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

Aziz, Abdul

    Related profiles found in government register
  • Aziz, Abdul
    British director born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 7, Amberden Avenue, Finchley, London, N3 3BJ, England

      IIF 1
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, England

      IIF 2
  • Aziz, Abdul
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Fallowfield, Manchester, M14 7DS, United Kingdom

      IIF 3 IIF 4
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 5
    • 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 6 IIF 7 IIF 8
  • Aziz, Abdul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Aziz, Abdul
    British educator born in May 1986

    Resident in England

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

      IIF 10
  • Aziz, Abdal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 11
  • Aziz, Abdul
    British commercial director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 12
  • Aziz, Abdul
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND, England

      IIF 13
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 14 IIF 15
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 16
  • Aziz, Abdul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Aziz, Abdul
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25 Fenkle Street, Fenkle Street, Alnwick, Northumberland, NE66 1HW, England

      IIF 20
  • Aziz, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 21
  • Aziz, Abdul
    British chef born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 22
  • Aziz, Abdul
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British restaraunter born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 27
  • Aziz, Abdul
    British business person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 32
    • 4, The Green, Attleborough, Nuneaton, Warwickshire, CV11 4FJ, England

      IIF 33
  • Aziz, Abdul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 34
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 35
  • Aziz, Abdul
    British self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Aziz, Abdul
    British operations manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 39
  • Aziz, Abdul
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 40 IIF 41
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 42
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 43
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 44
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 45
  • Aziz, Abdul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 46 IIF 47
  • Aziz, Abdul
    British manager born in May 1929

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 48
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 49
  • Aziz, Abdul
    British company director born in June 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • 4, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 50
  • Aziz, Abdul
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 51
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 52
  • Aziz, Abdul
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 57
  • Abdul Aziz
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4632, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 58
  • Mr Abdul Aziz
    British born in May 1929

    Resident in England

    Registered addresses and corresponding companies
    • 14, Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG

      IIF 59
  • Aziz, Abdul
    Bangladeshi sales representative born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 60
  • Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Drill Hall Business Centre, East Parade, Ilkley, LS29 8EZ, England

      IIF 61 IIF 62
  • Aziz, Abdul
    British

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 63
  • Aziz, Abdul
    British parkistani

    Registered addresses and corresponding companies
    • 44 Streatley Road, London, NW6 7LS

      IIF 64
  • Aziz, Abdul
    British secretary

    Registered addresses and corresponding companies
    • 175 Cherrywood Road, Birmingham, West Midlands, B9 4XE

      IIF 65
  • Aziz, Abdul
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, United Kingdom

      IIF 66
  • Aziz, Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 67
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 68
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 69
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 70
  • Aziz, Abdul
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 71
  • Aziz, Md Abdul
    British business person born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 72
  • Aziz, Mohammed Abdul
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Station Road, Whitchurch, Shropshire, SY13 1RE, United Kingdom

      IIF 73
  • Mr Abdul Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 74
    • 17-19, Ashton Road, Denton, Manchester, M34 3LF, England

      IIF 75 IIF 76 IIF 77
  • Aziz, Abdul
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Shirland Road, London, W9 3JE, England

      IIF 78
  • Aziz, Abdul
    British teacher born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Dr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 80
  • Mr Abdal Aziz
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 190, Lyndon Road, Solihull, B92 7QQ, England

      IIF 81
  • Mr Abdul Aziz
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Birmingham, B8 1ND

      IIF 82
    • 22, Hugh Road, Birmingham, B10 9AP, England

      IIF 83
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, England

      IIF 84
    • 102, Devonshire Street, Keighley, BD21 2QF, England

      IIF 85
    • 102, Devonshire Street, Keighley, West Yorkshire, BD21 2QF, England

      IIF 86
  • Mr Abdul Aziz
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 87
  • Mr Abdul Aziz
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorn Close, Birmingham, B9 4JF, England

      IIF 88 IIF 89
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 90
  • Mr Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in February 1985

    Resident in England

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

      IIF 97
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, United Kingdom

      IIF 98
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 99
  • Mr Abdul Aziz
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15275916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 61, New City Road, London, E13 9LN, United Kingdom

