logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Zeeshan

    Related profiles found in government register
  • Ali, Zeeshan
    Pakistani,british manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 1
  • Mr Zeeshan Ali
    Pakistani,british born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 2
  • Ali, Zeeshan
    Pakistani director born in February 1993

    Resident in England

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

      IIF 3
  • Ali, Zeshan
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 4
  • Ali, Zeeshan
    Pakistani director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lambton Street, Leeds, LS8 5PQ, England

      IIF 5
    • icon of address 6, Gledhow Mount, Leeds, LS8 5EW, England

      IIF 6
    • icon of address 9, Upland Gardens, Leeds, LS8 2TJ, England

      IIF 7
  • Ali, Zeeshan
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, SK1 3JR, England

      IIF 8
  • Ali, Zeeshan
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, UB3 1FB, England

      IIF 9
  • Ali, Zeeshan
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 10
  • Ali, Zeeshan
    Pakistani ceo born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 11
  • Ali, Zeeshan
    Pakistani it professional born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Road, Ilford, IG1 1NR, England

      IIF 12
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 13
  • Ali, Zeeshan
    Pakistani job born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 14
  • Ali, Zeeshan
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301a, Wood Lane, Dagenham, RM8 3NH, England

      IIF 15
  • Ali, Zeeshan
    Pakistani shop assistant born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 16
  • Ali, Zeeshan
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Road, Wolverhampton, WV3 0HZ, England

      IIF 17
  • Ali, Zeeshan
    Pakistani entrepreneur born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, CT2 8HP, England

      IIF 18
  • Ali, Zeeshan
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Doncaster Road, London, N9 7RD, England

      IIF 19
  • Ali, Zeeshan
    Pakistani distributor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 B, Livingstone Road, London, E17 9AU, United Kingdom

      IIF 20
  • Ali, Zeeshan
    Pakistani self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 A, Livingstone Road, London, Essex, E17 9AU, United Kingdom

      IIF 21
  • Ali, Zeeshan
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14160964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Ali, Zeeshan
    Pakistani businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL

      IIF 23
    • icon of address 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 24
  • Ali, Zeeshan
    Pakistani director born in May 1984

    Resident in England

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

      IIF 25
  • Ali, Zeeshan
    Pakistani it engineer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hatton Road, Feltham, Middlessex, TW14 8JA, England

      IIF 26
  • Ali, Zeeshan
    Pakistani entreprenuer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF

      IIF 27
  • Ali, Zeeshan
    Pakistani business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 28
  • Ali, Zeeshan
    Pakistani business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 29
  • Ali, Zeeshan
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 30
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 31
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 32
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 33
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 34
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 35
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 36
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 37
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 38
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 39
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 40
  • Ali, Zeeshan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 41
  • Ali, Zeeshan
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 42 IIF 43
    • icon of address 134, Ashton Road, Oldham, OL8 1QT, England

      IIF 44
  • Ali, Zeeshan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 45
  • Ali, Zeeshan
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 46
  • Ali, Zeeshan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 47
    • icon of address 32, De Beauvoir Road, Reading, RG1 5NP, United Kingdom

      IIF 48
  • Ali, Zeeshan
    Pakistani director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 49
  • Ali, Zeeshan
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 50
  • Ali, Zeeshan
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 51
    • icon of address Clb Vo29 203, Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 52
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 53
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 54
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 55
  • Ali, Zeeshan
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 56
  • Ali, Zeeshan
    British director, ceo born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 57
  • Ali, Zeeshan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 58
  • Ali, Zeeshan
    Pakistani company director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 59
  • Ali, Zeeshan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 60
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 61
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 62 IIF 63
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 64 IIF 65
  • Ali, Zeeshan
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4e, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 66
  • Ali, Zeeshan
    British company secretary/director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74e, Sherborne Street, Manchester, M8 8HU, England

      IIF 67
  • Ali, Zeeshan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Trading Centre, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 68
  • Ali, Zeeshan
    British general manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Breck Road, Liverpool, L6 4BY, England

      IIF 69
  • Ali, Zeeshan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 70
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 71
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 72 IIF 73
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 74
  • Ali, Zeeshan
    British information tech born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Whitton Road, Hounslow, TW3 2EH, England

