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

Rafiq, Lateef Mohammed

    Related profiles found in government register
  • Rafiq, Lateef Mohammed

    Registered addresses and corresponding companies
    • 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 1
    • 52, Hollybush Road, Cyncoed, Cardiff, Cardiff, CF23 6TA, Wales

      IIF 2
  • Rafiq, Mohammed

    Registered addresses and corresponding companies
    • Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 3
  • Rafiq, Mohammed
    British

    Registered addresses and corresponding companies
    • 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 4
    • 5 Lakeland Crescent, Alwoodley, Leeds, LS17 7PS

      IIF 5
  • Rafiq, Mohammed
    British businessman born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 6
  • Rafiq, Mohammed
    British company director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 7
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 8
  • Rafiq, Mohammed
    British entrepreneur born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Hollybush Road, Cardiff, CF23 6TA, Wales

      IIF 9 IIF 10
  • Rafiq, Mohammed
    British self employed born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 52 Hollybush Road, Cyncoed, Cardiff, CF23 6TA

      IIF 11
  • Rafiq, Mohammed
    British shop keeper born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 28-30 City Rd, Roath, Cardiff, Cardiff, CF24 3DL, Wales

      IIF 12
  • Rafiq, Mohammed
    Indian manager born in February 1981

    Resident in Qatar

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

      IIF 13
  • Rafiq, Mohammed
    British barrister born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 14
  • Rafiq, Mohammed
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 15
  • Rafiq, Mohammed
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 291 Roundhay Road, Leeds, LS8 4HS

      IIF 16
    • 5 Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 17
  • Rafiq, Mohammed
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit2a Warwick House, Green Lane, Featherstone, Pontefract, WF7 6EH, England

      IIF 18
  • Rafiq, Mohammed
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6EH, England

      IIF 19
  • Rafiq, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Wellington Road, Coppice, Oldham, OL8 1RR, England

      IIF 20
    • 84, Wellington Road, Oldham, OL8 1RR, United Kingdom

      IIF 21 IIF 22
    • Crompton House, Franklin Street, Oldham, OL1 2DP, England

      IIF 23
  • Rafiq, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84 Wellington Road, Oldham, Lancashire, OL8 1RR

      IIF 24 IIF 25
    • 84, Wellington Road, Oldham, OL8 1RR, United Kingdom

      IIF 26
  • Rafiq, Mohammed
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207, Pleck Road, Walsall, WS2 9EX, England

      IIF 27
  • Rafiq, Mohammed
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 28
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 29
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 30
    • 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 31
  • Rafiq, Lateef Mohammed
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 32
    • 52, Hollybush Road, Cyncoed, Cardiff, Cardiff, CF23 6TA, Wales

      IIF 33
  • Rafiq, Lateef Mohammed
    British retail born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Hollybush Road, Cardiff, South Glamorgan, CF23 6TA

      IIF 34
  • Rafiq, Mohammed
    Pakistani director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 35
  • Rafiq, Mohammed
    British civil engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 36
    • 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Rafiq, Mohammed
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 39
  • Rafiq, Mohammed
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lucas Rd, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 40
    • 47 The Crescent, High Wycombe, Buckinghamshire, HP13 6JP

      IIF 41
    • 2 Exchange Tower, 1-2 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 42
  • Rafiq, Mohammed
    British structurel engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE, United Kingdom

      IIF 43
  • Rafiq, Mohammed
    British businessman born in January 1963

    Resident in United Kingdom

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

      IIF 44
  • Rafiq, Mohammed
    British co director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Minstead Road, Birmingham, West Midlands, B24 8PT

      IIF 45
  • Rafiq, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 46
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 47
  • Rafiq, Mohammed
    British general manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 48
    • 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 49
  • Rafiq, Mohammed
    British housing and support born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 50
  • Rafiq, Mohammed
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Roland Road, Birmingham, B19 1RS, England

      IIF 51
  • Rafiq, Mohammed
    British social care born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wyndcliff Road, Birmingham, B9 5BD

      IIF 52
  • Mr Mohammed Rafiq
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 28-30 City Rd, Roath, Cardiff, Cardiff, CF24 3DL, Wales

      IIF 53
    • 52, Hollybush Road, Cardiff, CF23 6TA, Wales

      IIF 54
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 55
    • 28-30 City Road, Cardiff, South Glamorgan, CF24 3DL

