, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AB, United Kingdom

      IIF 219
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 220
  • Mr Sajid Mahmood
    British,pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 577, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 221
  • Sajid Mahmood
    British born in January 1978

    Resident in United Kingdom

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

      IIF 222 IIF 223
  • Mahmood Sajid
    Italian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 224
  • Mr Sajid Mahmood
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 225
  • Mr Sajid Mahmood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 226
  • Sajid Mahmood
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Sandiway Bank, Dewsbury, WF12 0SD, England

      IIF 227
  • Mr Sajid Mahmood
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Walton Road, Woking, GU21 5DW, United Kingdom

      IIF 228
  • Mr Sajid Mahmood
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Maynard Road, Leicester, LE2 0AN, England

      IIF 229
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 230
  • Mr Sajid Mahmood
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, London Road, Chesterton, Newcastle, ST5 7EA, United Kingdom

      IIF 231
    • icon of address 41, London Road, Stoke On Trent, ST5 7EA, United Kingdom

      IIF 232
  • Mr Sajid Mahmood
    English born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Whitelands Road, High Wycombe, HP12 3EL, United Kingdom

      IIF 233
    • icon of address 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 234
  • Sajid, Mahmood
    Italian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Watford, WD17 2LA, England

      IIF 235
  • Mr Sajid Mahmood
    Pakistani born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 458, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 236
  • Dar, Faisal Asghar
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 237
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 102
  • 1
    icon of address 10 Warley Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 458 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37 Forty Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 Paradise Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,482 GBP2025-05-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 141 - Has significant influence or controlOE
  • 6
    icon of address 288 Granville Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,598 GBP2018-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 35 Bell Dean Road, Allerton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,067 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 350 Allerton Road, Allerton, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,946 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 9
    icon of address 22 Paradise Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Tristram Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 13
    ATIF SUPERSTORE LIMITED - 2010-02-08
    icon of address Jafferies, 134a Maybury Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 149 - Director → ME
  • 14
    ATIF SUPERSTORE (UK) LIMITED - 2010-02-08
    icon of address 103 Walton Road, Woking
    Active Corporate (4 parents)
    Equity (Company account)
    685,557 GBP2024-03-30
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 65-67 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    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
  • 16
    icon of address 108 Park Road Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 127 - Has significant influence or controlOE
  • 17
    icon of address 577 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 577 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,927 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 9 14, Cheetwood Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 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
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 8 Balaclava Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2020-05-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Hyd, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 88 - Director → ME
  • 26
    icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    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
  • 27
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 144 - Director → ME
  • 28
    icon of address 19 Belgrave Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,853 GBP2022-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 29
    EASTEND HOLDINGS LIMITED - 2020-09-14
    icon of address 277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 76 Whitelands Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,478 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 31
    icon of address 103-105 Walton Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 150 - Director → ME
  • 32
    icon of address 492 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 33
    icon of address 19 Queens Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 190 - Secretary → ME
  • 34
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 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
  • 35
    icon of address 30 Park Cliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 1 Birchfield Close, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
  • 37
    icon of address 23 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,835 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 61a Blagden Street, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,639 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 11 - Director → ME
  • 43
    icon of address 17 Queens Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,676 GBP2025-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 76 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,103 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Duckworth Lane, Bradford, Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,501 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Has significant influence or controlOE
  • 46
    icon of address 172 Skipton Road, Keighley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2024-12-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 48
    icon of address 150 Carlton Avenue, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 77 Nineveh Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,139 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 77 Nineveh Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 51
    icon of address F1 Main Road Main Road, Tydd, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,439 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 195 - Director → ME
  • 53
    AIRPORT LINKS TAXIS LTD - 2024-12-16
    icon of address 24 Regent Street, Teignmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,472 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 18 Sandiway Bank, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,185 GBP2024-06-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 258 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 41 London Road, Newcastle, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 26 Cortis Road, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2023-01-18 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Unit 4 136 The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,874 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 60 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 59
    icon of address 64 Beamsley Road Beamsley Road, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 49-51 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 61
    icon of address 282 Allerton Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 25 - Director → ME
  • 62
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,793 GBP2021-11-30
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 185 - Secretary → ME
  • 63
    icon of address Suite 1 10 Duckworth Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 64
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 65
    icon of address 89 Jacobs Well Lane, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,189 GBP2024-03-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Director → ME
  • 67
    icon of address 3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Has significant influence or control over the trustees of a trustOE
    IIF 126 - Has significant influence or controlOE
  • 68
    icon of address 272 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 30 Park Cliffe Road, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    406,801 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 9 Bridge Street, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 3 - Director → ME
  • 71
    icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 7 - Director → ME
  • 72
    icon of address 103 Walton Road, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 1 Alvanley Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,817 GBP2024-04-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 74
    CAPRINOS PIZZA (PINNER) LIMITED - 2020-09-21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 88 Sherrard Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 47 Colwyn Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 78
    EXCEL TRAINING COLLEGE LIMITED - 2019-11-22
    icon of address 96 Green Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,169 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 14 Arctic Parade, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,334 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 396 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 51b Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 61a Blagden Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,632 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Mr23 Image Court, 326 Molesey Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 272 Kings Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 8 Kingspark Parade, Idle Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 18 - Director → ME