      IIF 101
  • Aziz, Abdal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 102
  • Aziz, Abdul
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, West Midlands, B11 4EH, United Kingdom

      IIF 103
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 104 IIF 105
  • Aziz, Abdul
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 106
  • Aziz, Abdul
    British electrical engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 107
  • Aziz, Abdul
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 108
    • 411, Roman Road, London, E3 5QS, United Kingdom

      IIF 109
  • Aziz, Abdul
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 110
  • Aziz, Abdul
    British customer service born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 111
  • Mr Abdul Aziz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 112
    • 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 113
    • 32, Hillside Road, Erdington, Birmingham, B23 7PP, England

      IIF 114 IIF 115
    • Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 116
    • Unit 5, Leys Road, Brierley Hill, DY5 3UP, England

      IIF 117
  • Aziz, Abdul
    British business born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 118
  • Aziz, Abdul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 119
  • Aziz, Abdul
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 120
    • 27, Essian Street, London, E1 4QE, United Kingdom

      IIF 121
  • Aziz, Abdul
    British director born in June 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • 22, Spencer Road, Tottenham, London, Greater London, N17 9UU, United Kingdom

      IIF 122
  • Aziz, Abdul
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 123
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 125
  • Aziz, Abdul
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 126
  • Aziz, Md Abdul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 127
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G-307 Gem Homes, Sunny Side Road, Civil Lanes, Karachi, Sindh 75530, Pakistan

      IIF 128 IIF 129
  • Aziz, Abdul
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 130
  • Aziz, Abdul
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 131
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 132
  • Aziz, Abdul
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 133
  • Aziz, Abdul, Mr.
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 134
  • Aziz, Abdul, Mr.
    Pakistani fashion designer born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 40, Coldbath Road, Birmingham, B13 0AQ, England

      IIF 135
  • Aziz, Abdul
    Bangladeshi business born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 136
  • Aziz, Abdul
    Bangladeshi business born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 137
  • Aziz, Abdul
    Bangladeshi managing director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 138
  • Aziz, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 139
  • Aziz, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Aziz, Abdul, Dr
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 141
  • Aziz, Abdul

    Registered addresses and corresponding companies
    • 103a, Alum Rock Road, Saltley, Birmingham, Uk, B8 1ND, United Kingdom

      IIF 142
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 143
    • 30 Hawthorn Close, Bordesley Village, West Midlands, B9 4JF

      IIF 144
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 145
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 146
    • 22 Redcliffe Gardens, Ilford, IG1 3HQ, England

      IIF 147
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 148
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 149
    • 25, Trahorn Close, London, E1 5EE, England

      IIF 150
    • Flat 20 Sumner House, Watts Grove, London, England, E3 3RB, United Kingdom

      IIF 151
    • Sumner House, Flat 20, Watts Grove, London, E3 3RB, United Kingdom

      IIF 152
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 153
    • 75, Debdon Gardens, Heaton, Newcastle Upon Tyne, NE21 4RF, United Kingdom

      IIF 154
  • Aziz, Abdul
    Pakistani directorr born in March 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Moorgate Road, Rotherham, S60 2BG, England

      IIF 156
  • Mr Md Abdul Aziz
    British born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 286 Wimborne Road, Winton, Bournemouth, BH3 7AT, United Kingdom

      IIF 157
  • Mr Mohammed Abdul Aziz
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4/6 Station Road, Whitchurch, Shropshire, SY13 1RE

      IIF 158
  • Aziz, Abdal

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, West Midlands, B33 8SB, United Kingdom

      IIF 159
  • Aziz, Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6d, Albright Industrial Estate, Ferry Lane North Rainham, Essex, RM13 9BU, United Kingdom

      IIF 160
  • Aziz, Abdul
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 161
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 163
  • Aziz, Abdul
    Pakistani managing director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 164
  • Aziz, Abdul
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 165
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Christchurch Avenue, London, NW6 7PA, England

      IIF 170
  • Aziz, Abdul
    Pakistani business owner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 171
    • First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 172
  • Aziz, Abdul
    Pakistani businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 33, Chertsey Road, Woking, Surrey, GU21 5AJ

