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

Khan, Imran

    Related profiles found in government register
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

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

      IIF 1
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 2
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

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

      IIF 3
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 4
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 5
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

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

      IIF 6
  • Khan, Imran
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 7
  • Khan, Imran
    Pakistani company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 8
  • Khan, Imran
    Pakistani manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Station Road, London, E4 7BJ, England

      IIF 9
  • Khan, Imran
    Pakistani general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 10
  • Khan, Imran
    Pakistani auto parts born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 11
  • Khan, Imran
    Pakistani businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Russell Street, Keighley, BD21 2JU, England

      IIF 12
  • Khan, Imran
    Pakistani company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 13
  • Khan, Imran
    Pakistani manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 14
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

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

      IIF 15
  • Khan, Imran
    Pakistani director born in January 1980

    Resident in England

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

      IIF 16
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 17
  • Khan, Imran
    Pakistani administrator born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Spring Close, Dagenham, RM8 1SR, England

      IIF 18
  • Khan, Imran
    Pakistani business executive born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 19
  • Khan, Imran
    Pakistani businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 20
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 21 IIF 22
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 23 IIF 24
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

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

      IIF 25
  • Khan, Imran
    Pakistani manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 26
  • Khan, Imran
    Pakistani driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 27
  • Khan, Imran
    Pakistani businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Palace Road, Birmingham, B9 5ES, England

      IIF 28
  • Khan, Imran
    Pakistani director born in January 1986

    Resident in England

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

      IIF 29
  • Khan, Imran
    Pakistani company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 30
  • Khan, Imran
    Pakistani managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 31
  • Khan, Imran
    Pakistani commercial director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 32
  • Khan, Imran
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Stanley Avenue, Barking, IG11 0LE, England

      IIF 33
  • Khan, Imran
    Pakistani mechanical engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 34
  • Khan, Imran
    Pakistani director born in October 1989

    Resident in England

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

      IIF 35 IIF 36
  • Khan, Imran
    Pakistani commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 37
  • Khan, Imran
    Pakistani director born in May 1993

    Resident in England

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

      IIF 38
  • Khan, Imran
    Pakistani director born in May 1977

    Resident in England

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

      IIF 39
  • Khan, Imran
    Pakistani director born in May 1978

    Resident in England

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

      IIF 40
  • Khan, Imran
    Pakistani commercial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 41
  • Khan, Imran
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 42
  • Khan, Imran
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 43
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 44
  • Khan, Imran
    Pakistani businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 45
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 46
  • Khan, Imran
    Pakistani company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 47
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 48
  • Khan, Imran
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 49
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 50
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 51
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in May 1990

    Resident in England

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

      IIF 56
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 57
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Luton Street, Halifax, HX1 4NG, England

      IIF 58
  • Khan, Irfan
    Pakistani director born in May 1989

    Resident in England

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

      IIF 59
    • icon of address Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 60
  • Khan, Kamran
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cardigan Close, Woking, GU21 8YP, England

      IIF 61
  • Khan, Kamran
    Pakistani director born in May 1989

    Resident in England

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

      IIF 62
  • Khan, Imran
    Pakistani politician born in October 1952

    Resident in England

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

      IIF 63
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 64
  • Khan, Irfan
    Pakistani director born in January 1981

    Resident in England

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

      IIF 65
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

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

      IIF 66
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

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

      IIF 67
  • Khan, Kamran
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 68
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Khan, Kamran
    Pakistani director born in January 1987

    Resident in England

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

      IIF 70
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 71
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

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

      IIF 72
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 73
  • Khan, Irfan
    Pakistani director born in August 1977

    Resident in England

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

      IIF 74
  • Khan, Irfan
    Pakistani director born in July 1995

    Resident in England

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

      IIF 75
  • Khan, Kamran
    Pakistani director born in January 1973

    Resident in England

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

      IIF 76
  • Khan, Kamran
    Pakistani director born in July 1995

    Resident in England

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

      IIF 77
  • Khan, Nimra
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 78
  • Khan, Sardar
    Pakistani director born in March 1986

    Resident in England

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

      IIF 79
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 80
  • Khan, Amaan
    Pakistani director born in December 1976

    Resident in England

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

      IIF 81
  • Khan, Imran
    Pakistani director born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 82
  • Khan, Sardar
    Pakistani director born in January 1949

    Resident in England

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

      IIF 83
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 84
  • Khan, Sardar
    Pakistani director born in May 1988

    Resident in England

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

      IIF 85
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

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

      IIF 86
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 87
  • Khan, Zakir
    Pakistani director born in March 1986

    Resident in England

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

      IIF 88
  • Khan, Zakir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 89
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 90
  • Khan, Imran
    Pakistani self employed born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 91
  • Khan, Imranuddin
    Pakistani business manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 92
    • icon of address 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 93
  • Khan, Imranuddin
    Pakistani business person born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 94
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 95
  • Khan, Imranuddin
    Pakistani company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 96
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 97
  • Khan, Imranuddin
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 98
    • icon of address 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 99
  • Khan, Imranuddin
    Pakistani general manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 100
  • Khan, Nasir
    Pakistani director born in March 1976

    Resident in England

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

      IIF 101
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

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

      IIF 102
  • Khan, Nasir
    Pakistani director born in July 1983

    Resident in England

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

      IIF 103
  • Khan, Nasir
    Pakistani director born in March 1985

    Resident in England

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

      IIF 104
  • Khan, Nasir
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Lea Bridge Road, London, E17 9DZ, England

      IIF 105
  • Khan, Nazir
    Pakistani director born in May 1986

    Resident in England

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

      IIF 106
  • Khan, Sardar
    Pakistani director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 107
  • Khan, Tahir
    Pakistani director born in March 1980

    Resident in England

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

      IIF 108
  • Khan, Tahir
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 109
  • Khan, Wahid
    Pakistani director born in May 1979

    Resident in England

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

      IIF 110
  • Khan, Wahid
    Pakistani director born in January 1988

    Resident in England

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

      IIF 111
  • Khan, Zakir
    Pakistani director born in March 1977

    Resident in England

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

      IIF 112
  • Khan, Iftikhar
    Pakistani director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 113
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 114
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 115
  • Khan, Imran
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 116
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 117
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 118
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 119
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Camden High Street, London, NW1 7BU, England

      IIF 120
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 121
    • icon of address 52 Longhook Gardens, Northolt, Middlesex, UB5 6PF

      IIF 122 IIF 123
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 124
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 125
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 1 Abingdon Road, London, W8 6AH

      IIF 126
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 127
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 128
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 129
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 130
    • icon of address 18, Markham Road, Luton, LU3 2BS, England

      IIF 131
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 132
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 133
  • Khan, Imran
    British carer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Buckingham Road, Aylesbury, HP19 9PT, United Kingdom

      IIF 134
  • Khan, Imran
    British chauffeur service born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 135
  • Khan, Imran
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 136
  • Khan, Imran
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 137 IIF 138
    • icon of address 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 139
  • Khan, Imran
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 140 IIF 141 IIF 142
    • icon of address 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 143
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 144
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 145
    • icon of address 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 146
  • Khan, Imran
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 147
  • Khan, Imran
    British it consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 148
  • Khan, Imran
    British multi skilled operative born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 149
  • Khan, Imran
    British trader born in May 1983

    Resident in England

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

      IIF 150
  • Khan, Imran
    Irish self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 151
  • Khan, Imran
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 152
  • Khan, Imran
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 153
    • icon of address 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 154
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 155
  • Khan, Imran
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 156
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 157
    • icon of address Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 158 IIF 159
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 160
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 161
  • Khan, Imran
    British pharmaceutical regulatory consultancy born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 162
  • Khan, Imran
    British senior regulatory officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 163
  • Khan, Imran
    British general manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 164
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512a, Portway, Manchester, M22 0LA, England

      IIF 165
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 166
  • Khan, Imran
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 167
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 168
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 171
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 172
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 173
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 174
  • Khan, Imran
    Indian trader born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Green Street, London, E7 8JF, United Kingdom

      IIF 175
  • Khan, Imran
    British chauffeur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 176
  • Khan, Imran
    British technical support born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Clarendon Gardens, Ilford, Essex, IG1 3JW, England

      IIF 177
  • Khan, Imran
    British case worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 178
    • icon of address Stepney City Farm, Stepney Way, Stepney Green, London, E1 3DG, United Kingdom

      IIF 179
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 180
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 181
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 182
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 183
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 184
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 185 IIF 186
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 187
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 188
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 189
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 190 IIF 191
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 192
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 193
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 194
  • Khan, Imran
    British contractor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 195
  • Khan, Imran
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 196
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 197
  • Khan, Imran
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 198
  • Khan, Imran
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 199
  • Khan, Imran
    Afghan business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 200
  • Khan, Imran
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 201
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 202
  • Khan, Imran
    Indian director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 203
  • Khan, Mohammad
    Pakistani director born in August 1985

    Resident in England

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

      IIF 204
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 205
  • Khan, Nasir
    Pakistani director born in January 1966

    Resident in England

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

      IIF 206
  • Khan, Shahid
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 207
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, High Road, Romford, RM6 6NX, England

      IIF 208
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 209
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vicarage Lane, Ilford, IG1 4BA, England

      IIF 210
  • Khan, Shahid
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 211
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

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

      IIF 212
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

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

      IIF 213
  • Khan, Wahid
    Pakistani director born in March 1977

    Resident in England

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

      IIF 214
  • Khan, Imran
    British electrical contractor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 215
  • Khan, Imran
    British electrician born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 216
  • Khan, Imran
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 217
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 218
  • Khan, Imran
    British cfo pf buongiorno uk ltd born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 219
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 220
    • icon of address 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 221
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 222 IIF 223
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 224
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 225 IIF 226
    • icon of address 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 227
    • icon of address 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 228
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 229 IIF 230 IIF 231
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 232 IIF 233
  • Khan, Imran
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, West Midlands, B9 5NX, England

      IIF 234
  • Khan, Imran
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 235
    • icon of address 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 236
  • Khan, Imran
    British company director born in October 1969

    Resident in England

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

      IIF 237
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 238
    • icon of address 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 239
  • Khan, Imran
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 240
    • icon of address 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 241
  • Khan, Imran
    British property consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 242
  • Khan, Imran
    British business development born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 243
  • Khan, Imran
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 244
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 245
  • Khan, Imran
    British letting agent born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 246
  • Khan, Imran
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 247
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 248
  • Khan, Imran
    British builder born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 249
    • icon of address 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 250
  • Khan, Imran
    British doctor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 251
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in Pakistan

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

      IIF 252
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 258
  • Khan, Imran
    British accounts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 259
  • Khan, Imran
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Sparkhill, Birmingham, Midlands, B11 4HB, United Kingdom

      IIF 260
  • Khan, Imran
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's College Delasalle, Beulah Hill, London, SE19 3HL

      IIF 261
  • Khan, Imran
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 262
  • Khan, Imran
    British business person born in December 1980

    Resident in England

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

      IIF 263
  • Khan, Imran
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 264
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 265
    • icon of address Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 266
    • icon of address Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 267
  • Khan, Imran
    British engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 268
    • icon of address Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 269
  • Khan, Imran
    British plumber born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 270
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 271
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 272 IIF 273
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 274 IIF 275
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 276
  • Khan, Imran
    British consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Village Way East, Harrow, HA2 7LU, England

      IIF 277
  • Khan, Imran
    British director born in July 1980

    Resident in England

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

      IIF 278
    • icon of address 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 279
    • icon of address 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 280 IIF 281
  • Khan, Imran
    British barrister born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 282
  • Khan, Imran
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 283
  • Khan, Imran
    British none born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Matthews Lane, Levenshulme, Manchester, M12 4QW

      IIF 284
  • Khan, Imran
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 285
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 286
  • Khan, Imran
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Wells Road, Bristol, BS4 2DB, England

      IIF 287
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 288
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 289 IIF 290
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 291
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 292
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 293
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 294
  • Khan, Imran
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Forest Road, London, E17 6JQ, England

      IIF 295
    • icon of address 234, Billet Road, Romford, RM6 5QR, England

      IIF 296
  • Khan, Imran
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 297
  • Khan, Imran
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 298
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 299
  • Khan, Imran
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 300
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 301
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 302
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 303
  • Khan, Imran
    British car dealer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 304
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 305
  • Khan, Imran
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 306
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 307
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 308
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 309 IIF 310
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 311
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 312 IIF 313
    • icon of address 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 314
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 315
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 316
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 317
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 318
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 324
    • icon of address 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 325
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 326
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 327
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 328
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Christian Fields, London, SW16 3JY, England

      IIF 329
  • Khan, Imran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 330
  • Khan, Imran
    British meat wholesaler born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 331
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 332
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 333
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 334
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 335
  • Khan, Imran
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Burnage Lane, Manchester, Lancashire, M19 1FN, United Kingdom

      IIF 336
    • icon of address 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 337
  • Khan, Imran
    British director born in December 1982

    Resident in England

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

      IIF 338
    • icon of address 123, Sutton Road, Walsall, West Midlands, WS5 3AG, United Kingdom

      IIF 339
  • Khan, Imran
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 340
    • icon of address Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 341
  • Khan, Imran
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 342
  • Khan, Imran
    British taxi driver born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 343
  • Khan, Imran
    British gas engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 344
  • Khan, Imran
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 345
  • Khan, Imran
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 346
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 347
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 348
  • Khan, Imran
    Pakistani engineer born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 349
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 350
  • Khan, Imran
    British photographer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 351
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 352
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 353
  • Khan, Imran
    British reginal manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 354
  • Khan, Imran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 355
  • Khan, Imran
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 356
  • Khan, Imran
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, BB1 3BL, United Kingdom

      IIF 357
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 358
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 359
  • Khan, Imran
    British watch seller born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 360
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 361
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 362
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 363
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 364
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 365
    • icon of address Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 366
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 367
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 368
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 369
  • Khan, Imran
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 370
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 371
    • icon of address 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 372
    • icon of address 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 373
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 374
  • Khan, Imran
    British fitness trainer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 375
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 376
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Union Street, Oldham, OL1 1TE, England

      IIF 377
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 378
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 379
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 380
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 381 IIF 382 IIF 383
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 385
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 386 IIF 387
  • Khan, Imran
    British managing director born in December 1985

    Resident in England

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

      IIF 388
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 389
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 390
    • icon of address 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 391
  • Khan, Imran
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 392
  • Khan, Imran
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 393
  • Khan, Imran
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 394
  • Khan, Imran
    British engineering consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 395
  • Khan, Imran
    British solicitor advocate born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477a, High Road, London, N17 6QA, England

      IIF 396
  • Khan, Imran
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 397
  • Khan, Imran
    British driver born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashton Avenue, Bradford, BD7 2RW, England

      IIF 398
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 399
  • Khan, Imran
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Morley Street, Bradford, BD7 1BE, England

      IIF 400
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 401 IIF 402
    • icon of address Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 403
  • Khan, Imran
    British accountant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 404
  • Khan, Imran
    British business born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 405
  • Khan, Imran
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 406
  • Khan, Imran
    British businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 407
  • Khan, Imran
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British security guard born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Colonial Road, Slough, SL1 1RU, England

      IIF 411
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 412
  • Khan, Imran
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 413
  • Khan, Imran
    British business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 414
  • Khan, Imran
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 415 IIF 416
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 417
  • Khan, Imran
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 418
  • Khan, Imran
    British chartered accountant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, City Road, London, EC1V 1AZ, England

      IIF 419
  • Khan, Imran
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 420
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 421
  • Khan, Imran
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 422
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 423
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 424 IIF 425
  • Khan, Imran
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 426
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 427
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 428
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 429
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 430
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 431
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 432
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 433
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 434
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 435
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 436
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 437
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 438
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 439
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 440 IIF 441
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 442
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 443
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 444
  • Khan, Imran
    British business person born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 445
  • Khan, Imran
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 446
  • Khan, Imran
    British managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 447
  • Khan, Imran
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Court, Watford, WD25 9EU, England

      IIF 448
  • Khan, Imran
    British director born in May 1990

    Resident in England

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

      IIF 449
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 450
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bexhill Road, London, N11 2RG, England

      IIF 451
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 452
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 455
    • icon of address 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 456
  • Khan, Imran
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 457
    • icon of address 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 458
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 459
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 460
  • Khan, Imran
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 461
  • Khan, Imran
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 462
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 463
  • Khan, Imran
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 464
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 465
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 466
  • Khan, Imran
    British company director born in October 1998

    Resident in England

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

      IIF 467
  • Khan, Imran
    British laboratory assistant born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 468
  • Khan, Imran
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 469
  • Khan, Imran
    British administrator born in May 1999

    Resident in England

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

      IIF 470
  • Khan, Masood
    Pakistani director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 471
  • Khan, Mohammad
    Pakistani director born in July 1990

    Resident in England

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

      IIF 472
  • Khan, Mudassar
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 473
  • Khan, Shahid
    Pakistani director born in May 1972

    Resident in England

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

      IIF 474
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 475
  • Ullah, Ameen
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 476
  • Imran Khan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Spring Close, Dagenham, RM8 1SR, England

      IIF 477
  • Khan, Imran
    British development born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 478
  • Khan, Imran
    British data processor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Place, 2b Alexandra Road, Hounslow, TW3 1LX, England

      IIF 479
    • icon of address C/o Renzo Technology Ltd, 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 480
  • Khan, Imran
    British it consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 481
  • Khan, Imran
    British trade born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Feltham, Middlesex, TW14 9HL, United Kingdom

      IIF 482
  • Khan, Imran
    British consultant born in July 1971

    Resident in England

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

      IIF 483
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 486
  • Khan, Imran
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, England

      IIF 487
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Andrew Street, Bury, BL9 7HD, England

      IIF 488
  • Khan, Imran
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 489
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 490
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 491
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 492
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 493
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 494
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 495
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 496
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 497
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 498
  • Khan, Imran
    British financial markets trading born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 499
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 500
  • Khan, Imran
    British solicitor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 501
  • Khan, Imran
    British trader born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 502
  • Khan, Imran
    British courier services born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 503
  • Khan, Imran
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 504
    • icon of address Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 505
  • Khan, Imran
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 506
  • Khan, Imran
    British mechanical engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Whitelands Road, High Wycombe, HP123EQ, England

      IIF 507
  • Khan, Imran
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 508
    • icon of address 552a, Romford Road, London, E12 5AF, England

      IIF 509 IIF 510
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 558 Romford Road, London, E12 5AF

      IIF 511
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 512
  • Khan, Imran
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 513
  • Khan, Imran
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 514 IIF 515 IIF 516
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 517
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 518
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 519
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 520
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 521
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 522 IIF 523
  • Khan, Imran
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 524
  • Khan, Imran
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 525
  • Khan, Imran
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 526
  • Khan, Imran
    British manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 527
  • Khan, Imran
    British solicitor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 528
    • icon of address 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 529
  • Khan, Imran
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 530
  • Khan, Imran
    British doctor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 531
  • Khan, Imran
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 532
  • Khan, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 533
  • Khan, Imran
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 534
  • Khan, Imran
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Farnes Drive, Romford, RM2 6NS, United Kingdom

      IIF 535
  • Khan, Imran
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 536
  • Khan, Imran
    British business person born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 537
  • Khan, Imran
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 538
  • Khan, Imran
    English director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 539
  • Khan, Imran
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 540
  • Khan, Imran
    English chef born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 541
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 542
  • Khan, Imran
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Brackens Lane, Alvaston, Derby, DE24 0AN, United Kingdom

      IIF 543 IIF 544
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 545
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 546
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 547
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 548
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 549
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

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

      IIF 550
  • Khan, Imran
    British director born in December 1994

    Resident in England

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

      IIF 551
  • Khan, Imran
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 552
  • Khan, Imran
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 553
  • Khan, Imran
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 554
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 555
  • Khan, Irfan
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 556
  • Khan, Irfan
    British director born in March 1988

    Resident in England

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

      IIF 557
  • Khan, Irfan
    British driver born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 558
  • Khan, Irfan
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 559
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 560
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 561
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 562
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 563
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 564
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 565
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 566
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 567
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 568
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 569
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 570
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 571
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 572
  • Khan, Irfan
    Pakistani director born in May 1989

    Resident in Pakistan

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

      IIF 573
  • Khan, Kamran
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 574
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 575
  • Khan, Kamran
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, England

      IIF 576
  • Khan, Kamran
    Pakistani software developer born in March 1980

    Resident in Pakistan

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

      IIF 577
  • Khan, Kamran
    Pakistani tour operator born in January 1987

    Resident in Italy

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

      IIF 578
  • Khan, Kamran
    British black cab taxi driver born in July 1989

    Resident in England

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

      IIF 579
  • Khan, Kamran
    British company director born in July 1989

    Resident in England

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

      IIF 580
  • Khan, Kamran
    British director born in July 1989

    Resident in England

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

      IIF 581
  • Khan, Kamran
    British electrician born in July 1989

    Resident in England

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

      IIF 582
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 583
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

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

      IIF 584
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 585
  • Imran Khan
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 586
  • Imran Khan
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 587
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 588
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 589
  • Khan, Imran
    English it business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 590
  • Khan, Imran
    English it consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat-11, 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex, TW3 1LX, United Kingdom

      IIF 591
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 592
  • Khan, Imran
    Swedish business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 593
  • Khan, Imran
    Irish company director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 594
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 595
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 596
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 597
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran, Mr.
    Pakistani director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 601
  • Khan, Irfan
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 602
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 603
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 604
    • icon of address Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 605
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 606
  • Khan, Irfan
    British ceo born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 607
  • Khan, Irfan
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 608
    • icon of address 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 609
    • icon of address Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 610
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 611
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 612
  • Khan, Irfan
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 613
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 614
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 615
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 616
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 617
  • Khan, Irfan
    British driving instructor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 618
  • Khan, Irfan
    British owner born in October 1986

    Resident in England

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

      IIF 619
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 620 IIF 621
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 622
  • Khan, Kamran
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW, England

      IIF 623
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 624
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 625
  • Khan, Kamran
    British business man born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 626
  • Khan, Kamran
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M7 3BG

      IIF 627
  • Khan, Kamran
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 628
  • Khan, Kamran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 629 IIF 630
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 631
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 632
  • Khan, Kamran
    British education professional born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 633
  • Khan, Kamran
    British senior commercial accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 634
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 635
  • Khan, Kamran
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 636
  • Khan, Kamran
    British director born in December 1984

    Resident in England

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

      IIF 637
    • icon of address Expressway Studios, Unit F39, 1 Dock Road, London, E16 1AH, England

      IIF 638
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 639 IIF 640
  • Khan, Kamran
    British surveyor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 641
  • Khan, Kamran
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 642
  • Khan, Kamran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 643
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 644
  • Khan, Kamran
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 645
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 646
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 647 IIF 648
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 649
  • Khan, Kamran
    British entrepreneur born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 650
  • Khan, Kamran
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 651
  • Khan, Kamran
    British business consultant born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 652
  • Khan, Kamran
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 653
  • Khan, Kamran
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 654
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

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

      IIF 655
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 656
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

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

      IIF 657
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

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

      IIF 658
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 659
  • Ahmed, Zahid
    Pakistani director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 660
  • Khan, Haroon
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 661
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 662
    • icon of address 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 663
  • Khan, Imran
    Pakistan business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gooshays Drive, Romford, RM3 9HP, England

      IIF 664
  • Khan, Imran
    Pakistani engineer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 665
  • Khan, Imran
    Pakistani business & management consultancy activities born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selectus Management Ltd, 26 York House, London, W1U 6PZ, England

      IIF 666
  • Khan, Imran
    Pakistani managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 667
  • Khan, Imran
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Formans Road, Sparkhill, Birmingham, West Midlands, B11 3BP, United Kingdom

      IIF 668
  • Khan, Imran
    Pakistani self employed born in March 1987

    Resident in United Kingdom

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

      IIF 669
  • Khan, Imran
    Pakistani indian take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Pooley Green Road, Egham, Surrey, TW20 8AS, United Kingdom

      IIF 670
  • Khan, Imran
    Pakistani security born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 671
  • Khan, Imran
    Pakistani security guard born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 672
  • Khan, Imran
    Bangladeshi consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 673
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 674
  • Khan, Imran
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 675
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 676
  • Khan, Imran, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 677
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 678
  • Khan, Kamran
    British business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stoke Road, Slough, Berkshire, SL2 5AH, England

      IIF 679
  • Khan, Kamran
    British business consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 680
  • Khan, Kamran
    British co director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

      IIF 681
  • Khan, Kamran
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 682
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 683
  • Khan, Kamran
    British director born in October 1970

    Resident in England

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

      IIF 684
    • icon of address 82, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 685
  • Khan, Kamran
    British manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 686
  • Khan, Kamran
    British nil born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 687
  • Khan, Kamran
    English businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-17, Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 688 IIF 689
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 690
  • Khan, Kamran
    British consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 691
  • Khan, Kamran
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 692
  • Khan, Kamran
    British interpreter born in May 1975

    Resident in England

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

      IIF 693
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 694
  • Khan, Kamran
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 695
  • Khan, Kamran
    British unemployed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 696
    • icon of address 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 697
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 698
  • Khan, Kamran
    Pakistani company director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 699
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 700
  • Khan, Kamran
    Pakistani president born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 701
  • Khan, Kamran
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 702
  • Khan, Mohammad Atif
    Pakistani director born in March 1989

    Resident in England

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

      IIF 703
  • Khan, Sardar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 704
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 705
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 706
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 707
  • Khan, Tahir
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15065021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 708
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Stop, 35 Fore Street, Lower Darwen, Darwen, BB3 0QD, England

      IIF 709
    • icon of address 33a, Station Road, London, E4 7BJ, England

      IIF 710
  • Mr Imran Khan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 711
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Road, Keighley, BD20 6ET, England

      IIF 712
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

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

      IIF 713
  • Mr Imran Khan
    Pakistani born in January 1980

    Resident in England

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

      IIF 714
  • Mr Imran Khan
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 715
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 716 IIF 717
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 718
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 719
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilson Road, London, E6 3EF, England

      IIF 720
  • Mr Imran Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 721
    • icon of address Unit 37, Green Lane, Small Heath, Birmingham, B9 5BU, England

      IIF 722
  • Mr Imran Khan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 723
    • icon of address 49, Peter Street, Manchester, M2 3NG, England

      IIF 724
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Stanley Avenue, Barking, IG11 0LE, England

      IIF 725
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 726
  • Mr Imran Khan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 727
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 728
  • Mr Imran Khan
    Pakistani born in October 1989

    Resident in England

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

      IIF 729
  • Mr Imran Khan
    Pakistani born in May 1993

    Resident in England

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

      IIF 730
  • Mr Irfan Khan
    Pakistani born in May 1989

    Resident in England

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

      IIF 731
  • Mr Kamran Khan
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cardigan Close, Woking, Surrey, GU21 8YP, England

      IIF 732
  • Mr Kamran Khan
    Pakistani born in May 1989

    Resident in England

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

      IIF 733
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

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

      IIF 734
  • Mr Nasir Khan
    Pakistani born in March 1980

    Resident in England

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

      IIF 735
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

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

      IIF 736
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 737
  • Mr Nasir Khan
    Pakistani born in March 1985

    Resident in England

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

      IIF 738
  • Mr Nasir Khan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Lea Bridge Road, London, E17 9DZ, England

      IIF 739
  • Mr Nazir Khan
    Pakistani born in May 1986

    Resident in England

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

      IIF 740
  • Mr Sardar Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 743
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 744
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 745
  • Atif Khan, Mohammad
    Pakistani director born in January 1988

    Resident in England

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

      IIF 746
  • Hussain, Faqeer
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 747
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 748
  • Khan, Imran
    Pakistani consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Thornton Road, London, SW12 0LL, United Kingdom

      IIF 749
  • Khan, Imran
    French,irish business person born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 750
  • Khan, Imran
    Indian business man born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 751
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Kelvin Grove, Manchester, M8 0SX, England

      IIF 752
  • Khan, Imran
    Pakistani business director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 753
  • Khan, Imran
    Pakistani businessman born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-a, King's Cross Road, London, WC1X 9NH, United Kingdom

      IIF 754
    • icon of address 38, Beechcroft Road, London, SW17 7BY, England

      IIF 755
  • Khan, Imran
    Pakistani self employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Beechcroft Road, Tooting Bec, London, SW177BY, United Kingdom

      IIF 756
  • Khan, Imran
    Pakistani retail clothing born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 757
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, London, E17 8AA, England

      IIF 758
  • Khan, Imran
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Birch Road East, Birmingham, B6 7DB, England

      IIF 759
  • Khan, Imran
    Pakistani business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 762
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 763
  • Khan, Imran
    Pakistani manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 764
  • Khan, Imran
    Pakistani director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 765
  • Khan, Imran
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merit House, Office #3 - 3rd Floor, 508 Edgware Road, London, NW9 5AB, United Kingdom

      IIF 766
  • Khan, Imran
    Pakistani sales & admin manage born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Church Lane, London, NW9 8SN, United Kingdom

      IIF 767
  • Khan, Imran
    Pakistani business man born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Antiqua Close, Eastbourne, BN235SZ, United Kingdom

      IIF 768
  • Khan, Imran
    Pakistani self employed born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 769
  • Khan, Imran
    Pakistani company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 770
  • Khan, Imran
    Pakistani director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Essex, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 771
  • Khan, Imran
    Pakistani self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 772
  • Khan, Imran
    Pakistani business manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 773
  • Khan, Imran
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 774
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 775
  • Khan, Imran
    Pakistani general manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 776
  • Khan, Imran
    Pakistani manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 777
  • Khan, Imran
    Pakistani saleman born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 778
  • Khan, Imran
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fetter Lane, London, EC4A 1BR, England

      IIF 779
  • Khan, Imran
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 780
  • Khan, Imran, Dr
    British physiotherapist born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 781
  • Khan, Imran, Dr
    British doctor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 782
  • Khan, Kamran
    English director born in March 1972

    Resident in England

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

      IIF 783
  • Khan, Kamran
    English managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Beechwood Avenue, Thornton Heath, Surrey, CR7 7DZ

      IIF 784
  • Khan, Kamran
    English self employed born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 785
  • Khan, Mohammad Atif
    Pakistani director born in March 1980

    Resident in England

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

      IIF 786
  • Khan, Nasir
    British director born in July 1983

    Resident in England

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

      IIF 787
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 788
  • Khan, Sardar
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 789
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 790
  • Khan, Tahir
    Pakistani director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Moh: Sultan Abad Nawakalay Mingora, Swat Kpk, 19130, Pakistan

