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, Mohsin

    Related profiles found in government register
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 1
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 2
  • Ali, Mohsin
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 3
  • Ali, Mohsin
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 4
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

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

      IIF 6
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 7
    • icon of address Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 8
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 9
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 10
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 11
  • Ali, Mohsin
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 13
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 14
  • Ali, Mohsin
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ali, Mohsin
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 18
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 19
  • Ali, Mohsin
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Kenway, Romford, RM5 3EH, England

      IIF 20
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 21
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 22
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 24
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 25
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 26
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 27
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ali, Mohsin
    Pakistani managing director born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 29
  • Ali, Mohsin
    Pakistani self employed born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 30
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 31 IIF 32
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 33
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, Keppel Road, London, E6 2BG, England

      IIF 34
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 35
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 37
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 38
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 39
    • icon of address 9, Crown Road, Ilford, IG6 1NE, England

      IIF 40
  • Ali, Mohsin
    Pakistani security controller born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Botha Road, Birmingham, B9 5LT, England

      IIF 41
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 42
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 43
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 44
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 45
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 46
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 47
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 48
  • Ali, Mohsin
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    Pakistani mobile phones born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bell Street, London, NW1 6SP, England

      IIF 66
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 67
  • Ali, Mohsin
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Croft Gardens, Huddersfield, HD2 2FL, England

      IIF 68
  • Ali, Mohsin
    Pakistani company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Daimler Street, Manchester, M8 0PG, England

      IIF 69
  • Ali, Mohsin
    Pakistani sales director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 103 Old Market Street, Manchester, M9 8QG, England

      IIF 70
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 71
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 72
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 73
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 74
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 75
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 76
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Kenway, Romford, RM5 3EH, England

      IIF 77
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 78
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 79
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 81
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 82
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 83
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 84
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 86
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 87
  • Ali, Mohsin
    Pakistani business born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 88
  • Ali, Mohsin
    Pakistani company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 89
  • Ali, Mohsin
    Pakistani director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Athole Street, Highgate, Birmingham, B12 0DA, England

      IIF 90 IIF 91
    • icon of address 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 92
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 93
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, United Kingdom

      IIF 94
    • icon of address Pioneer Point South Tower, Flat 905, 5 Winston Way, Ilford, Essex, IG1 2ZE, United Kingdom

      IIF 95
    • icon of address House No 28, The Mall Hornchurch, London, RM11 1FS, England

      IIF 96
  • Ali, Mohsin
    Pakistani business manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selhurst Road, London, SE25 5PP, England

      IIF 97
  • Ali, Mohsin
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selhurst Road, London, SE25 5PP, United Kingdom

      IIF 98
  • Ali, Mohsin
    Pakistani director born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, C/o Global Accountancy Practice Ltd, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 99
  • Ali, Mohsin
    Pakistani manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selhurst Road, London, SE25 5PP, England

      IIF 100
  • Ali, Mohsin
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great South West Road, Hounslow, TW4 7NF, England

      IIF 101
  • Ali, Mohsin
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Copthorne Mews, Hayes, UB3 4BN, England

      IIF 102
  • Ali, Mohsin
    Pakistani company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Hagley Road West, Oldbury, B68 0DJ, England

      IIF 103
  • Ali, Mohsin
    Pakistani consultant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Hagley Road West, Oldbury, B68 0DJ, England

      IIF 104
  • Ali, Mohsin
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    Pakistani company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Daimler Street, Manchester, M8 0PG, England

      IIF 114
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 115
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 116
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1447, London Road, London, SW16 4AQ, England

      IIF 117
  • Ali, Mohsin
    Pakistani company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Ali, Mohsin
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 119
  • Ali, Mohsin
    Pakistani manufacturer born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 120
  • Ali, Mohsin
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 121
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • icon of address 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 123 IIF 124
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 125
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 126
  • Ali, Mohsin
    Pakistani sales person born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wingate Court, Aldershot, GU11 1SU, England

      IIF 127
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 128
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 130
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 133
    • icon of address 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 134
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 135
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin, Mr.
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, London Road, Romford, RM7 9RB, England

      IIF 137
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 138
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 139 IIF 140
  • Mohsin, Ali
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 141
  • Mohsin, Ali
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, Keppel Road, London, E6 2BG, England