      IIF 173 IIF 174
  • Aziz, Abdul
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 175
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 176
  • Mr Abdul Aziz
    Bangladeshi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Leyland House, Hale Street, London, E14 0BT, England

      IIF 177
  • Mr Abdul Aziz
    Pakistani born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 178
  • Mr. Abdul Aziz
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292-296, Barking Road, East Ham, London, E6 3BA, United Kingdom

      IIF 181
    • Flat 3, Bruce Road, London, E3 3HT, England

      IIF 182
    • Flat 3 Thelbridge House, Bruce Road, London, E3 3HT, England

      IIF 183 IIF 184
    • Takamo Complex, 25 Coventry Road, Three Colts Lane, London, E2 6JN, England

      IIF 185
  • Mr Md Abdul Aziz
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 186
  • Aziz, Md Abdul
    Bangladeshi director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 187
  • Mr Abdul Aziz
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 188
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 189
  • Dr Abdul Aziz
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Betts Apt, 3 Wallis Walk, London, E16 2XX, United Kingdom

      IIF 190
  • Mr Abdal Aziz
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Alcombe Grove, Stechford, Birmingham, B33 8SB, United Kingdom

      IIF 191
  • Mr Abdul Aziz
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodlands Road, Sparkhill, Birmingham, B11 4EH, United Kingdom

      IIF 192
    • 44, Caldwell Road, Birmingham, B9 5TQ, United Kingdom

      IIF 193
    • 44, Caldwell Road, Birmingham, West Midlands, B9 5TQ, United Kingdom

      IIF 194
  • Mr Abdul Aziz
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Hall, St. Michaels Lane, Alnwick, NE66 1TW, England

      IIF 195
    • 34, Esslemont Road, Edinburgh, Scotland, EH16 5PY, U.k

      IIF 196
  • Mr Abdul Aziz
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Havering Street, London, E1 0LP, United Kingdom

      IIF 197
    • Flat 20 Sumner House, Watts Grove, London, E3 3RB, England

      IIF 198
    • Uk Graduate Ltd, Uk Graduate Ltd, 73, Greenfield Road, London, E1 1EJ, England

      IIF 199
  • Mr Abdul Aziz
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, England

      IIF 200
  • Mr Abdul Aziz
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essian Street, London, E1 4QE, England

      IIF 201
    • 27, Essian Street, London, E14QE, United Kingdom

      IIF 202
    • 81, Dunbridge Street, London, E2 6JG, United Kingdom

      IIF 203
  • Mr Abdul Aziz
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 204
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5088, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 205
  • Mr Abdul Aziz
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-aziz, House No 20 Block H, Shadman Town Madhali Road, Sahiwal, 57000, Pakistan

      IIF 206
  • Mr Abdul Aziz
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 207
  • Abdul Aziz
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 208
  • Mr Abdul Aziz
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor Plot No 16c Lane 1, Bukhari Comm 6 Phase Dha, Karachi, 75500, Pakistan

      IIF 209
  • Mr Abdul Aziz
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19-d, Bheempura, Karachi, Sindh, 72500, Pakistan

      IIF 210
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 211
  • Mr Abdul Aziz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Mohala Khan Colony Tehsil Khan Pur Distt, Zahir Pir, Punjab, 64130, Pakistan

      IIF 212
  • Mr Abdul Aziz
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 213
  • Aziz, Abdul
    Pakistani marketing manager born in August 1990

    Resident in United Arab Emirates

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

      IIF 214
  • Mr Abdul Aziz
    Bangladeshi born in June 1975

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Akuni, Gachbari, 5 Road Wade 2, Kanaighat, Sylhet, 3183, Bangladesh

      IIF 215
  • Mr Abdul Aziz
    Bangladeshi born in August 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shamlapur Savar, Shamlashi Kolatiapara, Dhaka, 1310, Bangladesh

      IIF 216
  • Abdul Aziz
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Talbot Close, Harwell, Didcot, Oxfordshire, OX11 0FB, United Kingdom