      IIF 791
  • Khan, Tahir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 792
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 793 IIF 794
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 795
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 796
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 797
  • Khan, Zakir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 798
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 799
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 800
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 801
    • icon of address 117, Bassett Road, Wednesbury, WS10 0HH, England

      IIF 802
  • Maula, Qazi
    Pakistani director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 803
  • Miss Nimra Khan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 804
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 805
  • Mr Imran Khan
    Pakistani born in May 1977

    Resident in England

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

      IIF 806
  • Mr Imran Khan
    Pakistani born in May 1978

    Resident in England

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

      IIF 807
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kitchener Road, Dudley, DY2 7QW, England

      IIF 808
  • Mr Imran Khan
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 809
    • icon of address 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 810
    • icon of address 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 811
    • icon of address 310 Platt Lane, Manchester, M14 7BZ

      IIF 812
    • icon of address 580, Hyde Road, Manchester, M18 7EE, England

      IIF 813
    • icon of address 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 814
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 815
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 816
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 817 IIF 818 IIF 819
  • Mr Imran Khan
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59b, Gossoms End, Berkhamsted, HP4 1DF, England

      IIF 820
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 821
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 822
  • Mr Irfan Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 823
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

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

      IIF 824
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

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

      IIF 825
  • Mr Kamran Khan
    Pakistani born in March 1986

    Resident in England

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

      IIF 826
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 827
  • Mr Kamran Khan
    Pakistani born in January 1987

    Resident in England

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

      IIF 828
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 829
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

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

      IIF 830
  • Mr Sardar Khan
    Pakistani born in January 1949

    Resident in England

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

      IIF 831
  • Mr Sardar Khan
    Pakistani born in May 1988

    Resident in England

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

      IIF 832
  • Mr Tahir Khan
    Pakistani born in March 1980

    Resident in England

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

      IIF 833
  • Mr Tahir Khan
    Pakistani born in May 1986

    Resident in England

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

      IIF 834
  • Mr Wahid Khan
    Pakistani born in May 1979

    Resident in England

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

      IIF 835
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 836
  • Mr Wahid Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 837
  • Mr Zakir Khan
    Pakistani born in March 1977

    Resident in England

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

      IIF 838
  • Sarwar, Mohammad
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 839
  • Khan, Haroon
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 840
  • Khan, Haroon
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 841
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 842
  • Khan, Imran
    British cfo born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address World Trade Center, Schiphol Boulevard 127, G4 02, Schiphol, 1118 Bg, Netherlands

      IIF 843
  • Khan, Imran
    Pakistani handy man born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Railway Terrace, Rugby, Warwickshire, CV21 3HN, United Kingdom

      IIF 844
  • Khan, Imran
    Pakistani director born in December 1983

    Resident in United Kingdom

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

      IIF 845
  • Khan, Imran
    Pakistani manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 846
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 847
  • Khan, Imran
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 848
  • Khan, Imran
    Pakistani company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 849
  • Khan, Imran
    Pakistani director born in August 1992

    Resident in United Kingdom

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

      IIF 850
  • Khan, Imran
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 851
  • Khan, Imran Ali
    British business man born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 852
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 853
  • Khan, Imran Ali
    British businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 854 IIF 855
  • Khan, Imran Ali
    Pakistani it consultant born in December 1978

    Registered addresses and corresponding companies
    • icon of address 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 856
  • Khan, Imran, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 857
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 858
  • Khan, Irfan
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 859
    • icon of address 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 860
  • Khan, Kamran
    Pakistani student born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 861
  • Khan, Nasir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 862
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 863
  • Khan, Nasir
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 864
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 865 IIF 866
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 867
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 868
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 869
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 870
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 871
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 872
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 873
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 874
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 875
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 876
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 877
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 878
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 879
  • Khan, Nasir
    Pakistani director born in March 1980

    Resident in Pakistan

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

      IIF 880
  • Khan, Nasir
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 881
  • Khan, Sardar
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 882
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 883
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 884 IIF 885
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 886
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 887
  • Khan, Shahid
    Pakistani company director born in March 1999

    Resident in Pakistan

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

      IIF 888
  • Khan, Tahir
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stechford Road, Birmingham, B34 6BJ, England

      IIF 889
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 890
  • Khan, Tahir
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 891
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 892
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 893
  • Khan, Tahir
    Pakistani lorry driver born in May 1986

    Resident in Pakistan

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

      IIF 894
  • Khan, Tahir
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 895
  • Khan, Wahid
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 896
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 897
  • Khan, Wahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 898
  • Khan, Wahid
    British director born in January 1988

    Resident in England

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

      IIF 899
    • icon of address Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 900
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 901
  • Khan, Zakir
    British director born in March 1977

    Resident in England

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

      IIF 902
  • Mr Amaan Khan
    Pakistani born in December 1976

    Resident in England

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

      IIF 903
  • Mr Irfan Khan
    Pakistani born in August 1977

    Resident in England

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

      IIF 904
  • Mr Irfan Khan
    Pakistani born in July 1995

    Resident in England

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

      IIF 905
  • Mr Kamran Khan
    Pakistani born in January 1973

    Resident in England

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

      IIF 906
  • Mr Kamran Khan
    Pakistani born in July 1995

    Resident in England

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

      IIF 907
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 908
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

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

      IIF 909
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 910
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

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

      IIF 911
  • Mr Wahid Khan
    Pakistani born in March 1977

    Resident in England

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

      IIF 912
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 913
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British real estate born in October 1979

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 918
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • icon of address 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 919
  • Khan, Imran
    British chef born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 920
  • Khan, Imran
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 921
  • Khan, Imran
    British business born in December 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 922
  • Khan, Imran
    British company director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 923
  • Khan, Imran
    British director born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 924
  • Khan, Imran
    Pakistani electrical engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 925
  • Khan, Imran
    Pakistani engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 926
  • Khan, Imran
    Pakistani shift engineer born in December 1992

    Resident in United Kingdom

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

      IIF 927
  • Khan, Imran Ahmed
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 928
  • Khan, Imran Ghani
    Indian company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 929
  • Khan, Imran Salim
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 930
  • Khan, Imran Salim
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 931
  • Khan, Imran Wahab
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 932
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 933
  • Khan, Kamran
    Irish director born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 934
    • icon of address Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 935
  • Khan, Kamran
    Irish executive born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Sa, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 936
    • icon of address 2nd, Floor Sa (west), 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 937
  • Khan, Kamran
    Irish financial director born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3435 Wilshire Blvd. Suite 2000 Los Angeles Ca, 3435 Wilshire Blvd, Los Angeles, California, 90010, United States

      IIF 938
  • Khan, Kamran
    Irish manager born in December 1968

    Resident in Ireland

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

      IIF 939
    • icon of address 258, Laraghcon, Lucan, Dublin, K78 V342, Ireland

      IIF 940
  • Khan, Kamran
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, East Sussex, TN22 5AH, United Kingdom

      IIF 941
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 942
  • Khan, Kamran
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 943
  • Khan, Kamran
    Pakistani machine operator born in July 1986

    Resident in United Kingdom

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

      IIF 944
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 945
    • icon of address 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 946
  • Khan, Kamran Ali
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 947
    • icon of address Unit K3, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL, United Kingdom

      IIF 948
  • Khan, Masood
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 949
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 950
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 951
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 952
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 953
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 954
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 955
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 956
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 957
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 958
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 959
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 960
  • Khan, Nasir
    British mot tester born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523, Eccles New Road, Salford, M50 1DN, England

      IIF 961
  • Khan, Nasir
    British mot tester born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, England

      IIF 962
  • Khan, Nasir
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Old Lane, Chadderton, Oldham, OL9 7JQ, England

      IIF 963
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, United Kingdom

      IIF 964
  • Khan, Nasir
    Pakistani company director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, Leicester Street, Wolverhampton, WV6 0PS, United Kingdom

      IIF 965
  • Khan, Nasir
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 966
  • Khan, Shahid
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 967 IIF 968
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 969
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 970
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 971
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 972
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 973
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 974
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 975
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 976
  • Khan, Shahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prager Metis Llp, 5a Bear Lane, London, SE1 0UH, England

      IIF 977 IIF 978
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 979
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahid
    British music produci born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 990
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 991
    • icon of address 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 992
  • Khan, Shahid
    British record producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 993
  • Khan, Shahid
    British . born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mid-day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN, England

      IIF 994
  • Khan, Shahid
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 995
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 996
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 997
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 998
  • Khan, Shahid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 999
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1000
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1001
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1002
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1003
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1004
  • Khan, Shahid
    British cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, East Parade, Keighley, BD21 5HX, England

      IIF 1005
  • Khan, Wahid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1006
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1007
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 1008
  • Mr Mohammad Khan
    Pakistani born in May 1985

    Resident in England

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

      IIF 1009
  • Mr Mohammad Khan
    Pakistani born in August 1985

    Resident in England

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

      IIF 1010
  • Mr Mohammad Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 1011
  • Mr Shahid Khan
    Pakistani born in May 1972

    Resident in England

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

      IIF 1012
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 1013
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 1014
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 1015
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1016
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 1017
  • Imran Khan
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1018
  • Khan, Imran
    Uk businessman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1019 IIF 1020
  • Khan, Imran
    British project manager born in October 1975

    Registered addresses and corresponding companies
    • icon of address Flat 13 Holmbury Court, Colliers Wood, London, SW19 2EU

      IIF 1021
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 1022
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1023
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 1024
    • icon of address 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 1025
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1026
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 1027
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217 Green Lane, Bolton, BL3 2LE

      IIF 1028
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1029
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 1030
  • Khan, Imran
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 1031
    • icon of address 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 1032
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 1033
    • icon of address 563, Barking Road, London, E13 9EZ

      IIF 1034
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 1035
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1036
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1037
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1038
  • Khan, Imran
    British it director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1039
  • Khan, Imran
    British project leader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, Buckinghamshire, HP19 7QS, United Kingdom

      IIF 1040
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 1041
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 1042
    • icon of address 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 1043
  • Khan, Imran
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 1044
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 1045
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 1046
  • Khan, Imran
    British office manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 1047
  • Khan, Imran
    British transport born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 1048
  • Khan, Imran
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 1049
  • Khan, Imran
    born in July 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 1050
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 1051
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 1052
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 1053
  • Khan, Imran
    British case practitioner born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 1054
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 1055
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 1056
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1057
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1058 IIF 1059
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1060
  • Khan, Imran
    British security officer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1061
  • Khan, Imran
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 1062
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1063
  • Khan, Imran
    British certified chartered accountant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 1064
  • Khan, Imran
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1065
  • Khan, Imran
    British managing director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 1066
  • Khan, Imran
    Pakistani company director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 1067
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 1068
  • Khan, Kamran
    British business executive born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 1069
  • Khan, Kamran
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Kamran
    British manager born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 1074
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1075
  • Khan, Kamran
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 1076
  • Khan, Kamran
    British self employed born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1077
  • Khan, Kamran
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 1078
  • Khan, Kamran
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Baker Street, Alvaston, Derby, Derbyshire, DE24 8SE, United Kingdom

      IIF 1079
  • Khan, Kamran
    Pakistani director born in August 1996

    Resident in United Kingdom

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

      IIF 1080
  • Khan, Mudassar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1081
  • Khan, Shahid
    Pakistani company director born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1082
  • Khan, Shahid
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 1083
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 1084
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 1085
  • Khan, Shahid
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 1086
  • Khan, Shahid
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1087
  • Khan, Shahid
    Pakistani software engineer born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 1088
  • Kamran Khan
    Pakistani born in January 1987

    Resident in Italy

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

      IIF 1089
  • Mohammad Khan, Gul
    Pakistani director born in May 1985

    Resident in England

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

      IIF 1090
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1091
  • Mr Mohammad Khan
    Pakistani born in July 1990

    Resident in England

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

      IIF 1092
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 1093
  • Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1094
  • Ullah, Ameen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1095
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1096
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 1097
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1098
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 1099
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1100
  • Imran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 1101
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 1102
    • icon of address 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 1103
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1104
  • Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 1105
  • Imran Khan
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1106
  • Imran Khan
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1107
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1108
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 1109
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1110
  • Imran Khan
    British born in May 1990

    Resident in England

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

      IIF 1111
    • icon of address 8, Maple Court, Watford, WD25 9EU, England

      IIF 1112
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 1113
  • Khan, Imran
    British builder born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 1114 IIF 1115
  • Khan, Imran
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 1116
  • Khan, Imran
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 1117
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 1118
  • Khan, Imran
    British property consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chalvey Road East, Slough, Berks, SL1 2LX

      IIF 1119
  • Khan, Imran
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 1120
  • Khan, Imran
    British commercial director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 1121
  • Khan, Imran
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07420744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1122
    • icon of address 44, Breedon Hill Rd, Derby, Derbyshire, DE23 6TG, United Kingdom

      IIF 1123
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, England

      IIF 1124
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 1125
  • Khan, Imran
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, DE23 6TG, United Kingdom

      IIF 1126
  • Khan, Imran
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, Derbyshire, DE23 6TG, Uk

      IIF 1127
  • Khan, Imran
    British call centre operator born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 1128
  • Khan, Imran
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 1129
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 1130
    • icon of address 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 1131 IIF 1132
  • Khan, Imran
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 1133 IIF 1134
    • icon of address 14, Lincoln Street, Manchester, M13 0WS, United Kingdom

      IIF 1135
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1136
    • icon of address Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 1137
  • Khan, Imran
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Unit 4, Cloonagh Road, Downpatrick, County Down, BT30 6LJ, Northern Ireland

      IIF 1138
  • Khan, Imran
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview, Calder Island Way, Wakefield, WF2 7AW

      IIF 1139
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 1140
    • icon of address 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 1141
  • Khan, Imran
    British builder born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 1142
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 1143
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 1144
  • Khan, Imran
    British chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Whytecliffe Road North, Purley, Surrey, CR8 2AS, United Kingdom

      IIF 1145
  • Khan, Imran
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, United Kingdom

      IIF 1146
    • icon of address 69, Gassiot Road, London, SW17 8LB, United Kingdom

      IIF 1147
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1148
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 1149
  • Khan, Imran
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Clarence Road, Grays, Essex, RM17 6RA, England

      IIF 1150
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 1151
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 1152 IIF 1153
    • icon of address 152, Whytecliffe Road North, Purley, Surrey, CR8 2AS, United Kingdom

      IIF 1154
  • Khan, Imran
    Australian retail business born in December 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 1155
  • Khan, Imran
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 1156
  • Khan, Imran
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT

      IIF 1157
    • icon of address 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 1158
  • Khan, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 1159
  • Khan, Imran
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Birkenshaw Road, Birmingham, B44 8UN, England

      IIF 1160
    • icon of address 441, Bridgeman Street, Bolton, Greater Manchester, BL3 6TH, United Kingdom

      IIF 1161
    • icon of address 1040, Stockport Road, Manchester, Lancashire, M19 3WX, United Kingdom

      IIF 1162
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 1163
  • Khan, Imran
    British mechanic born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1164
  • Khan, Imran
    British car dealer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1165
  • Khan, Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 1166
  • Khan, Imran
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Warwick Avenue, Whitefield, Manchester, M45 6TH, United Kingdom

      IIF 1167
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1168
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Henley Road, Ilford, IG1 2TU, England

      IIF 1169
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 1170
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 1171
  • Khan, Imran
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 The Roundway, London, N17 7BP

      IIF 1172
  • Khan, Imran
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, United Kingdom

      IIF 1173
  • Khan, Imran
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crystal Tax Consultancy Ltd, Adam House, 7-10 Adam Street, London, WC2N 6AA

      IIF 1174
  • Khan, Imran
    British blind fitter born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1175
  • Khan, Imran
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 1176
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 1177
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 1178
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 1179
    • icon of address Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 1180
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 1181
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG, England

      IIF 1182
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 1183
  • Khan, Imran
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 1184
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 1185
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 1186
  • Khan, Imran
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 1187
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1188
    • icon of address Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 1189
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1190
    • icon of address 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 1191
    • icon of address 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 1192
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1193
  • Khan, Imran
    British information technology consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1194
  • Khan, Imran
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 1195 IIF 1196
    • icon of address Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 1197
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 1198
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1199
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 1200
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 1201
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 1202 IIF 1203
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 1204
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 1205
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 1206
  • Khan, Imran
    British businessmen born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 1207
  • Khan, Imran
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 1208
  • Khan, Imran
    British businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1209
  • Khan, Imran
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Stanley Avenue, Barking, IG11 0LE, United Kingdom

      IIF 1210
  • Khan, Imran
    British businessman born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 1211
  • Khan, Imran
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1212
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 1213
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 1214
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 1215
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 1216
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1217
  • Khan, Imran
    Bangladeshi e-commerce business born in May 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1218
  • Khan, Kamran
    British commodities broker born in March 1984

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 270, Mortlake Road, Ilford, Essex, IG1 2TE, United Kingdom

      IIF 1219
  • Khan, Kamran, Mr.
    Irish executive born in December 1968

    Resident in England

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

      IIF 1220
  • Khan, Mohammad
    English retail manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Parade, London, NW10 8TR, England

      IIF 1221
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 1222
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1223
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 1224
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1225
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1226
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1227
  • Kamran Khan
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1228
  • Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1229
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1230
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1231
  • Mr Imranuddin Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Hd15, 50 Cambridge Road, Barking, IG11 8FG, England

      IIF 1232
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 1233 IIF 1234
    • icon of address 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1235
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 1236
    • icon of address Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 1237
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 1238
  • Noah, Kai
    British businessman born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1239
  • Noah, Kai
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 1240
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 1241
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1242
  • Noah, Kai
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 1243
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 1244
  • Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1245
  • Nasir Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 1246
  • Nasir Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1247
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1248
  • Shahid Khan
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 1249
  • Tahir Khan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1250
  • Uddin, Maghran
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1251
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1252
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1253
  • Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1254
  • Dr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 1255
  • Imran Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1256
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1257
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 1258
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1259
  • Imran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1260
  • Imran Khan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1261
  • Imran Khan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1262
  • Imran Khan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1263
    • icon of address House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1264
  • Khan, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1265
    • icon of address 1, Burgess Road, London, E15 2AD, England

      IIF 1266
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1267
    • icon of address Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 1268
    • icon of address 24 Alpha Street, Slough, Berkshire, SL1 1RB

      IIF 1269
  • Khan, Imran
    British cfo pf buongiorno uk ltd

    Registered addresses and corresponding companies
    • icon of address Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1270
  • Khan, Imran
    British chief financial officer

    Registered addresses and corresponding companies
  • Khan, Imran
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Ratcliffe Road, Forest Gate, London, E7 8DD

      IIF 1273
  • Khan, Imran
    British estate agency and survey

    Registered addresses and corresponding companies
    • icon of address 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1274
  • Khan, Imran
    British finance director

    Registered addresses and corresponding companies
  • Khan, Imran
    British real estate

    Registered addresses and corresponding companies
    • icon of address 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1277
  • Khan, Imran
    British business executive born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneleigh Abbey, Transform Dna, Advance Research Center, Stoneleigh Abbey, Kennilworth, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 1278
  • Khan, Imran
    British development director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 71 Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1279
  • Khan, Imran
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG

      IIF 1280
  • Khan, Imran
    British dr born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1281
    • icon of address 71, Vyse Street, Hockley, Birmingham, B18 6EX, United Kingdom

      IIF 1282
  • Khan, Imran
    British entrepreneur born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, B9 5NX, England

      IIF 1283
  • Khan, Imran
    British businessman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Liverpool, L3 8JA, England

      IIF 1284
  • Khan, Imran
    British trade born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Engle Heart Drive, Feltham, Middlesex, Middlesex, TW14 9HL, United Kingdom

      IIF 1285
  • Khan, Imran
    British analyst born in July 1973

    Resident in United Kingdom

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

      IIF 1286
  • Khan, Imran
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, TW3 2EG, England

      IIF 1287
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 1288
  • Khan, Imran
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 1289
  • Khan, Imran
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1290
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1291
  • Khan, Imran
    British mechical engineer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 1292
  • Khan, Imran
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 1293
  • Khan, Imran
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 1294
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 1295
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1296
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1297
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1298
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1299
  • Khan, Imran
    British programme and project manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 1300
  • Khan, Imran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 1301
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British self employed born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 1312
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 1313
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 1314
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1315
    • icon of address 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 1316
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 1317
    • icon of address 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 1318
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 1319
  • Khan, Imran
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 1320
  • Khan, Imran
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 1321 IIF 1322
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1323
    • icon of address 109, Mayville Road, London, E11 4PL, United Kingdom

      IIF 1324
  • Khan, Imran
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Lister View, Manningham, Bradford, West Yorkshire, BD8 8DJ

      IIF 1325
  • Khan, Imran
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Oxford Street, Werneth, Oldham, OL9 7SN, England

      IIF 1326
  • Khan, Imran
    British administrator born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 1327
  • Khan, Imran
    British designer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 1328
  • Khan, Imran
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 1329
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 1330
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 1331
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 1332
  • Khan, Imran
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 1333
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1334
  • Khan, Imran
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 1335
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 1336
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1337
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 1338
  • Khan, Imran
    British entrepreneur born in December 1985

    Resident in United Kingdom

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

      IIF 1339 IIF 1340
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1341
  • Khan, Imran
    British project manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 1342
  • Khan, Imran
    British business man born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 1343
  • Khan, Imran
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Riding Barn Street, Accrington, BB5 4AD, England

      IIF 1344
  • Khan, Imran
    British information technology born in October 1987

    Resident in United Kingdom

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

      IIF 1345
  • Khan, Imran
    British none born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Blackburn Road, Accrington, Lancashire, BB5 1RZ, England

      IIF 1346
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 1347
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 1348
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 1349
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 1350
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 1351
  • Khan, Imran
    Afghan company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 212 Swakeleys Road Ickenham, Uxbridge, UB10 8AY, United Kingdom

      IIF 1352
  • Khan, Imran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 1353
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1354 IIF 1355
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 1356
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 1357
  • Khan, Imran
    British cusomer service born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 1358
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 1359
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1360
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1361
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 1362
    • icon of address 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 1363
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 1364
  • Khan, Imran
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 1365
    • icon of address 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 1366
  • Khan, Imran
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stuart Court Business Centre, Gravelly Lane, Birmingham, B23 6LR, United Kingdom

      IIF 1367
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

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

      IIF 1368
  • Khan, Imran
    British teacher born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 1371
    • icon of address Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 1372
    • icon of address 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 1373
    • icon of address 15, Queen Square, Leeds, LS2 8AJ

      IIF 1374 IIF 1375
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 1376
    • icon of address 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 1377
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 1378
  • Khan, Imran
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 1379
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 1380
  • Khan, Imran Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 1381
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 1382
    • icon of address 24, Hildreth Street, London, SW12 9RQ, England

      IIF 1383
  • Khan, Imran Muhammad
    British self employed born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 1384
  • Khan, Imranuddin
    Pakistani company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 1385
  • Khan, Imranuddin
    Pakistani security officer born in May 1979

    Resident in United Kingdom

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

      IIF 1386
  • Khan, Imranuddin
    Pakistani security services born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 1387
  • Khan, Imraz
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 1388
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1389
  • Khan, Irfan
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Irfan
    British owner born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 1402
  • Khan, Irfan
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Slack Farm, Littleborough, OL15 9NH, United Kingdom

      IIF 1403
  • Khan, Irfan
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1404
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 1405
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1406
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1407
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1408
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1409
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 1410
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 1411
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1412
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1413
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1414
  • Khan, Kamran
    British wholesale supplier born in May 1975

    Registered addresses and corresponding companies
    • icon of address 86 High Street, Langley, Slough, Berkshire, SL3 8JS

      IIF 1415
  • Khan, Kamran
    British test analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gartmore Road, Ilford, Essex, IG3 9XG, United Kingdom

      IIF 1416
  • Khan, Kamran
    British director born in July 1989

    Resident in United Kingdom

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

      IIF 1417
  • Khan, Muhammad Imran
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, England

      IIF 1418
  • Khan, Muhammad Imran
    British retail born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 1419
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Lea Bridge Road, London, E107DY, United Kingdom

      IIF 1420
  • Khan, Nasir
    Pakistani owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, East Ham, E6 2SP, England

      IIF 1421
  • Khan, Sardar
    Pakistani director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 1422
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Basildon, SS14 1EB, England

      IIF 1423
    • icon of address 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 1424
  • Kamran Khan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1425
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1426
    • icon of address Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 1427
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1428
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1429
    • icon of address 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1430
    • icon of address 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1431
    • icon of address 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1432
    • icon of address 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1433
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 1434
  • Mr Imran Khan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 1435
    • icon of address 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1436 IIF 1437 IIF 1438
    • icon of address 1114, London Road, London, SW16 4DT, England

      IIF 1442
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1443
    • icon of address 73, The Grove, London, W5 5LL, England

      IIF 1444
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 1445
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 1446
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 1447
    • icon of address 40, Hough Road, Walsall, WS2 9BB, England

      IIF 1448
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1449
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 1450
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1451
    • icon of address 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 1452
    • icon of address 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 1453
    • icon of address 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1454
    • icon of address 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1455
    • icon of address 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 1456
  • Mr Imran Khan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 1457
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 1458
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1459
    • icon of address 512, Portway, Manchester, M22 0LA, England

      IIF 1460
    • icon of address 512a, Portway, Manchester, M22 0LA

      IIF 1461
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1462
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1463
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 1464
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 518, Roman Road, London, E3 5ES, England

      IIF 1467
    • icon of address Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 1468
  • Mr Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 1469
  • Mr Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1470
    • icon of address 3, Butts, Coventry, CV1 3GJ, England

      IIF 1471
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 1472 IIF 1473
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 1474
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1475
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1476
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1477
  • Mr Imran Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 1478
  • Mr Imran Khan
    Afghan born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, York Way, London, N7 9LN, United Kingdom

      IIF 1479
  • Mr Imran Khan
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 1480
    • icon of address 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 1481
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1482
  • Mr Nasir Khan
    British born in July 1983

    Resident in England

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

      IIF 1483
  • Mr Tahir Khan
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15065021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1484
  • Sardar Khan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1485
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1486
  • Wahid Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 1487
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 1488
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 1489
  • Ahmed, Zahid
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1490
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1491
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 1492
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 1493
  • Dr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 1494
  • Khan, Arfan
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 1495
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1496
  • Khan, Imr
    British se born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 1497
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 1498
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 1499
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 1500
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 1501
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1502
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 1503
  • Khan, Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 1504
  • Khan, Imran
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 1505
  • Khan, Imran
    Afghan businessman born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Salisbury Road, London, E12 6AA, United Kingdom

      IIF 1506
  • Khan, Imran
    British director born in December 1991

    Resident in United Kingdom

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

      IIF 1507
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 1508
  • Khan, Irfan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1509
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1510
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1511
  • Khan, Irfan
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 1512
  • Khan, Irfan
    Other director born in July 1986

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1513
  • Khan, Irfan
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1514
  • Khan, Jibran
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1515
  • Khan, Jibran
    British self employed born in March 1988

    Resident in United Kingdom

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

      IIF 1516
  • Khan, Kamran
    Irish executive born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
  • Khan, Kamran
    Irish merchant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1519
  • Khan, Kamran
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 1520
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 1521
  • Khan, Kamran
    British business born in March 1984

    Resident in United Kingdom

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

      IIF 1522
  • Khan, Kamran
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42 Suite 119, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1523
  • Khan, Kamran
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 1524 IIF 1525
  • Khan, Kamran
    British healthcare products born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Mortlake Road, Ilford, Essex, IG1 2TE, United Kingdom

      IIF 1526
  • Khan, Kamran
    British business director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1527
  • Khan, Kamran
    British manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 1528
  • Khan, Kamran
    British managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 1529
    • icon of address 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 1530
  • Khan, Kamran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 1531
    • icon of address Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 1532 IIF 1533
    • icon of address Flat 6, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 1534
    • icon of address 18, New Road, Hebden Bridge, West Yorkshire, HX7 8AD, United Kingdom

      IIF 1535
    • icon of address 21, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1536
    • icon of address 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 1537
  • Khan, Kamran
    British business analyst born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Henley Grove, Bradford, BD5 8EX, England

      IIF 1538
  • Khan, Kamran
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 1539
  • Khan, Kamran
    British teacher born in May 1988

    Resident in United Kingdom

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

      IIF 1540
  • Khan, Kamran
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grill Out, 8 Willow Street, Oswestry, Shropshire, SY11 1AA, United Kingdom

      IIF 1541
  • Khan, Kamran
    British recycling born in March 1991

    Resident in United Kingdom

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

      IIF 1542
  • Khan, Kamran, Mr.
    Pakistani self employed born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1543
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1544
  • Khan, Mohammad Ali
    British accountant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15640085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1545
  • Khan, Nasir
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Juicey Street, Manchester, M12 JQ, England

      IIF 1546
  • Khan, Nasir
    Pakistani director born in March 1995

    Resident in United Kingdom

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

      IIF 1547
  • Khan, Shahid
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 1548
  • Maula, Qazi
    British director born in July 1963

    Resident in England

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

      IIF 1549
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1550
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 1551
  • Mr Imran Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1552
  • Mr Imran Khan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 1553
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1554
    • icon of address 35, Beaufort Court, Admirals Way, South Quay Waterside, London, E14 9XL

      IIF 1555
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 1556
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 1557
  • Mr Imran Khan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Churchill Road, Birmingham, West Midlands, B95NX, England

      IIF 1558
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6LG, England

      IIF 1559
    • icon of address 71, 1st Floor Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 1560
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 1561
  • Mr Imran Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Unett Street, Birmingham, B66 3TA, United Kingdom

      IIF 1562
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1563
    • icon of address 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1564
    • icon of address Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1565
  • Mr Imran Khan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 1566
  • Mr Imran Khan
    British born in May 1979

    Resident in England

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

      IIF 1567
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in Pakistan

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

      IIF 1568
  • Mr Imran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1569
    • icon of address 23, Jupiter Way, London, England, N7 8XW, England

      IIF 1570
  • Mr Imran Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1571
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1572
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1573
    • icon of address Unit 242, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 1574
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1575
    • icon of address Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 1576
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 1577
    • icon of address Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1578 IIF 1579
  • Mr Imran Khan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Village Way East, Harrow, HA2 7LU, England

      IIF 1580
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1581
    • icon of address 39, Shelley Road, Luton, LU4 0HZ, England

      IIF 1582
    • icon of address 55, Lytham Close Great Sankey, Warrington, WA5 2GH, England

      IIF 1583
    • icon of address 90 Snowberry Crescent, Warrington, WA5 1DW, England