      IIF 75
  • Ali, Zeeshan
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb V029, 203 Charminster Road, Bournemouth, BH8 9QQ, England

      IIF 76
  • Ali, Zeeshan
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 77
  • Ali, Zeeshan
    British business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Rigby Street, Nelson, BB9 7AA, England

      IIF 78
  • Ali, Zeeshan
    British barber born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bowdon Road, London, E17 8JB, England

      IIF 79
  • Ali, Zeeshan
    Pakistani chief executive born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 80
  • Ali, Zeeshan
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Ali, Zeeshan
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Ali, Zeeshan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zeeshan
    Pakistani graphic designer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Ali, Zeeshan
    Pakistani it professional born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 86
  • Ali, Zeeshan
    Pakistani online retail sales born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 87
  • Ali, Zeeshan
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 88
  • Ali, Zeeshan
    Pakistani retail sale born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 89
  • Ali, Zeeshan
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Ali, Zeeshan
    Pakistani manufacturer born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Beaconsfield Road, London, SE9 4ED, England

      IIF 91
  • Ali, Zeeshan
    Pakistani businessman born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Church Road, Ashford, TW15 2PE, England

      IIF 92
  • Ali, Zeshan
    British general manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 93
  • Ali, Zeeshan
    Pakistani investor born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 94
  • Ali, Zeeshan
    Pakistani manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 95
  • Ali, Zeeshan
    Pakistani retailer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Uxbridge Road, Slough, SL1 1SW, England

      IIF 96
  • Ali, Zeeshan
    Pakistani company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 97
  • Ali, Zeeshan
    Pakistani ceo born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Ali, Zeeshan
    Pakistani company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 99
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 100
  • Ali, Zeeshan
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 101
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 102
  • Ali, Zeeshan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 103
  • Ali, Zeeshan
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 104 IIF 105
  • Ali, Zeeshan
    Pakistani managing director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 106
  • Ali, Zeeshan
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 107
  • Ali, Zeeshan
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 108
  • Ali, Zeeshan
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 109
  • Ali, Zeeshan
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, Greater Manchester, M4 4EY, England

      IIF 110
    • icon of address 663 Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, England

      IIF 114
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 115 IIF 116
  • Ali Zeeshan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop1, New Goulston Street, London, E1 7QD, England

      IIF 117
  • Ali, Zeeshan
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 118
  • Ali, Zeeshan
    Pakistani services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop1, New Goulston Street, London, E1 7QD, England

      IIF 119
  • Ali, Zeeshan
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Street, Manchester, M8 8RQ

      IIF 120
  • Ali, Zeeshan
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Daresbury Street, Manchester, M8 9LW, England

      IIF 121
  • Ali, Zeeshan
    Pakistani commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 122
  • Ali, Zeeshan
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9324, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 123
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 124
    • icon of address 341, 341 Oldham Road, Rochdale, OL16 5LN, England

      IIF 125
  • Ali, Zeeshan
    Pakistani director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Milngavie, Glasgow, Lanarkshire, G62 6PB, Scotland

      IIF 126
  • Ali, Zeeshan
    Pakistani self employed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 127
  • Ali, Zeeshan
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 128
  • Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 129
  • Ali, Zeeshan
    Pakistan entreprenuer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 130
    • icon of address Cuttle Mill Farmhouse, Watling Street, Towcester, NN12 6LF, England

      IIF 131
  • Ali, Zeeshan
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 132
    • icon of address 352, Ashton Road, Oldham, OL8 3HF, England

      IIF 133
  • Ali, Zeeshan
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 134
  • Ali, Zeeshan
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Ali, Zeeshan
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Ali, Zeeshan
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 137
  • Ali, Zeeshan
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 138
  • Ali, Zeeshan
    Pakistani businessman born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346a, Bath Road, Hounslow, London, TW4 7HW, United Kingdom

      IIF 139
  • Mr Zeeshan Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 140
  • Ali, Zeeshan
    Pakistani company director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 142
  • Mr Zeeshan Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 143
  • Mr Zeeshan Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 144
  • Mr Zeeshan Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 150 IIF 151
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 152
    • icon of address 254, Wood Lane, Partington, Manchester, M31 4HX, England

      IIF 153 IIF 154 IIF 155
  • Mr Zeeshan Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Breck Road, Liverpool, L6 4BY, England