      IIF 142
  • Ali, Mohsin
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 143
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 144
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 145
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 146 IIF 147
    • icon of address 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 148
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 149
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 151
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 152
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 153 IIF 154
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 155 IIF 156
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 157 IIF 158 IIF 159
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 162
  • Ali, Mohsin
    British business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelham Place, Manchester, M8 4QX, England

      IIF 163
  • Ali, Mohsin
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 164
  • Ali, Mohsin
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 165
  • Ali, Mohsin
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Crawford Street, London, W1H 4JW, England

      IIF 166
  • Ali, Mohsin
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Crawford Street, London, W1H 4JA, England

      IIF 167
  • Ali, Mohsin
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ayres Road, Manchester, M16 9LW, England

      IIF 168
  • Ali, Mohsin
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Humphrey Road, Manchester, M16 9DR, United Kingdom

      IIF 169
  • Ali, Mohsin
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ayres Road, Manchester, M16 9LW, England

      IIF 170
  • Ali, Mohsin
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Springcroft Road, Birmingham, West Midlands, B11 3EL, United Kingdom

      IIF 171
    • icon of address 451, Bromford Lane, Birmingham, West Midlands, B8 2RT, United Kingdom

      IIF 172
  • Ali, Mohsin
    Pakistani company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 173
  • Ali, Mohsin
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 174
  • Ali, Mohsin
    Pakistani marketing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Turton Way, Slough, SL1 2ST, England

      IIF 175
  • Mr Mohsin Ali
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Croft Gardens, Huddersfield, HD2 2FL, England

      IIF 176
  • Mr Mohsin Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 179
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Ali, Mohsin
    Pakistani director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 181
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 182
  • Ali, Mohsin
    Irish accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 183
  • Ali, Mohsin
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohsin
    British self employed born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 188
  • Ali, Mohsin
    English company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canterbury Street, Ashton-under-lyne, OL6 6HX, England

      IIF 189 IIF 190
  • Ali, Mohsin
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Holgate Rd, Rafford, IV36 8EL, United Kingdom

      IIF 191
  • Ali, Mohsin
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 192
  • Ali, Mohsin
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hastings Road, Bromley, BR2 8NZ, England

      IIF 193
  • Ali, Mohsin
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hastings Road, Bromley, Kent, BR2 8NZ, United Kingdom

      IIF 194
  • Ali, Mohsin
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hubbard Way, 2 Civic Drive, Ipswich, IP1 2QA, England

      IIF 195
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 196 IIF 197
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 198 IIF 199
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 200
    • icon of address Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 201
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 202
    • icon of address 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 203
  • Ali, Mohsin
    Pakistani director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Broughton Street, Manchester, M8 8AN, England

      IIF 204
  • Ali, Mohsin
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Worlds End Lane, Quinton, Birmingham, B32 1JB, England

      IIF 205
    • icon of address 81, Dane Road, Sale, M33 7BP, England

      IIF 206
  • Ali, Mohsin
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 207
  • Ali, Mohsin
    British barber born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 208
    • icon of address 488, Green Street, London, E13 9DB, England

      IIF 209
  • Ali, Mohsin
    Pakistani president born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15360034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 210
  • Ali, Mohsin
    British optometrist born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 211
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 212
  • Mohsin Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 103 Old Market Street, Manchester, M9 8QG, England

      IIF 213
  • Mr Ali Mohsin
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holberton Road, Reading, RG2 8NG, England

      IIF 214
  • Mr Mohsin Ali
    Pakistani born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Athole Street, Highgate, Birmingham, B12 0DA, England

      IIF 215 IIF 216
    • icon of address 28, The Mall, Hornchurch, RM11 1FS, England

      IIF 217 IIF 218
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, England

      IIF 219 IIF 220 IIF 221
    • icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, RM11 3UB, United Kingdom

      IIF 222
    • icon of address House No 28, The Mall Hornchurch, London, RM11 1FS, England

      IIF 223
  • Mr Mohsin Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Selhurst Road, London, SE25 5PP, England

      IIF 240 IIF 241
    • icon of address 25, Selhurst Road, London, SE25 5PP, United Kingdom

      IIF 242
  • Mr Mohsin Ali
    Pakistani born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, C/o Global Accountancy Practice, Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 243
  • Mr Mohsin Ali
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crown Road, Ilford, IG6 1NE, England

      IIF 253
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, London Road, Romford, RM7 9RB, England

      IIF 254
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 255
    • icon of address 1447, London Road, London, SW16 4AQ, England