      IIF 1584
  • Mr Imran Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, College Street East, Huddersfield, HD4 5DN, England

      IIF 1585
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, England

      IIF 1586
    • icon of address 3, Matthews Lane, Manchester, M12 4QW, United Kingdom

      IIF 1587
    • icon of address 586, Stockport Road, Manchester, M13 0RQ, England

      IIF 1588
    • icon of address Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1589
  • Mr Imran Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1590
    • icon of address 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1591
    • icon of address Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1592
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 1593
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1594 IIF 1595
    • icon of address 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1596
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 1597
  • Mr Imran Khan
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Westgate, Bradford, BD1 2RN, England

      IIF 1598 IIF 1599
    • icon of address Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1600
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1601
    • icon of address 17, Salters Road, London, E17 3PQ, England

      IIF 1602
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 1603
    • icon of address Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1604
    • icon of address Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 1605
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1606
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1607
    • icon of address 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1608 IIF 1609 IIF 1610
    • icon of address 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 1613
    • icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1614
    • icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1615
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1346, 58 Peregrine Road, Hainault, Ilford, Esses, IG6 3SZ, United Kingdom

      IIF 1616
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1625
    • icon of address 78, Brades Road, Oldbury, B69 2EP, England

      IIF 1626
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1627
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1628
    • icon of address Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1629
    • icon of address 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1630
  • Mr Imran Khan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 1631
    • icon of address 231, Burnage Lane, Manchester, M19 1FN, England

      IIF 1632
    • icon of address 123, Sutton Road, Walsall, WS5 3AG, United Kingdom

      IIF 1633
    • icon of address 123, Sutton Road, Walsall, West Midlands, WS5 3AG

      IIF 1634
    • icon of address Rmp Garage, South Side Long Acre Street, Walsall, West Midlands, WS2 8HP

      IIF 1635
  • Mr Imran Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 1636
  • Mr Imran Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 1637
  • Mr Imran Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 1638
    • icon of address 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 1639
    • icon of address 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 1640
    • icon of address 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 1641
  • Mr Imran Khan
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 1, Sahiwal Road, Shahpur Saddar, 40600, Pakistan

      IIF 1642
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1643
    • icon of address 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 1644
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 1645
    • icon of address 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1646
    • icon of address 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 1647
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1648
    • icon of address 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 1649
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 1650
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1651
    • icon of address 64, Mill Street, Slough, SL2 5DH, England

      IIF 1652 IIF 1653 IIF 1654
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1655
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1656
    • icon of address 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1657
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1658
    • icon of address Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 1659
    • icon of address Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1660 IIF 1661 IIF 1662
    • icon of address Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1666
  • Mr Imran Khan
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 1667 IIF 1668
    • icon of address 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1669
  • Mr Imran Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 1670
  • Mr Imran Khan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 1671
  • Mr Imran Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1672
  • Mr Imran Khan
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 1677
    • icon of address 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 1678
  • Mr Imran Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1679
  • Mr Imran Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1684
  • Mr Imran Khan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 1685
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 1686
    • icon of address Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 1687
  • Mr Imran Khan
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1688
  • Mr Imran Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 1689
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1690
    • icon of address 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1691 IIF 1692
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1693
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1694
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 1695
    • icon of address 49, Charlmont Road, London, SW17 9AH, England

      IIF 1696
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1697
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1698
    • icon of address Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1699
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1700
  • Mr Imran Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1701
    • icon of address 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 1702
  • Mr Imran Khan
    British born in January 1991

    Resident in England

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

      IIF 1703
    • icon of address 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1704
  • Mr Imran Khan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1705
    • icon of address Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1706
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1707
    • icon of address 38, Bickford Road, Birmingham, B6 7EE, England

      IIF 1708
  • Mr Imran Khan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 1709
    • icon of address 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 1710
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1711
  • Mr Imran Khan
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Lionel Road North, Brentford, TW8 9QU, England

      IIF 1712
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1713
  • Mr Imran Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 1714
  • Mr Imran Khan
    British born in May 1999

    Resident in England

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

      IIF 1715
  • Mr Irfan Khan
    British born in March 1988

    Resident in England

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

      IIF 1716
    • icon of address 3, King Street South, Rochdale, OL11 3TR, England

      IIF 1717 IIF 1718
  • Mr Irfan Khan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 1719
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1720
    • icon of address Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 1721
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1722
    • icon of address 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 1723
    • icon of address 69, Thetford Close, London, N13 6AU, England

      IIF 1724
    • icon of address Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1725
    • icon of address Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1726
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1727
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1728
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1729
  • Mr Irfan Khan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 1730
  • Mr Kamran Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1731
    • icon of address 40, Grange Road, Smethwick, B66 4NQ, England

      IIF 1732
    • icon of address 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 1733
  • Mr Kamran Khan
    Pakistani born in March 1980

    Resident in Pakistan

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

      IIF 1734
  • Mr Kamran Khan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Atif Khan
    Pakistani born in March 1989

    Resident in England

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

      IIF 1738
  • Mr Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 1739
  • Mr Nasir Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 1740
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1741 IIF 1742
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1743
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 1744
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 1745
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 1746
    • icon of address Office 13,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1747
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 1748
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 1749
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 1750
  • Mr Sardar Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1751
    • icon of address 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 1752
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1753
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 1754
  • Mr Tahir Khan
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Moh: Sultan Abad Nawakalay Mingora, Swat Kpk, 19130, Pakistan

      IIF 1755
  • Mr Tahir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1756
    • icon of address 213, Church Hill Road, Birmingham, B20 3PH, England

      IIF 1757
    • icon of address Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 1758
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1759
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1760
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1761
  • Mr Zakir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 1762
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 1763
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 1764
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 1765
    • icon of address 117, Bassett Road, Wednesbury, WS10 0HH, England

      IIF 1766
  • Mr. Imran Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 1767
  • Shahid Khan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 1768
  • Shahid Khan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1769
  • Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1770
  • Hussain, Faqeer
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1771
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 1772
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1773
    • icon of address 22, Scafell Way, West Bromwich, B71 1DQ, England

      IIF 1774
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1775
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1776
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 1777
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 1778
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 1779
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 1780
  • Khan, Imran
    Pakistani director born in May 1987

    Resident in United Arab Emirates

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

      IIF 1781
  • Khan, Imran
    Pakistani director born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 1782
  • Khan, Imran Arif

    Registered addresses and corresponding companies
  • Khan, Imran, Dr
    British consultancy born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Honeysuckle Lane, Crawley, West Sussex, RH11 7TW, United Kingdom

      IIF 1787
  • Khan, Imran, Dr
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1788
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1789
  • Khan, Imran, Dr
    British doctor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kestrel Close, Crawley, RH11 7RL, United Kingdom

      IIF 1790
    • icon of address 11, Kestrel Close, Crawley, West Sussex, RH11 7RL, United Kingdom

      IIF 1791
  • Khan, Irfan
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 1792
  • Khan, Irfan
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 1793
  • Khan, Kamran
    British

    Registered addresses and corresponding companies
    • icon of address 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 1794
  • Khan, Kamran
    British,

    Registered addresses and corresponding companies
  • Khan, Kamran
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 1798
  • Khan, Kamran
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 1799
  • Khan, Kamran
    British interpreter born in May 1975

    Resident in United Kingdom

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

      IIF 1800
  • Khan, Kamran
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 1801
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1802
  • Khan, Kamran
    British securities manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 1803
  • Khan, Kamran
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 1804
  • Khan, Kamran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Battinson Road, Battinson Road, Halifax, HX1 5PR, United Kingdom

      IIF 1805
    • icon of address 113, Wodecroft Road, Luton, LU3 2EZ, United Kingdom

      IIF 1806
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 1807
  • Khan, Kamran
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Neasden Lane, London, NW10 0AD, United Kingdom

      IIF 1808
  • Khan, Kamran
    British director born in July 1995

    Resident in United Kingdom

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

      IIF 1809
  • Khan, Kamran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1810
  • Khan, Kamran, Mr.
    Irish businessman born in December 1968

    Resident in Ireland

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

      IIF 1811
  • Khan, Masood
    Pakistani director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1812
  • Khan, Miran
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 1813
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 1814
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, United Kingdom

      IIF 1815
  • Khan, Mudassar
    Pakistani director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 1816
  • Khan, Sardar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 1817
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 1818
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 1819
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 1820
  • Khan, Shahid Umanie
    British director born in March 1981

    Resident in England

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

      IIF 1821
  • Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1822
  • Mr Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 1823
  • Mr Imran Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cato Street North, First Floor, Birmingham, B7 5AN, United Kingdom

      IIF 1824
  • Mr Imran Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Engleheart Drive, Feltham, Middlsex, TW14 9HL, England

      IIF 1825
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE

      IIF 1829
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1830
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1831
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1832
    • icon of address 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1833
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 1834
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1835
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1836
  • Mr Imran Khan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1837
  • Mr Imran Khan
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 1838
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 1839
  • Mr Imran Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 1840
    • icon of address 552a, Romford Road, London, E12 5AF

      IIF 1841
    • icon of address 552a, Romford Road, London, E12 5AF, England

      IIF 1842
  • Mr Imran Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 1843 IIF 1844 IIF 1845
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 1846
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1847 IIF 1848
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 1849
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 1850
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 1851
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 1852
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 1853
    • icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 1854
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1855
    • icon of address 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1856
  • Mr Imran Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 1857
  • Mr Imran Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 1858
  • Mr Imran Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Farndon Road, Birmingham, B8 3HS, England

      IIF 1859
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 1860
  • Mr Imran Khan
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1861
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 1862
  • Mr Imran Khan
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 1863
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 1864
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1865
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 1866
  • Mr Imran Khan
    British born in December 1994

    Resident in England

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

      IIF 1867
  • Mr Irfan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1868
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1869
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 1870
  • Mr Irfan Khan
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 1871
    • icon of address Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 1872
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1873
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1874
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 1875
    • icon of address Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 1876
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1877 IIF 1878
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1879
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1880
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1881
    • icon of address Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 1882
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Felmongers, Harlow, CM20 3DP, England

      IIF 1883
    • icon of address 383, High Road, London, N22 8JA, England

      IIF 1884
    • icon of address Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 1885
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1886 IIF 1887
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1888
  • Mr Kamran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, London Road, Isleworth, Middlesex, TW7 5AW

      IIF 1889
    • icon of address 294, London Road, Isleworth, TW7 5AW, England

      IIF 1890
    • icon of address 130, Merrow Street, London, SE17 2NP, England

      IIF 1891
    • icon of address Midway Business Centre, C/o H K Accountants, 703 Stockport Road, Manchester, M12 4QN, England

      IIF 1892
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1893
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 1894
  • Mr Kamran Khan
    British born in December 1984

    Resident in England

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

      IIF 1895
    • icon of address 16, Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, United Kingdom

      IIF 1896
    • icon of address 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1897
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 1898 IIF 1899
  • Mr Kamran Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1900 IIF 1901
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1902
  • Mr Kamran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1903
  • Mr Kamran Khan
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G14, Kemp Road, Dagenham, RM8 1SL, England

      IIF 1904
  • Mr Kamran Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravens Crescent, Felsted, Dunmow, CM6 3EH, England

      IIF 1905
  • Mr Kamran Khan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1906
  • Mr Mohammad Atif Khan
    Pakistani born in March 1980

    Resident in England

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

      IIF 1907
  • Mr Nasir Khan
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523, Eccles New Road, Salford, M50 1DN, England

      IIF 1908
  • Mr Nasir Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Old Lane, Chadderton, Oldham, OL9 7JQ, England

      IIF 1909
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, England

      IIF 1910
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, United Kingdom

      IIF 1911
  • Mr Nasir Khan
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 1912
  • Mr Sardar Khan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1913
  • Mr Tahir Khan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stechford Road, Birmingham, B34 6BJ, England

      IIF 1914
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1915
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 1916
  • Mr Tahir Khan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1917
  • Mr Tahir Khan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4729, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1918
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 1919
  • Mr Wahid Khan
    British born in January 1988

    Resident in England

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

      IIF 1920
    • icon of address Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 1921
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 1922
  • Mr Zakir Khan
    British born in March 1977

    Resident in England

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

      IIF 1923
  • Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1924
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1925
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1926
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1927
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1928
    • icon of address 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1929
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1930
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1931
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 1932
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1933
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1934
    • icon of address 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1935
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 1936 IIF 1937
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1938
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1939
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 1940
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 1941
  • Imran Khan
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 1942
  • Imran Khan
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1943
  • Khan, Imran

    Registered addresses and corresponding companies
    • icon of address 113, Birkenshaw Road, Birmingham, B44 8UN, England

      IIF 1944
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 1945
    • icon of address Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1946
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 1947
    • icon of address 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 1948
    • icon of address 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1949
    • icon of address Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 1950
    • icon of address 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 1951
    • icon of address 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 1952
    • icon of address 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 1953
    • icon of address 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1954
    • icon of address 49 Amberton Road, Leeds, LS8 3AJ, England

      IIF 1955
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1956 IIF 1957
    • icon of address 120, Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 1958 IIF 1959
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1960
    • icon of address 18th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 1961
    • icon of address 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 1962
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1963
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1964
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1965 IIF 1966
    • icon of address 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1967
    • icon of address 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 1968
    • icon of address Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 1969
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 1970
    • icon of address 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 1971
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1972
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 1973
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1974
    • icon of address House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 1975
    • icon of address 590, Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3QS, United Kingdom

      IIF 1976
    • icon of address 30 Cumberland Avenue, Slough, SL21AN, England

      IIF 1977 IIF 1978
    • icon of address Old White Hart, Lower Street, Stanstead, Sudbury, CO10 9AH, England

      IIF 1979
    • icon of address Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1980
    • icon of address Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 1981
    • icon of address 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 1982
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1983
    • icon of address 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1984 IIF 1985
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 1986
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 1987
  • Khan, Imran Ali
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1988
    • icon of address 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 1989
  • Khan, Imran Ali
    British pharmacist born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 1990
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 1991
    • icon of address 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 1992 IIF 1993
    • icon of address 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 1994
  • Khan, Imran Mahmood
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 1995
  • Khan, Imran, Dr
    British doctor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 1996
  • Khan, Kamran
    British, director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whytescauseway, Kirkcaldy, KY11XF, United Kingdom

      IIF 1997
  • Khan, Kamran
    British, general manager born in July 1976

    Resident in United Kingdom

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

      IIF 1998
  • Khan, Kamran
    British, manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Alexandra Parade, Glasgow, G31 3AW, Scotland

      IIF 1999
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2000
  • Khan, Kamran
    British, property developer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 2001
  • Khan, Kamran
    British, property manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Rossendale Road, Glasgow, Lanarkshire, G41 3RH

      IIF 2002
  • Khan, Kamran
    British, retailer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 2003
  • Khan, Kamran
    British, sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 2004
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2005
  • Khan, Mohammad Junaid
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 2006
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Daniels Road, Birmingham, B9 5XU, United Kingdom

      IIF 2007
  • Khan, Sardar
    British director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2008
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 2009
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2010
  • Khan, Sardar
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 2011
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2012
  • Khan, Tahir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2013
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 2014
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2015
  • Khan, Zakir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 2016
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 2017
  • Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 2018
    • icon of address 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 2019
    • icon of address Office 03,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 2020
  • Mr Haroon Khan
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dawson Way, Liverpool, Merseyside, L1 1LU, United Kingdom

      IIF 2021
    • icon of address 83, London Rd, Liverpool, L3 8JA

      IIF 2022 IIF 2023
    • icon of address 83, London Road, Liverpool, L3 8JA, England

      IIF 2024
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 2025
  • Mr Imran Khan
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 2b, Alexandra Road, Hounslow, TW3 1LX, England

      IIF 2026
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2027
  • Mr Imran Khan
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 2028
  • Mr Imran Khan
    Irish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 2029
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 2030 IIF 2031 IIF 2032
    • icon of address 54, Stopford Road, London, E13 0LZ, England

      IIF 2033
    • icon of address 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 2034
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 2035
  • Mr Kamran Khan
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Benfleet, SS7 5TG, England

      IIF 2036
    • icon of address Vision 25, Innova Park, Electric Avenue, Enfield, EN3 7GD, England

      IIF 2037
    • icon of address 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 2038
    • icon of address 872, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 2039
  • Mr Kamran Khan
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-17, Fowler Road, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 2040 IIF 2041
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 2042
  • Mr Kamran Khan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 2043
    • icon of address 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2044
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2045
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2046
  • Mr Masood Khan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2047
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 2048
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 2049
  • Mr Sardar Khan
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2050
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2051
  • Mr Shahid Khan
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 2052
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 2053
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 2054
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 2055
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2056
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 2066
  • Mr Shahid Khan
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 2067
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2068
    • icon of address 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2069
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2070
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2071
  • Mr Shahid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, East Parade, Keighley, BD21 5HX, England

      IIF 2072
    • icon of address Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 2073
  • Mr Wahid Khan
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2074
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2075
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2076
  • Imran Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141b, Ayr Road, Glasgow, G77 6RE, Scotland

      IIF 2077
    • icon of address 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 2078 IIF 2079
  • Kaisor, Imran
    British director born in March 1997

    Resident in United Kingdom

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

      IIF 2080
  • Khan, Haroon
    British

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 2081
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2082
  • Khan, Haroon
    British business man

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2083
  • Khan, Haroon
    British business man born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 2084
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2085 IIF 2086
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 2087
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 2088
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2089
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 2090
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2091
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2092 IIF 2093
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2094
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2095 IIF 2096
  • Khan, Haroon
    British businessman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 2097
    • icon of address 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 2098
    • icon of address 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2099
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 2100
    • icon of address Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 2101
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 2102 IIF 2103 IIF 2104
  • Khan, Haroon
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2105
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 2106
  • Khan, Haroon
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2107
  • Khan, Haroon
    British manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2108
  • Khan, Haroon
    British security manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Ash Grove, Liverpool, L15 1ET

      IIF 2109
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 28, Tabernacle Street, Unit 4, Tabernacle Court, London, EC2A 4DD, England

      IIF 2110
  • Khan, Imran Arif
    British security consul born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 2111 IIF 2112
  • Khan, Imran Arif
    British security consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 2113 IIF 2114
    • icon of address 2, Kersington Crescent, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 2115
    • icon of address Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 2116
  • Khan, Imran Arif
    British security guard born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxon, OX4 3RH, United Kingdom

      IIF 2117
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2118
  • Khan, Imran Arif
    British security officer born in March 1977

    Resident in United Kingdom

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

      IIF 2119
  • Khan, Imran Arif
    British security supervisor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Hussain, Dr
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, West Sussex, RH11 9HF, United Kingdom

      IIF 2124
  • Khan, Imran Hussain, Dr
    British educator born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2125
  • Khan, Imran Hussain, Dr
    British lecturer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dormans, Crawley, West Sussex, RH11 8HZ

      IIF 2126
  • Khan, Imran Mahmood
    British commodator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2127
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141 B, Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 2128
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2129
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 2130
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2131
    • icon of address 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 2132
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2133
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2134
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2135 IIF 2136
  • Khan, Imran Mahmood
    British financial adviser born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2137
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 2138
  • Khan, Irfan

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

      IIF 2139
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 2140
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 2141
    • icon of address Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 2142
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 2143
    • icon of address G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2144
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2145
    • icon of address Maclean & Company, St. Pauls Road, Parkview Court, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2146
  • Khan, Irfan
    Other

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2147
  • Khan, Irfan
    Other director

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2148
  • Khan, Nasir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS

      IIF 2149
    • icon of address 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 2150
  • Khan, Nasir
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 2151
    • icon of address Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 2152
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 2153
  • Khan, Nasir
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2154
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2155
  • Khan, Nasir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 2156
  • Khan, Shahid
    British sales born in March 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 2157
  • Khan, Tahir
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 2158
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 2159
    • icon of address 86, Hadley Gardens, Southall, UB2 5SH, United Kingdom

      IIF 2160
  • Khan, Wahid
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 2161
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 2162
    • icon of address 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 2163
  • Khan, Zakir
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 2164
  • Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 2165
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 2166
  • Mr Imran Khan
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Formans Road, Sparkhill, Birmingham, B11 3BP, United Kingdom

      IIF 2167
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Bower Court, Woking, GU22 8HB, United Kingdom

      IIF 2168
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 2169
    • icon of address 17, Cobden Street, Wednesbury, WS10 9RL, England

      IIF 2170
  • Mr Imran Khan
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2171
  • Mr Kamran Khan
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2172
  • Mr Mohammad Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 2173
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 2174
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 2175
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 2176
    • icon of address Office 02, Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, SE16 2XB, England

      IIF 2177
  • Mr Mohammad Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2178
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 2179
  • Mr Mudassar Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2180
  • Mr Shahid Khan
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2181
  • Mr Shahid Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 2182
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 2183
  • Mr. Kamran Khan
    Irish born in December 1968

    Resident in England

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

      IIF 2184
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2185
  • Shahid Khan
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 2186
  • ., Imran Khan

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

      IIF 2187
  • ., Imran Khan
    Indian business born in December 1980

    Resident in India

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

      IIF 2188
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 2189
  • Ahmed, Zahid
    Pakistani director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 2190
  • Imran, Khan
    British electronics born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Belvoir Avenue, Manchester, M19 3AN, United Kingdom

      IIF 2191
  • Khan, Imr

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxford, Oxfordshire, OX4 3RH, United Kingdom

      IIF 2192
  • Khan, Imran
    Indian none born in July 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2193
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2194
  • Khan, Imran
    Indian director born in July 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2195
  • Khan, Imran Ahmed
    British chief executive born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 2196
  • Khan, Imran Ahmed
    British chief executive officer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 2197 IIF 2198
  • Khan, Imran Ahmed
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 2199 IIF 2200
    • icon of address 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 2201
  • Khan, Imran Ghani
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 2202
  • Khan, Imran Zahir
    British company director born in May 1983

    Resident in United Kingdom

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

      IIF 2203
  • Khan, Imran Zahir
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 2204
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2205
    • icon of address 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 2206 IIF 2207
  • Khan, Jibran

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

      IIF 2208
  • Khan, Kamran

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2209
    • icon of address 179, Garrioch Road, Flat 1/1, Glasgow, G20 8RL, Scotland

      IIF 2210
    • icon of address 235 Alexandra Parade, Glasgow, G31 3AW, Scotland

      IIF 2211
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 2212 IIF 2213 IIF 2214
    • icon of address 18, New Road, Hebden Bridge, West Yorkshire, HX7 8AD, United Kingdom

      IIF 2215
    • icon of address 270, Mortlake Road, Ilford, Essex, IG1 2TE, United Kingdom

      IIF 2216
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2217 IIF 2218
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2219
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2220
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2221
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2222
    • icon of address 3rd, Floor 14 Hanover Street, London, W1S 1YH, England

      IIF 2223
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2224
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2225
    • icon of address 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2226
    • icon of address 14, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2227
    • icon of address 21, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 2228
    • icon of address 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 2229
  • Khan, Miran

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 2230
  • Khan, Mohammad
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2231
  • Khan, Nasir

    Registered addresses and corresponding companies
    • icon of address 76, Albany Road, Coventry, West Midlands, CV5 6JU

      IIF 2232
    • icon of address Justa House, 204-206, Holbrook Lane, 204-206 Holbrook Lane, Coventry, CV6 4DD, England

      IIF 2233
  • Khan, Nasir
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pridmore Road, Coventry, CV6 5PE, United Kingdom

      IIF 2234
  • Khan, Nasir
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-206, Holbrook Lane, 204-206 Holbrook Lane, Coventry, CV6 4DD, England

      IIF 2235
    • icon of address Sachdev & Co, 5, Albany Road, Coventry, West Midlands, CV5 6JQ, United Kingdom

      IIF 2236
    • icon of address 684, 2/1, Cathcart Road, Glasgow, G42 8ES, Scotland

      IIF 2237
  • Khan, Shahid

    Registered addresses and corresponding companies
    • icon of address Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 2238
  • Khan, Shahid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 2239
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2240
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2241
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 2242
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2243
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 2244
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 2245
    • icon of address 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 2246
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 2247 IIF 2248
  • Khan, Shahid
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 2249
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2250
  • Khan, Shahid
    British manager in education born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 2251
  • Khan, Shahid
    British systems co-ordinator born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 2252
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2253
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 2255
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2256
  • Khan, Wahid
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 2257
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 2258
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 2259
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2260
  • Mr Imran Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Addiscombe Road, Croydon, CR0 7LG, United Kingdom

      IIF 2261
    • icon of address 96, Thornton Road, London, SW12 0LL, United Kingdom

      IIF 2262
  • Mr Imran Khan
    French,irish born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Market Street, Wigan, WN1 1HX, England

      IIF 2263
  • Mr Imran Khan
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 2264
  • Mr Imran Khan
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2265
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 2266
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2267
  • Mr Imran Khan
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2268
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 2269
  • Mr Imran Khan
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, St. Johns Street, Essex, Colchester, CO2 7AD, United Kingdom

      IIF 2270
  • Mr Imran Khan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 2271
  • Mr Imran Khan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 2272
    • icon of address 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 2273
    • icon of address Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 2274
    • icon of address 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 2275
    • icon of address 68, Kimberley Avenue, London, E6 3BG, England

      IIF 2276 IIF 2277
  • Mr Imran Khan
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2278
  • Mr Kamran Ali Khan
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 2279
    • icon of address Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 2280
  • Mr Kamran Khan
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2281
  • Mr Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 2282
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 2283
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54, Essington House, Birmingham, B8 2SU

      IIF 2284
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 2285
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2286
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, East Ham, E6 2SP, England

      IIF 2287
  • Mr Zahid Ahmed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 2288
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2289
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2290
  • Imran Khan
    British born in October 1980

    Resident in United Kingdom

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

      IIF 2291
    • icon of address 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 2292
  • Imran Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2293
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 2294
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 2295
  • Imran Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 2296
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 443, Green Street, London, E13 9AU, United Kingdom

      IIF 2297
  • Irfan Khan
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 2298
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 2299
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 2300
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 2301
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2302
  • Khan, Haroon

    Registered addresses and corresponding companies
    • icon of address 1 Hexagon, Strand Shopping Centre, Bootle, L20 4SZ, England

      IIF 2303
    • icon of address 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2304 IIF 2305
    • icon of address 120, Stanley Park Ave North, Walton, Liverpool, Merseyside, L4 9UF, England

      IIF 2306
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 2307 IIF 2308 IIF 2309
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 2310
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, England

      IIF 2311
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2312 IIF 2313
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 2314
    • icon of address 83, London Rd, Liverpool, L3 8JA, England

      IIF 2315
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2316
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA, United Kingdom

      IIF 2317
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2318 IIF 2319
  • Khan, Shahid
    British company director born in January 1992

    Resident in United Kingdom

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

      IIF 2320
  • Khan, Shahid
    British sales person born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 2321
  • Khan, Shahid
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12283054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2322
  • Kamran Kamran
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 2323
  • Maula, Qazi
    Pakistani director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 2324
  • Mr Ameen Ullah
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 2325
  • Mr Imran Ahmed Khan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 2326
  • Mr Imran Ali Kham
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2327
  • Mr Imran Ghani Khan
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2328
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

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

      IIF 2329
  • Mr Imran Khan
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 2330
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 2331
  • Mr Imran Khan
    Pakistani born in August 1992

    Resident in United Kingdom

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

      IIF 2332
  • Mr Imran Khan
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2333
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2334
    • icon of address 44, Nottingham Road, London, E10 6EP, England

      IIF 2335
  • Mr Kamran Khan
    Irish born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HW, England

      IIF 2336
  • Mr Kamran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 2337 IIF 2338
    • icon of address 42, Framfield Road, Uckfield, TN22 5AH, United Kingdom

      IIF 2339
  • Mr Kamran Khan
    Pakistani born in July 1986

    Resident in United Kingdom

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

      IIF 2340
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 2341
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Booth Street, Birmingham, B21 0PU, England

      IIF 2342
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 2343
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 2344
    • icon of address Office 02,unit 39, St Olavs Court, City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 2345
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 2346 IIF 2347
  • Mr Nasir Khan
    Pakistani born in January 1990

    Resident in United Kingdom

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

      IIF 2348
  • Mr Nasir Khan
    Pakistani born in March 1995

    Resident in United Kingdom

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

      IIF 2349
  • Mr. Kamran Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2350
  • Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 2351
  • Ullah, Ameen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2352
  • Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 2353
  • Imran Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 2354
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2355
  • Imran Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Bridgeman Street, Bolton, Greater Manchester, BL3 6TH, United Kingdom

      IIF 2356
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Albert Road, Birmingham, B14 7HH, England

      IIF 2357
  • Imran Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Stanley Avenue, Barking, IG11 0LE, United Kingdom

      IIF 2358
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 2359
    • icon of address Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 2360
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2361
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 2362
  • Irfan Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 2363
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 2364
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 2365
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 2366
  • Irfan Khan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 2367
  • Khan, Muhammad Imran
    British retail born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 489, Welford Road, Leicester, LE2 6BL, United Kingdom

      IIF 2368
  • Khan, Muhammad Imran
    British retail clothing born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 2369
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2370
  • Kamran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 2371
    • icon of address Flat 30, Faulkners Farm Drive, Birmingham, B23 7XF, United Kingdom

      IIF 2372
  • Kamran Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 2373
  • Mr Imr Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kersington Crescent, Cowley, Oxford, OX43RH, United Kingdom

      IIF 2374
  • Mr Imran Khan
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 2375
  • Mr Imran Khan
    British born in March 1977

    Registered addresses and corresponding companies
    • icon of address 44, Breedon Hill Road, Derby, Derbyshire, DE23 6TG, United Kingdom

      IIF 2376
  • Mr Imran Khan
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neville Street, Cardiff, CF11 6LP, Wales

      IIF 2377
    • icon of address 15 Neville Street, Riverside, Cardiff, CF11 6LP, Wales

      IIF 2378
  • Mr Imran Khan
    British born in July 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, School Road, Rassau, Ebbw Vale, NP23 5PP, Wales

      IIF 2379
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

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

      IIF 2380
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 2381
    • icon of address 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 2382
  • Mr Imran Uddin Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2383
  • Mr Imran Wahab Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2384
  • Mr Inranuddin Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 2385
  • Mr Kamran Khan
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 179, Garrioch Road, Glasgow, G20 8RL, Scotland

      IIF 2386
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2387 IIF 2388
  • Mr Kamran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Baker Street, Alvaston, Derby, DE24 8SE, United Kingdom

      IIF 2389
  • Mr Kamran Khan
    Pakistani born in August 1996

    Resident in United Kingdom

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

      IIF 2390
  • Mr Muhammad Imran Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 2391
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Vicarage Lane, Ilford, IG1 4BA, United Kingdom

