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

Khalil, Awais Mohammed

    Related profiles found in government register
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 1
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 2
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 6
    • icon of address Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 7
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 11
  • Ali, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 12
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 13
  • Ali, Mohammed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 14
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Humphury Road, Old Trafford, Manchester, M16 9DF, United Kingdom

      IIF 15
    • icon of address Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 16
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Edgeworth Drive, Fallowfield, Manchester, M14 6RU, United Kingdom

      IIF 17
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 18
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 19
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 20
    • icon of address Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 21
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 22
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 23
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 24
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 25
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Manley Road, Manchester, M21 0GY, England

      IIF 29
    • icon of address 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 30
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 31
    • icon of address Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 32
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 33
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 39
  • Ali, Jihad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 40
    • icon of address 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 41 IIF 42
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 43
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 44
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 45 IIF 46
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 47
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 48
    • icon of address 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 49
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 50
    • icon of address 113 Romford Road, London, E15 4LY, England

      IIF 51
    • icon of address 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 52
    • icon of address Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 53
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 57
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 58
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 59
  • Lalji, Mohamed Nuralli
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 60 IIF 61
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 62
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 63
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 64
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 65
  • Mohamed, Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 71
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 72
  • Khalil, Awais
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 73
  • Khalil, Awais
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Manley Road, Chorlton Cum Hardy, Manchester, M21 0GY, United Kingdom

      IIF 74
    • icon of address 802, 1deansgate, Manchester, M3 1AZ, England

      IIF 75
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 76
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 77
    • icon of address 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 78
    • icon of address 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 79
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Park Village East, London, NW1 3DL, England

      IIF 80
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 81
    • icon of address 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 82 IIF 83
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 84
  • Ali, Jihad Ali
    British director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 85
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA, Wales

      IIF 86
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cedar Close, Merthyr Tydfil, Mid Glamorgan, CF47 0LX, Wales

      IIF 87
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 88
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 89
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 90
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 91
  • Asim, Syed Mohammad Ali
    British business man

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 92
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233, High Street, London, W3 9BY, United Kingdom

      IIF 93
    • icon of address 23, Copperfield Road, Stockport, SK8 7PN

      IIF 94
  • Anwar, Khalil, Mohammad
    British born in January 1985

    Resident in United Kingdom

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

      IIF 95
  • Mr Mohammed Limon Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 96
    • icon of address 113 Romford Road, London, E15 4LY, England

      IIF 97 IIF 98
    • icon of address 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 99
  • Ali, Umor
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 100
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 101
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 102
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 103
    • icon of address 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 104
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 105
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 106
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 107
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 108
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 109
  • Lalji, Mohamed
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Mohamed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 114 IIF 115
    • icon of address 26, New Clocktower Place, London, N7 9FD, England

      IIF 116
  • Mr Awais Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 117
  • Mr Mohammed Yasser Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 122 IIF 123
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in Bahrain

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

      IIF 124
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 125
    • icon of address 8, Humphury Road, Manchester, M16 9DF, United Kingdom

      IIF 126
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 127
  • Mr Mohamed Nuralli Lalji
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 136
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 137
  • Aly Hassanali Moleaina Janmohamed
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 155
  • Lalji, Mohamed Nurali
    British company director born in February 1951

    Registered addresses and corresponding companies
    • icon of address 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 156
  • Lalji, Mohamed Nurali
    British hotelier born in February 1951

    Registered addresses and corresponding companies
  • Miss Basma Mohamed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Unit 73, Earls Court Road, London, SW5 9FE

      IIF 159
    • icon of address 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 160 IIF 161
  • Mr Jihad Ali Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28b, Catherine Street, Swansea, Wales, SA1 4JS, Wales

      IIF 162
  • Ali, Mohamed
    Dutch labourer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 163
  • Ali, Mohammed, Mr.
    British born in May 1986

    Resident in United Kingdom

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

      IIF 164
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 165
    • icon of address Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 166
  • Ali, Mohammed, Mr.
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 167
  • Ali, Mohammed, Mr.
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 194
  • Janmohamed, Aly Hassanali Moleaina
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 195 IIF 196
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House Hotel, 28-32 Belgrave Road, London, SW1V 1RG, United Kingdom

      IIF 197
    • icon of address 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 198 IIF 199
    • icon of address 64 Wolsey Road, Northwood, HA6 2EH, United Kingdom

      IIF 200
  • Mr Umor Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 201
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 202
    • icon of address 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 203
    • icon of address 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 204
    • icon of address 3/4, High Street, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 205
    • icon of address 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 206 IIF 207
  • Ali, Mohamed
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 208
  • Ali, Mohamed
    Dutch company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 209
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 210
  • Anwar, Khalil
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Knightsbridge, London, London, London, SW1X 7LY, England