      IIF 256
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 257
  • Mr Mohsin Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15684409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 258
    • icon of address 11, Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 259 IIF 260
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 261
    • icon of address 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 262
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 263
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 264 IIF 265
  • Mr Mohsin Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wingate Court, Aldershot, GU11 1SU, England

      IIF 266
  • Mr Mohsin Ali
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Botha Road, Birmingham, B9 5LT, England

      IIF 267
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 268
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 269
  • Ali, Mohsin
    British mortgage broker born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Wedderlea Drive, Glasgow, G52 2SU, United Kingdom

      IIF 270
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 271
  • Ali, Mohsin
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Derwent Drive, Bury, BL9 9LS, England

      IIF 272
    • icon of address 37, Warwick Road, Radcliffe, Manchester, M26 4HL, United Kingdom

      IIF 273
  • Ali, Mohsin
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Derwent Drive, Bury, Lancashire, BL9 9LS, United Kingdom

      IIF 274
  • Ali, Mohsin
    British owner born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Derwent Drive, Bury, BL9 9LS, United Kingdom

      IIF 275
  • Mohsin Ali
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great South West Road, Hounslow, TW4 7NF, England

      IIF 276
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 277
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 278
  • Ali, Mohsin
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Seaview Road, Wallasey, CH45 4LA, England

      IIF 279
  • Ali, Mohsin
    British managing director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 280
  • Ali, Mohsin
    British self employed born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 281
  • Ali, Mohsin
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hanson Street, Bury, Lancashire, BL9 6LR, United Kingdom

      IIF 282
    • icon of address Atlas Storage, Invar Road, Manchester, Lancashire, M27 9HF, United Kingdom

      IIF 283
  • Ali, Mohsin
    British sales man born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101-103, Oak Road, Partington, Manchester, M31 4LD, England

      IIF 284
  • Ali, Mohsin
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, St. Margarets Road, Ward End, Birmingham, West Midlands, B8 2BG, United Kingdom

      IIF 285
  • Ali, Mohsin
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, HD1 5BU, England

      IIF 286
  • Ali, Mohsin
    British optometrist born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cobden Avenue, West Town, Peterborough, PE1 2NU, England

      IIF 287
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 288
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 289
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 290
  • Ali, Mohsin
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 574 Cathcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 291 IIF 292
    • icon of address Flat 4, Ditton Reach, Thames Ditton, Surrey, KT7 0XB, England

      IIF 293
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 294 IIF 295
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 296
    • icon of address 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 297
  • Ali, Mohsin
    American freelancer born in March 1994

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 298
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 299
  • Ali, Mohsin
    British business born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 300
    • icon of address Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 301
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 302
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 303
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 304
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 305
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 306
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 307
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 308
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 309
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 310
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 311
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 312
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 313 IIF 314
    • icon of address 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 315 IIF 316
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 317
    • icon of address 120, Cobden Avenue, West Town, Peterborough, PE1 2NU, England

      IIF 318
    • icon of address 81, Dane Road, Sale, M33 7BP, England

      IIF 319
  • Ali, Mohsin
    Pakistani finance manager born in August 1983

    Resident in United Arab Emirates

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

      IIF 320
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 321
  • Mohsin, Ali
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holberton Road, Reading, RG2 8NG, England

      IIF 322
  • Mohsin, Ali
    Pakistani salesman born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Ladywell Road, London, SE13 7JA, United Kingdom

      IIF 323
  • Mr Mohsin Ali
    Pakistani,british born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 324
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 325
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 326
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 327
    • icon of address 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 328 IIF 329
    • icon of address 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 330
    • icon of address 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 331
    • icon of address Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 332
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 333
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 334
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 335
    • icon of address 83, Mitcham Road, London, E6 3NG, England

      IIF 336 IIF 337
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 338 IIF 339 IIF 340
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 343
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelham Place, Manchester, M8 4QX, England

      IIF 344 IIF 345
    • icon of address Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 346
  • Mr Mohsin Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Prince Street, Walsall, WS2 9JH, England

      IIF 347
    • icon of address 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 348
  • Mr Mohsin Ali
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Crawford Street, London, W1H 4JW, England

      IIF 349
  • Mr Mohsin Ali
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Canterbury Street, Ashton-under-lyne, OL6 6HX, England

      IIF 350 IIF 351
  • Mr Mohsin Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ayres Road, Manchester, M16 9LW, England