      IIF 217
  • Mr Abdul Aziz
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 218
  • Aziz, Abdul
    Bangladeshi manager born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Foysal Tower, King-foysal, Sharjha, Dubia, Unitel Arab Emirates, 61157, United Arab Emirates

      IIF 219
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 220
  • Mr Abdul Aziz
    Pakistani born in March 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 221
  • Mr Abdul Aziz
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7778, 182-184 High Street North, East Ham, E6 2ja, E6 2JA, United Kingdom

      IIF 222
    • Office 5359, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 223
    • Office 5360, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 224
    • Office 9954, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 225
  • Mr Md Abdul Aziz
    Bangladeshi born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bath Road, Bridgwater, TA6 4PN, England

      IIF 226
  • Mr Abdul Aziz
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 227 IIF 228
    • C/o Ashfield Accountancy Service, 3a Oriental Road, Woking, GU22 7AH, United Kingdom

      IIF 229
    • C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 230
  • Mr Abdul Aziz
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, LS6 3PP, United Kingdom

      IIF 231
    • 231, 49 Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 232
  • Mr Abdul Aziz
    Pakistani born in August 1990

    Resident in United Arab Emirates

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

      IIF 233
child relation
Offspring entities and appointments
Active 102
  • 1
    BARGAIN STAR FOOTWEAR (UK) LTD - 2011-12-19
    103a Alum Rock Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -934 GBP2020-03-31
    Officer
    2011-11-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 2
    37 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    6,697 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 110 - director → ME
    2021-10-14 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 3
    AZ GARAGE LTD - 2024-03-09
    202 Barnardo Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 4
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 5
    11 Sussex Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 6
    4385, 14322460 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 7
    4385, 15086942 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 8
    188 Portland Road, Shieldfield, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 107 - director → ME
    2010-04-13 ~ dissolved
    IIF 154 - secretary → ME
  • 9
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14716210 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 136 - director → ME
    2023-03-08 ~ dissolved
    IIF 148 - secretary → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 12
    483 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 13
    30 Hawthorn Close, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    Aziz Asif, 1 Chapel Lane West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 15
    22 Redcliffe Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,510 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 21 - director → ME
    2021-12-13 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    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
  • 17
    190 Lyndon Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    112 Westgate, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 19
    C/o Shariff Accountants, 1022 - 1026, Coventry Road Yardley, Birmingham, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 27 - director → ME
  • 20
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 181 - Has significant influence or controlOE
  • 21
    Flat 3 Bruce Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    249,948 GBP2020-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 22
    STAR FOOTWEAR LIMITED - 2012-01-03
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 65 - secretary → ME
  • 23
    77 Bath Road, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,637 GBP2020-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 24
    Office 9954 182-184 High Street, North East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 25
    286 Wimborne Road Winton, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    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
  • 26
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 27
    Unit 6d Albright Industrial Estate, Ferry Lane North Rainham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 160 - director → ME
    2010-05-19 ~ dissolved
    IIF 146 - secretary → ME
  • 28
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 29
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (139 parents)
    Officer
    2024-07-02 ~ now
    IIF 51 - llp-member → ME
  • 30
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,319 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 31
    Takamo Complex 25 Coventry Road, Three Colts Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-06-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat 3 Thelbridge House, Bruce Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    94,315 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 184 - Has significant influence or controlOE
  • 33
    102 Moorgate Road, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 34
    Office 138116 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 35
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    Flat 20 Sumner House, Watts Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-04-30
    Officer
    2022-04-21 ~ now
    IIF 35 - director → ME
    2022-04-21 ~ now
    IIF 152 - secretary → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 37
    152-160 Kemp House, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 38
    25 Fenkle Street Fenkle Street, Alnwick, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 20 - director → ME
  • 39