      IIF 211
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 212
  • Asim, Syed Mohammad Ali
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 213
  • Khalil, Awais

    Registered addresses and corresponding companies
    • icon of address 802, 1 Deansgate, Manchester, M3 1AZ, England

      IIF 214
  • Anwar, Khalil
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X7LY, United Kingdom

      IIF 215
  • Lalji, Mohammed

    Registered addresses and corresponding companies
    • icon of address 17 Whitby Road, Harrow, Middlesex, Middlesex, HA2 8LJ

      IIF 216
  • Mohamed, Basma
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Basma
    British businesswoman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mallinson Road, Battersea, London, SW11 1BP, England

      IIF 219
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in United Kingdom

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

      IIF 220
  • Anwar, Khalil, Mohammad

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

      IIF 221
  • Anwar, Mohammad Khalil
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 222
  • Lalji, Mohamed

    Registered addresses and corresponding companies
    • icon of address 30 Westfields Drive, Kenton, Harrow, Middlesex, HA3 9EQ

      IIF 223
  • Mohamed, Ali
    born in June 1986

    Resident in United Kingdom

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

      IIF 224
  • Mohamed, Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 225
  • Mohamed, Ali
    British engineer born in June 1986

    Resident in United Kingdom

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

      IIF 226
    • icon of address 26, New Clocktower Place, London, N7 9FD, England

      IIF 227
  • Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

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

      IIF 228
  • Mr. Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 229
    • icon of address 4, Millman Street, London, WC1N 3EB, England

      IIF 230 IIF 231
    • icon of address 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 232 IIF 233 IIF 234
    • icon of address Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 235
    • icon of address Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 236
    • icon of address 70, Galon Uchaf Road, Merthyr Tydfil, CF47 9SY, Wales

      IIF 237
  • Mohammed Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 238
  • Abul, Hamad Abdulla
    Bahraini chairman zenj group born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Po Box 236, Manama, Bahrain

      IIF 239
  • Al Zain, Abdulla
    Bahraini managing director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

      IIF 240 IIF 241
  • Al Zain, Talal Ali
    Bahraini investment banker born in November 1960

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 242
  • Mr Umor Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 243
  • Al Zain, Talal Ali
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 244
  • Alzain, Talal Ali
    Bahraini investment banker born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 245
  • Janmohamed, Aly
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 246
  • Mohamed, Ali
    Bahraini company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lomond Close, Wembley, London, HA0 4HB, England

      IIF 247
  • Mohamed, Ali
    Bahraini director born in June 1986

    Resident in United Kingdom

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

      IIF 248
    • icon of address 27, High Street, London, E15 2QB, United Kingdom

      IIF 249
  • Mr Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 250
  • Talal Ali Al Zain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 251
  • Abdulla, Hameed, Dr
    Bahraini consultant born in July 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address No 5, 11, Main Street, Campbeltown, PA28 6AD, United Kingdom

      IIF 252
  • Hamad Abdulla Abul
    Bahraini born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Po Box 236, Manama, Bahrain, Bahrain

      IIF 253
  • Janmohamed, Aly Hassanali Moleaina
    British

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 254
  • Janmohamed, Aly Hassanali Moleaina
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 255
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 256
  • Janmohamed, Aly Hassanali Moleaina
    British fast food catering born in November 1957

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 257
  • Alzain, Abdulla Jehad Abdulla
    Bahraini born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address C/o Rawlinson & Hunter, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

      IIF 258
    • icon of address 119, High Street, Newmarket, CB8 9AE, England

      IIF 259
  • Alzain, Abdulla Jehad Abdulla
    Bahraini board member born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 2355, Road 3438, Al Shamali, Southern Governorate, Riffa, 0934, Bahrain

      IIF 260
  • Alzain, Abdulla Jehad Abdulla
    Bahraini none born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 261
  • Alzayani, Abdulrahman Hamid
    Bahraini shareholder's representative born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 262
  • Janmohamed, Aly Hassanali Moleaina

    Registered addresses and corresponding companies
    • icon of address 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 263
  • Mr Mohamed Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 264
  • Mohamed, Ali

    Registered addresses and corresponding companies
    • icon of address 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 265 IIF 266
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 267
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 268
  • Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Registered addresses and corresponding companies
    • icon of address House 1684, Road 3339, Riffa/buhair 0933, Southern Governorate, Bahrain