      IIF 2392
  • Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 2393
  • Nasir Khan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 2394
    • icon of address Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 2395
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 2396
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2397
  • Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2398
  • Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 2399
  • Uddin, Maghran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2400
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 2401
  • Wahid Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 2402
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 2403
    • icon of address 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 2404
  • Zakir Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Burlington Street, Birmingham, B6 4UB, United Kingdom

      IIF 2405
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 2406
    • icon of address 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 2407
  • Dr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 2408
  • Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 2409
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 2410
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2411
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 2412
    • icon of address 2, Queen Caroline Street, London, W6 9DX, England

      IIF 2413
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 2414
  • Imran Khan
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 2415
  • Imranuddin Khan
    Pakistani born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 2416
  • Irfan Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 2417
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2418
  • Khan, Hossein Mohammed Imran
    British self-employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2419
  • Khan, Imran Mahmood
    British financial advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Mahmood
    British mortgage adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 2423
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 2424
  • Kamran Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 2425
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Liverpool, L4 9UF

      IIF 2426
    • icon of address 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2427
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 2428
    • icon of address 563, Barking Road, London, E13 9EZ, England

      IIF 2429 IIF 2430
    • icon of address 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 2431
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 2432
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 2433
  • Mr Imran Khan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 2434
    • icon of address 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 2435
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 2436
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2437
    • icon of address 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 2438
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 2439
    • icon of address 121, Maroon Street, London, E14 7RQ, England

      IIF 2440
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2441
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2442 IIF 2443
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2444
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 2445
    • icon of address 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 2446
  • Mr Imran Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 2447
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 2448
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2449
  • Mr Imran Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2450
    • icon of address 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 2451
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 2452
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

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

      IIF 2453
  • Mr Mohammad Ali Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15640085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2454
  • Noah, Kai
    British business person born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 2455
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 2456
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 2457 IIF 2458
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 2459
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 2460
  • Sardar Khan
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 2461
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 2462
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2463
  • Sardar Khan
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 2464
  • Shahid Khan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 2465
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 2466
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 2467
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 2468
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 2469
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 2470
  • Wahid Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 2471
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2472
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2473
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 2474
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2475
  • Ahmed, Zahid
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 2476
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2477
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2478
  • Dr Imran Hussain Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2479
    • icon of address 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 2480
  • Dr Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 2481
  • Khan, Imran Ghani, Dr
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 2482
  • Khan, Imran Ghani, Dr
    British doctor born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 2483
  • Khan, Mohammad Atif
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 2484
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 2485
    • icon of address Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 2486 IIF 2487
  • Mr Imran Khan
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 2488
    • icon of address 53, Royston Way, Slough, SL1 6ES, England

      IIF 2489
    • icon of address 6, Chalvey Road East, Slough, Berkshire, SL1 2LX

      IIF 2490
    • icon of address Unit 15a, 94 Farnham Road, Slough Business Park, Slough, SL1 3FQ, England

      IIF 2491
    • icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 2492
  • Mr Imran Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 2497
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 2498
  • Mr Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 2499
  • Mr Imran Khan
    British born in July 1978

    Resident in United Kingdom

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

      IIF 2500 IIF 2501
    • icon of address 674, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 2502
    • icon of address Apartment 11, 176 Stockport Road, Manchester, M13 9AB, United Kingdom

      IIF 2503
  • Mr Imran Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview, Calder Island Way, Wakefield, WF2 7AW

      IIF 2504
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 2505
    • icon of address 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 2506
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Hoe Street, London, E17 9AA, England

      IIF 2507
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 2508
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2509
  • Mr Imran Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, United Kingdom

      IIF 2510
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 2511
    • icon of address 152, Whytecliffe Road North, Purley, CR8 2AS, United Kingdom

      IIF 2512
    • icon of address 152, Whytecliffe Road North, Surrey, CR8 2AS, United Kingdom

      IIF 2513
  • Mr Imran Khan
    Australian born in December 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2514
  • Mr Imran Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 2515
  • Mr Imran Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT

      IIF 2516
    • icon of address 2 Pangbourne Court, Hazelhurst Road, London, SW17 0UF, United Kingdom

      IIF 2517
  • Mr Imran Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1040, Stockport Road, Manchester, M19 3WX, United Kingdom

      IIF 2518
    • icon of address 163, Bower Way, Slough, Berkshire, SL1 5HA, United Kingdom

      IIF 2519
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 2520
    • icon of address Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 2521
    • icon of address 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 2522
    • icon of address 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 2523
    • icon of address 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 2524
    • icon of address 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 2525
    • icon of address Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 2526
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 2527
  • Mr Imran Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 2528
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG

      IIF 2529
    • icon of address 24, Broad Street, Swindon, SN1 2DS, England

      IIF 2530
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 2531
    • icon of address Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 2532
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 2533
  • Mr Imran Khan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2534 IIF 2535
    • icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 2536
    • icon of address Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 2537
    • icon of address 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 2538
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 2539
    • icon of address 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 2540
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 2541
    • icon of address 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 2542
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 2543
  • Mr Imran Khan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hisbah Llp, 7 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 2544
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 2545
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 2546
    • icon of address 28, Victor Road, Bradford, BD9 4QL, England

      IIF 2547
    • icon of address 84, Wood Lane, London, W12 0BZ, England

      IIF 2548
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 2549
  • Mr Imran Khan
    Bangladeshi born in May 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2550
  • Mr Imran Muhammad Khan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hildreth Street, London, SW12 9RQ

      IIF 2551
    • icon of address 24, Hildreth Street, Balham, London, SW12 9RQ, England

      IIF 2552
    • icon of address 24 Hildreth Street, Balham, London, SW12 9RQ, United Kingdom

      IIF 2553
    • icon of address 24, Hildreth Street, London, SW12 9RQ, England

      IIF 2554
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 2555
  • Mr Irfan Khan
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 2556
  • Mr Irfan Khan
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2557
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2558
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2559
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 2560
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 2561
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 2562
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2563
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 2564
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 2565
  • Mr Kamran Khan
    British, born in July 1976

    Registered addresses and corresponding companies
    • icon of address 47, Rossendale Road, Glasgow, G41 3RH, United Kingdom

      IIF 2566
  • Mr Kamran Khan
    British born in July 1989

    Resident in United Kingdom

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

      IIF 2567
  • Mr Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS

      IIF 2568
  • Mr Nasir Khan
    British born in March 1980

    Resident in United Kingdom

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

      IIF 2569
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 2570
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 2571
  • Mr Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2572
  • Mr Nasir Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 2573
  • Mr Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 2574
    • icon of address Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 2575
    • icon of address Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 2576
  • Mr Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 2577
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2578
  • Mr Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 2579
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 2580
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 2581
  • Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 2582
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2583
  • Hussain, Faqeer
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2584
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 2585
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2586
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 2587
  • Imran Khan
    Pakistani born in May 1987

    Resident in United Arab Emirates

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

      IIF 2588
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 2589
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 2590 IIF 2591
  • Khan, Imran Ali
    British businessman born in December 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2592
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2593
  • Khan, Shahid Umanie
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 2594
  • Khan, Shahid Umanie
    British entrepreneur born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 2595
  • Khan, Shahid Umanie
    British school principal born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 2596
  • Mohammad Khan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 2597
  • Mr Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2598
    • icon of address Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 2599
    • icon of address 120, Bark Street, Bl1 2ax, Bolton, BL1 2AX, England

      IIF 2600
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 2601
  • Mr Imran Khan
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 71 Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 2602
    • icon of address 44, Ingestre Road, Birmingham, B28 9EG, United Kingdom

      IIF 2603
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 2604
    • icon of address Stoneleigh Abbey, Transform Dna, Advance Research Center, Former Estate Office, Stoneleigh Abbey, Kennilworth, Warwickshire, CV8 2LF, England

      IIF 2605
  • Mr Imran Khan
    British born in July 1973

    Resident in United Kingdom

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

      IIF 2606
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 2607
  • Mr Imran Khan
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 2608
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 2609
  • Mr Imran Khan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 2610
    • icon of address 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 2611
    • icon of address 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 2612
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 2613
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2614
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2615
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2616
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2617
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 2618
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 2619
    • icon of address Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 2620
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2621 IIF 2622 IIF 2623
  • Mr Imran Khan
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Buckhurst Hill, IG95BZ, England

      IIF 2626
    • icon of address 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 2627
  • Mr Imran Khan
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 2628
  • Mr Imran Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Oxford Street, Werneth, Oldham, OL9 7SN, England

      IIF 2629
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 2630
    • icon of address 9a, Batoum Gardens, London, W6 7QB, England

      IIF 2631
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colbourne Road, High Wycombe, HP136XZ, United Kingdom

      IIF 2632
    • icon of address Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 2633
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

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

      IIF 2634
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 2635
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2636
    • icon of address 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 2637
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2638
  • Mr Imran Khan
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Riding Barn Street, Accrington, BB5 4AD, England

      IIF 2639
    • icon of address 705, Washwood Heath Road, Birmingham, B8 2LD, England

      IIF 2640
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 2641
    • icon of address 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 2642
    • icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 2643
    • icon of address Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 2644
  • Mr Imran Khan
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 212 Swakeleys Road Ickenham, Uxbridge, UB10 8AY, United Kingdom

      IIF 2645
  • Mr Imran Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 2646
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2647 IIF 2648
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 2649
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 2650
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2651
    • icon of address 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 2652
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 2653
    • icon of address 296, Holloway Road, Islington, N7 6NJ, England

      IIF 2654
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2655
    • icon of address 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 2656
    • icon of address 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 2657
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 2658
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 2659
  • Mr Imran Khan
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 2660
  • Mr Imran Khan
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stuart Court Business Centre, Gravelly Lane, Birmingham, B23 6LR, United Kingdom

      IIF 2661
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

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

      IIF 2662 IIF 2663
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2664
  • Mr Imran Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peckover, Bradford, BD1 5BD, United Kingdom

      IIF 2665
    • icon of address Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 2666
  • Mr Imran Khan
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2667
  • Mr Imranuddin Khan
    Pakistani born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 2668
    • icon of address 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 2669
    • icon of address 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 2670
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2671
  • Mr Jibran Khan
    British born in March 1988

    Resident in United Kingdom

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

      IIF 2672
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2673
  • Mr Kamran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Allenby Road, Southall, UB1 2HD, United Kingdom

      IIF 2674
  • Mr Kamran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28- 42clements Road, Suite 118, Ilford, Essex, IG1 1BA, England

      IIF 2675
    • icon of address Olympic House 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 2676
    • icon of address Olympic House 28-42 Suite 119, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 2677
    • icon of address Suite 119, Clements Road, 28-42 Olympic House, Ilford, IG1 1BA, England

      IIF 2678
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 2679
  • Mr Kamran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 2680
    • icon of address 18, New Road, Hebden Bridge, HX7 8AD, United Kingdom

      IIF 2681
    • icon of address 1st Floor, Gateway House, 4 Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 2682
    • icon of address 741, Burnley Road, Todmorden, Lancashire, OL14 8LF, United Kingdom

      IIF 2683
  • Mr Kamran Khan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Henley Grove, Bradford, West Yorkshire, BD58EX, England

      IIF 2684
  • Mr Kamran Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 2685
  • Mr Kamran Khan
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2686
  • Mr Kamran Khan
    British born in March 1991

    Resident in United Kingdom

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

      IIF 2687
    • icon of address Grill Out, 8 Willow Street, Oswestry, SY11 1AA, United Kingdom

      IIF 2688
  • Mr Nasir Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sachdev & Co, 5, Albany Road, Coventry, CV5 6JQ, United Kingdom

      IIF 2689
  • Mr Sardar Khan
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2690
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 2691 IIF 2692
  • Mr Sardar Khan
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 2693
  • Mr Tahir Khan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 2694
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 2695
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 2696
  • Mr Wahid Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 2697
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 2698
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2699
    • icon of address 427, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2700
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2701
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 2702
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 2703
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2704
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 2705
  • Ullah, Ameen

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2706
  • Zahid Ahmed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 2707
  • Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 2708
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2709
  • Imran Zahir Khan
    British born in May 1983

    Resident in United Kingdom

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

      IIF 2710 IIF 2711
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2712
  • Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 2713
  • Mr Haroon Khan
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 2714
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, England

      IIF 2715
    • icon of address 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 2716
    • icon of address Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 2717
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2718
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2719 IIF 2720
    • icon of address 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 2721
    • icon of address Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2722 IIF 2723
    • icon of address Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 2724 IIF 2725 IIF 2726
    • icon of address 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 2727
  • Mr Imran Ali Khan
    British born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 2728
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2729
  • Mr Imran Kaisor
    British born in March 1997

    Resident in United Kingdom

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

      IIF 2730
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Road, London, NW10 2TE, United Kingdom

      IIF 2731
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2732
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2733
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 2734
    • icon of address Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 2735
  • Mr Imran Khan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 2736
  • Mr Imran Khan
    Afghan born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Salisbury Road, London, E12 6AA, United Kingdom

      IIF 2737
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

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

      IIF 2738
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 2739
  • Mr Irfan Khan
    British born in March 1962

    Resident in United Kingdom

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

      IIF 2740
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 2741
    • icon of address 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 2742
  • Mr Kamran Khan
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamran Khan
    British born in July 1976

    Resident in United Kingdom

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

      IIF 2745
  • Mr Kamran Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 2746
  • Mr Kamran Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Battinson Road, Battinson Road, Halifax, HX1 5PR, United Kingdom

      IIF 2747
    • icon of address 113, Wodecroft Road, Luton, LU32EZ, United Kingdom

      IIF 2748
  • Mr Kamran Khan
    British born in July 1995

    Resident in United Kingdom

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

      IIF 2749
  • Mr Kamran Khan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 2750
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 2751
  • Mr Miran Khan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2752
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 2753
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 2754
  • Mr Mohammad Junaid Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 2755
  • Mr Shahid Khan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 2756
    • icon of address Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 2757
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2758
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 2759
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 2760
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2761
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 2762
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 2763
  • Mr Shahid Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 2764
    • icon of address Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 2765
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2766
    • icon of address Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 2767
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2768
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 2769
    • icon of address Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2770
  • Mrs Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 2771
  • Mr Imran Khan
    Pakistani born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2772
  • Mr Kamran Khan
    British, born in July 1976

    Resident in United Kingdom

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

      IIF 2773
  • Mr Mohammad Khan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2774
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2775
  • Mr Qazi Maula
    British born in July 1963

    Resident in United Kingdom

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

      IIF 2776
  • Mr Shahid Khan
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2777
  • Mr Shahid Khan
    British born in January 1992

    Resident in United Kingdom

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

      IIF 2778
  • Khan, Mohammed Junaid
    British company dirctor born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 2779
  • Mr Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2780
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2781
    • icon of address 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 2782
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 2783
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2784
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 2785
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2786
  • Mr Imran Ali Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 2787
    • icon of address 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 2788
    • icon of address 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 2789
    • icon of address 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 2790
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 2791
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 2792
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2793
    • icon of address 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 2794
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 2795
    • icon of address 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 2796
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 2797
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 2798
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2799
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 2800
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 2801
  • Mr Maghran Uddin
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 2802
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 2803
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2804
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2805
  • Mr Zahid Ahmed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 2806
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2807
    • icon of address Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 2808
    • icon of address 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 2809
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2810
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2811
  • Mr Imran Ahmed Khan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 2812
    • icon of address 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 2813 IIF 2814
  • Mr Imran Ahmed Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 2815 IIF 2816
    • icon of address 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 2817
  • Mr Imran Arif Khan
    British born in March 1977

    Resident in United Kingdom

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

      IIF 2818 IIF 2819 IIF 2820
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2821
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2822
    • icon of address 2 Kersington Crescent, Oxford, OX4 3RH, England

      IIF 2823 IIF 2824
    • icon of address 2, Kersington Crescent, Oxford, OX4 3RH, United Kingdom

      IIF 2825 IIF 2826
    • icon of address Alexandra House, Fleming Way, Swindon, SN1 2NG, United Kingdom

      IIF 2827
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Tabernacle Court, 16-28 Tabernacle Street, London, EC2A 4DD, England