      IIF 156
    • icon of address 60, Trading Centre, Sherborne Street, Manchester, M8 8LR, United Kingdom

      IIF 157
    • icon of address 74e, Sherborne Street, Manchester, M8 8HU, England

      IIF 158
    • icon of address 74f, Sherborne Street, Manchester, M8 8HU, England

      IIF 159
    • icon of address Unit 4e, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 160
  • Mr Zeeshan Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Whitton Road, Hounslow, TW3 2EH, England

      IIF 161
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 162 IIF 163
  • Mr Zeeshan Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edgecombe House, Whitlock Drive, London, SW19 6SL, England

      IIF 164
  • Mr Zeeshan Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bowdon Road, London, E17 8JB, England

      IIF 165
  • Mr Zeeshan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 166
  • Mr Zeeshan Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lambton Street, Leeds, LS8 5PQ, England

      IIF 167
    • icon of address 6, Gledhow Mount, Leeds, LS8 5EW, England

      IIF 168
    • icon of address 9, Upland Gardens, Leeds, LS8 2TJ, England

      IIF 169
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Tame Road, Birmingham, B6 7DG, England

      IIF 170
    • icon of address Flat 3, 23 Harrison Road, Birmingham, B24 9AB, United Kingdom

      IIF 171
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 172
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 173
  • Mr Zeeshan Ali
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, SK1 3JR, England

      IIF 174
  • Mr Zeeshan Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 175
  • Mr Zeeshan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 176
    • icon of address Clb, Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, BH23 3DX, United Kingdom

      IIF 177
    • icon of address Clb, Vo29, 203-209 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 178
    • icon of address Clb Vo52 202-205 Charminster Road, Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, England

      IIF 179
    • icon of address Vo29, Clb, 203-205 Charminster Road, Bournemouth, Dorset, BH8 9QQ, United Kingdom

      IIF 180
    • icon of address 17, Kingsley Grove, Audenshaw, Manchester, M34 5GT, England

      IIF 181
    • icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, M14 5HF, United Kingdom

      IIF 182
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dakeyne Street, Nottingham, NG3 2AR, England

      IIF 183
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bader Gardens, Slough, SL1 9DN, England

      IIF 184
  • Mr Zeeshan Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301a, Wood Lane, Dagenham, RM8 3NH, England

      IIF 185
  • Mr Zeeshan Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Road, Wolverhampton, WV3 0HZ, England

      IIF 186
  • Mr Zeeshan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, Greater Manchester, M4 4EY, England

      IIF 187
    • icon of address 663 Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 188 IIF 189 IIF 190
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, England

      IIF 192
    • icon of address 663, Oldham Road, Rochdale, OL16 4PE, United Kingdom

      IIF 193
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 194
  • Zeshan Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Apricot Close, Peterborough, PE1 4FY, England

      IIF 195
  • Ali, Zeeshan
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 196
  • Ali, Zeeshan
    British administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Washington Road, London, E6 1AJ, United Kingdom

      IIF 197
  • Ali, Zeeshan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260 Neville Road, Neville Road, London, E7 9QN, England

      IIF 198
  • Ali, Zeeshan
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, United Kingdom

      IIF 199
  • Ali, Zeeshan
    Pakistani company director born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 200
  • Ali Zeeshan
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 201
  • Mr Ali Zeeshan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 202
  • Mr Ali Zeeshan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 203
  • Mr Zeeshan Ali
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Doncaster Road, London, N9 7RD, England

      IIF 204
  • Mr Zeeshan Ali
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14160964 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
  • Mr Zeeshan Ali
    Pakistani born in May 1984

    Resident in England

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

      IIF 206
  • Mr Zeeshan Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 207
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11725, 182-184 High Street North, London, E6 2JA, England

      IIF 208
  • Mr Zeeshan Ali
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 209
  • Mr Zeshan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Somers Road, London, E17 6RU, England

      IIF 210
  • Zeeshan Ali
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 211
  • Zeeshan Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 212
  • Zeeshan Ali
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 213
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 214
  • Zeeshan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, William Saville House Denmark Road, London, NW6 5DG, England

      IIF 215
  • Zeeshan Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, CT2 8HP, England