      IIF 352
    • icon of address Flat 9 Katherine Court, Humphrey Road, Manchester, M16 9DR, United Kingdom

      IIF 353
  • Mr Mohsin Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199b, Kilburn Park Road, London, NW6 5LG, England

      IIF 354
  • Mr Mohsin Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hastings Road, Bromley, BR2 8NZ, United Kingdom

      IIF 355
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 356
    • icon of address Hubbard Way, 2 Civic Drive, Ipswich, IP1 2QA, England

      IIF 357
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 358
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 359
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 360
    • icon of address Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 361
    • icon of address Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 362
    • icon of address 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 363
  • Mr Mohsin Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 364
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 365
    • icon of address 38, Turton Way, Slough, SL1 2ST, England

      IIF 366
  • Mr Mohsin Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Worlds End Lane, Quinton, Birmingham, B32 1JB, England

      IIF 367
  • Mr Mohsin Ali
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 368
    • icon of address 488, Green Street, London, E13 9DB, England

      IIF 369
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 370
  • Mohsin Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Ali
    Pakistani born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pioneer Point South Tower, Flat 905, 5 Winston Way, Ilford, Essex, IG1 2ZE, United Kingdom

      IIF 373
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 374 IIF 375
  • Mr Mohsin Ali
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Holgate Rd, Rafford, IV36 8EL, United Kingdom

      IIF 376
  • Mr Mohsin Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hastings Road, Bromley, BR2 8NZ, England

      IIF 377
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 378
    • icon of address 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 379
    • icon of address 41, Broughton Street, Manchester, M8 8AN, England

      IIF 380
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 381
  • Mr Mohsin Ali
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 382
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 383
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 384
    • icon of address 40a, London Road, Romford, RM7 9RB, England

      IIF 385
  • Mr Mohsin Ali
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15360034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 386
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 387
  • Ali, Mohsin Osmaan, Dr
    British dentist born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 388
    • icon of address 1st Floor, Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 389
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 390
  • Mohsin Ali
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Springcroft Road, Birmingham, West Midlands, B11 3EL, United Kingdom

      IIF 391
    • icon of address 451, Bromford Lane, Birmingham, West Midlands, B8 2RT, United Kingdom

      IIF 392
  • Mr Mohsin Ali
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Avenue, Birstall, Leicester, LE4 3DN, England

      IIF 393
  • Mr, Mohsin Ali
    American born in March 1994

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 394
  • Mr Mohsin Ali
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Wedderlea Drive, Glasgow, G52 2SU, Scotland

      IIF 395
    • icon of address 68, Wedderlea Drive, Glasgow, G52 2SU, United Kingdom

      IIF 396
  • Mr Mohsin Ali
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 397
    • icon of address 44, Seaview Road, Wallasey, CH45 4LA, England

      IIF 398
  • Mr Mohsin Ali
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hanson Street, Bury, BL9 6LR, United Kingdom

      IIF 399
    • icon of address Atlas Storage, Invar Road, Manchester, Lancashire, M27 9HF, United Kingdom

      IIF 400
  • Mr Mohsin Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, St. Margarets Road, Ward End, Birmingham, B8 2BG, United Kingdom

      IIF 401
  • Mr Mohsin Ali
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, HD1 5BU, England

      IIF 402
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 403
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 404
  • Mr Mohsin Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 574 Cathcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 405 IIF 406
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 407
    • icon of address 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 408 IIF 409 IIF 410
  • Mr Mohsin Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Derwent Drive, Bury, BL9 9LS, England

      IIF 411
    • icon of address 9, Derwent Drive, Bury, BL9 9LS, United Kingdom

      IIF 412
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 413
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 414
    • icon of address Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 415
  • Dr Mohsin Osmaan Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 416
    • icon of address 1st Floor, Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 417
  • Mohsin Ali
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Prince Street, Walsall, WS2 9JH, United Kingdom