      IIF 2828
  • Mr Mohammad Ismail
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2829
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2830
    • icon of address 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 2831
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 2832
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 2833
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 2834
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2835
    • icon of address Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 2836
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 2837
    • icon of address Unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 2838
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 2839
    • icon of address 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2840
  • Dr Imran Ghani Khan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 2841
    • icon of address 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 2842
  • Mr Imran Khan
    Indian born in July 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2843
  • Mr Mohammad Parvez
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2844
  • Mr Mohammad Atif Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 2845
  • Mr Shahid Umanie Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 2846
  • Khan, Hossein Mohammed Imran
    British project manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2847
  • Khan, Shahid Umanie
    United Kingdom businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 2848
  • Khan, Shahid Umanie
    United Kingdom director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2849
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2850
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2851
  • Mr Imran Ali Khan
    British born in December 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2852
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2853
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Junaid Khan
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 2858
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2859
  • Mr Shahid Umanie Khan
    United Kingdom born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2860
    • icon of address 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2861
    • icon of address 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2862
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2863
child relation
Offspring entities and appointments
Active 1322
  • 1
    icon of address 18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 264 - Director → ME
  • 2
    icon of address 301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2842 - Ownership of voting rights - 75% or moreOE
    IIF 2842 - Ownership of shares – 75% or moreOE
    IIF 2842 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 2553 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 6
    12 SPEAK LIMITED - 2011-07-05
    icon of address 5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2011-06-03 ~ dissolved
    IIF 1984 - Secretary → ME
  • 7
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 1467 - Right to appoint or remove directorsOE
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 1380 - Director → ME
  • 9
    icon of address 302 Neasden Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 1808 - Director → ME
  • 10
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 1718 - Right to appoint or remove directorsOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 1300 - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF 1979 - Secretary → ME
  • 12
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    icon of address Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2459 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 2741 - Right to appoint or remove directorsOE
    IIF 2741 - Ownership of voting rights - 75% or moreOE
    IIF 2741 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Pangbourne Court, Hazelhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 1158 - Director → ME
    icon of calendar 2019-11-20 ~ dissolved
    IIF 1962 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2517 - Right to appoint or remove directorsOE
    IIF 2517 - Ownership of voting rights - 75% or moreOE
    IIF 2517 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Fletcher Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,347 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 1910 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 505 - Director → ME
  • 16
    ASSET & ESTATES LIMITED - 2023-03-22
    icon of address 4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 619 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2139 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 1874 - Ownership of shares – 75% or moreOE
    IIF 1874 - Ownership of voting rights - 75% or moreOE
    IIF 1874 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 634 - Director → ME
  • 19
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 1652 - Ownership of voting rights - 75% or moreOE
    IIF 1652 - Right to appoint or remove directorsOE
    IIF 1652 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 1576 - Right to appoint or remove directorsOE
    IIF 1576 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 147 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 1982 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1447 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 107 - Director → ME
  • 23
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2042 - Right to appoint or remove directorsOE
    IIF 2042 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2042 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suite 201 Unit 16, Titan Court, Laporte Way, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
    IIF 1899 - Right to appoint or remove directorsOE
  • 25
    icon of address 383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1884 - Ownership of shares – 75% or moreOE
    IIF 1884 - Ownership of voting rights - 75% or moreOE
    IIF 1884 - Right to appoint or remove directorsOE
  • 26
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1653 - Right to appoint or remove directorsOE
    IIF 1653 - Ownership of shares – 75% or moreOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 314 - Director → ME
  • 28
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 785 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 2219 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 2172 - Has significant influence or controlOE
  • 29
    icon of address 145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 2025 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2025 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2025 - Right to appoint or remove directorsOE
  • 31
    icon of address 281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Right to appoint or remove directorsOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 2743 - Right to appoint or remove directorsOE
    IIF 2743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2743 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Ownership of shares – 75% or moreOE
    IIF 1654 - Right to appoint or remove directorsOE
  • 34
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 2430 - Has significant influence or control over the trustees of a trustOE
    IIF 2430 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2430 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2430 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2430 - Ownership of voting rights - 75% or moreOE
    IIF 2430 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2430 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2430 - Ownership of shares – 75% or moreOE
  • 35
    ADONIS CLOTHING LTD - 2023-05-25
    icon of address Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 1689 - Has significant influence or control as a member of a firmOE
    IIF 1689 - Has significant influence or control over the trustees of a trustOE
    IIF 1689 - Has significant influence or controlOE
  • 36
    icon of address Flat 1, Broadwalk, 40 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 1921 - Right to appoint or remove directorsOE
    IIF 1921 - Ownership of voting rights - 75% or moreOE
    IIF 1921 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 2783 - Right to appoint or remove directorsOE
    IIF 2783 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2783 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 11 Kestrel Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1791 - Director → ME
  • 40
    icon of address Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1613 - Has significant influence or controlOE
    IIF 1613 - Right to appoint or remove directorsOE
    IIF 1613 - Ownership of voting rights - 75% or moreOE
    IIF 1613 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1644 - Right to appoint or remove directorsOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1501 - Director → ME
  • 43
    icon of address 6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 2292 - Right to appoint or remove directorsOE
    IIF 2292 - Ownership of voting rights - 75% or moreOE
    IIF 2292 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 45
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2861 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 1028 - Director → ME
  • 47
    icon of address Flat 6 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2808 - Right to appoint or remove directorsOE
    IIF 2808 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2808 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2095 - Director → ME
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2319 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 2723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2723 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    icon of address Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 513 - Director → ME
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 2648 - Ownership of shares – 75% or moreOE
    IIF 2648 - Ownership of voting rights - 75% or moreOE
    IIF 2648 - Right to appoint or remove directorsOE
  • 51
    icon of address 8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 2612 - Right to appoint or remove directorsOE
    IIF 2612 - Ownership of voting rights - 75% or moreOE
    IIF 2612 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 1187 - Director → ME
  • 53
    icon of address Alexandra Place, 2b Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 479 - Director → ME
  • 54
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 480 - Director → ME
  • 55
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 1943 - Ownership of shares – 75% or moreOE
    IIF 1943 - Right to appoint or remove directorsOE
    IIF 1943 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2025-07-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 1065 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF 1964 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 2450 - Right to appoint or remove directorsOE
    IIF 2450 - Ownership of voting rights - 75% or moreOE
    IIF 2450 - Ownership of shares – 75% or moreOE
  • 57
    ZONVIR SERVICES LTD - 2025-05-15
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 1923 - Right to appoint or remove directorsOE
    IIF 1923 - Ownership of voting rights - 75% or moreOE
    IIF 1923 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2472 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2780 - Right to appoint or remove directorsOE
    IIF 2780 - Ownership of voting rights - 75% or moreOE
    IIF 2780 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 113 Wodecroft Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -534 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 2748 - Ownership of shares – 75% or moreOE
  • 60
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 1879 - Ownership of shares – 75% or moreOE
    IIF 1879 - Right to appoint or remove directorsOE
    IIF 1879 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Jape One, Dell Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 622 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 2145 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 1881 - Ownership of voting rights - 75% or moreOE
    IIF 1881 - Ownership of shares – 75% or moreOE
    IIF 1881 - Right to appoint or remove directorsOE
  • 62
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 1873 - Ownership of shares – 75% or moreOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Right to appoint or remove directorsOE
  • 63
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 1880 - Ownership of shares – 75% or moreOE
    IIF 1880 - Ownership of voting rights - 75% or moreOE
    IIF 1880 - Right to appoint or remove directorsOE
  • 64
    icon of address 29 Engleheart Drive, Feltham, Middlsex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,041 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 1825 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 107 Alderbury Road, Langley, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -77,766 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 1285 - Director → ME
  • 66
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 1259 - Has significant influence or controlOE
  • 67
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2514 - Right to appoint or remove directorsOE
    IIF 2514 - Ownership of voting rights - 75% or moreOE
    IIF 2514 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 2412 - Has significant influence or control as a member of a firmOE
    IIF 2412 - Right to appoint or remove directors as a member of a firmOE
    IIF 2412 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2412 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2412 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2412 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2412 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 805 - Has significant influence or control as a member of a firmOE
    IIF 805 - Right to appoint or remove directors as a member of a firmOE
    IIF 805 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 805 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 805 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 805 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 805 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 805 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 903 - Has significant influence or control as a member of a firmOE
    IIF 903 - Right to appoint or remove directors as a member of a firmOE
    IIF 903 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 903 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 903 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 903 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 903 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 903 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1767 - Right to appoint or remove directorsOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
    IIF 1767 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 12 Fletcher Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1911 - Ownership of shares – 75% or moreOE
    IIF 1911 - Ownership of voting rights - 75% or moreOE
    IIF 1911 - Right to appoint or remove directorsOE
  • 74
    icon of address 172 Old Lane, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1909 - Right to appoint or remove directorsOE
    IIF 1909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 2744 - Ownership of shares – 75% or moreOE
    IIF 2744 - Ownership of voting rights - 75% or moreOE
    IIF 2744 - Right to appoint or remove directorsOE
  • 76
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 12 - Director → ME
  • 77
    icon of address 1a Dell Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1402 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2556 - Ownership of voting rights - 75% or moreOE
    IIF 2556 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 2799 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    SHINWARI TRAVEL LTD - 2024-10-09
    icon of address 15 Neville Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 2377 - Right to appoint or remove directorsOE
    IIF 2377 - Ownership of voting rights - 75% or moreOE
    IIF 2377 - Ownership of shares – 75% or moreOE
  • 80
    PAPER MANAGEMENT LTD - 2022-09-09
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,788 GBP2024-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 1875 - Ownership of voting rights - 75% or moreOE
    IIF 1875 - Right to appoint or remove directorsOE
    IIF 1875 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 2369 - Director → ME
  • 82
    MY APPLE GROUP LTD - 2018-07-19
    icon of address 1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2850 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2862 - Ownership of shares – 75% or moreOE
  • 83
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,005 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 2863 - Has significant influence or control as a member of a firmOE
    IIF 2863 - Has significant influence or control over the trustees of a trustOE
    IIF 2863 - Has significant influence or controlOE
  • 84
    APPLEKIDS LTD - 2024-01-27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2250 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2766 - Right to appoint or remove directorsOE
    IIF 2766 - Ownership of voting rights - 75% or moreOE
    IIF 2766 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2848 - Director → ME
  • 86
    icon of address 563 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 2429 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 680 - Director → ME
  • 88
    icon of address 50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2353 - Has significant influence or control as a member of a firmOE
    IIF 2353 - Right to appoint or remove directors as a member of a firmOE
    IIF 2353 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2353 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2353 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2353 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2353 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2353 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,390 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1304 - Director → ME
  • 90
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1919 - Right to appoint or remove directorsOE
    IIF 1919 - Ownership of voting rights - 75% or moreOE
    IIF 1919 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 24 Hildreth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    290,474 GBP2024-03-29
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2551 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 600 - Director → ME
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1965 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 2032 - Right to appoint or remove directorsOE
    IIF 2032 - Ownership of voting rights - 75% or moreOE
    IIF 2032 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 766 - Director → ME
  • 94
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2464 - Has significant influence or control as a member of a firmOE
    IIF 2464 - Right to appoint or remove directors as a member of a firmOE
    IIF 2464 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2464 - Right to appoint or remove directorsOE
    IIF 2464 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2464 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2464 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2464 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2464 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2464 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1907 - Has significant influence or control as a member of a firmOE
    IIF 1907 - Right to appoint or remove directors as a member of a firmOE
    IIF 1907 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1907 - Right to appoint or remove directorsOE
    IIF 1907 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1907 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1907 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1907 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1907 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1907 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address 44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 860 - Director → ME
  • 97
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 2738 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2738 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1872 - Right to appoint or remove directorsOE
    IIF 1872 - Ownership of shares – 75% or moreOE
    IIF 1872 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2529 - Has significant influence or control over the trustees of a trustOE
    IIF 2529 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2529 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2529 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2529 - Ownership of voting rights - 75% or moreOE
    IIF 2529 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2529 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2529 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 84-88 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 907 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1839 - Right to appoint or remove directorsOE
    IIF 1839 - Ownership of voting rights - 75% or moreOE
    IIF 1839 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 7 Cardigan Close, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,431 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 357 - Director → ME
  • 104
    icon of address Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2452 - Right to appoint or remove directorsOE
    IIF 2452 - Ownership of voting rights - 75% or moreOE
    IIF 2452 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 3 Teviot Avenue, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,205 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 1640 - Right to appoint or remove directorsOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 2548 - Right to appoint or remove directorsOE
    IIF 2548 - Ownership of voting rights - 75% or moreOE
    IIF 2548 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 7 Hobletts Road, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    9,771 GBP2025-04-30
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 405 - Director → ME
  • 108
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 916 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 2621 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2621 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    XEFTRA SOLUTIONS LTD - 2025-05-30
    icon of address 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 1472 - Right to appoint or remove directorsOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 2439 - Right to appoint or remove directorsOE
    IIF 2439 - Ownership of voting rights - 75% or moreOE
    IIF 2439 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 2372 - Has significant influence or control as a member of a firmOE
    IIF 2372 - Right to appoint or remove directors as a member of a firmOE
    IIF 2372 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2372 - Right to appoint or remove directorsOE
    IIF 2372 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2372 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2372 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2372 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2372 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2372 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    icon of address Flat 30 Faulkners Farm Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2323 - Has significant influence or control as a member of a firmOE
    IIF 2323 - Right to appoint or remove directors as a member of a firmOE
    IIF 2323 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2323 - Right to appoint or remove directorsOE
    IIF 2323 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2323 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2323 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2323 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2323 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2323 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    icon of address 4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 2070 - Right to appoint or remove directorsOE
    IIF 2070 - Ownership of voting rights - 75% or moreOE
    IIF 2070 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2729 - Right to appoint or remove directorsOE
  • 116
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 117
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 142 - Director → ME
  • 118
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1441 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1439 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 99b Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 205 - Director → ME
  • 122
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 2606 - Right to appoint or remove directorsOE
    IIF 2606 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 211 - Director → ME
  • 124
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 473 - Director → ME
  • 125
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    icon of address North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1499 - Director → ME
  • 126
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 2056 - Right to appoint or remove directorsOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
    IIF 2056 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 1857 - Right to appoint or remove directorsOE
    IIF 1857 - Ownership of voting rights - 75% or moreOE
    IIF 1857 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 39 Otter Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 89 Sycamore Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 359 - Director → ME
  • 130
    icon of address 4385, 14773772 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -12,946 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1256 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1444 - Right to appoint or remove directorsOE
    IIF 1444 - Ownership of voting rights - 75% or moreOE
    IIF 1444 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Ownership of shares – 75% or moreOE
  • 134
    MTI SECURITY LTD - 2021-03-12
    icon of address 33 Dashwood Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,893 GBP2021-10-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1233 - Ownership of shares – 75% or moreOE
    IIF 1233 - Ownership of voting rights - 75% or moreOE
    IIF 1233 - Right to appoint or remove directorsOE
  • 135
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2615 - Ownership of shares – 75% or moreOE
    IIF 2615 - Ownership of voting rights - 75% or moreOE
    IIF 2615 - Right to appoint or remove directorsOE
  • 136
    icon of address 4385, 14993049 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1918 - Right to appoint or remove directorsOE
    IIF 1918 - Ownership of voting rights - 75% or moreOE
    IIF 1918 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1418 - Director → ME
  • 138
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2499 - Right to appoint or remove directorsOE
    IIF 2499 - Ownership of voting rights - 75% or moreOE
    IIF 2499 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1371 - Director → ME
  • 140
    BCT SOLUTIONS LIMITED - 2012-08-14
    ULTRA SPORTS SOLUTIONS LIMITED - 2016-12-06
    icon of address Vision 25 Innova Park, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -201,882 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 2037 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 105 London Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2036 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 55 Liverpool Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 1521 - Director → ME
  • 143
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1830 - Right to appoint or remove directorsOE
    IIF 1830 - Ownership of voting rights - 75% or moreOE
    IIF 1830 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 2408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2408 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 1018 - Right to appoint or remove directorsOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4385, 11913574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 2448 - Right to appoint or remove directorsOE
    IIF 2448 - Ownership of voting rights - 75% or moreOE
    IIF 2448 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 2054 - Right to appoint or remove directorsOE
    IIF 2054 - Ownership of voting rights - 75% or moreOE
    IIF 2054 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2471 - Has significant influence or control as a member of a firmOE
    IIF 2471 - Right to appoint or remove directors as a member of a firmOE
    IIF 2471 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2471 - Right to appoint or remove directorsOE
    IIF 2471 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2471 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2471 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2471 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2471 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2471 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2724 - Ownership of voting rights - 75% or moreOE
    IIF 2724 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 2719 - Ownership of voting rights - 75% or moreOE
    IIF 2719 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -3,801 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 529 - Director → ME
  • 152
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 550 - Director → ME
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1963 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 19b School Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 399 - Director → ME
  • 154
    icon of address 4385, 09888847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2099 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2313 - Secretary → ME
  • 155
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 1844 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1341 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1983 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 2638 - Right to appoint or remove directorsOE
    IIF 2638 - Ownership of voting rights - 75% or moreOE
    IIF 2638 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 38 Beechcroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 755 - Director → ME
  • 158
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 238 - Director → ME
  • 159
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 2749 - Right to appoint or remove directorsOE
    IIF 2749 - Ownership of shares – 75% or moreOE
    IIF 2749 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,872 GBP2023-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 2506 - Right to appoint or remove directorsOE
    IIF 2506 - Ownership of voting rights - 75% or moreOE
    IIF 2506 - Ownership of shares – 75% or moreOE
  • 161
    KHANA ENTERPRISE LTD - 2014-11-24
    icon of address 68 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,498 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 1753 - Right to appoint or remove directorsOE
    IIF 1753 - Ownership of voting rights - 75% or moreOE
    IIF 1753 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2301 - Has significant influence or control as a member of a firmOE
    IIF 2301 - Right to appoint or remove directors as a member of a firmOE
    IIF 2301 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2301 - Right to appoint or remove directorsOE
    IIF 2301 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2301 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2301 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2301 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2301 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2301 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    icon of address 21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2428 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    XPRESS TV LTD - 2009-07-30
    icon of address 82 Castleview Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 686 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 1794 - Secretary → ME
  • 166
    icon of address 6 St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit 9 Old Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 2666 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1705 - Right to appoint or remove directorsOE
    IIF 1705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1705 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 64 Tudor Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 920 - Director → ME
    icon of calendar 2017-12-13 ~ dissolved
    IIF 1948 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 2378 - Has significant influence or controlOE
  • 170
    icon of address 1 Kyles Way, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1859 - Right to appoint or remove directorsOE
    IIF 1859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1859 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 118 Calais Road, Burton On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 2787 - Right to appoint or remove directorsOE
    IIF 2787 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2787 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address 7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 2538 - Right to appoint or remove directorsOE
    IIF 2538 - Ownership of voting rights - 75% or moreOE
    IIF 2538 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 803 - Director → ME
  • 174
    icon of address 44 Breedon Hill Road, Derby
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,133 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 2493 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 2258 - Right to appoint or remove directorsOE
    IIF 2258 - Ownership of voting rights - 75% or moreOE
    IIF 2258 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 2394 - Has significant influence or control as a member of a firmOE
    IIF 2394 - Right to appoint or remove directors as a member of a firmOE
    IIF 2394 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2394 - Right to appoint or remove directorsOE
    IIF 2394 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2394 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2394 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2394 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2394 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2394 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 848 - Director → ME
  • 178
    icon of address 131 Hampstead House, 176 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 1033 - Director → ME
  • 179
    RENSHAW NEWS LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2311 - Secretary → ME
  • 180
    RENSHAW POSTY LTD - 2013-09-09
    icon of address 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2091 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 1958 - Secretary → ME
  • 181
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2317 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2024 - Ownership of voting rights - 75% or moreOE
    IIF 2024 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2725 - Ownership of voting rights - 75% or moreOE
    IIF 2725 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 2795 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2795 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 4385, 12283054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 2322 - Director → ME
  • 185
    icon of address 141 East Parade, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2072 - Right to appoint or remove directorsOE
    IIF 2072 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 2349 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 697 - Director → ME
  • 188
    icon of address 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2699 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 2831 - Right to appoint or remove directorsOE
    IIF 2831 - Ownership of voting rights - 75% or moreOE
    IIF 2831 - Ownership of shares – 75% or moreOE
  • 189
    ACE CASH & CARRY LIMITED - 2014-06-12
    icon of address 27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2015-10-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1178 - Director → ME
  • 190
    icon of address 231 Burnage Lane, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 1632 - Right to appoint or remove directorsOE
    IIF 1632 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1632 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 9 New Road, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 1262 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 296 Holloway Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 2654 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2654 - Right to appoint or remove directorsOE
  • 194
    icon of address 14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 2359 - Has significant influence or control as a member of a firmOE
    IIF 2359 - Right to appoint or remove directors as a member of a firmOE
    IIF 2359 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2359 - Right to appoint or remove directorsOE
    IIF 2359 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2359 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2359 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2359 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2359 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2359 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 1657 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1657 - Right to appoint or remove directorsOE
    IIF 1657 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 76 Albany Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 2234 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 2232 - Secretary → ME
  • 198
    icon of address 288 Lionel Road North, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1712 - Right to appoint or remove directorsOE
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 76-78 High Street, Epworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of voting rights - 75% or moreOE
    IIF 1670 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,931 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 1942 - Right to appoint or remove directorsOE
    IIF 1942 - Ownership of voting rights - 75% or moreOE
    IIF 1942 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,215 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 2736 - Right to appoint or remove directorsOE
    IIF 2736 - Ownership of voting rights - 75% or moreOE
    IIF 2736 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 2 Kersington Crescent, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 2825 - Right to appoint or remove directorsOE
    IIF 2825 - Ownership of voting rights - 75% or moreOE
    IIF 2825 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 1071 - Director → ME
    icon of calendar 2010-10-07 ~ dissolved
    IIF 2212 - Secretary → ME
  • 205
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 1077 - Director → ME
  • 206
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1622 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1622 - Right to appoint or remove directorsOE
  • 207
    icon of address 6 Fraser Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1710 - Ownership of voting rights - 75% or moreOE
    IIF 1710 - Right to appoint or remove directorsOE
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 2817 - Right to appoint or remove directorsOE
    IIF 2817 - Ownership of voting rights - 75% or moreOE
    IIF 2817 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 1373 - Director → ME
  • 210
    icon of address 5 Bower Court, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 672 - Director → ME
  • 211
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 1595 - Has significant influence or control as a member of a firmOE
    IIF 1595 - Has significant influence or controlOE
    IIF 1595 - Has significant influence or control over the trustees of a trustOE
  • 212
    icon of address K3 Cmw, Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 2279 - Has significant influence or controlOE
  • 213
    icon of address Unit G14 Kemp Road, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 1904 - Right to appoint or remove directorsOE
    IIF 1904 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1904 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 2525 - Right to appoint or remove directorsOE
    IIF 2525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2525 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 577 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 2224 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1734 - Ownership of shares – 75% or moreOE
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Ownership of voting rights - 75% or moreOE
  • 216
    ISLAND DRY CLEANERS LTD - 2023-12-15
    icon of address 32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,068 GBP2024-08-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 2270 - Right to appoint or remove directorsOE
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 2094 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 2083 - Secretary → ME
  • 219
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1742 - Right to appoint or remove directorsOE
    IIF 1742 - Ownership of voting rights - 75% or moreOE
    IIF 1742 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 2355 - Has significant influence or control as a member of a firmOE
    IIF 2355 - Right to appoint or remove directors as a member of a firmOE
    IIF 2355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2355 - Right to appoint or remove directorsOE
    IIF 2355 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2355 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2355 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2355 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2355 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2355 - Ownership of shares – More than 50% but less than 75%OE
  • 221
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 1042 - Director → ME
  • 222
    icon of address Unit G14 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2025-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 2280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2280 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address G & Co, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,758 GBP2017-04-30
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 852 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 676 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2728 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1807 - Director → ME
  • 225
    icon of address Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Ownership of shares – 75% or moreOE
    IIF 1711 - Right to appoint or remove directorsOE
  • 226
    FRANK RECRUIT 400 LIMITED - 2017-08-16
    icon of address Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 2051 - Right to appoint or remove directorsOE
    IIF 2051 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2051 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 227
    icon of address 4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1834 - Right to appoint or remove directorsOE
    IIF 1834 - Ownership of voting rights - 75% or moreOE
    IIF 1834 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Cornelian House, Cornelian Street, Blackburn, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 1346 - Director → ME
  • 229
    icon of address 741 Burnley Road, Todmorden, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,860 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1537 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF 2229 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 2683 - Right to appoint or remove directorsOE
    IIF 2683 - Ownership of voting rights - 75% or moreOE
    IIF 2683 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 109 - Director → ME
  • 231
    icon of address Westbury 2nd Floor, 145-157 St John St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 1518 - Director → ME
  • 232
    icon of address 2nd Floor Westbury, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 937 - Director → ME
  • 233
    CRESCO RETAIL LIMITED - 2012-11-29
    icon of address Westbury, 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    81,830 GBP2013-10-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 1517 - Director → ME
  • 234
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 1220 - Director → ME
    icon of calendar 2018-12-10 ~ now
    IIF 2218 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 2184 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 145-157 2nd Floor (west), St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 936 - Director → ME
  • 236
    icon of address 78 Holden Close Holden Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1659 - Right to appoint or remove directorsOE
    IIF 1659 - Ownership of voting rights - 75% or moreOE
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 237
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2013-06-30 ~ now
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2715 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 104 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,112 GBP2016-01-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 139 - Director → ME
  • 239
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 1020 - Director → ME
  • 240
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1758 - Right to appoint or remove directorsOE
    IIF 1758 - Ownership of voting rights - 75% or moreOE
    IIF 1758 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 30 Lundy Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 2479 - Ownership of shares – 75% or moreOE
    IIF 2479 - Ownership of voting rights - 75% or moreOE
    IIF 2479 - Right to appoint or remove directorsOE
  • 242
    icon of address Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 1854 - Has significant influence or controlOE
  • 243
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 1831 - Right to appoint or remove directorsOE
    IIF 1831 - Ownership of voting rights - 75% or moreOE
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 17 17, Oaklands Road, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2828 - Right to appoint or remove directorsOE
    IIF 2828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2828 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Ownership of voting rights - 75% or moreOE
    IIF 1229 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1019 - Director → ME
  • 248
    icon of address 19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2168 - Right to appoint or remove directorsOE
    IIF 2168 - Ownership of voting rights - 75% or moreOE
    IIF 2168 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 2832 - Right to appoint or remove directorsOE
    IIF 2832 - Ownership of voting rights - 75% or moreOE
    IIF 2832 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2092 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2316 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 2720 - Right to appoint or remove directorsOE
    IIF 2720 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2720 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2241 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2758 - Right to appoint or remove directorsOE
    IIF 2758 - Ownership of voting rights - 75% or moreOE
    IIF 2758 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 2157 - Director → ME
  • 254
    icon of address 58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1338 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1968 - Secretary → ME
  • 255
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 2363 - Has significant influence or control as a member of a firmOE
    IIF 2363 - Right to appoint or remove directors as a member of a firmOE
    IIF 2363 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2363 - Right to appoint or remove directorsOE
    IIF 2363 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2363 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2363 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2363 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2363 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2363 - Ownership of shares – More than 50% but less than 75%OE
  • 256
    icon of address Flat 401 Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2575 - Ownership of voting rights - 75% or moreOE
    IIF 2575 - Right to appoint or remove directorsOE
    IIF 2575 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,412 GBP2018-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1221 - Director → ME
  • 258
    icon of address 254 Goldhawk Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -50,710 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 2858 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 2653 - Right to appoint or remove directorsOE
    IIF 2653 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2653 - Ownership of shares – More than 50% but less than 75%OE
  • 260
    icon of address 44 Breedon Hill Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 1127 - Director → ME
  • 261
    icon of address Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 2643 - Right to appoint or remove directorsOE
    IIF 2643 - Ownership of voting rights - 75% or moreOE
    IIF 2643 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 2540 - Ownership of voting rights - 75% or moreOE
    IIF 2540 - Ownership of shares – 75% or moreOE
    IIF 2540 - Right to appoint or remove directorsOE
  • 263
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 18 Elms Gardens, Wembley, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 349 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 1975 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 1642 - Right to appoint or remove directors as a member of a firmOE
    IIF 1642 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1642 - Right to appoint or remove directorsOE
    IIF 1642 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1642 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1642 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1642 - Ownership of shares – 75% or moreOE
  • 265
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    icon of address 2 Calbourne Crescent, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 1589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
    IIF 1248 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 7 York Road, Netherton, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1529 - Director → ME
  • 268
    icon of address 7 York Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1530 - Director → ME
  • 269
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 2734 - Right to appoint or remove directorsOE
    IIF 2734 - Ownership of voting rights - 75% or moreOE
    IIF 2734 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 563 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,800 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 2431 - Ownership of voting rights - 75% or moreOE
    IIF 2431 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1036 - Director → ME
  • 272
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 406 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 1420 - Director → ME
  • 274
    icon of address 57 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1235 - Right to appoint or remove directors as a member of a firmOE
  • 275
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 2665 - Has significant influence or control as a member of a firmOE
    IIF 2665 - Has significant influence or control over the trustees of a trustOE
    IIF 2665 - Has significant influence or controlOE
  • 276
    icon of address Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 2269 - Ownership of shares – 75% or moreOE
    IIF 2269 - Ownership of voting rights - 75% or moreOE
    IIF 2269 - Right to appoint or remove directorsOE
  • 277
    icon of address 18 Village Way East, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,635 GBP2023-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 1580 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1580 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    icon of address 512a Portway, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,435 GBP2024-06-29
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1460 - Right to appoint or remove directorsOE
    IIF 1460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1460 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 463 Hanworth Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 2646 - Ownership of voting rights - 75% or moreOE
    IIF 2646 - Ownership of shares – 75% or moreOE
    IIF 2646 - Right to appoint or remove directorsOE
  • 280
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2490 - Ownership of shares – 75% or moreOE
    IIF 2490 - Ownership of voting rights - 75% or moreOE
    IIF 2490 - Right to appoint or remove directorsOE
  • 281
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 2088 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 2310 - Secretary → ME
  • 282
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1716 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1716 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 2595 - Director → ME
  • 284
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2691 - Right to appoint or remove directorsOE
    IIF 2691 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2691 - Ownership of shares – More than 50% but less than 75%OE
  • 285
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 2829 - Right to appoint or remove directorsOE
    IIF 2829 - Ownership of voting rights - 75% or moreOE
    IIF 2829 - Ownership of shares – 75% or moreOE
  • 286
    EKOW CBD LTD - 2021-07-30
    icon of address Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2526 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 2732 - Right to appoint or remove directorsOE
    IIF 2732 - Ownership of voting rights - 75% or moreOE
    IIF 2732 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 1040 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of shares – 75% or moreOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
  • 289
    DEKO RECRUITMENT LTD - 2019-08-12
    icon of address Flat 3 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2370 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 2804 - Right to appoint or remove directorsOE
    IIF 2804 - Ownership of voting rights - 75% or moreOE
    IIF 2804 - Ownership of shares – 75% or moreOE
  • 290
    PTIXI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 5 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2690 - Right to appoint or remove directorsOE
    IIF 2690 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2690 - Ownership of shares – More than 50% but less than 75%OE
  • 291
    ERGASIA RECRUITS LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2561 - Right to appoint or remove directorsOE
    IIF 2561 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2561 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    icon of address 15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,625 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 2456 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 2485 - Right to appoint or remove directorsOE
    IIF 2485 - Ownership of voting rights - 75% or moreOE
    IIF 2485 - Ownership of shares – 75% or moreOE
  • 293
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 1886 - Right to appoint or remove directors as a member of a firmOE
    IIF 1886 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2458 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2486 - Right to appoint or remove directorsOE
    IIF 2486 - Ownership of voting rights - 75% or moreOE
    IIF 2486 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Unit 30 Birch Road East, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1593 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2475 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2709 - Has significant influence or control as a member of a firmOE