      IIF 216
  • Ali, Zeeshan
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Crescent Road, Bolton, BL3 2JP, United Kingdom

      IIF 217
  • Mr Zeeshan Ali
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Place Reading, Gordon Place, RG30 1LA, United Kingdom

      IIF 218
  • Mr Zeeshan Ali
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Beaconsfield Road, London, SE9 4ED, England

      IIF 219
  • Ali, Zeeshan
    Italian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ellesmere Road, Birmingham, B8 1NF, United Kingdom

      IIF 220
  • Ali, Zeeshan
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C.o. Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 221
  • Ali, Zeeshan
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74f, Sherborne Street, Manchester, M8 8HU, England

      IIF 222
  • Ali, Zeeshan
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 223
  • Ali, Zeeshan
    British it services and others born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Upton Court Road, Slough, SL3 7LN, United Kingdom

      IIF 224
  • Ali, Zeeshan
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodroyd Terrace, Bradford, BD5 8PQ, United Kingdom

      IIF 225
  • Ali, Zeshan
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 226
  • Mr Zeeshan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, ML4 2ER, United Kingdom

      IIF 227
  • Mr Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2457, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Mr Zeeshan Ali
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Zeeshan Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16520842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat, 3a Strathmartine Road, Dundee, DD3 7RL, United Kingdom

      IIF 231
  • Mr Zeeshan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10 Street No 10, Dhank Khana Langer K, Laggo Batiya Tehsil Zafarwal, Narowal, 51760, Pakistan

      IIF 232
  • Mr Zeeshan Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 6163+1, 6401, Farooq Abad, 39500, Pakistan

      IIF 233
  • Zeeshan Ali
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 234
  • Ali, Zeeshan
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 235
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 236
  • Alvi, Zeeshan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Buttercup Close, Northolt, Middlesex, UB5 5TS, United Kingdom

      IIF 237
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 238 IIF 239
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX, England

      IIF 240
  • Mr Ali Zeeshan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 4 Queens Gate Place, London, Kensington, SW7 5NT, United Kingdom

      IIF 241
  • Mr Zeeshan Ali
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 242
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 48, 25 Material Store House Powerhouse Lane,flat 48, Hayes, UB3 1FB, United Kingdom

      IIF 243
  • Mr Zeeshan Ali
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26, 115a Dawes Road, London, SW6 7DU, United Kingdom

      IIF 244
  • Mr Zeeshan Ali
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 245
  • Mr Zeeshan Ali
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 Anderson Heights, 1260 London Road, London, SW16 4EH, United Kingdom

      IIF 246
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 247
  • Mr Zeeshan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 248
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 249
    • icon of address 49, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 250
  • Mr Zeeshan Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 251
    • icon of address 72 Doplhin Court, Kingsmead Road, High Wycombe, HP11 1XF, England

      IIF 252
    • icon of address 67b, Stoke Road, Slough, SL2 5BJ, England

      IIF 253
  • Mr Zeeshan Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Rushmere Avenue, Levenshulme, Manchester, M19 3EH, England

      IIF 254
  • Mr Zeeshan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 690-e, Street No 100-a, Sector I-10/4, Islamabad, 44800, Pakistan

      IIF 255
  • Zeeshan Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6521, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 256
  • Zeeshan Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2800a, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 257
  • Zeeshan Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Hereford Road, Dudley, West Midlands, DY2 9LR, United Kingdom

      IIF 258
  • Zeeshan Ali
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 259
  • Mr Ali Zeeshan
    Italian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langstone Road, Birmingham, B14 4QS, England

      IIF 260
  • Mr Zeeshan Ali
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 261
  • Mr Zeeshan Ali
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Deal Street, Bury, BL9 7PZ, England

      IIF 262
    • icon of address Office 9324, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 263
    • icon of address 10, Douglas Street, Milngavie, Glasgow, G62 6PB, Scotland

      IIF 264
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, England

      IIF 265 IIF 266
    • icon of address 57, Grangethorpe Drive, Manchester, M19 2NF, United Kingdom

      IIF 267
  • Mr Zeeshan Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bara Pind, Kokyal Manjla, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 268
  • Zeeshan Ali
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315 2a, Ruckholt Road, London, E10 5NP, England

      IIF 269
  • Mr Zeeshan Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholaes Road, London, Hounslow, TW33QH, United Kingdom