  • 87
    icon of address 231 Park Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,127 GBP2024-04-30
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 46 Maynard Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 32 Hall Gate, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 118 - Director → ME
  • 90
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Woodbourn Rd, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 91 - Director → ME
  • 92
    icon of address Marsden Mill (hills), Brunswick Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,993 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Philton House, Derby Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2024-09-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 33 - Director → ME
  • 94
    icon of address 52 Gorse Lane, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,811 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 229 - Has significant influence or controlOE
  • 95
    icon of address 88 Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 96
    TYSELEY EXECUTIVE VALETING CENTRE LIMITED - 2019-03-01
    icon of address Unit 7 Redfern Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2018-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 10 Duckworth Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 98
    icon of address 277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 84 - Director → ME
  • 99
    icon of address Saville Business Centre, Mill Street East, Dewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    804,288 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 102 - Director → ME
  • 100
    icon of address 1075 Thornton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 5 Westfield Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 26 - Director → ME
Ceased 41
  • 1
    icon of address 41 London Road, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ 2020-02-19
    IIF 153 - Director → ME
  • 2
    icon of address 14-16 Oxford Road, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,869 GBP2022-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2024-01-06
    IIF 145 - Director → ME
  • 3
    HUSSAIN PROPERTIES LONDON LTD - 2021-02-25
    icon of address 4385, 11190777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,246 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 78 - Director → ME
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2020-05-13
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 4
    W & A HOLDINGS LIMITED - 2020-09-16
    W & A TRANSPORT LIMITED - 2021-01-27
    icon of address 5 Redhill Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,375 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-12-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-12-29
    IIF 172 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit A1 Fleming Way, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,472 GBP2015-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2017-01-27
    IIF 174 - Director → ME
  • 6
    icon of address 4385, 09070337: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-06-30
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2017-06-30
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2020-02-21 ~ 2022-01-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2022-01-31
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Exchange Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -9,030 GBP2022-11-30
    Officer
    icon of calendar 2018-09-10 ~ 2022-01-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2022-01-31
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-07-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-07-30
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 49 Bewdley Grove, Broughton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-10
    IIF 237 - Director → ME
  • 11
    icon of address 3a Dawley Parade, Dawley Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2013-11-30
    IIF 194 - Director → ME
  • 12
    icon of address 23 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,150 GBP2024-05-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-02-08
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 66 Fulbridge Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-04-16
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-04-10
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 30 Park Cliffe Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ 2011-04-01
    IIF 142 - Director → ME
  • 15
    icon of address 255 Shoreham Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2016-06-02 ~ 2023-08-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-08-01
    IIF 193 - Has significant influence or control OE
  • 16
    icon of address 10 Duckworth Lane, Bradford, Yorkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,501 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-04-01
    IIF 182 - Secretary → ME
  • 17
    icon of address 802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-10-02
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Cutts Terrace, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-11-27
    IIF 214 - Right to appoint or remove directors OE
  • 19
    ACTUALGRAIN LIMITED - 2001-06-07
    icon of address 255 Shoreham Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2025-07-31
    Officer
    icon of calendar 2016-06-02 ~ 2023-08-01
    IIF 9 - Director → ME
  • 20
    icon of address 66 Fulbridge Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,528 GBP2020-07-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-10-15
    IIF 53 - Director → ME
  • 21
    icon of address Unit 8 Mill Street, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,138 GBP2023-05-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-13
    IIF 137 - Right to appoint or remove directors OE
  • 22
    icon of address 10 Duckworth Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,488 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-30
    IIF 21 - Director → ME
  • 23
    icon of address Nadia House, 32 Hallgate, Doncaster
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-23 ~ 2019-10-17
    IIF 83 - Director → ME
    icon of calendar 2008-11-14 ~ 2010-05-23
    IIF 184 - Secretary → ME
  • 24
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2009-04-06
    IIF 73 - Director → ME
  • 25
    GOLDEN NIGHT BEDS CO LTD - 2012-09-12
    icon of address Savile Business Centre, Mill Street East, Dewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,188 GBP2023-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2024-02-14
    IIF 103 - Director → ME
  • 26
    icon of address 306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2016-06-02
    IIF 116 - Director → ME
  • 27
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-27 ~ 2021-12-20
    IIF 62 - Director → ME
  • 28
    icon of address Flat 6 24 Brooklands Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ 2021-10-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-10-15
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 29
    AUTO ASSIST SOLUTIONS LTD - 2025-03-03
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,862 GBP2024-11-30
    Officer
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 30
    icon of address 3 Henshaw Grove, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2012-07-10 ~ 2013-07-10
    IIF 181 - Secretary → ME
  • 31
    icon of address 9 Bridge Street, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,795,373 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-01
    IIF 192 - Has significant influence or control as a member of a firm OE
  • 32
    icon of address Savile Business Centre, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,390 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2021-05-19
    IIF 101 - Director → ME
  • 33
    icon of address 22 Sherwood Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,493 GBP2024-04-25
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-31
    IIF 20 - Director → ME
  • 34
    icon of address 306 Keighley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ 2016-05-25
    IIF 183 - Secretary → ME
  • 35
    icon of address 45 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-10-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-10-11
    IIF 130 - Ownership of shares – 75% or more OE
  • 36
    icon of address 577 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-03-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-03-01
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 37
    icon of address Philton House, Derby Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,122 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2024-03-20
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 38
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    184,956 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-03-29
    IIF 69 - Director → ME
  • 39
    icon of address London Road (rear Of Memsaab) London Road, Wooburn Green, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    -22,500 GBP2016-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2017-08-17
    IIF 175 - Director → ME
  • 40
    icon of address Export House, 5 Henry Plaza, Victoria Way, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    70,938 GBP2024-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-02-02
    IIF 148 - Director → ME
  • 41
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-17
    IIF 238 - Director → ME
    icon of calendar 2011-08-15 ~ 2012-09-21
    IIF 109 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-08-06
    IIF 108 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.