    IIF 2709 - Right to appoint or remove directors as a member of a firmOE
    IIF 2709 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2709 - Right to appoint or remove directorsOE
    IIF 2709 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2709 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2709 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2709 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2709 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2709 - Ownership of shares – More than 50% but less than 75%OE
  • 297
    icon of address 151 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 258 - Director → ME
  • 298
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 2546 - Right to appoint or remove directorsOE
    IIF 2546 - Ownership of voting rights - 75% or moreOE
    IIF 2546 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 445 - Director → ME
  • 300
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 1554 - Has significant influence or controlOE
  • 301
    icon of address 8 Maple Court, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 1 Charles Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 2055 - Right to appoint or remove directorsOE
    IIF 2055 - Ownership of voting rights - 75% or moreOE
    IIF 2055 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1980 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1261 - Ownership of shares – 75% or moreOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
  • 304
    icon of address 49 Hunton Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 2661 - Ownership of shares – 75% or moreOE
    IIF 2661 - Ownership of voting rights - 75% or moreOE
    IIF 2661 - Right to appoint or remove directorsOE
  • 305
    icon of address 52 Albion Field Drive, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 2438 - Right to appoint or remove directorsOE
    IIF 2438 - Ownership of voting rights - 75% or moreOE
    IIF 2438 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 2782 - Right to appoint or remove directorsOE
    IIF 2782 - Ownership of voting rights - 75% or moreOE
    IIF 2782 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1940 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2706 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 2325 - Ownership of voting rights - 75% or moreOE
    IIF 2325 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 349 Addiscombe Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2261 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1483 - Right to appoint or remove directorsOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 13 Gibraltar Hill, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 2067 - Right to appoint or remove directorsOE
    IIF 2067 - Ownership of voting rights - 75% or moreOE
    IIF 2067 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 43 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 1837 - Right to appoint or remove directorsOE
    IIF 1837 - Ownership of shares – 75% or moreOE
    IIF 1837 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address 9 Salisbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 2737 - Right to appoint or remove directorsOE
    IIF 2737 - Ownership of voting rights - 75% or moreOE
    IIF 2737 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 15 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of voting rights - 75% or moreOE
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 2455 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 2742 - Right to appoint or remove directorsOE
    IIF 2742 - Ownership of voting rights - 75% or moreOE
    IIF 2742 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 17 & Central Shopping Centre, Selborne Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-06-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 1424 - Right to appoint or remove directorsOE
    IIF 1424 - Ownership of voting rights - 75% or moreOE
    IIF 1424 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 328 Gillott Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,252 GBP2020-09-28
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 2694 - Right to appoint or remove directorsOE
    IIF 2694 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2694 - Ownership of shares – More than 50% but less than 75%OE
  • 318
    icon of address Flat 2 73 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2574 - Right to appoint or remove directorsOE
    IIF 2574 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2574 - Ownership of shares – More than 50% but less than 75%OE
  • 319
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 1150 - Director → ME
  • 320
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 2588 - Right to appoint or remove directorsOE
    IIF 2588 - Ownership of voting rights - 75% or moreOE
    IIF 2588 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1869 - Right to appoint or remove directorsOE
    IIF 1869 - Ownership of voting rights - 75% or moreOE
    IIF 1869 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 34 Fearnley Crescent, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Ownership of shares – 75% or moreOE
    IIF 1684 - Right to appoint or remove directorsOE
  • 324
    icon of address 35 Oxford Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1175 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 1947 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 2528 - Right to appoint or remove directorsOE
    IIF 2528 - Ownership of voting rights - 75% or moreOE
    IIF 2528 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2308 - Secretary → ME
  • 326
    icon of address Unit 15a 94 Farnham Road, Slough Business Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,970 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2491 - Right to appoint or remove directorsOE
    IIF 2491 - Ownership of voting rights - 75% or moreOE
    IIF 2491 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1605 - Right to appoint or remove directorsOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 2544 - Right to appoint or remove directorsOE
    IIF 2544 - Ownership of voting rights - 75% or moreOE
    IIF 2544 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 1976 - Secretary → ME
  • 330
    icon of address 8 St. James's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2558 - Right to appoint or remove directorsOE
    IIF 2558 - Ownership of voting rights - 75% or moreOE
    IIF 2558 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 847 - Director → ME
  • 333
    icon of address 4385, 14161660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1247 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 86 Hadley Gardens, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 2160 - Director → ME
  • 335
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -143,080 GBP2023-08-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 220 - Director → ME
  • 336
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 747 - Director → ME
  • 337
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1913 - Right to appoint or remove directorsOE
    IIF 1913 - Ownership of voting rights - 75% or moreOE
    IIF 1913 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2843 - Right to appoint or remove directorsOE
    IIF 2843 - Ownership of voting rights - 75% or moreOE
    IIF 2843 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,161 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1931 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 2018 - Right to appoint or remove directorsOE
    IIF 2018 - Ownership of voting rights - 75% or moreOE
    IIF 2018 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2693 - Right to appoint or remove directorsOE
    IIF 2693 - Ownership of voting rights - 75% or moreOE
    IIF 2693 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 2409 - Ownership of shares – 75% or moreOE
  • 342
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 312 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 1978 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1611 - Right to appoint or remove directorsOE
    IIF 1611 - Ownership of voting rights - 75% or moreOE
    IIF 1611 - Ownership of shares – 75% or moreOE
  • 343
    icon of address C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 313 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 1977 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1610 - Right to appoint or remove directorsOE
    IIF 1610 - Ownership of voting rights - 75% or moreOE
    IIF 1610 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 1452 - Right to appoint or remove directorsOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 115 Leicester Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 965 - Director → ME
  • 346
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 475 - Director → ME
  • 347
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 2597 - Has significant influence or control as a member of a firmOE
    IIF 2597 - Right to appoint or remove directors as a member of a firmOE
    IIF 2597 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2597 - Right to appoint or remove directorsOE
    IIF 2597 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2597 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2597 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2597 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2597 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2597 - Ownership of shares – More than 50% but less than 75%OE
  • 348
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1037 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1974 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 2432 - Right to appoint or remove directorsOE
    IIF 2432 - Ownership of voting rights - 75% or moreOE
    IIF 2432 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 8 Oxton Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2396 - Has significant influence or control as a member of a firmOE
    IIF 2396 - Right to appoint or remove directors as a member of a firmOE
    IIF 2396 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2396 - Right to appoint or remove directorsOE
    IIF 2396 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2396 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2396 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2396 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2396 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2396 - Ownership of shares – More than 50% but less than 75%OE
  • 350
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 2371 - Has significant influence or control as a member of a firmOE
    IIF 2371 - Right to appoint or remove directors as a member of a firmOE
    IIF 2371 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2371 - Right to appoint or remove directorsOE
    IIF 2371 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2371 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2371 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2371 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2371 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2371 - Ownership of shares – More than 50% but less than 75%OE
  • 351
    icon of address 26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 2071 - Right to appoint or remove directorsOE
    IIF 2071 - Ownership of voting rights - 75% or moreOE
    IIF 2071 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 1736 - Right to appoint or remove directorsOE
    IIF 1736 - Ownership of voting rights - 75% or moreOE
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 1688 - Right to appoint or remove directorsOE
    IIF 1688 - Ownership of voting rights - 75% or moreOE
    IIF 1688 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 4385, 12955010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 355
    TIRARE RECRUITS LTD - 2023-08-17
    CLA FABRICATION 30 LTD - 2024-07-17
    icon of address 4385, 12892554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 356
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 1043 - Director → ME
  • 357
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1113 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 2298 - Has significant influence or control as a member of a firmOE
    IIF 2298 - Right to appoint or remove directors as a member of a firmOE
    IIF 2298 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2298 - Right to appoint or remove directorsOE
    IIF 2298 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2298 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2298 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2298 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2298 - Ownership of shares – More than 50% but less than 75%OE
  • 360
    icon of address 246-248 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1865 - Right to appoint or remove directorsOE
    IIF 1865 - Ownership of voting rights - 75% or moreOE
    IIF 1865 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 148 Forest Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 1324 - Director → ME
  • 362
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2601 - Ownership of shares – More than 50% but less than 75%OE
  • 363
    icon of address 4385, 15598788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 2253 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF 2768 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 4385, 15606860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ dissolved
    IIF 2068 - Ownership of shares – 75% or moreOE
    IIF 2068 - Ownership of voting rights - 75% or moreOE
    IIF 2068 - Right to appoint or remove directorsOE
  • 365
    icon of address 14 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 2227 - Secretary → ME
  • 366
    icon of address Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,686 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 1522 - Director → ME
    icon of calendar 2014-05-21 ~ now
    IIF 2220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 2675 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 1048 - Director → ME
  • 368
    icon of address Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 418 - Director → ME
  • 369
    COMMUNITY WATCH LTD - 2013-10-08
    icon of address 6 Chalvey Road East, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 241 - Director → ME
  • 370
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 1695 - Right to appoint or remove directorsOE
    IIF 1695 - Ownership of voting rights - 75% or moreOE
    IIF 1695 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 5 Celandine Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,045 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 1855 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    icon of address 6 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 2044 - Right to appoint or remove directorsOE
    IIF 2044 - Ownership of voting rights - 75% or moreOE
    IIF 2044 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 2035 - Has significant influence or controlOE
  • 374
    icon of address 310 Platt Lane, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 812 - Right to appoint or remove directors as a member of a firmOE
    IIF 812 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 812 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 812 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 2178 - Right to appoint or remove directorsOE
    IIF 2178 - Ownership of voting rights - 75% or moreOE
    IIF 2178 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 1 Tanton Crescent, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1625 - Right to appoint or remove directorsOE
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1625 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 370 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2403 - Has significant influence or control as a member of a firmOE
    IIF 2403 - Right to appoint or remove directors as a member of a firmOE
    IIF 2403 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2403 - Right to appoint or remove directorsOE
    IIF 2403 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2403 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2403 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2403 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2403 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2403 - Ownership of shares – More than 50% but less than 75%OE
  • 378
    icon of address 4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1698 - Right to appoint or remove directorsOE
    IIF 1698 - Ownership of voting rights - 75% or moreOE
    IIF 1698 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,220 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 1429 - Right to appoint or remove directorsOE
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 71 1st Floor Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1560 - Right to appoint or remove directorsOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2302 - Has significant influence or control as a member of a firmOE
    IIF 2302 - Right to appoint or remove directors as a member of a firmOE
    IIF 2302 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2302 - Right to appoint or remove directorsOE
    IIF 2302 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2302 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2302 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2302 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2302 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2302 - Ownership of shares – More than 50% but less than 75%OE
  • 382
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 1765 - Right to appoint or remove directorsOE
    IIF 1765 - Ownership of voting rights - 75% or moreOE
    IIF 1765 - Ownership of shares – 75% or moreOE
  • 383
    GIORLANA RECRUITS LTD - 2021-09-15
    icon of address 92 Finch Road, Flat 5, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 1362 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 2652 - Right to appoint or remove directorsOE
    IIF 2652 - Ownership of voting rights - 75% or moreOE
    IIF 2652 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 2570 - Right to appoint or remove directorsOE
    IIF 2570 - Ownership of voting rights - 75% or moreOE
    IIF 2570 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 2a 1 Abingdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 126 - Director → ME
  • 386
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 2097 - Director → ME
  • 387
    icon of address 6a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 1941 - Director → ME
  • 388
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 2501 - Ownership of voting rights - 75% or moreOE
    IIF 2501 - Ownership of shares – 75% or moreOE
    IIF 2501 - Right to appoint or remove directorsOE
  • 389
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 2500 - Right to appoint or remove directorsOE
    IIF 2500 - Ownership of voting rights - 75% or moreOE
    IIF 2500 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Apartment 11, 176 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2503 - Right to appoint or remove directorsOE
    IIF 2503 - Ownership of voting rights - 75% or moreOE
    IIF 2503 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 2855 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2855 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 392
    TIGER PRESTIGE SECURITY LIMITED - 2015-12-04
    icon of address Units 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 681 - Director → ME
  • 393
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2757 - Right to appoint or remove directorsOE
    IIF 2757 - Ownership of voting rights - 75% or moreOE
    IIF 2757 - Ownership of shares – 75% or moreOE
  • 394
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 60 - Director → ME
  • 395
    icon of address 8 Ratcliff Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,344 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 2611 - Has significant influence or controlOE
    IIF 2611 - Right to appoint or remove directorsOE
    IIF 2611 - Ownership of voting rights - 75% or moreOE
    IIF 2611 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 659 - Director → ME
  • 397
    icon of address 4385, 15065021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 2183 - Has significant influence or control as a member of a firmOE
    IIF 2183 - Right to appoint or remove directors as a member of a firmOE
    IIF 2183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2183 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2183 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2183 - Ownership of shares – More than 50% but less than 75%OE
  • 399
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 2837 - Right to appoint or remove directorsOE
    IIF 2837 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2837 - Ownership of shares – More than 50% but less than 75%OE
  • 400
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1392 - Director → ME
  • 401
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 2398 - Has significant influence or control as a member of a firmOE
    IIF 2398 - Right to appoint or remove directors as a member of a firmOE
    IIF 2398 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2398 - Right to appoint or remove directorsOE
    IIF 2398 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2398 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2398 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2398 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2398 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2398 - Ownership of shares – More than 50% but less than 75%OE
  • 402
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    223,146 GBP2025-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 2483 - Director → ME
  • 404
    icon of address 4385, 11681970: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 2809 - Right to appoint or remove directorsOE
    IIF 2809 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2809 - Ownership of shares – More than 50% but less than 75%OE
  • 405
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 272 - Director → ME
  • 406
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 2255 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 2769 - Has significant influence or control as a member of a firmOE
    IIF 2769 - Right to appoint or remove directors as a member of a firmOE
    IIF 2769 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2769 - Right to appoint or remove directorsOE
    IIF 2769 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2769 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2769 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2769 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2769 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2769 - Ownership of shares – More than 50% but less than 75%OE
  • 407
    icon of address 136 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-09-30
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 1646 - Right to appoint or remove directorsOE
    IIF 1646 - Ownership of voting rights - 75% or moreOE
    IIF 1646 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 18 St. Davids Close, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 2543 - Right to appoint or remove directorsOE
    IIF 2543 - Ownership of voting rights - 75% or moreOE
    IIF 2543 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Ownership of shares – 75% or moreOE
  • 410
    icon of address Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-12-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 276 - Director → ME
  • 411
    icon of address 36 Blackhorse Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 822 - Ownership of shares – More than 25% but not more than 50%OE
  • 412
    icon of address 20 Bexhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 451 - Director → ME
  • 413
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 2335 - Ownership of voting rights - 75% or moreOE
    IIF 2335 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 1078 - Director → ME
  • 415
    icon of address 136 Heywood Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 1647 - Right to appoint or remove directorsOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 416
    icon of address Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 1372 - Director → ME
  • 417
    icon of address 4385, 15640085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ dissolved
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ dissolved
    IIF 2454 - Right to appoint or remove directorsOE
    IIF 2454 - Ownership of voting rights - 75% or moreOE
    IIF 2454 - Ownership of shares – 75% or moreOE
  • 418
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 2762 - Right to appoint or remove directorsOE
    IIF 2762 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2762 - Ownership of shares – More than 50% but less than 75%OE
  • 419
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 2727 - Right to appoint or remove directorsOE
    IIF 2727 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1009 - Has significant influence or control as a member of a firmOE
    IIF 1009 - Right to appoint or remove directors as a member of a firmOE
    IIF 1009 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1009 - Right to appoint or remove directorsOE
    IIF 1009 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1009 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1009 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1009 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1009 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1009 - Ownership of shares – More than 50% but less than 75%OE
  • 421
    icon of address 124 City Road, London County, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1768 - Ownership of voting rights - 75% or moreOE
    IIF 1768 - Right to appoint or remove directorsOE
    IIF 1768 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 84 Halifax Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 1669 - Ownership of shares – 75% or moreOE
    IIF 1669 - Right to appoint or remove directorsOE
    IIF 1669 - Ownership of voting rights - 75% or moreOE
  • 423
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 2498 - Has significant influence or control as a member of a firmOE
    IIF 2498 - Right to appoint or remove directors as a member of a firmOE
    IIF 2498 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2498 - Right to appoint or remove directorsOE
    IIF 2498 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2498 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2498 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2498 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2498 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2498 - Ownership of shares – More than 50% but less than 75%OE
  • 424
    icon of address 44 Breedon Hill Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 2494 - Right to appoint or remove directorsOE
    IIF 2494 - Ownership of voting rights - 75% or moreOE
    IIF 2494 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 1094 - Right to appoint or remove directorsOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Crystal Tax Consultancy Ltd Adam House, 7-10 Adam Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 427
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 2264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2264 - Right to appoint or remove directorsOE
  • 428
    icon of address Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 1527 - Director → ME
  • 429
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 1680 - Has significant influence or controlOE
  • 430
    icon of address Lonsdale House, Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1528 - Director → ME
  • 431
    icon of address Shahid Khan, 96a High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 208 - Director → ME
  • 432
    ADMIRAL CARS RENTAL LIMITED - 2012-02-02
    icon of address 37 Whitefriars Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 2246 - Director → ME
  • 433
    icon of address 22 Somerville Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146,006 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2166 - Has significant influence or controlOE
  • 435
    SMOALT SOLUTIONS LTD - 2022-05-31
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    972 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 1902 - Right to appoint or remove directorsOE
    IIF 1902 - Ownership of voting rights - 75% or moreOE
    IIF 1902 - Ownership of shares – 75% or moreOE
  • 436
    icon of address Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    683 GBP2017-01-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 130 - Director → ME
  • 437
    icon of address 43 Dover Road, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1993 - Director → ME
  • 438
    IMRAN ALI KHAN LTD - 2014-01-28
    icon of address 118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2018-01-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 2790 - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 29 Engleheart Drive, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,274 GBP2019-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 2026 - Has significant influence or controlOE
  • 440
    icon of address 4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of voting rights - 75% or moreOE
    IIF 2066 - Ownership of shares – 75% or moreOE
  • 441
    KAMMM'S LIMITED - 2024-11-07
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 2338 - Ownership of voting rights - 75% or moreOE
    IIF 2338 - Ownership of shares – 75% or moreOE
    IIF 2338 - Right to appoint or remove directorsOE
  • 442
    icon of address 245 Parkside Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 2344 - Right to appoint or remove directorsOE
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 1780 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 2407 - Has significant influence or control as a member of a firmOE
    IIF 2407 - Right to appoint or remove directors as a member of a firmOE
    IIF 2407 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2407 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2407 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2407 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2407 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2407 - Ownership of shares – More than 50% but less than 75%OE
  • 445
    icon of address 16 Titan Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,049 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1896 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,877 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 1856 - Right to appoint or remove directorsOE
    IIF 1856 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1856 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address 4385, 13617381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 980 - Director → ME
  • 449
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 1782 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 2772 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2772 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address 5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2393 - Has significant influence or control as a member of a firmOE
    IIF 2393 - Right to appoint or remove directors as a member of a firmOE
    IIF 2393 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2393 - Right to appoint or remove directorsOE
    IIF 2393 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2393 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2393 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2393 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2393 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2393 - Ownership of shares – More than 50% but less than 75%OE
  • 451
    icon of address 12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 696 - Director → ME
  • 452
    icon of address 49 Amberton Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,585 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 340 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 1955 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 1631 - Has significant influence or controlOE
  • 453
    icon of address 5 Battinson Road, Battinson Road, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,533 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 1805 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 2747 - Right to appoint or remove directorsOE
    IIF 2747 - Ownership of voting rights - 75% or moreOE
    IIF 2747 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 2052 - Right to appoint or remove directorsOE
    IIF 2052 - Ownership of voting rights - 75% or moreOE
    IIF 2052 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 254 - Director → ME
  • 456
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2242 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 2465 - Has significant influence or control as a member of a firmOE
    IIF 2465 - Right to appoint or remove directors as a member of a firmOE
    IIF 2465 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2465 - Right to appoint or remove directorsOE
    IIF 2465 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2465 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2465 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2465 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2465 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2465 - Ownership of shares – More than 50% but less than 75%OE
  • 457
    icon of address 60 Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Unit 1 Sydenham Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 271 - Director → ME
  • 459
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,472 GBP2024-05-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1599 - Has significant influence or control as a member of a firmOE
    IIF 1599 - Ownership of voting rights - 75% or moreOE
    IIF 1599 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 3 Heathcroft Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1691 - Right to appoint or remove directorsOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Flat 1 2 Milton Street, Nelson
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of voting rights - 75% or moreOE
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 462
    icon of address Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1853 - Right to appoint or remove directorsOE
    IIF 1853 - Ownership of voting rights - 75% or moreOE
    IIF 1853 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,991 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 2535 - Right to appoint or remove directorsOE
    IIF 2535 - Ownership of voting rights - 75% or moreOE
    IIF 2535 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2205 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2712 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    REPEAT RECRUITERS LTD - 2020-01-23
    icon of address 4385, 11777112: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,338 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2473 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2781 - Right to appoint or remove directorsOE
    IIF 2781 - Ownership of voting rights - 75% or moreOE
    IIF 2781 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 1713 - Right to appoint or remove directorsOE
    IIF 1713 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1713 - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address 90 Snowberry Crescent, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 1583 - Has significant influence or controlOE
  • 468
    icon of address 90 Snowberry Crescent, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1584 - Has significant influence or controlOE
  • 469
    icon of address 56 Oxford Street, Werneth, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 2629 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 3 King Street South, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 1717 - Right to appoint or remove directorsOE
    IIF 1717 - Ownership of shares – 75% or moreOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
  • 471
    icon of address Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,366 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 2633 - Right to appoint or remove directorsOE
    IIF 2633 - Ownership of voting rights - 75% or moreOE
    IIF 2633 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2513 - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address 6 Ashton Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 474
    icon of address Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 1862 - Ownership of voting rights - 75% or moreOE
    IIF 1862 - Right to appoint or remove directorsOE
    IIF 1862 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 855 - Director → ME
  • 476
    icon of address 109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,337 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 2366 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2366 - Right to appoint or remove directorsOE
    IIF 2366 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2366 - Ownership of voting rights - 75% or moreOE
    IIF 2366 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2366 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 674 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-24 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2018-11-24 ~ dissolved
    IIF 1860 - Right to appoint or remove directorsOE
    IIF 1860 - Ownership of voting rights - 75% or moreOE
    IIF 1860 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2449 - Ownership of shares – More than 50% but less than 75%OE
  • 479
    icon of address 5 Blakes Green, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    130,713 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 233 - Director → ME
    icon of calendar 2012-07-26 ~ now
    IIF 1985 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1557 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    icon of address 4385, 12602944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1628 - Right to appoint or remove directorsOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
    IIF 1628 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2206 - Director → ME
  • 482
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 248 - Director → ME
  • 483
    icon of address 30 Lundy Close, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,130 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 2480 - Right to appoint or remove directorsOE
    IIF 2480 - Ownership of shares – 75% or moreOE
    IIF 2480 - Ownership of voting rights - 75% or moreOE
  • 484
    icon of address 100 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 2656 - Right to appoint or remove directorsOE
    IIF 2656 - Ownership of voting rights - 75% or moreOE
    IIF 2656 - Ownership of shares – 75% or moreOE
  • 485
    icon of address Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 1604 - Right to appoint or remove directorsOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 2527 - Has significant influence or control over the trustees of a trustOE
    IIF 2527 - Right to appoint or remove directorsOE
    IIF 2527 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2527 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2527 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2527 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2527 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2527 - Ownership of shares – More than 50% but less than 75%OE
  • 487
    icon of address 81 Henley Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 1169 - Director → ME
  • 488
    icon of address 64 Stanley Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2019-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,862 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 919 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,818 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 1702 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1702 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 491
    icon of address 10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2533 - Right to appoint or remove directorsOE
    IIF 2533 - Ownership of voting rights - 75% or moreOE
    IIF 2533 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 257 - Director → ME
  • 493
    icon of address 43 Ormrod Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2375 - Ownership of shares – More than 25% but not more than 50%OE
  • 494
    icon of address 164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 1598 - Right to appoint or remove directorsOE
    IIF 1598 - Ownership of voting rights - 75% or moreOE
    IIF 1598 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 65 Harford Drive, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,994 GBP2025-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 158 Westgate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2628 - Right to appoint or remove directorsOE
    IIF 2628 - Ownership of voting rights - 75% or moreOE
  • 497
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 598 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1966 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2031 - Right to appoint or remove directorsOE
    IIF 2031 - Ownership of voting rights - 75% or moreOE
    IIF 2031 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 163 Bower Way, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 2519 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 512a Portway, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2017-10-31
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1461 - Ownership of shares – 75% or moreOE
  • 500
    icon of address 64 Stanley Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 2358 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 72 Edison Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 1617 - Ownership of voting rights - 75% or moreOE
    IIF 1617 - Ownership of shares – 75% or moreOE
    IIF 1617 - Right to appoint or remove directorsOE
  • 502
    icon of address 19 Colborne Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 58 High Street, Aylesbury, Bucks., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 237 - Director → ME
  • 504
    icon of address 96 Thornton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2262 - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    icon of address 32 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 1603 - Right to appoint or remove directorsOE
    IIF 1603 - Ownership of shares – 75% or moreOE
    IIF 1603 - Ownership of voting rights - 75% or moreOE
  • 506
    icon of address Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 403 - Director → ME
  • 507
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    805 GBP2016-02-29
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 1183 - Director → ME
  • 508
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 714 - Has significant influence or control as a member of a firmOE
    IIF 714 - Right to appoint or remove directors as a member of a firmOE
    IIF 714 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 714 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 714 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 714 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 714 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 714 - Ownership of shares – More than 50% but less than 75%OE
  • 509
    icon of address 54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2030 - Right to appoint or remove directorsOE
    IIF 2030 - Ownership of voting rights - 75% or moreOE
    IIF 2030 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 14 Pasture Close Clayton, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2022-03-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 511
    icon of address Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1870 - Right to appoint or remove directorsOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Ownership of shares – 75% or moreOE
  • 512
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1434 - Ownership of voting rights - 75% or moreOE
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 513
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    152,406 GBP2022-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1449 - Ownership of shares – 75% or moreOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
  • 514
    icon of address 4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    IIF 1107 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 316 - Director → ME
  • 516
    icon of address 705 Washwood Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,665 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2640 - Has significant influence or controlOE
  • 517
    IMO TECHNOLOGY LIMITED - 2024-07-03
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,347 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 2203 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 2711 - Right to appoint or remove directorsOE
    IIF 2711 - Ownership of voting rights - 75% or moreOE
    IIF 2711 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 103 Unett Street 103 Unett Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 81 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1168 - Director → ME
  • 520
    icon of address Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2274 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 28 Victor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 2547 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2380 - Right to appoint or remove directorsOE
    IIF 2380 - Ownership of voting rights - 75% or moreOE
    IIF 2380 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 2171 - Ownership of shares – 75% or moreOE
    IIF 2171 - Right to appoint or remove directorsOE
    IIF 2171 - Ownership of voting rights - 75% or moreOE
  • 524
    icon of address 441 Bridgeman Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 2356 - Right to appoint or remove directorsOE
    IIF 2356 - Ownership of voting rights - 75% or moreOE
    IIF 2356 - Ownership of shares – 75% or moreOE
  • 525
    icon of address Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 1170 - Director → ME
  • 526
    icon of address 14 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 539 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 1954 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 1861 - Has significant influence or controlOE
  • 527
    icon of address 9 Cromwell Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1432 - Right to appoint or remove directorsOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 657 - Has significant influence or control as a member of a firmOE
    IIF 657 - Right to appoint or remove directors as a member of a firmOE
    IIF 657 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 657 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 657 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 657 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 657 - Ownership of shares – More than 50% but less than 75%OE
  • 529
    icon of address 119-121 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 2657 - Right to appoint or remove directorsOE
    IIF 2657 - Ownership of voting rights - 75% or moreOE
    IIF 2657 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 721 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 2421 - Director → ME
  • 532
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1867 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 6 Antigua Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 768 - Director → ME
  • 534
    icon of address 29 Newhall Gardens, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2815 - Ownership of voting rights - 75% or moreOE
    IIF 2815 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 70 Larch Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 2436 - Right to appoint or remove directorsOE
    IIF 2436 - Ownership of voting rights - 75% or moreOE
    IIF 2436 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 49 Fraser Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 2451 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2451 - Right to appoint or remove directorsOE
  • 537
    icon of address 7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2542 - Right to appoint or remove directorsOE
    IIF 2542 - Ownership of voting rights - 75% or moreOE
    IIF 2542 - Ownership of shares – 75% or moreOE
  • 539
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    icon of address 362 Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 488 - Director → ME
  • 540
    icon of address 37 Hillside Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2797 - Has significant influence or controlOE
  • 541
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 817 - Has significant influence or control as a member of a firmOE
    IIF 817 - Right to appoint or remove directors as a member of a firmOE
    IIF 817 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 817 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 817 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 817 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 817 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 817 - Ownership of shares – More than 50% but less than 75%OE
  • 542
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 584 - Has significant influence or control as a member of a firmOE
    IIF 584 - Right to appoint or remove directors as a member of a firmOE
    IIF 584 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 584 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 584 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 584 - Ownership of shares – More than 50% but less than 75%OE
  • 543
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 819 - Has significant influence or control as a member of a firmOE
    IIF 819 - Right to appoint or remove directors as a member of a firmOE
    IIF 819 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 819 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 819 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 819 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 819 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 819 - Ownership of shares – More than 50% but less than 75%OE
  • 544
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 658 - Has significant influence or control as a member of a firmOE
    IIF 658 - Right to appoint or remove directors as a member of a firmOE
    IIF 658 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 658 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 658 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 658 - Ownership of shares – More than 50% but less than 75%OE
  • 545
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 806 - Has significant influence or control as a member of a firmOE
    IIF 806 - Right to appoint or remove directors as a member of a firmOE
    IIF 806 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 806 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 806 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 806 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 806 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 806 - Ownership of shares – More than 50% but less than 75%OE
  • 546
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 818 - Has significant influence or control as a member of a firmOE
    IIF 818 - Right to appoint or remove directors as a member of a firmOE
    IIF 818 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 818 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 818 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 818 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 818 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 818 - Ownership of shares – More than 50% but less than 75%OE
  • 547
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 713 - Has significant influence or control as a member of a firmOE
    IIF 713 - Right to appoint or remove directors as a member of a firmOE
    IIF 713 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 713 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 713 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 713 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 713 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 713 - Ownership of shares – More than 50% but less than 75%OE
  • 548
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 821 - Has significant influence or control as a member of a firmOE
    IIF 821 - Right to appoint or remove directors as a member of a firmOE
    IIF 821 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 821 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 821 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 821 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 821 - Ownership of shares – More than 50% but less than 75%OE
  • 549
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 655 - Has significant influence or control as a member of a firmOE
    IIF 655 - Right to appoint or remove directors as a member of a firmOE
    IIF 655 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 655 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 655 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 655 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 655 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 655 - Ownership of shares – More than 50% but less than 75%OE
  • 550
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 807 - Has significant influence or control as a member of a firmOE
    IIF 807 - Right to appoint or remove directors as a member of a firmOE
    IIF 807 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 807 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 807 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 807 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 807 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 807 - Ownership of shares – More than 50% but less than 75%OE
  • 551
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 816 - Has significant influence or control as a member of a firmOE
    IIF 816 - Right to appoint or remove directors as a member of a firmOE
    IIF 816 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 816 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 816 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 816 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 816 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 816 - Ownership of shares – More than 50% but less than 75%OE
  • 552
    icon of address 37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2079 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2079 - Ownership of shares – More than 25% but not more than 50%OE
  • 553
    icon of address 42 - 44 Adelaide Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 9 Hawthorn Close, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1431 - Ownership of shares – More than 25% but not more than 50%OE
  • 555
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 1681 - Has significant influence or controlOE
  • 556
    icon of address Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,804 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 1427 - Right to appoint or remove directorsOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 557
    icon of address Flat-11 2b Alexandra Road, Hounslow, Middlesx, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,725 GBP2015-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 591 - Director → ME
  • 558
    I K GAS LTD - 2014-04-15
    icon of address 20 Helmsley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 305 - Director → ME
  • 559
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 2365 - Has significant influence or control as a member of a firmOE
    IIF 2365 - Right to appoint or remove directors as a member of a firmOE
    IIF 2365 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2365 - Right to appoint or remove directorsOE
    IIF 2365 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2365 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2365 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2365 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2365 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2365 - Ownership of shares – More than 50% but less than 75%OE