      IIF 270
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 271
  • Mr Zeeshan Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, High St, London, N8 7QB, United Kingdom

      IIF 272
  • Mr Zeeshan Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346a, Bath Road, Hounslow, London, TW4 7HW, United Kingdom

      IIF 273
  • Mr Zeeshan Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 274
  • Zeeshan, Ali
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Crescent, Slough, SL1 2LF, England

      IIF 275
  • Zeeshan, Ali
    Pakistani heating engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chilton Court, 574 Bath Road, Taplow, Maidenhead, SL6 0PL, England

      IIF 276
  • Zeeshan Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Montague Hall Pl, Bushey, England, WD23 1QG, United Kingdom

      IIF 277
  • Zeeshan Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Zeeshan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Alvi, Zeeshan Mubarik
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 B, Hardy Avenue, Ruislip, London, HA4 6SX, England

      IIF 280
  • Alvi, Zeeshan Mubarik
    British project management born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 281
  • Mr Zeeshan Ali
    Pakistani born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Grove Pollington, Goole, DN14 0HB, United Kingdom

      IIF 282
  • Zeeshan, Ali
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 283
  • Zeeshan, Ali
    Pakistani it consultant born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 336, Shah Faisal Colony, Multan, Multan, Punjab, 60000, Pakistan

      IIF 284
  • Ali, Hamera
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 285
  • Mr Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 286
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 287
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 288
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 289
  • Mr Zeeshan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Washington Road, London, E6 1AJ, United Kingdom

      IIF 290
    • icon of address Office 6, 58 Marsh Wall, London, Canary Wharf, E14 9TP, United Kingdom

      IIF 291
  • Mr Zeeshan Ali
    Pakistani born in May 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 292
  • Mr Zeeshan Ali
    Italian born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Ellesmere Road, Birmingham, B8 1NF, United Kingdom

      IIF 293
  • Mr Zeeshan Ali
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, De Beauvoir Road, Reading, RG1 5NP, United Kingdom

      IIF 294
  • Zeeshan, Ali
    Pakistani self employed born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 295
  • Zeeshan Ali
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wattville Road, Birmingham, B21 0DP, United Kingdom

      IIF 296
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 297
  • Ali, Zeeshan

    Registered addresses and corresponding companies
    • icon of address 15293567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 298
    • icon of address 129, St. Georges Road, Dagenham, RM9 5JB, England

      IIF 299
    • icon of address 120, Hatton Road, Feltham, Middlessex, TW14 8JA, England

      IIF 300
    • icon of address 13, Nicholaes Road, London, Hounslow, TW3 3QH, United Kingdom

      IIF 301
    • icon of address 38, Daresbury Street, Manchester, M8 9LW, England

      IIF 302
    • icon of address 136a, Wokingham Road, Reading, RG6 1JL, United Kingdom

      IIF 303
    • icon of address 28, Wispington Close, Reading, RG6 3BN, United Kingdom

      IIF 304
  • Mr Zeeshan Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Street, Manchester, M8 8RQ

      IIF 305
  • Mr Zeeshan Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 306
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 307
  • Mr Zeeshan Ali
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodroyd Terrace, Bradford, BD5 8PQ, United Kingdom

      IIF 308
  • Mr Zeeshan Ali
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholes Road, Hounslow, TW3 3QH, England

      IIF 309
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 310
  • Mr Zeeshan Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hardy Avenue, Ruislip, HA4 6SX, United Kingdom

      IIF 311 IIF 312
    • icon of address 28b, Hardy Avenue, Ruislip, Middlesex, HA4 6SX

      IIF 313
  • Mr Zeshan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Forest Road, London, E17 6HD, United Kingdom

      IIF 314
  • Zeeshan, Ali
    Italian chef born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langstone Road, Birmingham, B14 4QS, England

      IIF 315
  • Zeeshan Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C.o. Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 316
  • Zeeshan Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Hamstead Road, Handsworth, Birmingham, B20 2RE, United Kingdom

      IIF 317
  • Mr Zeeshan Mubarik Alvi
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 318
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 319
  • Mrs Hamera Ali
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Batteries Centres, 346, Ashton Road, Oldham, OL8 3HF, England

