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

Mr Hassan Ali

    Related profiles found in government register
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

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

      IIF 1
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 2
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 3
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 4
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 5
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 6
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 7
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 8 IIF 9
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 10
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 11
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 12
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 13
  • Mr Hassan Ali
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 14
  • Mr Hassan Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 15
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 16
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 17
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 18
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 19
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 20
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 21
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 22
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 23
    • icon of address 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 24
    • icon of address 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 25
    • icon of address 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 26
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 27
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 28 IIF 29
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 32
  • Mr Hassan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 33
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 34
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 35
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 36
  • Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 37
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodchester Square, London, W2 5ST, England

      IIF 38
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 39
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 40
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Fords Park Road, London, E16 1PP, England

      IIF 41
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 42
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 43
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 44
  • Mr Hasan Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 45 IIF 46
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 48
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 49
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney Road, Birmingham, B20 3PU, England

      IIF 50
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 51
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 52
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 53
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 55
  • Mr Hasan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Reginald Street, Luton, LU2 7RB, England

      IIF 56
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 57 IIF 58
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 59
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA

      IIF 60
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 61
  • Ali, Hassan
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 62
  • Ali, Hassan
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 63
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 64
  • Ali, Hassan
    British laser therapist born in October 1996

    Resident in England

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

      IIF 65
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 66
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 67
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 68
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 69
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 70
  • Mr Hassan Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 71
  • Mr Hassan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 72
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 73
    • icon of address 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 74
  • Ali, Hassan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 75
  • Ali, Hassan
    British manufacturer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 76
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 77
  • Ali, Hassan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 78
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 79
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 85
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 86
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 88
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 89
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 90
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 91
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 92
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 93
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 94
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 95
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 96
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 98
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

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

      IIF 99
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 100
  • Mrs Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 101
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, King Street, Oldham, OL8 1EU, United Kingdom

      IIF 102
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 103
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 104
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 105
    • icon of address 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 106
  • Ali, Hassan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 107
  • Ali, Hassan
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 108
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 109
  • Ali, Hassan
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 110
  • Ali, Hassan
    British admin born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 111
  • Ali, Hassan
    British charity worker born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 112
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Navigation Veiw, Rochdale, Lancashire, OL16 5JH, England

      IIF 113
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 114
  • Ali, Hassan
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 115
  • Ali Hassan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 116
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 117
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 118
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 119
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Elizabeth Tower, Baxter Avenue, Southend-on-sea, SS2 6FD, England

      IIF 120
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 121
  • Mr Hassan Ali
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 122
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 123
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Haig Road East, London, E13 9PL, England

      IIF 124
  • Ali, Hassan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, South Street, Romford, RM1 2BX, England

      IIF 125
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 126
  • Ali, Hassan
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 127
    • icon of address Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 128
  • Ali, Hassan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 129
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 130
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 131
    • icon of address 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 132
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 133
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 134 IIF 135
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 136
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 114-116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 138
  • Ali, Hassan
    British project manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 139
  • Ali, Hassan
    British manager born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 140
  • Ali, Hassan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 141
  • Ali, Hassan
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey, RH6 9TL, United Kingdom

      IIF 142
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 143
  • Ali, Hassan Ahmed
    British film producer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 144
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 148
  • Ali, Hassan Akbar
    British maintenance engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 149
  • Hasan, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 150
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 151
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 152
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 153
  • Hassan, Ali
    British business person born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 154
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 155
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 156
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 157
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 158
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Goldington Avenue, Huddersfield, HD3 3QA, United Kingdom

      IIF 159
  • Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 160
  • Ali, Hassan
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodchester Square, London, W2 5ST, England

      IIF 161
  • Ali, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Brabazon Road, Brabazon Road, Hounslow, TW5 9LN, United Kingdom