      IIF 269
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan

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

      IIF 270
  • Ali, Mohammed Limon
    British,bangladeshi company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 271
  • Abdulrahman Hamid Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 272
  • Dr Hameed Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5004, Road 921, Isa Town, 809, Bahrain

      IIF 273
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 274
  • Abdulrahman Hamed Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 275
  • Mr Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1PP, England

      IIF 276
  • Abdulla Alzain, Abdulla Jehad
    Bahraini born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221-223, Wimbledon Park Road, London, SW18 5RH, United Kingdom

      IIF 277
  • Bahman, Hameed Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 5004, Road 921, Isa Town, 809, Bahrain

      IIF 278
  • Mr Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 4 Woodpecker Close, Cobham, Surrey, KT11 2NT, United Kingdom

      IIF 279
  • Dr Hameed Haji Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 280
  • Almoayed, Abdulla Tawfeeq Abdulrahman
    Bahraini born in July 1984

    Resident in Bahrain

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

      IIF 281
  • Mr Mohammed Limon Ali
    British,bangladeshi born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 282
  • Alzayani, Abdulrahman Hamed A. Rahman
    Bahraini, managing officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 571, Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 283
  • Abdulrahman Hamed Rashad Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 284
  • Bahman, Hameed Haji Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 285
  • Mohamed, Abdulaziz Abdulredha Abdulaziz Naser
    born in March 1984

    Resident in Bahrain

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

      IIF 286
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 287
  • Mohamed, Mohamed Abdulredha Abdulaziz Naser
    born in October 1982

    Resident in Bahrain

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

      IIF 288
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

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

      IIF 289
  • Alsulaiman, Abdullah Asaad Abdullah
    Saudi Arabian owner born in September 1982

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 928, Seef, Seef, 439, Bahrain

      IIF 290
  • Mr Mohamed Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in October 1982

    Resident in Bahrain

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

      IIF 291
  • Alzayani, Rashed Hamed Rashed Abdulrahman
    Bahraini director born in May 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 292
  • Omar Ahmed Abdulrahim Mohamed Abdulla Zainal
    Bahraini born in December 1994

    Resident in Bahrain

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

      IIF 293
  • Zainal, Omar Ahmed Abdulrahim Mohamed Abdulla
    Bahraini student born in December 1994

    Resident in Bahrain

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

      IIF 294
  • Almoayed, Abdulla Tawfeeq Abdulrahman, Mr.
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 295
  • Mr Abdulaziz Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in March 1984

    Resident in Bahrain

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

      IIF 296
  • Mohamed Abdulla Ebrahim Abdulla Hasan Alabd
    Bahraini born in June 1985

    Resident in Bahrain

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

      IIF 297
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan
    Bahraini director born in June 1985