      IIF 320
child relation
Offspring entities and appointments
Active 145
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,394 GBP2025-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C.o. Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,353 GBP2021-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 The Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,010 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 377-379 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2025-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,589 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 23 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Norfolk Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 48 Material Store House, 25 Powerhouse Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4385, 15293567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Clb Vo29 203 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,161 GBP2018-12-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address 9 Upland Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 16
    icon of address Vo29 Clb, 203-205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Clb Vo29, 203-209 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 4385, 14784513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 22
    XYLOBYTE LTD - 2025-02-24
    icon of address 87-89 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 23
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Queens Court, Queens Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2023-09-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address Clb Vo52 202-205 Charminster Road Vo29 203 - 205 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Washington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Amethyst, 3 Amethyst Avenue, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 49 Featherstone Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat 2 Hilltop House, Glen Iris Avenue, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,617 GBP2024-01-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 663 Oldham Road, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 15 Chilton Court 574 Bath Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,094 GBP2022-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 74f Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,820 GBP2024-07-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 38
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,971 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 4385, 13636297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 129 St Georges Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 118 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    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
  • 45
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,341 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 14918405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 346 Ashton Road, Oldham, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,111 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 285 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 271 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 52 Hereford Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 49
    icon of address 175 Upton Court Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 224 - Director → ME
  • 50
    icon of address 260 Neville Road Neville Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 198 - Director → ME
  • 51
    icon of address 136 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 74e Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 14160964 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,777 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14829208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 4e Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 13981288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 90-92 Bradshawgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 217 - Director → ME
  • 58
    icon of address 4385, 14271770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Lower Breck Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 1a Somers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 5 William Saville House Denmark Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    BIGGYSFOOD LIMITED - 2020-10-21
    icon of address 341 341 Oldham Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 48 Rushmere Avenue, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 21 Spencer Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 15 B Livingstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 68
    icon of address Unit 32a 194 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 7 Edgecombe House, Whitlock Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,049 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Office 2800a 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2020-12-09 ~ dissolved
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 270 - Right to appoint or remove directors as a member of a firmOE
    IIF 270 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 270 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    CLA FABRICATION 11 LTD - 2024-07-09
    VIROE SOLUTIONS LTD - 2023-08-17
    icon of address 4385, 12956072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 11303255: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 297 - Has significant influence or control as a member of a firmOE
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 297 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    PREMIUM IT SOULTIONS LIMITED - 2014-09-09
    icon of address 87a Whitton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-03-31
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 13 Nicholes Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 28 Charles Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,292 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 5 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2021-05-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 12 - Director → ME
  • 81
    icon of address Shop1, New Goulston Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,445 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 35 St Marys Field, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 15 Collingham Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -895 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    SANDZ PETROLEUM LTD - 2023-07-24
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 115 - Director → ME
  • 88
    icon of address 14 Wattville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 296 - Has significant influence or control as a member of a firmOE
    IIF 296 - Right to appoint or remove directors as a member of a firmOE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 296 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 296 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 296 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 296 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 90
    icon of address Flat, 3a Strathmartine Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 79 Ellesmere Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,730 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 57 Grangethorpe Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 21 Doncaster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,207 GBP2020-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 28 B Hardy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 134 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 301a Wood Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 98
    icon of address 15 A Livingstone Road, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 99
    icon of address 17 Kingsley Grove, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 100
    icon of address 196 Hamstead Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 317 - Has significant influence or control as a member of a firmOE
    IIF 317 - Right to appoint or remove directors as a member of a firmOE
    IIF 317 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 317 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 317 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 60 Trading Centre, Sherborne Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 4385, 14315851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 238 Beaconsfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 104