      IIF 162
  • Ali, Hassan
    English director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 163
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 164
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 165
  • Hassan, Ali
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 166
  • Hassan, Ali
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 167
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 168
  • Mr Ahsan Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 169
    • icon of address 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 170
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 171
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 172
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 173
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 174
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 176 IIF 177 IIF 178
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 179
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 180
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 181
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 182
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 183
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 184
  • Ali, Hasan
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Birmingham, West Midlands, B33 8DH

      IIF 185
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 186
  • Ali, Hasan
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 187
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 188
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 189
  • Ali, Hasan
    British employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 190
  • Ali, Hasnain
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 191
  • Ali, Hassan
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 210, Mansfield Road, Nottingham, NG5 2BU, England

      IIF 192
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Fords Park Road, London, E16 1PP, England

      IIF 193
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 194
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 195
  • Ali, Hassan
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 196
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 197
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 198
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 199
    • icon of address 6a, North Street, Crowland, Peterborough, PE6 0EF, United Kingdom

      IIF 200
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 201
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 202
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 203
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 204
  • Mr Hassan Ali
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 205
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 206
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney Road, Birmingham, B20 3PU, England

      IIF 207
  • Ali, Hassan
    British administrator born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 208
  • Ali, Hassan
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 209
  • Ali, Hassan
    British company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 210
  • Ali, Hassan
    British sales director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
  • Hassan, Ali
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Butts Road, Walsall, WS4 2AR, England

      IIF 212
  • Hassan, Ali
    British entrepreneur born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 213
  • Hassan, Ali
    British company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 214
  • Hussain, Abid
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westgate, Dewsbury, WF13 1BL, England

      IIF 215
  • Mr Abid Hussain
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Westgate, Dewsbury, WF13 1BL, England

      IIF 216
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 217 IIF 218
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 219 IIF 220
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 221 IIF 222
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 223
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 224
    • icon of address 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 225
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 226
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 227 IIF 228
    • icon of address 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 229
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 230 IIF 231
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 232
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 233
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 234
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 235
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 236
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 237
  • Ali, Hasan
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Reginald Street, Luton, LU2 7RB, England

      IIF 238
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 239
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 240
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 241 IIF 242
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 243
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 244
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 245
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 246
  • Hassan, Ali
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 247
  • Hassan, Ali
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 248
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 249 IIF 250
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 251
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 252
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 253
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 254
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 255
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 256
  • Mr Hassan Ali
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 257
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 258
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 259
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 260
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 261
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 262
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 263
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 264
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 265
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 266
  • Mr Hassan Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 267
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 268
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 269
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 270
  • Ali, Hassan
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 271
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 272
  • Ali, Hassan
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 273
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 274
  • Ali, Sarah
    British general manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 275
  • Ali, Sarah
    British unemployed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 276
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 277
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 278
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 279 IIF 280
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 281
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 282
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 283
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 284
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 285
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 286
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 287
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, London, SW7 3SS, England

      IIF 288
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hampden Square, London, N14 5JN, England

      IIF 289
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 291
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 292
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 293
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 295
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 296
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 297
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 298
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 299
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 300
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 301
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Ali, Hassan
    Pakistani manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 303
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 304
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 305
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Edith Road, Smethwick, B66 4QY, England

      IIF 306
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 307
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 308
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 309
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 310
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 311
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 312
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 313
  • Ali, Hassan
    Pakistani director born in April 1997

    Resident in England

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

      IIF 314
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

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

      IIF 315
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

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

      IIF 316
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 317
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 318
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 319
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 320
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 322
  • Hassan, Ali
    Pakistani company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 323
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 324
  • Hassan, Ali
    Pakistani owner born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 325
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, London, SW7 3SS, England

      IIF 326
  • Hassan, Ali
    Norwegian ict born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 327
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Hassan, Ali
    Sudanese director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 329
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 330
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 332
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Blaina, Abertillery, NP13 3BN, United Kingdom

      IIF 333
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 334
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 335
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 336
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 337
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 338
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45 Clive Lodge, Shirehall Lane, London, NW4 3RG, England