      IIF 418
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 419
  • Mohsin, Ali
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 420
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 421
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 422
child relation
Offspring entities and appointments
Active 154
  • 1
    icon of address 50-51 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 2
    RED LEAF LOUNGE LTD - 2024-02-18
    icon of address 306 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,623 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Hastings Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 120 Keppel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 474 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2381, Ni715591 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 9
    3 GALAXY LIMITED - 2020-10-19
    icon of address 58 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 10
    5G GALAXY LTD - 2022-05-31
    icon of address 58 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Selhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Selhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 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
  • 13
    icon of address 25 Selhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 14
    MOHARRAMS ACCOUNTANCY LTD - 2022-08-16
    icon of address 14 Hallam Avenue, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,836 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 183 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 15
    APPEX PROPERTIES LTD - 2020-08-28
    icon of address 83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RENDERWORKS A P2P LTD - 2016-05-11
    icon of address 160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,001 GBP2016-02-28
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2016-05-19 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 327 - Has significant influence or control over the trustees of a trustOE
    IIF 327 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 53 Hanson Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 103 Betterton Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 474 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,155 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Flat 67 Waleran Flats, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 1 Phoenix Industrial Estate, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 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
  • 35
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 22 Ashwell House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 62 Prince Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -602,596 GBP2023-10-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 188 - Director → ME
  • 43
    icon of address 5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 44
    MKK MEDIA LTD - 2018-11-28
    icon of address 4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 62 Prince Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 474 Hagley Road West, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11 Gledwood Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 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
  • 48
    icon of address 7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-03-14 ~ dissolved
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 268 Bath Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 62 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 62 Prince Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Flat 24 Rennie House, Bath Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 474 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 55
    icon of address 58 Crawford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,884 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,504 GBP2021-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 58 Crawford Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 58
    PIDDI LTD - 2020-10-06
    icon of address 58 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 59
    VINTAGE CORNER LTD - 2022-05-31
    icon of address 58 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    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
  • 60
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 58 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 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
  • 62
    icon of address 68 Wedderlea Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Right to appoint or remove directorsOE
  • 63
    icon of address 11 Gledwood Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 67 - Director → ME
  • 66
    icon of address Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 40a London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 62 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 48 - Director → ME
  • 70
    icon of address 101-103 High Street, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 113 - Director → ME
  • 71
    icon of address 38 Croft Gardens, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 11 Archibald Street, Bradford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2019-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 192 - Director → ME
  • 73
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Director → ME
  • 74
    icon of address 5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 75
    LONDON ROAD FOOD AND WINE LTD - 2021-08-20
    icon of address 85-87 Vauxhall Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,993 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 199b Kilburn Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 287 - Director → ME
    icon of calendar 2014-06-10 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 44 Springcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 9 Derwent Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 275 - Director → ME
  • 79
    icon of address 9 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 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
  • 80
    icon of address 4385, 15684409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 28 The Mall, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 451 Bromford Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 4385, 15360034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 289 - Director → ME
  • 86
    icon of address 138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Right to appoint or remove directorsOE
  • 88
    icon of address Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 361 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 22 Holgate Rd, Rafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 1 Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 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
  • 94
    icon of address 16 Hillary Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 95
    icon of address Office 11692 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 4385, 15696572 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 97
    icon of address 129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2020-05-15 ~ dissolved
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 181 - Director → ME
  • 102
    icon of address 18 Athole Street, Highgate, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2023-11-30
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 39 Canterbury Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 198 St. Margarets Road, Ward End, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Saddique & Co Chartered Accountants, 78 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 9 Derwent Drive, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,165 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 44 Seaview Road, Wallasey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 108
    OAKHILL DENTAL PRACTCIE LIMITED - 2024-09-26
    icon of address 1st Floor Primera Accountants , 1st Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 68 Wedderlea Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 396 - Ownership of shares – More than 50% but less than 75%OE
  • 110
    icon of address 83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    icon of address Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    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
  • 114
    QMR LAW LTD - 2018-12-07
    icon of address Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105 GBP2023-10-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 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
  • 119