      IIF 56
  • Mr Mohammed Rafiq
    Indian born in February 1981

    Resident in Qatar

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

      IIF 57
  • Rafiq, Mohammed
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 58
  • Rafiq, Mohammed
    British it born in October 1975

    Resident in United Kingdom

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

      IIF 59
  • Rafiq, Mohammed Shafiq
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Stainecross Avenue, Huddersfield, HD4 5HZ, England

      IIF 60 IIF 61
    • 29, Stainecross Avenue, Huddersfield, HD4 5HZ, United Kingdom

      IIF 62
  • Rafiq, Mohammed Shafiq
    British furniture restorer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Forest Road, Huddersfield, HD5 8EU, England

      IIF 63
  • Rafiq, Mohammed Shafiq
    British car dealer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 64
  • Rafiq, Mohammed Shafiq
    British director born in October 1975

    Resident in England

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

      IIF 65
  • Mr Mohammed Rafique
    British born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 28-30, City Road, Cardiff, South Glamorgan, CF24 3DL, United Kingdom

      IIF 66
  • Mr Mohammed Rafiq
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lakeland Crescent, Leeds, LS17 7PS, England

      IIF 67
    • 5, Lakeland Crescent, Leeds, LS17 7PS, United Kingdom

      IIF 68 IIF 69
    • Unit2a Warwick House, Green Lane, Featherstone, Pontefract, WF7 6EH, England

      IIF 70
  • Mr Mohammed Rafiq
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Compton House, Franklin Street, Oldham, OL1 2DP

      IIF 71
    • Crompton House, Franklin Street, Oldham, OL1 2DP

      IIF 72
  • Mr Mohammed Rafiq
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207, Pleck Road, Walsall, WS2 9EX, England

      IIF 73
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 74
    • Suite 6, Douglas House, 196 Belmont Road, Bolton, BL1 7AR, England

      IIF 75
    • 30, Anmore Road, Denmead, Hampshire, PO7 6NP, United Kingdom

      IIF 76
    • 331a, Southhampton Rd, Titchfield, Fareham, PO14 4AY, United Kingdom

      IIF 77
  • Mohammed, Rafiq
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 78
  • Mr Mohameed Rafiq
    Pakistani born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B3/2/7, 15 Edison Street, Glasgow, G52 4JW, Scotland

      IIF 79
  • Mr Rafiq Mohammed
    British born in March 1977

    Resident in United Kingdom

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

      IIF 80
  • Mr Mohammed Rafiq
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lucas Road, High Wycomb, HP13 6QE, United Kingdom

      IIF 81
    • 4, Lucas Road, High Wycombe, Buckinghamshire, HP13 6QE

      IIF 82 IIF 83
    • 4, Lucas Road, High Wycombe, Bucks, HP13 6QE

      IIF 84 IIF 85
    • 4, Lucas Road, High Wycombe, HP13 6QE, England

      IIF 86
  • Mr Mohammed Rafiq
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 87 IIF 88
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England

      IIF 89
  • Mr Mohammed Rafiq
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Lozells Road, Lozells, Birmingham, West Midlands, B19 2TP, United Kingdom

      IIF 90
    • 30, Roland Road, Birmingham, B19 1RS, England

      IIF 91
    • 30, Roland Road, Lozells, Birmingham, West Midlands, B19 1RS, United Kingdom

      IIF 92
  • Mr Mohammed Rafiq
    British born in October 1975

    Resident in United Kingdom

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

      IIF 93
  • Mr Mohammed Shafiq Rafiq
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, Staincross Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD4 5HZ

      IIF 94 IIF 95
    • 29, Stainecross Avenue, Huddersfield, HD4 5HZ, England

      IIF 96 IIF 97
  • Mr Mohammed Shafiq Rafiq
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Darley Cottages, Oulton Park, Oulton, Tarporley, CW6 9BL, England