      IIF 339
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 340
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 341
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 342
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 343
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 344
    • icon of address 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 345
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, North Audley Street, London, W1K 6WZ, England

      IIF 346
  • Mr Ali Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 347
  • Mr Ali Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 348
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 349
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 350
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 353
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 354
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 355
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 356
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 357
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 358
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 359
    • icon of address 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 360
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 361
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 362
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 363
  • Mr Hasan Ali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 364
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 365
  • Mr Hasnain Ali
    Pakistani born in December 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 366
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 367
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 368
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 369
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 370
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 371
  • Mr Hassan Ali
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 372
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 373
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 374
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 375
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 376
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 377
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 378
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 379
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 380
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British businessman born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 382
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 383
  • Hassan, Ali
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 384
  • Hassan, Ali
    Pakistani security controller born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 385
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 386
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 387
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 388
  • Hassan, Ali
    Pakistani business person born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45 Clive Lodge, Shirehall Lane, London, NW4 3RG, England

      IIF 389
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 390
  • Hassan, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 391
  • Hassan, Ali
    Pakistani commercial director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 392
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 393
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 394
  • Hassan, Ali
    Pakistani self employed born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 395
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, North Audley Street, London, W1K 6WZ, England

      IIF 396
  • Hassan, Ali
    Pakistani security guard born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 397
  • Hassan, Ali
    Pakistani sales person born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 398
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 399
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 400
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 401
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani accounts manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 404
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 405
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 406
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 407
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 408
    • icon of address 390a, Green Street, London, E13 9AP, England

      IIF 409
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 410
    • icon of address 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 411
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 412
  • Hassan, Ali
    Pakistani owner born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 413
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 414
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 415
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 416
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 417
  • Hussain Ali
    Pakistani born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 418
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 419
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 420
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 421
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 422
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 423
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 424
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 425
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 426
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 427
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 428
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 429
  • Mr Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 430
  • Mrs Sarah Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 431
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 432
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 433
  • Ali, Hasnain
    Pakistani engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 434
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 435
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 436
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 437
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 439
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 440
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 441
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 442
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 443
  • Kingsley, Hassan Alexander
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 444
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 445
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 446
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 447 IIF 448
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 449
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 450
  • Mr Hassan Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 451
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 452
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 453 IIF 454
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 455
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 456
    • icon of address Lester House Business Centre, 21 Lester House, Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 457
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 458
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 459
  • Ali, Ahsan
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 460
    • icon of address 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 461
  • Ali, Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 462
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 463
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 464
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 465
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 466
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 471
  • Ali, Hassan
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 472
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 473
  • Ali, Hassan
    Pakistani president born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 474
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 475
  • Hasan, Ali
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 476
  • Hassan, Ali
    Italian company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 477
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 478
    • icon of address 16349253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 479
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 480
  • Hasan Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 481
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 482
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 483
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 484
  • Hassan Ali
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 485
  • Hassan Ali
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 486
  • Mr Abid Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 487
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 488
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 489
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 496
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 497
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Mr Ali Hassan
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 499
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 500
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 501
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 502
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 503
  • Mr Hassan Ali
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 504
  • Mr Hassan Ali
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 505
  • Mr Hassan Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 506
  • Ali, Hassan
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 507
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 508
  • Ali, Hassan
    British it born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 509
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 510
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 511
  • Ali, Hassan
    Pakistani accounts manager born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 512
  • Ahsan Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 513
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 514
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 515
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 516
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 517
  • Ali Hassan
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 518
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 519 IIF 520
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 521 IIF 522
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 523
  • Ali Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 524
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 525
  • Hassan, Ali
    Pakistani chef born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 526
  • Hassan, Ali
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 527
  • Hassan, Ali
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 528
  • Hassan, Ali
    Pakistani certified accountant born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 529
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 530
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 531
    • icon of address 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 532
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 537
  • Hassan, Ali
    Pakistani business person born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Road, Birmingham, West Midlands, B33 8AL, England