  • 560
    icon of address 552a Romford Rd, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    88,510 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 2610 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2610 - Ownership of shares – More than 50% but less than 75%OE
  • 561
    INTERCITY COMMERCIAL LTD - 2017-02-01
    icon of address 1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 455 - Director → ME
  • 562
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1376 - Director → ME
  • 563
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1374 - Director → ME
  • 564
    icon of address 15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1377 - Director → ME
  • 565
    icon of address 15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 1375 - Director → ME
  • 566
    icon of address Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 2726 - Ownership of voting rights - 75% or moreOE
    IIF 2726 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1025 - Director → ME
  • 568
    icon of address 83 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1026 - Director → ME
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1959 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2721 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,032 GBP2023-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 2090 - Director → ME
    icon of calendar 2013-10-01 ~ now
    IIF 2314 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 2716 - Right to appoint or remove directorsOE
    IIF 2716 - Ownership of shares – 75% or moreOE
    IIF 2716 - Ownership of voting rights - 75% or moreOE
  • 570
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 2085 - Director → ME
    icon of calendar 2010-09-29 ~ dissolved
    IIF 1957 - Secretary → ME
  • 571
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
  • 572
    icon of address Marble Arch Tower, 55 Bryanston Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 242 - Director → ME
  • 573
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,083 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 1760 - Right to appoint or remove directorsOE
    IIF 1760 - Ownership of voting rights - 75% or moreOE
    IIF 1760 - Ownership of shares – 75% or moreOE
  • 574
    icon of address Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2423 - Director → ME
  • 575
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1917 - Right to appoint or remove directorsOE
    IIF 1917 - Ownership of voting rights - 75% or moreOE
    IIF 1917 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 904 - Has significant influence or control as a member of a firmOE
    IIF 904 - Right to appoint or remove directors as a member of a firmOE
    IIF 904 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 904 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 904 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 904 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 904 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 904 - Ownership of shares – More than 50% but less than 75%OE
  • 577
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 824 - Has significant influence or control as a member of a firmOE
    IIF 824 - Right to appoint or remove directors as a member of a firmOE
    IIF 824 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 824 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 824 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 824 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 824 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 824 - Ownership of shares – More than 50% but less than 75%OE
  • 578
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 825 - Has significant influence or control as a member of a firmOE
    IIF 825 - Right to appoint or remove directors as a member of a firmOE
    IIF 825 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 825 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 825 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 825 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 825 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 825 - Ownership of shares – More than 50% but less than 75%OE
  • 579
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 823 - Has significant influence or control as a member of a firmOE
    IIF 823 - Right to appoint or remove directors as a member of a firmOE
    IIF 823 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 823 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 823 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 823 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 823 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 823 - Ownership of shares – More than 50% but less than 75%OE
  • 580
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 731 - Has significant influence or control as a member of a firmOE
    IIF 731 - Right to appoint or remove directors as a member of a firmOE
    IIF 731 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 731 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 731 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 731 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 731 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 731 - Ownership of shares – More than 50% but less than 75%OE
  • 581
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 2791 - Ownership of shares – 75% or moreOE
    IIF 2791 - Ownership of voting rights - 75% or moreOE
    IIF 2791 - Right to appoint or remove directorsOE
  • 582
    icon of address Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 1614 - Right to appoint or remove directorsOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Ownership of shares – 75% or moreOE
  • 583
    icon of address Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 1615 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 1st Floor 118 Calias Road, Burton On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 2788 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    icon of address 160 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 844 - Director → ME
  • 586
    icon of address 552a Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1842 - Right to appoint or remove directorsOE
    IIF 1842 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1842 - Ownership of voting rights - More than 50% but less than 75%OE
  • 587
    icon of address 47 Riverside Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,931 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 2330 - Has significant influence or controlOE
  • 588
    OSOPAE SERVICES LTD - 2025-01-17
    icon of address 2 Tallis Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1212 - Director → ME
  • 589
    icon of address 40-42 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,594 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 1426 - Right to appoint or remove directorsOE
    IIF 1426 - Ownership of voting rights - 75% or moreOE
    IIF 1426 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 2592 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2852 - Has significant influence or controlOE
  • 591
    icon of address Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 1 Strand Shopping Centre Post Office, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 2714 - Ownership of voting rights - 75% or moreOE
    IIF 2714 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 282 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
    IIF 1601 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 684 2/1, Cathcart Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 2237 - Director → ME
  • 595
    icon of address 203 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 1219 - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF 2216 - Secretary → ME
  • 597
    icon of address Mortlake Road, 270 Mortlake Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 1526 - Director → ME
  • 598
    icon of address 59b Gossoms End, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 820 - Right to appoint or remove directorsOE
  • 599
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 1822 - Right to appoint or remove directorsOE
    IIF 1822 - Ownership of voting rights - 75% or moreOE
    IIF 1822 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2840 - Right to appoint or remove directorsOE
    IIF 2840 - Ownership of voting rights - 75% or moreOE
    IIF 2840 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 1 Sharjah Media City, Sharjah Media City, Sharjah, United Arab Emirates
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-02-17 ~ now
    IIF 2376 - Ownership of voting rights - More than 25%OE
    IIF 2376 - Ownership of shares - More than 25%OE
  • 602
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2309 - Secretary → ME
  • 603
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2307 - Secretary → ME
  • 604
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1208 - Director → ME
  • 605
    icon of address 4385, 13343773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-19
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 606
    icon of address Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 607
    icon of address 39 Shelley Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1582 - Right to appoint or remove directorsOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
    IIF 1582 - Ownership of shares – 75% or moreOE
  • 608
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,242 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
    IIF 1445 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 1 Henley Grove, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 2684 - Ownership of shares – 75% or moreOE
  • 610
    icon of address 21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 946 - Director → ME
  • 611
    icon of address Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2767 - Right to appoint or remove directorsOE
    IIF 2767 - Ownership of voting rights - 75% or moreOE
    IIF 2767 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,214 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 2851 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 2860 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 1920 - Right to appoint or remove directorsOE
    IIF 1920 - Ownership of voting rights - 75% or moreOE
    IIF 1920 - Ownership of shares – 75% or moreOE
  • 614
    KAHN'S LIMITED - 2015-05-06
    icon of address 160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,682 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1838 - Right to appoint or remove directorsOE
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 21 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1536 - Director → ME
    icon of calendar 2011-05-09 ~ dissolved
    IIF 2228 - Secretary → ME
  • 616
    icon of address 4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 2697 - Right to appoint or remove directorsOE
    IIF 2697 - Ownership of voting rights - 75% or moreOE
    IIF 2697 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,371 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 2337 - Ownership of shares – 75% or moreOE
    IIF 2337 - Ownership of voting rights - 75% or moreOE
    IIF 2337 - Right to appoint or remove directorsOE
  • 619
    icon of address 42 Framfield Road, Uckfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 2339 - Ownership of shares – 75% or moreOE
    IIF 2339 - Ownership of voting rights - 75% or moreOE
    IIF 2339 - Right to appoint or remove directorsOE
  • 620
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 372 - Director → ME
  • 621
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 733 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 828 - Has significant influence or control as a member of a firmOE
    IIF 828 - Right to appoint or remove directors as a member of a firmOE
    IIF 828 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 828 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 828 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 828 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 828 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 828 - Ownership of shares – More than 50% but less than 75%OE
  • 623
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2046 - Ownership of shares – 75% or moreOE
    IIF 2046 - Ownership of voting rights - 75% or moreOE
    IIF 2046 - Right to appoint or remove directorsOE
  • 624
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 6 Ravens Crescent, Felsted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of voting rights - 75% or moreOE
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 826 - Has significant influence or control as a member of a firmOE
    IIF 826 - Right to appoint or remove directors as a member of a firmOE
    IIF 826 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 826 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 826 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 826 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 826 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 826 - Ownership of shares – More than 50% but less than 75%OE
  • 627
    icon of address 4385, 15330646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
    IIF 1906 - Right to appoint or remove directorsOE
  • 628
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 827 - Has significant influence or control as a member of a firmOE
    IIF 827 - Right to appoint or remove directors as a member of a firmOE
    IIF 827 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 827 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 827 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 827 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 827 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
  • 630
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 906 - Has significant influence or control as a member of a firmOE
    IIF 906 - Right to appoint or remove directors as a member of a firmOE
    IIF 906 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 906 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 906 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 906 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 906 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 906 - Ownership of shares – More than 50% but less than 75%OE
  • 631
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,681 GBP2025-02-28
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
    IIF 1766 - Ownership of shares – 75% or moreOE
  • 632
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2578 - Right to appoint or remove directorsOE
    IIF 2578 - Ownership of voting rights - 75% or moreOE
    IIF 2578 - Ownership of shares – 75% or moreOE
  • 633
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2584 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 2784 - Right to appoint or remove directorsOE
    IIF 2784 - Ownership of voting rights - 75% or moreOE
    IIF 2784 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 2609 - Ownership of voting rights - 75% or moreOE
    IIF 2609 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 17 Cobden Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 2170 - Right to appoint or remove directorsOE
    IIF 2170 - Ownership of shares – 75% or moreOE
    IIF 2170 - Ownership of voting rights - 75% or moreOE
  • 636
    icon of address Emford Global Dmcc Office 903, Fortune Tower Jumeirah Lake Towers, Dubai Uae, United Arab Emirates
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-01 ~ now
    IIF 2566 - Ownership of shares - More than 25%OE
  • 637
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2075 - Right to appoint or remove directorsOE
    IIF 2075 - Ownership of voting rights - 75% or moreOE
    IIF 2075 - Ownership of shares – 75% or moreOE
  • 638
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1728 - Right to appoint or remove directorsOE
    IIF 1728 - Ownership of voting rights - 75% or moreOE
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2777 - Right to appoint or remove directorsOE
    IIF 2777 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2777 - Ownership of shares – More than 50% but less than 75%OE
  • 640
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2521 - Ownership of shares – 75% or moreOE
    IIF 2521 - Ownership of voting rights - 75% or moreOE
  • 641
    icon of address 9 Wilson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 212 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1564 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 643
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1889 - Has significant influence or controlOE
    IIF 1889 - Right to appoint or remove directorsOE
    IIF 1889 - Ownership of voting rights - 75% or moreOE
    IIF 1889 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 113 Birkenshaw Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 1160 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 1944 - Secretary → ME
  • 645
    ALUX PROPERTY GROUP LTD - 2024-03-03
    QUALITYSOURCED LTD - 2019-03-21
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,577 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2418 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 2810 - Right to appoint or remove directorsOE
    IIF 2810 - Ownership of voting rights - 75% or moreOE
    IIF 2810 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 32 Park Avenue, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 2287 - Ownership of shares – 75% or moreOE
  • 647
    icon of address 53 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 207 - Director → ME
  • 648
    icon of address All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2017-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 1494 - Ownership of shares – 75% or moreOE
  • 649
    icon of address 8 Brambles Close, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1627 - Right to appoint or remove directorsOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 29 Gartmore Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 1416 - Director → ME
  • 651
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1581 - Right to appoint or remove directorsOE
    IIF 1581 - Ownership of voting rights - 75% or moreOE
    IIF 1581 - Ownership of shares – 75% or moreOE
  • 652
    icon of address Suite 2 Waterway House, Canal Street, Wigan, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,957 GBP2018-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 653
    icon of address 1 Priory Place, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,281 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 2481 - Right to appoint or remove directorsOE
    IIF 2481 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2481 - Ownership of shares – More than 25% but not more than 50%OE
  • 654
    icon of address 4 School Road, Rassau, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 2379 - Right to appoint or remove directorsOE
    IIF 2379 - Ownership of voting rights - 75% or moreOE
    IIF 2379 - Ownership of shares – 75% or moreOE
  • 655
    icon of address 40 Hough Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1448 - Right to appoint or remove directorsOE
    IIF 1448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1448 - Ownership of shares – More than 25% but not more than 50%OE
  • 656
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 730 - Has significant influence or control as a member of a firmOE
    IIF 730 - Right to appoint or remove directors as a member of a firmOE
    IIF 730 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 730 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 730 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 730 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 730 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 730 - Ownership of shares – More than 50% but less than 75%OE
  • 657
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 719 - Has significant influence or control as a member of a firmOE
    IIF 719 - Right to appoint or remove directors as a member of a firmOE
    IIF 719 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 719 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 719 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 719 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 719 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 719 - Ownership of shares – More than 50% but less than 75%OE
  • 658
    icon of address 518 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,773 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2440 - Ownership of shares – More than 25% but not more than 50%OE
  • 659
    icon of address 40 Grange Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2020-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 1733 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 742 - Has significant influence or control as a member of a firmOE
    IIF 742 - Right to appoint or remove directors as a member of a firmOE
    IIF 742 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 742 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 742 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 742 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 742 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 742 - Ownership of shares – More than 50% but less than 75%OE
  • 661
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 832 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 832 - Ownership of shares – More than 50% but less than 75%OE
    IIF 832 - Has significant influence or control as a member of a firmOE
    IIF 832 - Right to appoint or remove directors as a member of a firmOE
    IIF 832 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 832 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 832 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 832 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 662
    icon of address 5 Balnagask Walk, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 73 - Director → ME
  • 663
    icon of address 2 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2381 - Right to appoint or remove directorsOE
    IIF 2381 - Ownership of voting rights - 75% or moreOE
    IIF 2381 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1305 - Director → ME
  • 665
    icon of address Olympic House, Suite 118 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    1,051 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 2677 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 26 Honeysuckle Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 1787 - Director → ME
  • 667
    icon of address 53 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1425 - Right to appoint or remove directorsOE
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 21 Industrial Street, Todmorden, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1535 - Director → ME
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2215 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 2681 - Right to appoint or remove directorsOE
    IIF 2681 - Ownership of voting rights - 75% or moreOE
    IIF 2681 - Ownership of shares – 75% or moreOE
  • 669
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 630 - Director → ME
  • 670
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 629 - Director → ME
  • 671
    icon of address 7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,805 GBP2024-07-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 1890 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1890 - Ownership of shares – More than 25% but not more than 50%OE
  • 672
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1748 - Right to appoint or remove directorsOE
    IIF 1748 - Ownership of voting rights - 75% or moreOE
    IIF 1748 - Ownership of shares – 75% or moreOE
  • 674
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 2806 - Right to appoint or remove directorsOE
    IIF 2806 - Ownership of voting rights - 75% or moreOE
    IIF 2806 - Ownership of shares – 75% or moreOE
  • 675
    icon of address Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 2770 - Right to appoint or remove directorsOE
    IIF 2770 - Ownership of voting rights - 75% or moreOE
    IIF 2770 - Ownership of shares – 75% or moreOE
  • 676
    icon of address Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2774 - Right to appoint or remove directorsOE
    IIF 2774 - Ownership of voting rights - 75% or moreOE
    IIF 2774 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 4385, 12924578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1743 - Right to appoint or remove directorsOE
    IIF 1743 - Ownership of voting rights - 75% or moreOE
    IIF 1743 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    84,735 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 2710 - Ownership of voting rights - 75% or moreOE
    IIF 2710 - Ownership of shares – 75% or moreOE
  • 679
    icon of address 84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 680
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 2687 - Has significant influence or controlOE
  • 681
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,689 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2651 - Right to appoint or remove directorsOE
    IIF 2651 - Ownership of voting rights - 75% or moreOE
    IIF 2651 - Ownership of shares – 75% or moreOE
  • 683
    icon of address Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 684
    icon of address Flat 6 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 2680 - Right to appoint or remove directorsOE
    IIF 2680 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2680 - Ownership of shares – More than 50% but less than 75%OE
  • 685
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1770 - Right to appoint or remove directorsOE
    IIF 1770 - Ownership of voting rights - 75% or moreOE
    IIF 1770 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 1761 - Right to appoint or remove directorsOE
    IIF 1761 - Ownership of voting rights - 75% or moreOE
    IIF 1761 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 5 Selborne Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 1645 - Right to appoint or remove directorsOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 2562 - Right to appoint or remove directorsOE
    IIF 2562 - Ownership of voting rights - 75% or moreOE
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 689
    CROMWELL SOLICITORS LTD - 2016-06-13
    icon of address 20 Central Avenue, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,961 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1833 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 764 - Director → ME
  • 691
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -478 GBP2022-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 2534 - Right to appoint or remove directorsOE
    IIF 2534 - Ownership of voting rights - 75% or moreOE
    IIF 2534 - Ownership of shares – 75% or moreOE
  • 692
    icon of address 4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2467 - Has significant influence or control as a member of a firmOE
    IIF 2467 - Right to appoint or remove directors as a member of a firmOE
    IIF 2467 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2467 - Right to appoint or remove directorsOE
    IIF 2467 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2467 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2467 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2467 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2467 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2467 - Ownership of shares – More than 50% but less than 75%OE
  • 693
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1676 - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1675 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    icon of address 25 Albert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2357 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 2625 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 24 Hildreth Street Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 2624 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 24 Hildreth Street, Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    253,589 GBP2024-01-31
    Officer
    icon of calendar 2010-01-02 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 2554 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 57a Clarendon Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 1466 - Has significant influence or controlOE
  • 700
    icon of address 4385, 13049645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 1752 - Right to appoint or remove directorsOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
    IIF 1752 - Ownership of shares – 75% or moreOE
  • 701
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 2332 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 748 - Director → ME
  • 703
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 1903 - Right to appoint or remove directorsOE
    IIF 1903 - Ownership of voting rights - 75% or moreOE
    IIF 1903 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 476 - Director → ME
  • 705
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 1852 - Ownership of shares – 75% or moreOE
  • 706
    icon of address Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 120 - Director → ME
  • 707
    icon of address Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 2536 - Right to appoint or remove directorsOE
    IIF 2536 - Ownership of voting rights - 75% or moreOE
    IIF 2536 - Ownership of shares – 75% or moreOE
  • 708
    icon of address Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 1446 - Ownership of voting rights - 75% or moreOE
    IIF 1446 - Ownership of shares – 75% or moreOE
    IIF 1446 - Right to appoint or remove directorsOE
  • 709
    icon of address 189 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 1128 - Director → ME
  • 710
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 2760 - Right to appoint or remove directorsOE
    IIF 2760 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2760 - Ownership of shares – More than 50% but less than 75%OE
  • 711
    icon of address 127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2406 - Has significant influence or control as a member of a firmOE
    IIF 2406 - Right to appoint or remove directors as a member of a firmOE
    IIF 2406 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2406 - Right to appoint or remove directorsOE
    IIF 2406 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2406 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2406 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2406 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2406 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2406 - Ownership of shares – More than 50% but less than 75%OE
  • 712
    icon of address 177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2793 - Right to appoint or remove directorsOE
    IIF 2793 - Ownership of voting rights - 75% or moreOE
    IIF 2793 - Ownership of shares – 75% or moreOE
  • 713
    icon of address Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2704 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2835 - Has significant influence or control as a member of a firmOE
    IIF 2835 - Right to appoint or remove directors as a member of a firmOE
    IIF 2835 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2835 - Right to appoint or remove directorsOE
    IIF 2835 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2835 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2835 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2835 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2835 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2835 - Ownership of shares – More than 50% but less than 75%OE
  • 714
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2474 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 2708 - Has significant influence or control as a member of a firmOE
    IIF 2708 - Right to appoint or remove directors as a member of a firmOE
    IIF 2708 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2708 - Right to appoint or remove directorsOE
    IIF 2708 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2708 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2708 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2708 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2708 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2708 - Ownership of shares – More than 50% but less than 75%OE
  • 715
    icon of address 2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 2812 - Right to appoint or remove directorsOE
    IIF 2812 - Ownership of shares – 75% or moreOE
    IIF 2812 - Ownership of voting rights - 75% or moreOE
  • 716
    icon of address One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,419 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
  • 717
    icon of address 117-a King's Cross Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 754 - Director → ME
  • 718
    icon of address 552a Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    24,080 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 1841 - Right to appoint or remove directorsOE
    IIF 1841 - Ownership of voting rights - 75% or moreOE
    IIF 1841 - Ownership of shares – 75% or moreOE
  • 719
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 1393 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 2141 - Secretary → ME
  • 720
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1390 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2140 - Secretary → ME
  • 721
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 669 - Director → ME
  • 722
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 2352 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 2598 - Right to appoint or remove directorsOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
    IIF 2598 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 133a New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 491 - Director → ME
  • 724
    icon of address Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2457 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 2487 - Right to appoint or remove directorsOE
    IIF 2487 - Ownership of voting rights - 75% or moreOE
    IIF 2487 - Ownership of shares – 75% or moreOE
  • 725
    icon of address Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 1813 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 2230 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 2753 - Right to appoint or remove directorsOE
    IIF 2753 - Ownership of voting rights - 75% or moreOE
    IIF 2753 - Ownership of shares – 75% or moreOE
  • 726
    icon of address Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,760 GBP2018-01-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 298 - Director → ME
  • 727
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    IIF 2442 - Ownership of shares – 75% or moreOE
  • 728
    MASTERY STAFFING LTD - 2024-02-22
    LOVANTA SOLUTIONS LTD - 2024-01-30
    icon of address 4385, 13847381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 2019 - Ownership of shares – 75% or moreOE
    IIF 2019 - Right to appoint or remove directorsOE
    IIF 2019 - Ownership of voting rights - 75% or moreOE
  • 729
    icon of address 2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 2362 - Has significant influence or control as a member of a firmOE
    IIF 2362 - Right to appoint or remove directors as a member of a firmOE
    IIF 2362 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2362 - Right to appoint or remove directorsOE
    IIF 2362 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2362 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2362 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2362 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2362 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2362 - Ownership of shares – More than 50% but less than 75%OE
  • 730
    MCRUX LTD - 2013-02-20
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 718 - Has significant influence or control as a member of a firmOE
    IIF 718 - Has significant influence or controlOE
    IIF 718 - Right to appoint or remove directors as a member of a firmOE
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 732
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 2045 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2045 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2045 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 733
    icon of address 4385, 11887439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2563 - Right to appoint or remove directorsOE
    IIF 2563 - Ownership of voting rights - 75% or moreOE
    IIF 2563 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 2 Bromfield Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 2382 - Ownership of shares – 75% or moreOE
    IIF 2382 - Ownership of voting rights - 75% or moreOE
    IIF 2382 - Right to appoint or remove directorsOE
  • 735
    icon of address 106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 736
    MAMA MIA'S TAKWAWAY LTD - 2020-02-19
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 2271 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 229 Manningham Lane, Unit 2, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 738
    icon of address 65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 154 - Director → ME
  • 739
    icon of address 23 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 2731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2731 - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1826 - Ownership of shares – More than 25% but not more than 50%OE
  • 741
    icon of address 226 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1827 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1827 - Ownership of shares – More than 25% but not more than 50%OE
  • 742
    icon of address 23 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,663 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 1828 - Right to appoint or remove directorsOE
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 23 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2024-04-01
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 486 - Director → ME
    icon of calendar 2007-03-05 ~ now
    IIF 1266 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 1829 - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    icon of address 489 Welford Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 2368 - Director → ME
  • 745
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 2188 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 2187 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 2453 - Ownership of voting rights - 75% or moreOE
    IIF 2453 - Ownership of shares – 75% or moreOE
    IIF 2453 - Right to appoint or remove directorsOE
  • 746
    icon of address 9 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2626 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 24 Hildreth Street, Balham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2552 - Ownership of shares – 75% or moreOE
  • 748
    icon of address Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 2053 - Right to appoint or remove directorsOE
    IIF 2053 - Ownership of voting rights - 75% or moreOE
    IIF 2053 - Ownership of shares – 75% or moreOE
  • 749
    icon of address 15 Arnside Avenue, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 2841 - Right to appoint or remove directorsOE
    IIF 2841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2841 - Ownership of shares – More than 25% but not more than 50%OE
  • 750
    icon of address Flat 4, Kingfisher Court 77a Whitton Road, 77a Whitton Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 1287 - Director → ME
  • 751
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2798 - Has significant influence or controlOE
  • 752
    icon of address 534-536 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2276 - Ownership of shares – 75% or moreOE
  • 753
    icon of address C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 1607 - Has significant influence or controlOE
  • 754
    icon of address 68 Yardley Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1280 - Director → ME
  • 755
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 1679 - Has significant influence or control over the trustees of a trustOE
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
  • 756
    icon of address Middleton Bus Station, Middleton Way, Middleton Way, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 2321 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 2073 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2073 - Ownership of shares – 75% or moreOE
    IIF 2073 - Ownership of voting rights - 75% or moreOE
    IIF 2073 - Right to appoint or remove directorsOE
  • 757
    icon of address Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 994 - Director → ME
  • 758
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,196,176 GBP2018-12-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1671 - Right to appoint or remove directorsOE
    IIF 1671 - Ownership of voting rights - 75% or moreOE
    IIF 1671 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 240 - Director → ME
  • 760
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 2420 - Director → ME
  • 761
    icon of address 25 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 2751 - Right to appoint or remove directorsOE
    IIF 2751 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2751 - Ownership of shares – More than 50% but less than 75%OE
  • 762
    icon of address 49 Manchester Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
  • 763
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 1915 - Right to appoint or remove directorsOE
    IIF 1915 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1915 - Ownership of shares – More than 25% but not more than 50%OE
  • 764
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 583 - Director → ME
  • 765
    icon of address 586 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 1588 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1588 - Right to appoint or remove directorsOE
  • 766
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1013 - Director → ME
  • 767
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1738 - Has significant influence or control as a member of a firmOE
    IIF 1738 - Right to appoint or remove directors as a member of a firmOE
    IIF 1738 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1738 - Right to appoint or remove directorsOE
    IIF 1738 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1738 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1738 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1738 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1738 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1738 - Ownership of shares – More than 50% but less than 75%OE
  • 768
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 1010 - Has significant influence or control as a member of a firmOE
    IIF 1010 - Right to appoint or remove directors as a member of a firmOE
    IIF 1010 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1010 - Right to appoint or remove directorsOE
    IIF 1010 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1010 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1010 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1010 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1010 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1010 - Ownership of shares – More than 50% but less than 75%OE
  • 769
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 1092 - Has significant influence or control as a member of a firmOE
    IIF 1092 - Right to appoint or remove directors as a member of a firmOE
    IIF 1092 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1092 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1092 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1092 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1092 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1092 - Ownership of shares – More than 50% but less than 75%OE
  • 770
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1011 - Has significant influence or control as a member of a firmOE
    IIF 1011 - Right to appoint or remove directors as a member of a firmOE
    IIF 1011 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1011 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1011 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1011 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1011 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1011 - Ownership of shares – More than 50% but less than 75%OE
  • 771
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1714 - Right to appoint or remove directorsOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 772
    icon of address 468a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
  • 773
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 87 - Director → ME
  • 774
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 2560 - Right to appoint or remove directorsOE
    IIF 2560 - Ownership of voting rights - 75% or moreOE
    IIF 2560 - Ownership of shares – 75% or moreOE
  • 775
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 918 - Director → ME
    icon of calendar 2004-07-27 ~ dissolved
    IIF 1277 - Secretary → ME
  • 776
    icon of address 4385, 13613006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 777
    icon of address Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 2765 - Right to appoint or remove directorsOE
    IIF 2765 - Ownership of voting rights - 75% or moreOE
    IIF 2765 - Ownership of shares – 75% or moreOE
  • 778
    icon of address C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,203 GBP2024-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 2847 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 2859 - Right to appoint or remove directorsOE
    IIF 2859 - Ownership of voting rights - 75% or moreOE
    IIF 2859 - Ownership of shares – 75% or moreOE
  • 779
    EMPIRE GRIZZLY LTD - 2016-08-15
    MOUNT GLOBAL LTD - 2024-03-03
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 2419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2811 - Ownership of voting rights - 75% or moreOE
    IIF 2811 - Has significant influence or controlOE
    IIF 2811 - Right to appoint or remove directors as a member of a firmOE
    IIF 2811 - Ownership of shares – 75% or moreOE
  • 780
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 2343 - Right to appoint or remove directorsOE
    IIF 2343 - Ownership of voting rights - 75% or moreOE
    IIF 2343 - Ownership of shares – 75% or moreOE
  • 781
    icon of address 3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
    IIF 1694 - Ownership of shares – 75% or moreOE
  • 782
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1823 - Right to appoint or remove directorsOE
    IIF 1823 - Ownership of voting rights - 75% or moreOE
    IIF 1823 - Ownership of shares – 75% or moreOE
  • 783
    icon of address 3 Dunsham Lane, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1437 - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 328 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 1972 - Secretary → ME
  • 785
    icon of address 163 Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 1707 - Right to appoint or remove directorsOE
    IIF 1707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1707 - Ownership of shares – More than 25% but not more than 50%OE
  • 786
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1623 - Right to appoint or remove directorsOE
    IIF 1623 - Ownership of voting rights - 75% or moreOE
    IIF 1623 - Ownership of shares – 75% or moreOE
  • 787
    icon of address 120 Stanley Park Ave North, Walton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 2087 - Director → ME
    IIF 1024 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 2306 - Secretary → ME
  • 788
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,939 GBP2023-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 2086 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 1956 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 2717 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2289 - Right to appoint or remove directors as a member of a firmOE
    IIF 2289 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2289 - Right to appoint or remove directorsOE
    IIF 2289 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2289 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2289 - Ownership of voting rights - 75% or moreOE
    IIF 2289 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2289 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2289 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 4385, 15085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 791
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1456 - Ownership of shares – More than 25% but not more than 50%OE
  • 792
    icon of address 124 City Road, London, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Ownership of shares – 75% or moreOE
  • 793
    icon of address Egerton House, 55 Hoole Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1314 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 1950 - Secretary → ME
  • 794
    icon of address 23 South Gypsy Road, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,542 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 1863 - Has significant influence or controlOE
  • 795
    icon of address 112 Morden Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,493 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 2510 - Ownership of shares – 75% or moreOE
  • 796
    icon of address 152 Whytecliffe Road North, Purley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 2512 - Right to appoint or remove directorsOE
    IIF 2512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2512 - Ownership of shares – More than 25% but not more than 50%OE
  • 797
    icon of address 443 Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2297 - Right to appoint or remove directorsOE
    IIF 2297 - Ownership of voting rights - 75% or moreOE
    IIF 2297 - Ownership of shares – 75% or moreOE
  • 798
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2466 - Has significant influence or control as a member of a firmOE
    IIF 2466 - Right to appoint or remove directors as a member of a firmOE
    IIF 2466 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2466 - Right to appoint or remove directorsOE
    IIF 2466 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2466 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2466 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2466 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2466 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2466 - Ownership of shares – More than 50% but less than 75%OE
  • 799
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 800
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 153 - Director → ME
  • 801
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1203 - Director → ME
  • 802
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 1202 - Director → ME
  • 803
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 737 - Has significant influence or control as a member of a firmOE
    IIF 737 - Right to appoint or remove directors as a member of a firmOE
    IIF 737 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 737 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 737 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 737 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 737 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 737 - Ownership of shares – More than 50% but less than 75%OE
  • 804
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 736 - Has significant influence or control as a member of a firmOE
    IIF 736 - Right to appoint or remove directors as a member of a firmOE
    IIF 736 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 736 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 736 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 736 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 736 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 736 - Ownership of shares – More than 50% but less than 75%OE
  • 805
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 735 - Has significant influence or control as a member of a firmOE
    IIF 735 - Right to appoint or remove directors as a member of a firmOE
    IIF 735 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 735 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 735 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 735 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 735 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 735 - Ownership of shares – More than 50% but less than 75%OE
  • 806
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 738 - Has significant influence or control as a member of a firmOE
    IIF 738 - Right to appoint or remove directors as a member of a firmOE
    IIF 738 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 738 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 738 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 738 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 738 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 738 - Ownership of shares – More than 50% but less than 75%OE
  • 807
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 830 - Has significant influence or control as a member of a firmOE
    IIF 830 - Right to appoint or remove directors as a member of a firmOE
    IIF 830 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 830 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 830 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 830 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 830 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 830 - Ownership of shares – More than 50% but less than 75%OE
  • 808
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 734 - Has significant influence or control as a member of a firmOE
    IIF 734 - Right to appoint or remove directors as a member of a firmOE
    IIF 734 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 734 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 734 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 734 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 734 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 734 - Ownership of shares – More than 50% but less than 75%OE
  • 809
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 2063 - Right to appoint or remove directorsOE
    IIF 2063 - Ownership of voting rights - 75% or moreOE
    IIF 2063 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2064 - Ownership of shares – 75% or moreOE
  • 811
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 984 - Director → ME
  • 812
    icon of address 5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2058 - Ownership of shares – 75% or moreOE
  • 813
    icon of address 24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 978 - Director → ME
  • 814
    icon of address 24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 977 - Director → ME
  • 815
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 740 - Has significant influence or control as a member of a firmOE
    IIF 740 - Right to appoint or remove directors as a member of a firmOE
    IIF 740 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 740 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 740 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 740 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 740 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 300
  • 1
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    icon of address Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-08-25 ~ 2019-11-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-11-08
    IIF 2385 - Ownership of shares – 75% or more OE
  • 2
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,074 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-06-30
    IIF 2603 - Right to appoint or remove directors OE
    IIF 2603 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2603 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2011-02-07
    IIF 1989 - Director → ME
  • 4
    icon of address Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    icon of calendar 2011-09-29 ~ 2016-03-02
    IIF 1994 - Director → ME
  • 5
    icon of address 142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-06-25