    icon of address 4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 344 - Ownership of shares – More than 50% but less than 75%OE
    IIF 344 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 344 - Right to appoint or remove directorsOE
  • 124
    icon of address 4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    icon of address 41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 474 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 127
    icon of address 14 Craigie Drive, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-23
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 49 Worlds End Lane, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 271 - Director → ME
  • 130
    icon of address 4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 131
    icon of address Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75%OE
  • 132
    icon of address 7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 54 Great South West Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 134
    icon of address 28 The Mall, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    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
  • 135
    icon of address 38 Turton Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address The Moorings Garage Southend, Arterial Road Hornchurch, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,030 GBP2024-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    TM UK CAR HIRE LIMITED - 2022-01-13
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,867 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 221 - Has significant influence or controlOE
  • 140
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,868 GBP2024-01-29
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 142
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    icon of calendar 2021-11-20 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-20 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 143
    icon of address Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 39 Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,024 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2021-04-19 ~ dissolved
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 488 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 37 Warwick Road, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 273 - Director → ME
  • 149
    icon of address 3 Daimler Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 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
  • 150
    icon of address Flat 2/1 574 Cathcart Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 151
    icon of address 4385, 16492259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 293 - Director → ME
  • 152
    icon of address 4385, 16519856 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 405 - Has significant influence or control over the trustees of a trustOE
    IIF 405 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 405 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 405 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or more as a member of a firmOE
  • 153
    icon of address 33 Holberton Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 46 Botha Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    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
Ceased 65
  • 1
    icon of address 3 Wingate Court, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-05-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-05-30
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 2
    APPEX PROPERTIES LTD - 2020-08-28
    icon of address 83d Mitcham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,001 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2020-06-01
    IIF 144 - Director → ME
    icon of calendar 2017-05-18 ~ 2020-06-01
    IIF 305 - Secretary → ME
  • 3
    icon of address 138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,028 GBP2017-11-30
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-30
    IIF 290 - Director → ME
  • 4
    icon of address 47 Chippenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,313 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-06-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-06-30
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ 2023-07-25
    IIF 21 - Director → ME
  • 6
    icon of address Flat 39 3 Wharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-07-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-07-18
    IIF 225 - Has significant influence or control OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,559 GBP2017-06-30
    Officer
    icon of calendar 2017-05-19 ~ 2017-08-12
    IIF 152 - Director → ME
    icon of calendar 2017-05-19 ~ 2017-08-12
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-12
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-05-04
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-05-04
    IIF 409 - Ownership of shares – 75% or more OE
  • 9
    icon of address Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,023 GBP2023-07-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-01-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2024-01-01
    IIF 341 - Ownership of shares – 75% or more OE
  • 10
    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 ~ 2024-07-19
    IIF 116 - Director → ME
  • 11
    icon of address Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ 2022-07-19
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-07-19
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-04-14
    IIF 420 - LLP Member → ME
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2022-03-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-03-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-08 ~ 2022-04-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Flat 67 Waleran Flats, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-03-17 ~ 2023-03-01
    IIF 59 - Director → ME
  • 15
    icon of address 50 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-05
    IIF 167 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 50 - Director → ME
  • 16
    icon of address 59 Wheelers Cross, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,601 GBP2024-04-30
    Officer
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 149 - Director → ME
    icon of calendar 2022-06-01 ~ 2024-06-01
    IIF 157 - Director → ME
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2020-03-25
    IIF 332 - Ownership of shares – 75% or more OE
  • 17
    icon of address 22 Ashwell House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ 2024-06-19
    IIF 65 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,394 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 151 - Director → ME
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-06-01
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-11-21
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2024-11-21
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ 2022-11-07
    IIF 123 - Director → ME
  • 21
    icon of address Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,047 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-17
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-10-17
    IIF 265 - Ownership of shares – 75% or more OE
  • 22
    AAYAT TRADING LTD - 2025-05-14
    GABRIEL AND ANDREEA LTD - 2020-07-24
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    258,721 GBP2022-05-31
    Officer
    icon of calendar 2020-04-27 ~ 2025-01-03
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-05-28 ~ 2025-01-03
    IIF 356 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-29 ~ 2021-11-20
    IIF 377 - Ownership of shares – 75% or more OE
  • 23
    ALI'S & A LTD. - 2020-10-16
    icon of address 114 Cazenove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2020-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2022-03-14
    IIF 66 - Director → ME
  • 24
    icon of address 119 Ladywell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2017-05-05
    IIF 323 - Director → ME
  • 25
    icon of address 50 Longford Place, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-04 ~ 2022-11-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-08-29
    IIF 177 - Ownership of shares – 75% or more OE
  • 26
    icon of address Hubbard Way, 2 Civic Drive, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-04-14
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2025-04-14
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HI-WAY GYM LIMITED - 2016-10-01
    icon of address 1st Floor 182-184 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2023-11-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-11-01