      IIF 538
  • Hassan, Ali
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 539
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 540
  • Hassan, Ali
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 541
  • Hassan, Ali
    Pakistani md born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 542
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 543
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sussex Road, London, E6 2PT, England

      IIF 544
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 545
  • Hassan, Ali
    Pakistani director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 546
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 547
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 548
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 549
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 550
  • Mr Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

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

      IIF 551
  • Mr Ali Alexsandra Hassan
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 552
  • Mr Ali Hasan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 553
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 554
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 555
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 556
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 557
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 558
  • Ali, Hassan
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 559
  • Ali, Hassan
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 560
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 561
    • icon of address 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 562
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 563
  • Ali, Hassan
    British direct born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 564
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 565
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 566 IIF 567
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 568
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 569
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 570
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 571
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 572
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 573
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 574
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 575
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 576
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 577
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 578
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 579
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 580
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 581
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 582
  • Ali, Hassan Raza
    British business owner born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 583
  • Ali, Hassan Raza
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 584
  • Ali, Hassan Raza
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 585
    • icon of address Lester House Business Centre, 21 Lester House, Broad Street, Bury, Lancashire, BL9 0DA, United Kingdom

      IIF 586
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 587
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 588
    • icon of address 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 589 IIF 590 IIF 591
  • Ali, Hassan Raza
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 594
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 595
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 596
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 597
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 598
  • Asif, Hassan
    British director born in November 1998

    Resident in United Kingdom

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

      IIF 599
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 600
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 601
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 602
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 603
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 604
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 605
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 606
    • icon of address Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 607
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 608
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 609
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 610
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 611
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 612
  • Ali Hassan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 613
  • Choudhry, Hassan Ali
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 614 IIF 615
  • Hassan, Ali
    Pakistani security controller born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 616
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 617
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 618
  • Hassan, Ali
    Pakistani chair person born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 619
  • Hassan, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 620
  • Hassan Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 621
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 622
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 623
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 624
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 625
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 626
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 627
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 628
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 629
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 630
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 631
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 632
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 633
    • icon of address 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 634
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 637
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 638
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 639
  • Mr Hasnain Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 640
  • Mr Hassan Ali Choudhry
    British born in July 1991

    Resident in United Kingdom

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

      IIF 641
    • icon of address 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 642
  • Ali, Abbas
    Pakistani student born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 643
  • Ali, Hassan
    Pakistani director born in October 1982

    Resident in Pakistan

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

      IIF 644
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 645
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 646
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 647
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 648
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 649
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 650
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 651
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 652
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 653
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 654
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 655
  • Ali, Hassan
    British sales director born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 656
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 657
  • Ali, Hassan, Mr,
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 658
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 659
  • Ali, Hussain
    Pakistani company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 660
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 661
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 662
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 663
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 664
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 665
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 666
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 667
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 668
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 669
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 670
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 671
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 672
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 673
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 674
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 675
    • icon of address 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 676
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 677
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 678
    • icon of address 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 679
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 680
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 681
  • Hassan, Ali
    Pakistani president born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 682
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 683
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 684
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 685
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 686
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 687
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 688
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 689
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 690
  • Hassan, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 691
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 692 IIF 693
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 694 IIF 695
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 696
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 697
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 698
    • icon of address 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 699
  • Hassan, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 700
  • Hassan, Ali
    Italian self employed born in October 2006