      IIF 98
child relation
Offspring entities and appointments
Active 42
  • 1
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 59 - Director → ME
  • 2
    29 Stainecross Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    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
  • 3
    Crompton House, Franklin Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,665 GBP2016-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    Crompton House, Franklin Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,980 GBP2023-11-30
    Officer
    2016-02-16 ~ now
    IIF 23 - Director → ME
  • 5
    331a Southhampton Rd, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,262 GBP2021-09-29
    Officer
    2020-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    Broadway House, Broadway, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 33 - Director → ME
    2014-01-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-06 ~ now
    IIF 65 - Director → ME
  • 8
    57 Forest Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-01-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-09-30 ~ 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
  • 9
    Unit2a Warwick House Green Lane, Featherstone, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 11
    SHORT TERMS LTD - 2019-09-05
    Wf7 6eh, 2a Warwick House, Green Lane, Featherstone, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    28-30 City Road, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    113,429 GBP2023-07-31
    Officer
    2024-01-26 ~ now
    IIF 9 - Director → ME
    2000-07-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,119 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    29 Stainecross Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-06-04 ~ dissolved
    IIF 62 - Director → ME
  • 16
    16 Minstead Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,981 GBP2024-04-30
    Officer
    2006-06-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 17
    Unit B3/2/7 15 Edison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 35 - Director → ME
    2017-02-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    28-30 City Road, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 32 - Director → ME
    IIF 7 - Director → ME
    2023-05-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Broadway House, Broadway, Cardiff, Glam
    Dissolved Corporate (2 parents)
    Officer
    2003-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 20
    4 Lucas Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,038 GBP2023-11-30
    Officer
    2014-02-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 21
    4 Lucas Road, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    410,223 GBP2023-10-31
    Officer
    1999-10-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 22
    4 Lucas Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,501 GBP2023-11-30
    Officer
    2006-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 23
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,592 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    28-30 City Rd Roath, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,404,655 GBP2024-04-30
    Officer
    2016-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    3 Ducie Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 28
    Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 29
    207 Pleck Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    QUALITY ENGINES NORTH WEST LIMITED - 2014-04-29
    Crompton House, Franklin Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 31
    Warwick House Green Lane, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 32
    4 Lucas Road, High Wycomb, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    29 Stainecross Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 34
    Compton House, Franklin Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,190 GBP2017-09-30
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 35
    291 Roundhay Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-02-20 ~ dissolved
    IIF 16 - Director → ME
    2006-02-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 36
    5 Lakeland Crescent, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 37
    5 Lakeland Crescent, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,798 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 40
    30 Roland Road, Lozells, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    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
  • 41
    1 Darley Cottages Oulton Park, Oulton, Tarporley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 42
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BOOTH HILL AUTOS LIMITED - 2014-04-09
    Unit 15 Second Floor Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ 2014-04-21
    IIF 20 - Director → ME
  • 2
    57 Forest Road, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    2016-08-05 ~ 2023-09-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 3
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-06-01
    IIF 47 - Director → ME
  • 4
    35 Wyndcliff Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130 GBP2024-03-31
    Officer
    2017-03-20 ~ 2023-05-24
    IIF 52 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ 2020-04-30
    IIF 78 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-04-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Broadway House, Broadway, Cardiff, Glam
    Dissolved Corporate (2 parents)
    Officer
    2007-09-01 ~ 2011-01-01
    IIF 34 - Director → ME
  • 7
    2 Exchange Tower, 1-2 Harbour Exchange Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    225,565 GBP2022-05-31
    Officer
    2019-03-13 ~ 2025-02-10
    IIF 42 - Director → ME
  • 8
    24-26 Bottom O'th Moor, Off Huddersfield Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-18 ~ 2007-11-14
    IIF 24 - Director → ME
  • 9
    M R ENGINEERING LTD - 2014-02-25
    43 Berkeley Square London, 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-08 ~ 2014-04-30
    IIF 36 - Director → ME
  • 10
    155a Lozells Road, Lozells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    328,845 GBP2024-03-31
    Officer
    2019-03-14 ~ 2024-02-01
    IIF 48 - Director → ME
    Person with significant control
    2019-03-14 ~ 2024-02-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 11
    Suite 6, Douglas House, 196 Belmont Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-07-12
    IIF 31 - Director → ME
    Person with significant control
    2021-10-22 ~ 2022-07-12
    IIF 76 - Has significant influence or control OE
  • 12
    Compton House, Franklin Street, Oldham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -95,190 GBP2017-09-30
    Officer
    2009-09-08 ~ 2016-04-20
    IIF 25 - Director → ME
  • 13
    29 Wynford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,995 GBP2023-03-31
    Officer
    2024-06-03 ~ 2024-07-12
    IIF 51 - Director → ME
  • 14
    2 Austenwood Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,076 GBP2016-09-30
    Officer
    2013-06-01 ~ 2017-11-06
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-06
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    84 Celyn Avenue, Lakeside, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    513 GBP2018-12-31
    Officer
    2006-12-18 ~ 2017-03-16
    IIF 11 - Director → ME
© 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.