    IIF 233 - Ownership of shares – 75% or more OE
  • 28
    icon of address 123 Redbrook Road, Timperley, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-20
    IIF 206 - Director → ME
    icon of calendar 2020-05-20 ~ 2023-02-22
    IIF 319 - Secretary → ME
  • 29
    icon of address Atlas Storage, Invar Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ 2023-09-01
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2023-09-01
    IIF 400 - Ownership of shares – 75% or more OE
  • 30
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-18
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 31
    icon of address 5 King Edwards Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,701 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-07-01
    IIF 160 - Director → ME
  • 32
    icon of address 15 Adamson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 56 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-08-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 232 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-27 ~ 2020-08-05
    IIF 231 - Ownership of shares – 75% or more OE
  • 33
    icon of address 129 Ewart Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-29
    IIF 27 - Director → ME
  • 34
    icon of address 12 Rothesay Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2013-11-16
    IIF 321 - Director → ME
  • 35
    icon of address 15 Ayres Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,336 GBP2023-10-30
    Officer
    icon of calendar 2019-01-26 ~ 2024-04-01
    IIF 170 - Director → ME
    icon of calendar 2024-10-16 ~ 2024-11-01
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-01-26 ~ 2024-04-01
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,041 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-09-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-09-01
    IIF 345 - Ownership of shares – 75% or more OE
  • 37
    icon of address 2 Camborne Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,154 GBP2023-08-30
    Officer
    icon of calendar 2017-08-01 ~ 2019-10-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-10-01
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 38
    icon of address 101-103 Oak Road, Partington, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ 2020-06-25
    IIF 284 - Director → ME
  • 39
    icon of address 368 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-05-10
    IIF 381 - Has significant influence or control OE
  • 40
    icon of address 185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,600 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-03-01
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2024-03-01
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 41
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2021-12-15
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-12-01
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-12-22
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-12-16
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 43
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-12-04
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 18 Athole Street, Highgate, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2025-05-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2025-05-30
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 39 Canterbury Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2025-08-01
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2025-08-01
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,470 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-05-07
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ 2024-05-07
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 1447 London Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ 2025-07-18
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ 2025-07-18
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 48
    icon of address 11 Manchester Chambers, Oldham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    153,754 GBP2021-04-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-01-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-01-01
    IIF 263 - Has significant influence or control OE
  • 49
    icon of address 58 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-22
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 50
    icon of address 9 Albert Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,251 GBP2023-02-27
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-11
    IIF 310 - Secretary → ME
  • 51
    icon of address 14 Kenilworth Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-02-28
    Officer
    icon of calendar 2022-05-11 ~ 2024-06-26
    IIF 156 - Director → ME
    icon of calendar 2022-05-10 ~ 2022-05-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-11
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 52
    icon of address 83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,530 GBP2018-02-28
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-24
    IIF 148 - Director → ME
    icon of calendar 2017-06-17 ~ 2017-06-22
    IIF 154 - Director → ME
    icon of calendar 2017-05-10 ~ 2017-06-19
    IIF 153 - Director → ME
    icon of calendar 2017-05-10 ~ 2017-06-19
    IIF 316 - Secretary → ME
    icon of calendar 2017-06-16 ~ 2017-06-22
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-26
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 47 Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ 2025-04-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-04-08
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 54
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,801 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 150 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-09-03
    IIF 155 - Director → ME
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 333 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-02 ~ 2021-09-03
    IIF 337 - Ownership of shares – 75% or more OE
  • 55
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,881 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-21
    IIF 330 - Ownership of shares – 75% or more OE
  • 56
    CITILIGHTS GROUP RESTAURANTS LTD - 2023-03-23
    SK TECH SOLUTIONS UK LTD - 2023-09-06
    icon of address 764 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-12-31
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-12-31
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 57
    icon of address 22a Copthorne Mews, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-01
    IIF 102 - Director → ME
    icon of calendar 2023-04-03 ~ 2024-01-01
    IIF 108 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-01-01
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 58
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    S N SPORTS CLOTHING LTD - 2023-08-08
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,601 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2023-09-10
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-09-10
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 59
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,030 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2025-05-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-05-30
    IIF 373 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    TM UK CAR HIRE LIMITED - 2022-01-13
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,867 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-11-15
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address The Moorings Garage, Southend Arterial Road, Hornchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,868 GBP2024-01-29
    Officer
    icon of calendar 2016-01-20 ~ 2022-01-12
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-09-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 147 - Director → ME
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-01
    IIF 328 - Ownership of shares – 75% or more OE
  • 63
    icon of address 10 C/o Global Accountancy Practice, Allison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-11-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-11-23
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 64
    icon of address 24 Cambridge Road Flat No 1 Huddersfield, Cambridge Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2025-06-15
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-06-15
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 24 Sherborne Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2010-06-08
    IIF 278 - 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.