    Resident in Italy

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

      IIF 701
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 702
  • Hassan, Ali Alexsandra
    British company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 703 IIF 704
  • Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 705
  • Javed, Muhammad Ali Hassan
    British general manager born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 706
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 707
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 708
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 709
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 710
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 711
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 712
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 713
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 714
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 715
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 716
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 717
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 718
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 719
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 720
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 721
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 722
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 723
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 724
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 725
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 726
  • Mr Ali Hassan Hassan
    British born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 727
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 728
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 729
  • Mr Hassan Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 730
  • Mr Muhammad Ali Hassan Javed
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 731
  • Ali, Hasan
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 732
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 733
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 734
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 735
    • icon of address 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 736
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 737
  • Ali, Hassan
    Pakistani businessman born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 738
  • Ali, Hassan
    Pakistani company director born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 739
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 740
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 741
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 742
  • Ali, Hassan
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid, Lahore, 54000, Pakistan

      IIF 743
  • Ali, Hassan
    Pakistani director born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 744
  • Ahsan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 745
  • Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 746
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 747
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 748
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 749
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 750
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 751 IIF 752
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 753
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 754
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 755
  • Hassan, Ali
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 756
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in Pakistan

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

      IIF 757
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 758
  • Hassan, Ali
    Pakistani sales director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 759
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 760
  • Hassan, Ali
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 761
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

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

      IIF 762
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 763
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 764
  • Hassan, Ali
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 765
  • Hassan, Ali
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 766
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 767
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 768
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 769
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 770
    • icon of address Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 771
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 772
  • Hassan, Ali
    Pakistani civil engineer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 773
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 774
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 775
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 776
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 777
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 778
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 779
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 780
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 781
  • Hassan, Ali
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 782
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 783
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 784
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 785
  • Hassan, Alia
    British film director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 786
  • Hassan, Amir
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 787
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 788
    • icon of address Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 789
  • Hussain, Abid
    Pakistani director born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 790
  • Hassan Ali
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 791
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 792
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 793
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 794
  • Mr Ali Hassan
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 795
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 796
  • Mr Ali Hassan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 797
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 798
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 799
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 800
  • Mr Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 801
  • Mr Ali Hassan
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 802
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 803
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 804
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 805
  • Mr Ali Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 806
  • Mr Hassan Ali
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 807
  • Mr, Ali Hassan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 808
  • Mr. Ali Hassan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 809
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 810
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 811
  • Ali, Hasan
    Pakistani director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 812
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

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

      IIF 813
  • Ali, Hasnain
    Pakistani chief executive born in December 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 814
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 815
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 816
  • Ali, Hasnain
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 817
  • Ali, Hasnain
    Pakistani student born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 818
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 819
  • Ali, Hassan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 820
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 821
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 822
  • Ali, Hassan
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 823
  • Ali, Hassan
    Pakistani company director born in May 2002

    Resident in Pakistan

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

      IIF 824
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 825
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 826
  • Ali, Hassan
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 827
  • Ali, Hassan
    British director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 828
  • Ali, Hassan
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 829
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 830
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 831
  • Ali, Hassan
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 832
  • Ali, Hassan
    Pakistani unemployed born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 833
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 834
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 835
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 836
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

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

      IIF 837
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

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

      IIF 838
  • Hassan, Ali
    British customer support born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 839
  • Hassan, Ali
    Pakistani president born in September 2000

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 840
  • Hassan, Ali
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 841
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 842
  • Mr Ali Hassan
    Pakistani born in April 2000

    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 843
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 844
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 845
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 846
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 847
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 848
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 849
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 850
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 851
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 852
  • Mr Hassan Ali
    Pakistani born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 853
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 854
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 855
  • Ahsan, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 856
  • Ali, Ahsan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 857
  • Ali, Hasan
    British director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 858
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 859
  • Ali, Hasnain
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 860
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 861
  • Ali, Hasnain
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 862
  • Ali, Hasnain
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 863
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 864
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 865
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 866
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 867
  • Ali Hassan
    Italian born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 868
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 869
  • Hassan, Ali
    Pakistani business born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 870
  • Hassan, Ali
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 871
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 872
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 873
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 874
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 875
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 876
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 877
  • Mr Ali Hassan
    Syrian born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Cinderford, GL14 2RT, England