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    27 Essian Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 41
    Unit C, 37 Princelet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -712 GBP2023-11-30
    Officer
    2021-11-04 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 42
    FISCALOO UK LIMITED - 2019-07-08
    2 Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,580 GBP2019-05-31
    Officer
    2019-10-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 43
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-15 ~ dissolved
    IIF 4 - director → ME
  • 44
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 45
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    99 Lewisham Road, Smethwick, England
    Corporate (6 parents)
    Officer
    2024-04-14 ~ now
    IIF 25 - director → ME
  • 47
    17 Waterside Close, Bordesley Green, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    99 Lewisham Road, Smethwick, England
    Corporate (9 parents)
    Officer
    2024-04-16 ~ now
    IIF 26 - director → ME
  • 49
    17-18 Vine Court, Unit 6, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 50
    19 Alcombe Grove, Stechford, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 102 - director → ME
    2023-05-22 ~ dissolved
    IIF 159 - secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 51
    231 49 Featherstone Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 52
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 53
    ILKLEY TAXIS LIMITED - 2021-12-08
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    16,121 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 54
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 55
    Unit 14 Drill Hall Business Centre, East Parade, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 56
    C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 171 - director → ME
  • 57
    5 Albany Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 58
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-08-27 ~ now
    IIF 40 - director → ME
  • 59
    Office 5088 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 60
    4385, 14980269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 61
    139 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-04-04 ~ 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
  • 62
    42 Talbot Close Harwell, Didcot, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 63
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 64
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 137 - director → ME
    2022-11-03 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 65
    139 Wilbraham Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 66
    55 Betts Apt, 3 Wallis Walk, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 67
    246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 68
    4385, 15275916 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 69
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 219 - director → ME
  • 70
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 220 - director → ME
  • 71
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Office 5359 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 73
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 74
    33 Chertsey Road, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 75
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2016-08-14 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 76
    44 Caldwell Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 104 - director → ME
    2022-12-09 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 77
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 78
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -25,146 GBP2022-08-31
    Officer
    2020-05-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 79
    4 Somerby Road, Barking, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 50 - director → ME
  • 80
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 172 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 81
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    -18,920 GBP2022-10-31
    Officer
    2003-09-15 ~ now
    IIF 22 - director → ME
    2003-09-15 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Sion Hall, St. Michaels Lane, Alnwick, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 83
    4/6 Station Road, Whitchurch, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    283,882 GBP2024-02-28
    Officer
    2014-12-09 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 85
    103 Alum Rock Road, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 18 - director → ME
  • 86
    411 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 109 - director → ME
  • 87
    Office 4632 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    27 Essian Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 118 - director → ME
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 130 - director → ME
    2021-12-31 ~ dissolved
    IIF 149 - secretary → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 90
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 91
    64 Frankland Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 92
    Office 5360 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    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
  • 93
    22 Spencer Road, Tottenham, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 122 - director → ME
  • 94
    182a Shirland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 78 - director → ME
  • 95
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 138 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 96
    29 Woodlands Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    558,876 GBP2023-05-31
    Officer
    2015-01-30 ~ now
    IIF 19 - director → ME
    2015-01-30 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 97
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    65 Christchurch Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 99