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Clb Vo29, 203 - 205 Charminster Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 13889257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Office 2457 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 12833863 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 43 Main Street, Crossgates, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 111
    SHUJA AND SONS LTD - 2019-05-17
    icon of address Office 9324 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,600 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 2 Headington Place, Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 130 - Director → ME
  • 113
    icon of address Cuttle Mill Farmhouse, Watling Street, Towcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 131 - Director → ME
  • 114
    icon of address Unit 301 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,227.87 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4 Woodroyd Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 116
    FANCYDRESS LIMITED - 2020-08-10
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,545 GBP2024-01-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 9 Gordon Place Reading, Gordon Place, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 72 Hob Moor Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 136a Wokingham Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2024-03-27 ~ dissolved
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 11821 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 2 Lambton Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 147 Manor Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 37 Hawkeshead Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 6 Gledhow Mount, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 2 Montague Hall Pl, Bushey, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 15199417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 16 Apricot Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address 38 Dakeyne Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Flat 48 25 Material Store House Powerhouse Lane,flat 48, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 4385, 16520842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Office 7609 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 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
  • 137
    icon of address 18 Argyle Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 27 High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 16 Apricot Close, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 141
    icon of address 10 Douglas Street, Milngavie, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,004 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 142
    SHOPPING247 LTD - 2020-08-06
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Has significant influence or control as a member of a firmOE
    IIF 313 - Has significant influence or control over the trustees of a trustOE
    IIF 313 - Has significant influence or controlOE
    IIF 313 - Right to appoint or remove directors as a member of a firmOE
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 313 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 313 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 28b Hardy Avenue, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 312 - Has significant influence or control as a member of a firmOE
    IIF 312 - Has significant influence or control over the trustees of a trustOE
    IIF 312 - Has significant influence or controlOE
    IIF 312 - Right to appoint or remove directors as a member of a firmOE
    IIF 312 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 312 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 312 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    RELAXING HOLIDAYS UK LIMITED - 2021-05-25
    CHAI WALA BHAI LTD - 2020-11-18
    icon of address 89 Church Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,400 GBP2024-07-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-09-25
    IIF 92 - Director → ME
  • 2
    ASHFORD SUPERMARKET T/A JB'S PREMIER LTD. - 2024-04-10
    ASHFORD SUPERMARKET LTD - 2023-11-03
    icon of address 89 Church Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -179,002 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-05-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-05-01
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 College Avenue Flat 2, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-03-01
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    IIF 143 - Has significant influence or control as a member of a firm OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-03 ~ 2018-08-15
    IIF 182 - Has significant influence or control as a member of a firm OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    icon of calendar 2024-01-01 ~ 2024-10-11
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-10-11
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2022-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2023-02-20
    IIF 153 - Ownership of shares – 75% or more OE
  • 7
    icon of address 61a St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-06-17
    IIF 108 - Director → ME
  • 8
    icon of address Suite 2b Crystal House, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,869 GBP2020-11-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-06
    IIF 24 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-12-15
    IIF 23 - Director → ME
  • 9
    icon of address 72 Dolphin Court Kingsmead Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -572 GBP2023-12-31
    Officer
    icon of calendar 2024-10-13 ~ 2024-12-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ 2024-12-10
    IIF 251 - Has significant influence or control as a member of a firm OE
    IIF 251 - Has significant influence or control OE
    IIF 251 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address 11 Becontree Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2023-05-01
    IIF 59 - Director → ME
  • 11
    PREMIUM IT SOULTIONS LIMITED - 2014-09-09
    icon of address 87a Whitton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-03-31
    Officer
    icon of calendar 2014-08-20 ~ 2016-08-31
    IIF 26 - Director → ME
  • 12
    icon of address 3-5 Rigby Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,839 GBP2021-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 78 - Director → ME
  • 13
    icon of address 15 Collingham Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -895 GBP2016-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2014-06-01
    IIF 121 - Director → ME
    icon of calendar 2011-10-11 ~ 2014-06-01
    IIF 302 - Secretary → ME
  • 14
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,662 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2024-07-03
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,885 GBP2025-06-30
    Officer
    icon of calendar 2024-01-26 ~ 2025-05-09
    IIF 114 - Director → ME
    icon of calendar 2025-06-10 ~ 2025-07-16
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-05-09
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
    icon of calendar 2025-06-10 ~ 2025-07-16
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THEMUST SOLUTIONS LTD - 2024-01-12
    icon of address 167 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,644 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-06-25
    IIF 39 - Director → ME
  • 17
    icon of address 104 High Street Colliers Wood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 96 - Director → ME
  • 18
    WORLD XCHANGE LTD - 2025-06-17
    WORLD XCHNAGE LTD - 2025-03-10
    icon of address Office 11725 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-07-01
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 37 Hawkeshead Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-10-21
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 20
    07930094 LIMITED - 2022-11-18
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,260 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2023-08-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-08-15
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 21
    icon of address 28b Hardy Avenue, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    484,204 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 237 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.