      IIF 878
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 879
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 880
  • Ali, Ahsan
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 881
  • Ali, Hassan
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 882
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 883
  • Ali Hasan
    Syrian born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • icon of address Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 884
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 885
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 886 IIF 887
  • Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 888
  • Hasan, Ali
    Syrian director born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • icon of address Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 889
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 890
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 891
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 892
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 893
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 894
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 895
  • Hassan, Ali
    Pakistani software engineer born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 896
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

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

      IIF 898
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 899
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 900
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 901
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 902
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 903
  • Hassan, Ali
    Pakistani company director born in August 2001

    Resident in Pakistan

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

      IIF 904
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 905
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 906
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 907
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 908
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 909
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 910
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 911
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 912
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 913
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 914
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 915
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 916
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 917
  • Hassan, Ali
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 918
  • Hassan, Ali
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 919
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 920 IIF 921
  • Hassan, Ali
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 922
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 923
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 924
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 925 IIF 926
    • icon of address 37, South Street, Romford, RM1 2BX, England

      IIF 927
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 928 IIF 929 IIF 930
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 931
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 932
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 933
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 934
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 935
  • Mr Ali Ahsan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 936
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 937
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 938
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 939
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 940
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 941
  • Mr Ali Hassan
    Kuwaiti born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, HD2 1UQ, United Kingdom

      IIF 942
  • Ali, Ahsan
    Pakistani company director born in April 2005

    Resident in Pakistan

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

      IIF 943
  • Ali, Ahsan
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 944
  • Ali, Hassan

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 945
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 946
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 947
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 948
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 949 IIF 950 IIF 951
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 952
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 953
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 954
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 955
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 956
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 957
    • icon of address 599, London Road, Reading, R66 1AT

      IIF 958
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 959
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 960
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 961
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 962 IIF 963
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 964
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 965
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 966
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 967
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 968
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 969
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 970
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 971
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 972
  • Alo, Hassan

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 973
  • Ali Hassan
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 974
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 975
  • Hassan, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 976
  • Hassan, Ali
    Pakistani businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 977
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 978
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 979
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 980
  • Hassan Ali
    Pakistani born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 981
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 982
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 983
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 984
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 985
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 986
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 987
    • icon of address 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 988
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 989
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 990
  • Ali, Abbas
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 991
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 992
    • icon of address 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 993
    • icon of address 76, Goodmayes Road, London, IG3 9UU, England

      IIF 994
  • Ali, Hassan
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 995
  • Ali, Hassan
    Pakistani company director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 996
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 997
  • Hassan, Ali

    Registered addresses and corresponding companies
    • icon of address 182, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 998
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 999
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1000
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1001
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1002
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1003
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1004
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1005
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1006
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 1007
  • Hassan, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1008
  • Hassan, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1009
  • Hassan, Ali
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1010
  • Hassan, Ali
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 1011
  • Hassan, Ali
    Pakistani computer consultancy born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Terrace Walk, Dagenham, RM9 5PU, United Kingdom

      IIF 1012
  • Hassan, Ali
    Pakistani security guard born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 1013
  • Hassan, Ali
    Pakistani businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1014
  • Hassan, Ali
    Pakistani chief executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 1015
  • Hassan, Ali
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1016
  • Hassan, Ali
    Pakistani c.e.o born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Holburn Street (middle Floor Left), Aberdeen, Aberdeenshire, AB10 7PB, United Kingdom

      IIF 1017
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 1018
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 1019
  • Hassan, Ali, Mr,
    Pakistani self employed born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 1020
  • Hassan, Ali, Mr.
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 1021
  • Hassan, Ali, Mr.
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 1022
  • Hassan, Amir
    Dutch director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 1023
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1024
  • Hassan, Amir
    Dutch labourer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 1025
  • Hassan, Amir
    Dutch sole trader born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382, Broomhouse Lane, London, SW6 3DL, England

      IIF 1026
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Central Road, Worcester Park, KT4 8DU, United Kingdom