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Officer
    2020-02-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 100
    7 Amberden Avenue, Finchley, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    2014-01-04 ~ dissolved
    IIF 1 - director → ME
  • 101
    40 Coldbath Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 134 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 102
    102 Devonshire Street, Keighley, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    69/2 Stenhouse Drive, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-14 ~ 2019-01-16
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 2
    UMBRELLLA SERVICES U.K LIMITED - 2020-02-10
    1 Clifton Road, Balsall Heath, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    -22,300 GBP2021-02-28
    Officer
    2020-02-10 ~ 2021-07-01
    IIF 46 - director → ME
    Person with significant control
    2020-02-10 ~ 2021-07-01
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    292-296 Barking Road, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,944 GBP2022-06-30
    Officer
    2020-06-12 ~ 2025-01-01
    IIF 68 - director → ME
  • 4
    Flat 7 Margaret White House, 75 Chalton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,011 GBP2023-12-31
    Officer
    2019-12-31 ~ 2020-05-28
    IIF 34 - director → ME
    2019-12-31 ~ 2020-05-28
    IIF 151 - secretary → ME
    Person with significant control
    2019-12-31 ~ 2020-05-28
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 5
    25 Trahorn Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,494 GBP2024-06-30
    Officer
    2022-08-05 ~ 2023-02-21
    IIF 36 - director → ME
    2022-08-30 ~ 2023-02-22
    IIF 150 - secretary → ME
    Person with significant control
    2022-08-05 ~ 2023-02-21
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 6
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate
    Officer
    2021-06-10 ~ 2021-08-23
    IIF 44 - director → ME
  • 7
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,966 GBP2015-06-30
    Officer
    2010-02-12 ~ 2010-02-15
    IIF 3 - director → ME
  • 8
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2020-06-25 ~ 2021-07-13
    IIF 45 - director → ME
    Person with significant control
    2020-06-25 ~ 2021-07-13
    IIF 117 - Ownership of shares – 75% or more OE
  • 9
    SKY FASHIONS LTD - 2013-05-21
    SAFETEX UK LTD - 2012-01-11
    RAVELLE LTD - 2009-09-03
    First Floor 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -132,971 GBP2023-10-31
    Officer
    2008-10-23 ~ 2014-11-03
    IIF 129 - director → ME
  • 10
    53 High Street, Nailsea, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    2017-08-30 ~ 2017-09-01
    IIF 67 - director → ME
  • 11
    SNACKK ATTACKK LTD - 2021-10-21
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    2 Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    2021-06-09 ~ 2021-08-23
    IIF 41 - director → ME
    Person with significant control
    2021-06-09 ~ 2021-07-23
    IIF 112 - Ownership of shares – 75% or more OE
  • 12
    44 Ferdinand Magellan Court, 3 Shipwright Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-31 ~ 2019-02-18
    IIF 39 - director → ME
    Person with significant control
    2018-08-31 ~ 2019-02-18
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 13
    Meer & Co, 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate
    Officer
    2020-06-18 ~ 2020-06-25
    IIF 43 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-06-25
    IIF 116 - Ownership of shares – 75% or more OE
  • 14
    SASSI INTERNATIONAL LTD - 2009-09-03
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -93,305 GBP2023-10-31
    Officer
    2007-10-31 ~ 2014-11-03
    IIF 128 - director → ME
  • 15
    ROUGE GARMENTS LTD - 2020-05-30
    14 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,788 GBP2024-01-31
    Officer
    2012-02-09 ~ 2018-08-31
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 16
    S & F ENTERPRISES LIMITED - 1997-06-05
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-21 ~ 2001-07-04
    IIF 48 - director → ME
    2001-09-28 ~ 2004-10-01
    IIF 63 - secretary → ME
  • 17
    First Floor, 33 Chertsey Road, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -282,287 GBP2023-08-31
    Person with significant control
    2016-08-18 ~ 2016-08-18
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove directors OE
  • 18
    SFH OPTICAL LTD - 2006-03-07
    SFH DVD LTD - 2006-02-16
    SFH MUSIC LTD - 2002-07-14
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-26 ~ 2002-07-15
    IIF 64 - secretary → ME
  • 19
    STAR DISTRIBUT0RS LTD - 2018-08-30
    22 Hugh Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,563 GBP2019-01-31
    Officer
    2014-11-10 ~ 2018-01-07
    IIF 13 - director → ME
    Person with significant control
    2017-03-14 ~ 2018-01-07
    IIF 83 - Has significant influence or control OE
  • 20
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2023-01-31
    Officer
    2018-01-11 ~ 2019-06-21
    IIF 111 - director → ME
    Person with significant control
    2018-01-11 ~ 2019-06-21
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VIP EVENTZ LTD - 2017-04-26
    Unit Q1, Pegasus Works, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,758 GBP2023-02-28
    Officer
    2017-02-23 ~ 2017-09-12
    IIF 37 - director → ME
    Person with significant control
    2017-02-23 ~ 2018-03-26
    IIF 97 - Ownership of shares – 75% or more OE
  • 22
    WORLDLINK MONEY EXCHANGE LTD - 2020-05-20
    32 Hickling Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -58,766 GBP2023-02-28
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 23
    12 8 Gainsborough Gardens, Edgware, Greater London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    415,754 GBP2021-04-30
    Officer
    2020-06-12 ~ 2020-12-14
    IIF 42 - director → ME
    Person with significant control
    2020-06-12 ~ 2020-12-14
    IIF 113 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.