    Resident in Bahrain

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

      IIF 298
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman
    Bahraini chief executive officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 299
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman Rahman
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 300
  • Mr Abdulrahman Hamed Rashed Abdulrahman Rahman Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 301
child relation
Offspring entities and appointments
Active 126
  • 1
    icon of address 205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,521 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for director and president
    icon of calendar 2022-11-10 ~ now
    IIF 299 - Managing Officer → ME
    IIF 292 - Managing Officer → ME
  • 4
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 69 - Director → ME
    icon of calendar 2010-01-29 ~ now
    IIF 111 - Director → ME
    icon of calendar 2016-02-29 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Has significant influence or controlOE
  • 12
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 241 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 193 - Director → ME
  • 17
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 18
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 183 - Director → ME
  • 19
    icon of address 49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 20
    icon of address The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 261 - Director → ME
  • 22
    icon of address 4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 290 - Director → ME
  • 23
    icon of address 235 Unit 73, Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,044 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,177 GBP2015-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 280 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 29
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,671,682 GBP2023-10-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 30
    icon of address 197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    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
  • 31
    icon of address 21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,902 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    icon of address 21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    icon of address Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents, 2 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2025-05-16 ~ now
    IIF 260 - Managing Officer → ME
  • 34
    icon of address 30 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 94 - Director → ME
  • 35
    icon of address 7 Shay Court, Shay Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 36
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 154 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 91 - Director → ME
  • 39
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,595 GBP2023-09-30
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 225 - Director → ME
  • 41
    icon of address 3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,597 GBP2022-03-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 113 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2020-10-13 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 46
    icon of address 7 Lomond Close, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 247 - Director → ME
  • 47
    icon of address 123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 114 - Right to appoint or remove membersOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 174 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 50
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 66 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 52
    MUNCH INN LIMITED - 2004-10-20
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 259 - Director → ME
  • 55
    icon of address 12 Deane Close, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,642 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 3-4 Flat Above 3-4, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 59
    icon of address 4 Millman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 169 Perry Road, 169, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 24 Cedar Close, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 87 - Director → ME
  • 62
    FOREVERMUSLIM LIMITED - 2017-03-17
    icon of address Unit C2 Longofrd Trading Estate Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,607 GBP2025-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 65
    icon of address Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 67
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 68
    ATRAGLOW LIMITED - 1983-07-15
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 186 - Director → ME
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 63 Wide Bargate, Boston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,831 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 72
    icon of address 81 Brynymor Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 73
    icon of address 51- 53 Chigwell Road Chigwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 123 Hubert Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 51-53, 51-53 Chigwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 52 - Director → ME
  • 76
    icon of address 25 East Road East Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 77
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ now
    IIF 113 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 67 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 131 - Right to appoint or remove directorsOE
  • 78
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,736,659 GBP2024-06-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 3-4 High Street Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 80
    icon of address C/o Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,422 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 258 - Director → ME
  • 81
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 188 - Director → ME
  • 82
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 168 - Director → ME
  • 83
    icon of address Unit C2 Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 84
    icon of address Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 70 Galon Uchaf Road, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 237 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 237 - Right to appoint or remove directors as a member of a firmOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 87
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,127 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 64 Wolsey Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 187 - Director → ME
  • 90
    icon of address 223 Wimbledon Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 240 - Director → ME
  • 91
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,457 GBP2025-03-31
    Officer
    icon of calendar 2002-02-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 178 - Director → ME
  • 93
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 179 - Director → ME
  • 94
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 189 - Director → ME
  • 95
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 181 - Director → ME
  • 96
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 180 - Director → ME
  • 97
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 182 - Director → ME
  • 98
    MAILMIND LIMITED - 2013-11-27
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,014,753 GBP2023-06-26 ~ 2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 99
    icon of address 1 Carribbean Place, Leeward Highway, Providenciales, Turks And Caicos Islands
    Registered Corporate (1 parent)
    Officer
    Responsible for to operate the business of the company and ensuire the company carries out its functions, and to do all things conducive to the attainment of those functions.
    icon of calendar 2023-02-07 ~ now
    IIF 283 - Managing Officer → ME
  • 100
    GEORGIAN HOTEL MANAGEMENT SERVICES LTD. - 1990-10-11
    DRAGON MARKETING AND MANAGEMENT LIMITED - 1990-11-19
    SALTWISE LIMITED - 1990-06-04
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,528 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Has significant influence or controlOE
  • 101
    icon of address 64 Wolsey Road, Moorpark, Northwood
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,184 GBP2024-04-30
    Officer
    icon of calendar 2003-05-09 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 102
    icon of address Ground Floor Flat 4, Millman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 176 - Director → ME
  • 104
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 177 - Director → ME
  • 105
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 175 - Director → ME
  • 106
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679,840 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 289 - Has significant influence or controlOE
  • 107
    icon of address 4 Millman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 14 Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 110
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 111
    icon of address No 5, 11 Main Street, Campbeltown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 252 - Director → ME
  • 112
    A1 COURIES LTD - 2020-06-19
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,475 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 114