      IIF 1027
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 1028
  • Mr Ali Hassan
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1029
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 1030
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 1031
  • Ali, Abbas

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1032
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1033
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 1034
  • Ali, Hasnain
    Pakistani company director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 1035
  • Hassan, Ali
    Kuwaiti director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, West Yorkshire, HD2 1UQ, United Kingdom

      IIF 1036
  • Hassan, Ali
    Syrian director born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Market Street, Cinderford, GL14 2RT, England

      IIF 1037
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 1038
  • Hassan, Ali, Dr.
    English,lebanese engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1039
  • Hassan, Ali
    Pakistani,british computer programmer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 1040
  • Hassan, Ali
    Italian director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1041
  • Hassan, Ali, Mr.
    Pakistani tele marketing born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1042
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15599301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1043
  • Mr Ali Hassan
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1044
  • Ali, Abbas
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abbas
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1050
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 1051
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1052
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1053
    • icon of address Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 1054
  • Ali, Abbas
    Pakistani dirtector born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1055
  • Ali, Hassan
    Pakistani business person born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 1056
  • Hassan, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1057
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Central Road, Worcester Park, Surrey, KT4 8DU, United Kingdom

      IIF 1058
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 1059
  • Hassan, Ali
    Portuguese director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1060
  • Hassan, Ali
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 1061
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 1062
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 1063
  • Mr Ali Rasoul
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, England

      IIF 1064
  • Rasoul, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, England

      IIF 1065
  • Ali, Hassan
    Pakistani director born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1066
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 1067
  • Hassan, Ali, Dr
    Pakistani director born in November 1993