    IIF 2275 - Ownership of shares – 75% or more OE
  • 6
    icon of address 53 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-01
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-11-08
    IIF 2670 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-23 ~ 2021-11-01
    IIF 2669 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2020-07-14
    IIF 2383 - Right to appoint or remove directors OE
    IIF 2383 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2383 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address 67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-04-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-20
    IIF 1234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1234 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2014-01-01
    IIF 216 - Director → ME
  • 9
    ATOZITRECYCLING LTD - 2023-05-29
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    icon of calendar 2023-09-09 ~ 2023-11-15
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-11-15
    IIF 1668 - Right to appoint or remove directors OE
    IIF 1668 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1668 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-28
    IIF 1066 - Director → ME
  • 11
    ACTIV8 GYM LTD - 2012-04-24
    MAAK ENTERPRISE LIMITED - 2012-05-02
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-04
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-07
    IIF 1651 - Right to appoint or remove directors OE
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,201 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2023-01-27
    IIF 1153 - Director → ME
  • 13
    icon of address 7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-11-23
    IIF 365 - Director → ME
    icon of calendar 2021-12-09 ~ 2025-06-26
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-06-26
    IIF 1649 - Ownership of shares – 75% or more OE
    IIF 1649 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2020-07-11
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-07-10
    IIF 2265 - Ownership of shares – 75% or more OE
  • 15
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    icon of calendar 2019-02-22 ~ 2021-06-04
    IIF 609 - Director → ME
  • 16
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2020-07-31 ~ 2024-03-18
    IIF 2146 - Secretary → ME
  • 17
    icon of address 117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-19
    IIF 762 - Director → ME
  • 18
    icon of address 14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ 2018-01-29
    IIF 1504 - Director → ME
  • 19
    icon of address Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 2581 - Has significant influence or control OE
  • 20
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 444 - Director → ME
  • 21
    icon of address Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 1661 - Right to appoint or remove directors OE
    IIF 1661 - Ownership of voting rights - 75% or more OE
    IIF 1661 - Ownership of shares – 75% or more OE
  • 22
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-30
    IIF 24 - Director → ME
  • 23
    icon of address 62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    icon of calendar 2019-12-20 ~ 2021-01-21
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-19
    IIF 2263 - Ownership of shares – 75% or more OE
  • 24
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-09-28
    IIF 1316 - Director → ME
  • 25
    icon of address Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,472.01 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF 1747 - Right to appoint or remove directors OE
    IIF 1747 - Ownership of voting rights - 75% or more OE
    IIF 1747 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1 Slack Farm, Littleborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-12-01
    IIF 1403 - Director → ME
  • 27
    icon of address 308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-07-28
    IIF 811 - Right to appoint or remove directors OE
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Ownership of shares – 75% or more OE
  • 28
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF 146 - Director → ME
  • 29
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1309 - Director → ME
    icon of calendar 2009-06-09 ~ 2020-03-30
    IIF 1268 - Secretary → ME
  • 30
    CAREER JOB BOARDS LTD - 2018-12-19
    icon of address 40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-07-31
    IIF 1307 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1563 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 2620 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2620 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-07
    IIF 1471 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-01
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-02
    IIF 1662 - Right to appoint or remove directors OE
    IIF 1662 - Ownership of voting rights - 75% or more OE
    IIF 1662 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-01-12
    IIF 1699 - Right to appoint or remove directors OE
    IIF 1699 - Ownership of voting rights - 75% or more OE
    IIF 1699 - Ownership of shares – 75% or more OE
  • 34
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    icon of address 16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 21 - Director → ME
  • 35
    AVOVO LIMITED - 2011-03-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 1400 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-02-08
    IIF 1395 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-05-10
    IIF 2142 - Secretary → ME
  • 36
    AVOVO NO. 1 LIMITED - 2012-02-09
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-12 ~ 2012-09-24
    IIF 1398 - Director → ME
  • 37
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-08-21
    IIF 1394 - Director → ME
  • 38
    STOCKTURN UK LTD - 2018-10-22
    icon of address Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-01-15
    IIF 544 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-06-02
    IIF 543 - Director → ME
  • 39
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2012-07-26
    IIF 992 - Director → ME
  • 40
    icon of address 520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2014-07-21
    IIF 2251 - Director → ME
  • 41
    icon of address 375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-05
    IIF 1440 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1440 - Right to appoint or remove directors OE
    IIF 1440 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-01-16
    IIF 2838 - Right to appoint or remove directors OE
    IIF 2838 - Ownership of voting rights - 75% or more OE
    IIF 2838 - Ownership of shares – 75% or more OE
  • 43
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 514 - Director → ME
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 1843 - Ownership of shares – 75% or more OE
    IIF 1845 - Ownership of shares – 75% or more OE
  • 44
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2011-09-13
    IIF 1391 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 615 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-05-26
    IIF 2147 - Secretary → ME
  • 45
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-02-11
    IIF 1397 - Director → ME
  • 46
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2017-01-19
    IIF 856 - Director → ME
  • 47
    icon of address Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-11
    IIF 221 - Director → ME
  • 48
    icon of address 2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-23
    IIF 541 - Director → ME
  • 49
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 699 - Director → ME
  • 50
    icon of address F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2008-09-08
    IIF 2252 - Director → ME
  • 51
    icon of address 503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-20
    IIF 26 - Director → ME
  • 52
    icon of address 7 Merebank Close, Godstone, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ 2019-03-15
    IIF 1811 - Director → ME
  • 53
    icon of address 12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 1298 - Director → ME
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 1847 - Right to appoint or remove directors OE
    IIF 1847 - Ownership of voting rights - 75% or more OE
    IIF 1847 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 1848 - Ownership of shares – 75% or more OE
  • 54
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2017-10-05
    IIF 535 - Director → ME
  • 55
    BURLAWN ESTATES LIMITED - 1987-06-25
    icon of address 464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-08
    IIF 1274 - Secretary → ME
    icon of calendar 2008-04-24 ~ 2009-02-28
    IIF 1265 - Secretary → ME
  • 56
    icon of address Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-05-23
    IIF 226 - Director → ME
  • 57
    FREEVER UK LIMITED - 2009-09-08
    icon of address 57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 229 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-11-01
    IIF 1275 - Secretary → ME
  • 58
    MORGAN RANDALL (UK) LLP - 2020-06-15
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    icon of calendar 2007-01-23 ~ 2020-12-11
    IIF 917 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 2619 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2619 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-05-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 1435 - Ownership of shares – 75% or more OE
  • 60
    icon of address 5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-30
    IIF 610 - Director → ME
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-04-30
    IIF 1876 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1876 - Has significant influence or control as a member of a firm OE
    IIF 1876 - Right to appoint or remove directors OE
    IIF 1876 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1876 - Has significant influence or control over the trustees of a trust OE
    IIF 1876 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1876 - Right to appoint or remove directors as a member of a firm OE
  • 61
    icon of address 4385, 09895886: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-01
    IIF 935 - Director → ME
  • 62
    icon of address Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    icon of calendar 2018-03-07 ~ 2018-06-23
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-06-01
    IIF 1656 - Has significant influence or control as a member of a firm OE
    IIF 1656 - Has significant influence or control over the trustees of a trust OE
    IIF 1656 - Has significant influence or control OE
  • 63
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2013-03-19
    IIF 1149 - Director → ME
  • 64
    WH SMITH POSTY LTD - 2017-01-10
    icon of address 85 London Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-01
    IIF 1284 - Director → ME
  • 65
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 2814 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-12-10
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-12-10
    IIF 2813 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address 144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    icon of calendar 2010-01-06 ~ 2014-08-01
    IIF 1023 - Director → ME
    icon of calendar 2010-01-06 ~ 2013-12-20
    IIF 2304 - Secretary → ME
  • 68
    INDUS LANGUAGES LTD - 2018-12-18
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-11-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 717 - Ownership of shares – 75% or more OE
  • 69
    icon of address 104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-07-01
    IIF 1334 - Director → ME
  • 70
    CLEAR LETS DUNFERMLINE LIMITED - 2011-09-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 1073 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 2214 - Secretary → ME
  • 71
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 1072 - Director → ME
    icon of calendar 2010-10-07 ~ 2012-04-22
    IIF 2213 - Secretary → ME
  • 72
    icon of address 5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2023-11-22
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-11-29
    IIF 1596 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1596 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address 61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2023-11-29
    IIF 1597 - Right to appoint or remove directors OE
    IIF 1597 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1597 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-11-29
    IIF 2524 - Right to appoint or remove directors OE
    IIF 2524 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2524 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-02-19 ~ 2021-05-01
    IIF 161 - Director → ME
    icon of calendar 2019-07-18 ~ 2020-01-30
    IIF 159 - Director → ME
    icon of calendar 2020-01-30 ~ 2020-02-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-01
    IIF 1454 - Right to appoint or remove directors OE
    IIF 1454 - Ownership of voting rights - 75% or more OE
    IIF 1454 - Ownership of shares – 75% or more OE
  • 76
    icon of address 88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2007-06-01
    IIF 2107 - Director → ME
  • 77
    icon of address 114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-13
    IIF 1131 - Director → ME
  • 78
    icon of address 2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-22 ~ 2022-03-01
    IIF 458 - Director → ME
  • 79
    CUBIC NORTH-WEST LTD - 2010-09-07
    icon of address 1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2008-03-04 ~ 2009-11-01
    IIF 2098 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-11-01
    IIF 1030 - Director → ME
    icon of calendar 2008-03-04 ~ 2013-06-30
    IIF 2081 - Secretary → ME
  • 80
    icon of address 172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-03
    IIF 1211 - Director → ME
  • 81
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 915 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-12-11
    IIF 2622 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2622 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    icon of address Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-02-17
    IIF 1480 - Right to appoint or remove directors OE
    IIF 1480 - Ownership of voting rights - 75% or more OE
    IIF 1480 - Ownership of shares – 75% or more OE
  • 83
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF 1757 - Right to appoint or remove directors OE
    IIF 1757 - Ownership of voting rights - 75% or more OE
    IIF 1757 - Ownership of shares – 75% or more OE
  • 84
    icon of address Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-05-29
    IIF 1232 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-04-20
    IIF 1513 - Director → ME
    icon of calendar 2010-06-01 ~ 2011-02-10
    IIF 1396 - Director → ME
    icon of calendar 2009-04-21 ~ 2010-05-31
    IIF 1495 - Director → ME
    icon of calendar 2009-01-13 ~ 2010-05-14
    IIF 2148 - Secretary → ME
  • 86
    icon of address 21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-18
    IIF 2333 - Right to appoint or remove directors OE
    IIF 2333 - Ownership of voting rights - 75% or more OE
    IIF 2333 - Ownership of shares – 75% or more OE
  • 87
    icon of address 49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-27 ~ 2017-03-29
    IIF 199 - Director → ME
  • 88
    icon of address 6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-26
    IIF 239 - Director → ME
  • 89
    icon of address 112 Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    997,118 GBP2024-10-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-02-01
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-07-13
    IIF 2336 - Ownership of shares – 75% or more OE
  • 90
    icon of address 3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-05
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-05
    IIF 1629 - Ownership of shares – 75% or more OE
  • 91
    icon of address 6 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -841 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 2590 - Ownership of voting rights - 75% or more OE
    IIF 2590 - Ownership of shares – 75% or more OE
  • 92
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO UK LIMITED - 2020-07-29
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2011-11-01
    IIF 230 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-11-01
    IIF 1267 - Secretary → ME
  • 93
    icon of address 171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-05-13
    IIF 2101 - Director → ME
  • 94
    IBEX K9 SECURITY SERVICES LTD - 2023-07-27
    icon of address 2 Calbourne Crescent, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,651 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2022-08-18
    IIF 1164 - Director → ME
  • 95
    icon of address 28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-07-07
    IIF 667 - Director → ME
    icon of calendar 2024-07-07 ~ 2024-07-08
    IIF 169 - Director → ME
    icon of calendar 2024-07-09 ~ 2024-10-27
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2024-10-27
    IIF 1778 - Ownership of voting rights - 75% or more OE
    IIF 1778 - Right to appoint or remove directors OE
    IIF 1778 - Ownership of shares – 75% or more OE
  • 96
    icon of address 6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-01-02
    IIF 919 - Director → ME
  • 97
    icon of address 405b Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,852 GBP2025-01-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-11-29
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2024-02-04
    IIF 739 - Ownership of shares – 75% or more OE
  • 98
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-10
    IIF 1379 - Director → ME
  • 99
    icon of address 6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    icon of calendar 2007-08-14 ~ 2009-02-04
    IIF 1269 - Secretary → ME
  • 100
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-08
    IIF 2001 - Director → ME
  • 101
    icon of address 253 Alcester Road South, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,905 GBP2018-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2015-01-02
    IIF 1289 - Director → ME
  • 102
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    icon of address 30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-10-07
    IIF 1887 - Ownership of shares – 75% or more OE
  • 103
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-05-10
    IIF 1666 - Right to appoint or remove directors OE
    IIF 1666 - Ownership of voting rights - 75% or more OE
    IIF 1666 - Ownership of shares – 75% or more OE
  • 104
    icon of address 2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2021-03-30
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 1701 - Ownership of shares – 75% or more OE
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -271,685 GBP2024-02-28
    Officer
    icon of calendar 2023-05-03 ~ 2023-11-04
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-12-29
    IIF 1895 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address The White Building, 33 Kings Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298 GBP2024-12-31
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-18
    IIF 638 - Director → ME
  • 107
    MADEMARKS LIMITED - 2000-09-28
    LUMATA UK LIMITED - 2019-10-11
    FLYTXT LIMITED - 2007-06-22
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 231 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-06-15
    IIF 1276 - Secretary → ME
  • 108
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-17
    IIF 1664 - Right to appoint or remove directors OE
    IIF 1664 - Ownership of voting rights - 75% or more OE
    IIF 1664 - Ownership of shares – 75% or more OE
  • 109
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 2616 - Ownership of shares – 75% or more OE
    IIF 2616 - Ownership of voting rights - 75% or more OE
  • 110
    icon of address 24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,091 GBP2024-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 2614 - Right to appoint or remove directors OE
    IIF 2614 - Ownership of voting rights - 75% or more OE
    IIF 2614 - Ownership of shares – 75% or more OE
  • 111
    icon of address Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-10-16
    IIF 1473 - Right to appoint or remove directors OE
    IIF 1473 - Ownership of voting rights - 75% or more OE
    IIF 1473 - Ownership of shares – 75% or more OE
  • 112
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    620 GBP2020-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-08-30
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-08-30
    IIF 2682 - Right to appoint or remove directors OE
    IIF 2682 - Ownership of voting rights - 75% or more OE
    IIF 2682 - Ownership of shares – 75% or more OE
  • 113
    icon of address 120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF 2305 - Secretary → ME
  • 114
    icon of address 38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-02-10
    IIF 2660 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2660 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-09-01
    IIF 1132 - Director → ME
  • 116
    icon of address 4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-09-13
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 656 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 656 - Ownership of shares – 75% or more OE
  • 117
    icon of address Olympic House 28- 42clements Road, Suite 118, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,686 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-03-12
    IIF 2679 - Right to appoint or remove directors OE
    IIF 2679 - Ownership of voting rights - 75% or more OE
    IIF 2679 - Ownership of shares – 75% or more OE
  • 118
    icon of address 40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-08-01
    IIF 114 - Director → ME
  • 119
    icon of address 30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-06-19
    IIF 1648 - Has significant influence or control OE
  • 120
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 523 - Director → ME
  • 121
    VALUSET LIMITED - 2010-07-05
    icon of address 18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-07-22
    IIF 1961 - Secretary → ME
  • 122
    GLASGOW PROPERTY CENTER LIMITED - 2022-01-31
    icon of address 177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-02-06
    IIF 2078 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2078 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 1663 - Right to appoint or remove directors OE
    IIF 1663 - Ownership of voting rights - 75% or more OE
    IIF 1663 - Ownership of shares – 75% or more OE
  • 124
    icon of address 128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-10-23
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    icon of calendar 2016-10-26 ~ 2019-12-05
    IIF 273 - Director → ME
  • 126
    MEVI CAPITAL GROUP (U.K.) LTD. - 2018-07-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2019-05-23
    IIF 940 - Director → ME
  • 127
    icon of address 1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2009-09-11
    IIF 1796 - Secretary → ME
  • 128
    icon of address Premier Accountants, 15 Leopold Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121,923 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ 2022-12-01
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2025-03-17
    IIF 2688 - Ownership of voting rights - 75% or more OE
    IIF 2688 - Ownership of shares – 75% or more OE
    IIF 2688 - Right to appoint or remove directors OE
  • 129
    icon of address 126 Leicester Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,172 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2025-01-16
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2025-01-16
    IIF 1912 - Ownership of shares – 75% or more OE
    IIF 1912 - Right to appoint or remove directors OE
    IIF 1912 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-06-29 ~ 2023-06-29
    IIF 931 - Director → ME
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-06-28
    IIF 2334 - Right to appoint or remove directors OE
    IIF 2334 - Ownership of voting rights - 75% or more OE
    IIF 2334 - Ownership of shares – 75% or more OE
  • 131
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    icon of address 6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ 2017-07-01
    IIF 840 - Director → ME
  • 132
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    icon of address C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    IIF 1415 - Director → ME
  • 133
    icon of address Suite 1055 C/o Ali Aghaei 275 New North Road, Islington, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-07
    IIF 938 - Director → ME
  • 134
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-28
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-10-22
    IIF 1660 - Right to appoint or remove directors OE
    IIF 1660 - Ownership of voting rights - 75% or more OE
    IIF 1660 - Ownership of shares – 75% or more OE
  • 135
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2021-04-01
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-04-01
    IIF 1824 - Right to appoint or remove directors OE
    IIF 1824 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1824 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 4 - Director → ME
    icon of calendar 2024-09-01 ~ 2025-05-06
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-05-01
    IIF 1686 - Ownership of shares – 75% or more OE
    IIF 1686 - Ownership of voting rights - 75% or more OE
    IIF 1686 - Right to appoint or remove directors OE
    icon of calendar 2019-01-14 ~ 2020-07-06
    IIF 728 - Ownership of shares – 75% or more OE
  • 137
    icon of address 2 Penzance Court, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2020-10-01
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-01-15
    IIF 1840 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    icon of address 2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    icon of calendar 2004-02-17 ~ 2007-01-19
    IIF 1021 - Director → ME
  • 139
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Officer
    icon of calendar 2010-05-10 ~ 2025-06-05
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2025-06-05
    IIF 2061 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2061 - Right to appoint or remove directors OE
    IIF 2061 - Ownership of voting rights - More than 50% but less than 75% OE
  • 140
    icon of address Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    icon of calendar 2018-02-10 ~ 2018-05-25
    IIF 8 - Director → ME
  • 141
    icon of address Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-01
    IIF 967 - Director → ME
  • 142
    icon of address Flat 2 63 Cleveland Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-09-28
    IIF 752 - Director → ME
  • 143
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    icon of address C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2021-08-03
    IIF 2273 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    icon of address 674 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-11-16
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-11-16
    IIF 2502 - Right to appoint or remove directors OE
    IIF 2502 - Ownership of voting rights - 75% or more OE
    IIF 2502 - Ownership of shares – 75% or more OE
  • 145
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2019-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 1850 - Right to appoint or remove directors OE
    IIF 1850 - Ownership of voting rights - 75% or more OE
    IIF 1850 - Ownership of shares – 75% or more OE
  • 146
    icon of address Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-07-02
    IIF 1319 - Director → ME
  • 147
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    icon of address 67 Church Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2023-06-30
    Officer
    icon of calendar 2018-01-02 ~ 2020-05-15
    IIF 93 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-11-20
    IIF 100 - Director → ME
  • 148
    icon of address 11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2021-04-22
    IIF 303 - Director → ME
  • 149
    icon of address 3 Preston Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 1238 - Ownership of voting rights - 75% or more OE
    IIF 1238 - Ownership of shares – 75% or more OE
  • 150
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    869,752 GBP2022-10-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-02-09
    IIF 534 - Director → ME
  • 151
    EASYCARS 24/7 LTD - 2024-12-23
    icon of address 52 Hawthorne Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,888 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2024-03-28
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 2488 - Ownership of shares – 75% or more OE
    IIF 2488 - Ownership of voting rights - 75% or more OE
  • 152
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-17 ~ 2009-01-01
    IIF 2002 - Director → ME
    icon of calendar 2008-03-17 ~ 2009-04-14
    IIF 1795 - Secretary → ME
  • 153
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2018-10-23
    IIF 377 - Director → ME
  • 154
    icon of address Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,335 GBP2024-04-30
    Officer
    icon of calendar 2004-04-26 ~ 2010-07-01
    IIF 1172 - Director → ME
  • 155
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 223 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1271 - Secretary → ME
  • 156
    icon of address Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 222 - Director → ME
    icon of calendar 2008-03-31 ~ 2011-11-01
    IIF 1272 - Secretary → ME
  • 157
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    ITOUCH PLC - 2005-10-31
    icon of address Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 219 - Director → ME
    icon of calendar 2007-12-27 ~ 2011-11-01
    IIF 1270 - Secretary → ME
  • 158
    icon of address Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,783 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-21
    IIF 296 - Director → ME
  • 159
    icon of address 76 Albany Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -864 GBP2019-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-06-01
    IIF 2235 - Director → ME
    icon of calendar 2014-03-05 ~ 2016-06-01
    IIF 2233 - Secretary → ME
  • 160
    icon of address 2 Tudor Court, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-06
    IIF 406 - Director → ME
  • 161
    icon of address 35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-06-29
    IIF 2190 - Director → ME
  • 162
    JINNAH SOLICITORS LLP - 2014-01-28
    icon of address 9 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-24
    IIF 1022 - LLP Designated Member → ME
  • 163
    icon of address C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-10-27
    IIF 1325 - Director → ME
  • 164
    icon of address 84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-17
    IIF 1678 - Has significant influence or control as a member of a firm OE
  • 165
    IK ROOFING LTD - 2021-03-21
    icon of address 62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-12
    IIF 1709 - Right to appoint or remove directors OE
    IIF 1709 - Ownership of voting rights - 75% or more OE
    IIF 1709 - Ownership of shares – 75% or more OE
  • 166
    icon of address 38 Riding Barn Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2023-02-27
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-02-27
    IIF 2639 - Has significant influence or control OE
  • 167
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-12-31
    IIF 2846 - Ownership of shares – 75% or more OE
  • 168
    icon of address 6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2015-06-01
    IIF 369 - Director → ME
  • 169
    icon of address Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-10
    IIF 304 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-04
    IIF 1165 - Director → ME
  • 170
    icon of address 294 London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-03-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-01
    IIF 623 - Director → ME
  • 171
    icon of address 10 Mitchell Grove, Scraptoft, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,228 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-05
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2022-11-05
    IIF 2618 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2618 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    icon of address Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 2096 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 2318 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-04-29
    IIF 2722 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2722 - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-06
    IIF 2854 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2854 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 174
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-10-03
    IIF 2266 - Ownership of shares – 75% or more OE
  • 175
    FAXI LTD - 2020-10-13
    icon of address Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,238 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2014-05-23
    IIF 225 - Director → ME
  • 176
    icon of address Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,471 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 116 - Director → ME
  • 177
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-10-27 ~ 2021-09-04
    IIF 156 - Director → ME
  • 178
    icon of address Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2019-10-30
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-20
    IIF 1665 - Right to appoint or remove directors OE
    IIF 1665 - Ownership of voting rights - 75% or more OE
    IIF 1665 - Ownership of shares – 75% or more OE
  • 179
    icon of address 39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2023-07-23
    IIF 402 - Director → ME
  • 180
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,700 GBP2023-11-30
    Officer
    icon of calendar 2019-05-29 ~ 2020-08-11
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-09
    IIF 2509 - Ownership of voting rights - 75% or more OE
    IIF 2509 - Ownership of shares – 75% or more OE
  • 181
    icon of address 21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2018-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 255 - Director → ME
  • 182
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-06
    IIF 500 - Director → ME
  • 183
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2012-12-19
    IIF 2003 - Director → ME
  • 184
    icon of address Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,700 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-30
    IIF 1458 - Right to appoint or remove directors OE
    IIF 1458 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1458 - Ownership of shares – More than 25% but not more than 50% OE
  • 185
    icon of address One Stop 35 Fore Street, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,419 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-09-09
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 710 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    icon of address 558 Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,779 GBP2024-02-29
    Officer
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF 511 - Director → ME
    icon of calendar 2001-03-27 ~ 2015-11-23
    IIF 1273 - Secretary → ME
  • 187
    icon of address Olympic House 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ 2020-04-16
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-04-16
    IIF 2676 - Ownership of shares – More than 25% but not more than 50% OE
  • 188
    MA3 DRINKS LTD - 2019-04-09
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,568 GBP2021-02-28
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 295 - Director → ME
  • 189
    icon of address 4385, 13262432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ 2022-01-31
    IIF 691 - Director → ME
  • 190
    icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,979 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-12-27
    IIF 267 - Director → ME
  • 191
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 2796 - Right to appoint or remove directors OE
    IIF 2796 - Ownership of voting rights - 75% or more OE
  • 192
    icon of address 150 Muswell Hill Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -184,689 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-11-10
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-12-23
    IIF 1556 - Ownership of shares – 75% or more OE
  • 193
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-04-01
    IIF 407 - Director → ME
    icon of calendar 2015-12-19 ~ 2021-11-01
    IIF 1209 - Director → ME
  • 194
    icon of address 53 Royston Way, Slough, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-03-14
    IIF 2489 - Has significant influence or control OE
  • 195
    EMPIRE GRIZZLY LTD - 2016-08-15
    MOUNT GLOBAL LTD - 2024-03-03
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-18
    IIF 450 - Director → ME
  • 196
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-07-25
    IIF 1399 - Director → ME
  • 197
    icon of address 4385, 11832678 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    53,829 GBP2022-02-28
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-07
    IIF 37 - Director → ME
  • 198
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 524 - Director → ME
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 1849 - Ownership of shares – 75% or more OE
  • 199
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-03-05
    IIF 522 - Director → ME
  • 200
    CARMICHAEL SECURITIES LIMITED - 2024-04-29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2014-04-02
    IIF 1803 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-04-02
    IIF 2223 - Secretary → ME
  • 201
    icon of address 85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-03-17
    IIF 1038 - Director → ME
  • 202
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-04-01
    IIF 2541 - Has significant influence or control as a member of a firm OE
    IIF 2541 - Ownership of voting rights - 75% or more OE
  • 203
    NARROW SEA TRADE LIMITED - 2019-05-28
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-02-05
    IIF 1519 - Director → ME
    icon of calendar 2019-02-07 ~ 2020-02-05
    IIF 2225 - Secretary → ME
  • 204
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Officer
    icon of calendar 2010-04-21 ~ 2025-06-02
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-06-02
    IIF 2059 - Ownership of shares – 75% or more OE
  • 205
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    icon of address 78 York Street York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2025-06-05
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-06-05
    IIF 2062 - Ownership of shares – 75% or more OE
  • 206
    icon of address 580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2025-02-21
    IIF 813 - Ownership of shares – 75% or more OE
    IIF 813 - Right to appoint or remove directors OE
    IIF 813 - Ownership of voting rights - 75% or more OE
  • 207
    icon of address 430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2016-07-05
    IIF 626 - Director → ME
  • 208
    icon of address 2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644,827 GBP2024-02-28
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-18
    IIF 1199 - Director → ME
  • 209
    icon of address Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363 GBP2024-03-30
    Officer
    icon of calendar 2018-05-15 ~ 2020-09-28
    IIF 1180 - Director → ME
  • 210
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 2800 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2800 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-19
    IIF 180 - Director → ME
  • 212
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-17
    IIF 933 - LLP Designated Member → ME
  • 213
    icon of address Office 02,unit 39, St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2022-11-13
    IIF 2345 - Right to appoint or remove directors OE
    IIF 2345 - Ownership of voting rights - 75% or more OE
    IIF 2345 - Ownership of shares – 75% or more OE
  • 214
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,792 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-01
    IIF 1148 - Director → ME
  • 215
    icon of address 0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-11-01
    IIF 662 - Director → ME
  • 216
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-01-27
    IIF 1152 - Director → ME
  • 217
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-12-24 ~ 2023-01-27
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-11-06
    IIF 2511 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 218
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ 2017-10-01
    IIF 1999 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-10-01
    IIF 2211 - Secretary → ME
  • 219
    icon of address Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2022-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2020-02-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-12-01
    IIF 1606 - Ownership of shares – 75% or more OE
  • 220
    icon of address 177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-06
    IIF 2077 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2077 - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    icon of address 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,801 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-03-10
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-03-11
    IIF 2532 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2532 - Ownership of shares – More than 25% but not more than 50% OE
  • 222
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 644 - Director → ME
  • 223
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    REFUEL STATION LTD - 2022-08-02
    icon of address Accrington Road, Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 51 - Director → ME
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-12-01
    IIF 815 - Right to appoint or remove directors OE
    IIF 815 - Ownership of voting rights - 75% or more OE
    IIF 815 - Ownership of shares – 75% or more OE
  • 224
    icon of address 89 Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,227 GBP2024-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-06-16
    IIF 1047 - Director → ME
  • 225
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-11-25
    IIF 1725 - Right to appoint or remove directors OE
    IIF 1725 - Ownership of voting rights - 75% or more OE
    IIF 1725 - Ownership of shares – 75% or more OE
  • 226
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,046 GBP2018-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-01
    IIF 380 - Director → ME
  • 227
    icon of address Office 03,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-18
    IIF 2020 - Right to appoint or remove directors OE
    IIF 2020 - Ownership of voting rights - 75% or more OE
    IIF 2020 - Ownership of shares – 75% or more OE
  • 228
    icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 2801 - Has significant influence or control OE
  • 229
    icon of address Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-01
    IIF 758 - Director → ME
  • 230
    icon of address 2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-03-05
    IIF 2109 - Director → ME
  • 231
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-17
    IIF 2422 - Director → ME
  • 232
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    icon of address Grange Interlink Community Centre, Summerville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,514 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-07-01
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 2326 - Has significant influence or control OE
  • 233
    STAY INN LTD - 2021-03-18
    icon of address 6 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 2131 - Director → ME
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 2792 - Has significant influence or control OE
  • 234
    icon of address Moorgate, Moorfields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-02
    IIF 1798 - Director → ME
  • 235
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-09-11
    IIF 1797 - Secretary → ME
  • 236
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2011-02-01
    IIF 607 - Director → ME
  • 237
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-01
    IIF 1496 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-01-14
    IIF 1401 - Director → ME
  • 238
    icon of address 200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 19 - Director → ME
  • 239
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-20
    IIF 456 - Director → ME
  • 240
    icon of address 77 Smiths Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 1764 - Right to appoint or remove directors OE
    IIF 1764 - Ownership of voting rights - 75% or more OE
    IIF 1764 - Ownership of shares – 75% or more OE
  • 241
    icon of address C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2020-01-01
    IIF 307 - Director → ME
  • 242
    icon of address 4b Talbot Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-09-06
    IIF 260 - Director → ME
  • 243
    icon of address 1c Merebank Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588 GBP2018-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-07-25
    IIF 354 - Director → ME
  • 244
    icon of address Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-15
    IIF 1726 - Right to appoint or remove directors OE
    IIF 1726 - Ownership of voting rights - 75% or more OE
    IIF 1726 - Ownership of shares – 75% or more OE
  • 245
    icon of address 40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 922 - Director → ME
    icon of calendar 2011-02-10 ~ 2012-10-25
    IIF 1951 - Secretary → ME
  • 246
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-07-29
    IIF 1075 - Director → ME
    icon of calendar 2019-09-09 ~ 2024-06-19
    IIF 1998 - Director → ME
  • 247
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ 2024-02-01
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2024-02-01
    IIF 2773 - Has significant influence or control OE
  • 248
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-06-28
    IIF 2671 - Ownership of shares – 75% or more OE
  • 249
    icon of address 47a Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-01
    IIF 1332 - Director → ME
  • 250
    icon of address 39 Stanley Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ 2024-05-04
    IIF 151 - Director → ME
  • 251
    icon of address 14 Carlton Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,935 GBP2024-08-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-09-08
    IIF 17 - Director → ME
    icon of calendar 2017-01-01 ~ 2020-05-30
    IIF 259 - Director → ME
  • 252
    icon of address Unit 13, Wheatear Industrial Estate, Perry Road, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,377 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-01-01
    IIF 2492 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2021-05-17
    IIF 2208 - Secretary → ME
  • 254
    icon of address 23 Stoke Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-06-18
    IIF 679 - Director → ME
  • 255
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-12-14 ~ 2025-06-05
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2025-06-05
    IIF 2763 - Ownership of voting rights - 75% or more OE
    IIF 2763 - Right to appoint or remove directors OE
    IIF 2763 - Ownership of shares – 75% or more OE
  • 256
    NAUGHTY RECORDS LTD - 2014-07-24
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,899 GBP2024-07-31
    Officer
    icon of calendar 2014-05-19 ~ 2025-06-05
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2025-06-05
    IIF 2060 - Ownership of shares – 75% or more OE
  • 257
    icon of address 189 Wells Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-04-15
    IIF 287 - Director → ME
  • 258
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-02
    IIF 373 - Director → ME
  • 259
    BEECHWOOD SCHOOL LTD - 2012-07-23
    icon of address Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-15 ~ 2015-03-31
    IIF 2596 - Director → ME
  • 260
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-02-29
    Officer
    icon of calendar 2022-11-03 ~ 2024-11-25
    IIF 605 - Director → ME
  • 261
    icon of address 18 Jane Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,804 GBP2019-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 2591 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2591 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    icon of address St Joseph's College Delasalle, Beulah Hill, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2023-09-25
    IIF 261 - Director → ME
  • 263
    icon of address Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-16
    IIF 2110 - Director → ME
  • 264
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2018-09-18
    IIF 1815 - Director → ME
  • 265
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-02-25
    IIF 1191 - Director → ME
  • 266
    icon of address 32-33 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,547 GBP2023-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-05-08
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-08
    IIF 1567 - Ownership of shares – 75% or more OE
  • 267
    icon of address Flat 9 Cumbria Court, Windermere Way, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-09-08
    IIF 1967 - Secretary → ME
  • 268
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    icon of calendar 2023-10-01 ~ 2024-07-01
    IIF 415 - Director → ME
  • 269
    icon of address 221 Felmongers, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 1883 - Right to appoint or remove directors OE
    IIF 1883 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1883 - Ownership of shares – More than 25% but not more than 50% OE
  • 270
    icon of address Office 02 Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2022-11-01
    IIF 2177 - Right to appoint or remove directors OE
    IIF 2177 - Ownership of voting rights - 75% or more OE
    IIF 2177 - Ownership of shares – 75% or more OE
  • 271
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 760 - Director → ME
  • 272
    MADISONS FURNITURE STORE LTD - 2023-06-14
    icon of address 124 City Road, London, England
    Active Corporate
    Equity (Company account)
    135,122 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-02-23
    IIF 2445 - Ownership of shares – 75% or more OE
  • 273
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-10-30
    IIF 579 - Director → ME
  • 274
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    icon of address Office 2.14 2 Angel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-04-13
    IIF 224 - Director → ME
  • 275
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 1851 - Ownership of shares – 75% or more OE
  • 276
    icon of address St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-12
    IIF 2484 - Director → ME
  • 277
    icon of address Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-04-08
    IIF 1685 - Right to appoint or remove directors OE
    IIF 1685 - Ownership of shares – 75% or more OE
    IIF 1685 - Ownership of voting rights - 75% or more OE
    IIF 1685 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1685 - Right to appoint or remove directors as a member of a firm OE
  • 278
    icon of address Unit 9 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-06-30
    IIF 329 - Director → ME
  • 279
    icon of address 17 Salters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2025-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2023-06-26
    IIF 1602 - Has significant influence or control OE
  • 280
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    ROSSLYN SCHOOL LTD - 2019-11-19
    EVER 2016 LIMITED - 2003-03-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    icon of calendar 2018-10-23 ~ 2020-07-27
    IIF 2594 - Director → ME
  • 281
    TWIGG INVESTMENTS LIMITED - 2015-07-01
    icon of address 14c Inchinnan Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-23
    IIF 1074 - Director → ME
  • 282
    icon of address 170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    IIF 1189 - Director → ME
  • 283
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-12-10
    IIF 2004 - Director → ME
  • 284
    icon of address 33 Dashwood Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,353 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2019-03-20
    IIF 1385 - Director → ME
  • 285
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 1846 - Ownership of shares – 75% or more OE
  • 286
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-11
    IIF 1204 - Director → ME
  • 287
    icon of address 83 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,823 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2016-07-08
    IIF 1027 - Director → ME
    icon of calendar 2014-06-23 ~ 2014-07-11
    IIF 2100 - Director → ME
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 661 - Director → ME
    icon of calendar 2014-06-23 ~ 2016-04-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-08
    IIF 1551 - Has significant influence or control as a member of a firm OE
    IIF 1551 - Has significant influence or control over the trustees of a trust OE
    IIF 1551 - Has significant influence or control OE
    IIF 1551 - Right to appoint or remove directors as a member of a firm OE
    IIF 1551 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1551 - Right to appoint or remove directors OE
    IIF 1551 - Ownership of voting rights - 75% or more OE
    IIF 1551 - Ownership of shares – 75% or more OE
  • 288
    ANPT LIMITED - 2020-10-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2023-03-10
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 1878 - Right to appoint or remove directors OE
    IIF 1878 - Ownership of voting rights - 75% or more OE
    IIF 1878 - Ownership of shares – 75% or more OE
  • 289
    WOOLTON NEWS LTD - 2008-02-12
    icon of address 120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,280 GBP2017-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 2108 - Director → ME
    icon of calendar 2008-01-07 ~ 2013-12-20
    IIF 2082 - Secretary → ME
  • 290
    REMITTOR LTD - 2019-11-05
    REMITTOR PAYMENT SERVICE LIMITED - 2018-11-23
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-09-08
    IIF 419 - Director → ME
  • 291
    icon of address 52 Vignoles Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2023-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2022-07-20
    IIF 597 - Director → ME
    icon of calendar 2010-07-05 ~ 2010-07-29
    IIF 2194 - Director → ME
  • 292
    IMEJ LTD - 2023-10-17
    icon of address 160 Potovens Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-05-09
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-09-23
    IIF 2607 - Right to appoint or remove directors as a member of a firm OE
    IIF 2607 - Right to appoint or remove directors OE
    IIF 2607 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2607 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2607 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2607 - Ownership of shares – More than 25% but not more than 50% OE
  • 293
    Y8 LTD (UK) LTD - 2019-04-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-18
    IIF 939 - Director → ME
  • 294
    icon of address Bartle House, Oxford Court, Manchester, Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-05
    IIF 1088 - Director → ME
  • 295
    icon of address The Beacon, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-07 ~ 2012-08-01
    IIF 1997 - Director → ME
  • 296
    icon of address Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,689 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-08-02
    IIF 2272 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2272 - Ownership of shares – More than 50% but less than 75% OE
  • 297
    icon of address 8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,457 GBP2015-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2015-03-31
    IIF 2089 - Director → ME
  • 298
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-03-31
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-03-31
    IIF 2327 - Has significant influence or control OE
  • 299
    icon of address Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-05-16
    IIF 361 - Director → ME
  • 300
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2011-09-23
    IIF 687 - Director → ME

The content of this website is protected by AgonGuard.

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

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