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 116
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 109 - Director → ME
  • 117
    icon of address 76 Southacre Ave 76 Southacre Ave, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address Apartment 41 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 120
    icon of address Unit B2 Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    icon of address 27 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 249 - Director → ME
  • 122
    VICTORIOUS RACING TEAM LIMITED - 2020-06-05
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,352,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 277 - Director → ME
  • 123
    icon of address 211 Manley Road, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,819 GBP2023-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,080,539 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 210 - Director → ME
  • 126
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    1 COSMETIC GROUP LTD - 2024-11-05
    HARLEY SURGICAL GROUP LTD - 2025-05-21
    icon of address 21 Knightsbridge, Floor 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-08-06 ~ 2025-05-13
    IIF 58 - Director → ME
  • 2
    SOUL FOODS LIMITED - 2013-11-27
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,656,178 GBP2024-12-29
    Officer
    icon of calendar 2004-11-08 ~ 2013-11-12
    IIF 194 - Director → ME
  • 3
    icon of address Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 93 - Director → ME
  • 5
    icon of address Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-08
    IIF 53 - Director → ME
  • 6
    icon of address 21 Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ 2023-01-31
    IIF 212 - Director → ME
    icon of calendar 2023-01-30 ~ 2023-02-12
    IIF 215 - Director → ME
    icon of calendar 2023-01-30 ~ 2023-01-30
    IIF 211 - Director → ME
  • 7
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF 172 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-01-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 8
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 9
    RANGESET LIMITED - 2000-10-03
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF 198 - Director → ME
  • 10
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    icon of calendar 2019-01-24 ~ 2022-07-11
    IIF 262 - Director → ME
  • 11
    icon of address Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2013-03-30
    IIF 86 - Director → ME
  • 12
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-01-02
    IIF 45 - Director → ME
  • 13
    B.J.R. F00DS LIMITED - 2013-12-16
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,401,907 GBP2024-12-29
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF 199 - Director → ME
  • 14
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 15
    icon of address 211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2016-07-31
    IIF 74 - Director → ME
  • 16
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2003-09-20
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Has significant influence or control OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,780 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-09
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2013-11-12
    IIF 195 - Director → ME
  • 19
    icon of address 211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-01-28
    IIF 17 - Director → ME
  • 20
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF 256 - Director → ME
  • 21
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    IIF 257 - Director → ME
    icon of calendar ~ 2003-07-01
    IIF 254 - Secretary → ME
  • 22
    icon of address 20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF 220 - Ownership of shares – 75% or more OE
  • 23
    icon of address Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-08 ~ 2024-10-29
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - More than 25% OE
    IIF 269 - Ownership of shares - More than 25% OE
  • 24
    TRANSLATEITNOW LIMITED - 2022-01-19
    icon of address Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-01-24
    IIF 6 - Director → ME
    icon of calendar 2022-08-17 ~ 2023-06-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-01-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-08-18 ~ 2023-06-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ 2020-02-28
    IIF 197 - Director → ME
  • 26
    icon of address Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    icon of calendar ~ 1992-10-18
    IIF 156 - Director → ME
  • 27
    icon of address 123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-02-10
    IIF 288 - LLP Designated Member → ME
    IIF 286 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-02-10
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 296 - Right to appoint or remove members OE
    IIF 296 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 291 - Right to appoint or remove members OE
    IIF 291 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 291 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 28
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2024-01-24
    IIF 246 - Director → ME
  • 29
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-04-01
    IIF 64 - Director → ME
    icon of calendar 2016-04-28 ~ 2018-03-01
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-09-08
    IIF 134 - Right to appoint or remove directors OE
  • 30
    MUNCH INN LIMITED - 2004-10-20
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2005-01-17
    IIF 216 - Secretary → ME
  • 31
    icon of address Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2021-09-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2021-09-25
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 32
    icon of address Business Chambers, Todd Street, Bury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2015-04-14
    IIF 63 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-05-16
    IIF 65 - Director → ME
  • 33
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    MCLAREN CARS LIMITED - 2005-09-29
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2013-01-06
    IIF 245 - Director → ME
  • 34
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2013-01-06
    IIF 242 - Director → ME
  • 35
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,158 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-09-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-09-16
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-03-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-03-29
    IIF 35 - Right to appoint or remove directors OE
  • 37
    icon of address Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,752 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2023-03-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-03-23
    IIF 36 - Right to appoint or remove directors OE
  • 38
    ATRAGLOW LIMITED - 1983-07-15
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Has significant influence or control OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 84 Brondesbury Park, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-17
    IIF 157 - Director → ME
  • 40
    icon of address 15 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-01-04
    IIF 158 - Director → ME
  • 41
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-06-19
    IIF 223 - Secretary → ME
  • 42
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Has significant influence or control OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 43
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2016-12-10
    IIF 90 - Director → ME
  • 44
    icon of address 111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2018-05-15
    IIF 209 - Director → ME
  • 45
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    icon of calendar 1995-12-04 ~ 2003-07-01
    IIF 263 - Secretary → ME
  • 46
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 48
    icon of address 64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 49
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 50
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 51
    icon of address 64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 52
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-05-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-05-01
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 53
    icon of address 8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-05-15
    IIF 23 - Director → ME
    icon of calendar 2015-06-24 ~ 2015-09-19
    IIF 24 - Director → ME
  • 54
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-04
    IIF 88 - Director → ME
  • 55
    icon of address Devonshire House, 36 George Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2012-05-23
    IIF 75 - Director → ME
    icon of calendar 2011-01-14 ~ 2012-05-23
    IIF 214 - Secretary → ME
  • 56
    icon of address Unit B2 Longford Trading Estate, Thomas Street, Stretford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    16,194 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-09-18
    IIF 213 - Director → ME
  • 57
    icon of address 9 Brantwood Close, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,470 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-09-30
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 9 Brantwood Close, West Byfleet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-09-20
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.