    Resident in United Kingdom

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

      IIF 1068
  • Ali, Hassan
    Pakistani company director born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1069
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1070
  • Hassan, Ali Alexsandra
    Irish manager born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1071
child relation
Offspring entities and appointments
Active 479
  • 1
    icon of address 20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address 29 Ickworth Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Has significant influence or control as a member of a firmOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 993 - Director → ME
  • 5
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 994 - Director → ME
  • 7
    icon of address 912 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    A4H LTD
    - now
    SS&C LTD - 2023-07-04
    icon of address Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15767050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14812410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 18
    icon of address Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Right to appoint or remove directorsOE
  • 19
    icon of address 54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 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
  • 21
    icon of address 81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 880 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,541 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 39 Deans Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 34
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 14767043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 15a Allington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Right to appoint or remove directorsOE
  • 41
    icon of address 131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 954 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 1026 - Director → ME
  • 44
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 45
    FINE REMIT LTD - 2021-09-13
    icon of address Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 673 - Director → ME
  • 47
    icon of address 204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,666 GBP2022-08-03
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 52
    icon of address 32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 53
    icon of address 39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2019-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 940 - Right to appoint or remove directorsOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 671 - Director → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 59
    icon of address 4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 719 - Ownership of shares – 75% or moreOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
  • 65
    icon of address 2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,615 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,349 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-10-28 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 900 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1003 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 76
    ALL4YOUTH LTD - 2019-10-11
    icon of address 6 Navigation View, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 756 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 999 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 80
    icon of address 4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 81
    icon of address 9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 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
  • 83
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 684 - Director → ME
  • 84
    icon of address 8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ dissolved
    IIF 968 - Director → ME
  • 87
    icon of address 22 Cranbrook Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 88
    icon of address 6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 10 Bridge Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1018 - Director → ME
  • 93
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 98
    icon of address Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 99
    icon of address St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 511 - Director → ME
    icon of calendar 2020-05-13 ~ dissolved
    IIF 947 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 101
    icon of address 116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 102
    icon of address 33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 113 - Director → ME
  • 104
    icon of address 4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    icon of calendar 2025-01-17 ~ dissolved
    IIF 401 - Director → ME
  • 106
    icon of address 132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,116 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 15088133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 109
    icon of address 16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 374 - Director → ME
  • 114
    icon of address 4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 116
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    icon of address 37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,325 GBP2022-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 561 - Director → ME
    icon of calendar 2016-04-18 ~ now
    IIF 963 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 1 Judge Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 584 - Director → ME
  • 121
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-25
    HULKS SCAFFOLDING LIMITED - 2025-07-15
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-29
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,136 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 122
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 123
    icon of address 29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 565 - Director → ME
  • 125
    icon of address 148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 127
    icon of address 39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 129 - Director → ME
  • 128
    icon of address Office 14545 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 884 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 969 - Director → ME
  • 131
    icon of address 39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 966 - Director → ME
  • 132
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
  • 135
    CHEEZIOUS PIZZERIA LTD - 2025-08-26
    icon of address 127a Central Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,559 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 137
    icon of address 3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 590 - Director → ME
  • 139
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 589 - Director → ME
  • 140
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 588 - Director → ME
  • 141
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
  • 142
    icon of address 73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 143
    icon of address 41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 957 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 144
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 672 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1007 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 93 Waverley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 147
    CRAFT AND CUT LTD - 2024-05-15
    icon of address 84 Main Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 192 - Director → ME
  • 148
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 390a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 592 - Director → ME
  • 152
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 591 - Director → ME
  • 153
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 593 - Director → ME
  • 154
    icon of address 20 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 1045 - Director → ME
    icon of calendar 2020-05-25 ~ dissolved
    IIF 1032 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 157
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,458 GBP2024-05-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 14 Phillimore Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 168
    icon of address Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 169
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    icon of address 4 Court Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 952 - Secretary → ME
  • 171
    icon of address 28 Vestry Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 15 Pelham Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 175
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 176
    icon of address S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,929 GBP2025-01-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 6 Navigation View, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 959 - Secretary → ME
  • 180
    icon of address 74 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 974 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 661 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 37 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    977 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 962 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 836 - Director → ME
  • 187
    icon of address M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,866 GBP2021-10-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
  • 189
    icon of address 4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 670 - Director → ME
  • 190
    icon of address Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 376 - Director → ME
  • 193
    icon of address Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 6 Fernhill Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,178 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-08-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 1069 - Director → ME
  • 197
    icon of address 48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 314 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 949 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 200
    icon of address 3 Coach House Mews South View Avenue, Caversham, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 564 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 965 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 231 - Right to appoint or remove directors as a member of a firmOE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 231 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 231 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 1023 - Director → ME
  • 203
    icon of address 1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1012 - Director → ME
  • 204
    icon of address 657-657a Liverpool Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    icon of address 10 Corley Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    CYBER PLAY LTD - 2024-10-07
    icon of address 63 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
  • 208
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 7b Selborne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 211
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 956 - Secretary → ME
  • 212
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 213
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
    IIF 938 - Ownership of shares – 75% or moreOE
  • 215
    GUARDIAN AI CLOUD LTD - 2024-04-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 216
    CHACE RACING LTD - 2024-04-11
    icon of address 4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,499 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,881 GBP2025-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 577 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 950 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 219
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,189 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 469 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 951 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 223
    icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -298 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 224
    icon of address 18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 4385, 16018755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 4385, 13085464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 230
    icon of address 430 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 232
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    icon of address 34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,453 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 234
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or controlOE
  • 235
    icon of address 43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 236
    icon of address 4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 30a Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 583 - Director → ME
  • 245
    icon of address Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -654 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
    IIF 844 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 19a The Piazza, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 257
    SANOFI LTD - 2022-12-22
    icon of address 4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 258
    icon of address Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,327 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 639 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – More than 50% but less than 75%OE
  • 262
    icon of address Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 263
    icon of address 34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,284 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 868 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 870 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF 1000 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 267
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 187 - Director → ME
  • 268
    icon of address 118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2024-01-02
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 440 - Has significant influence or controlOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address 11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 867 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 865 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 279
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,324 GBP2017-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 864 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 143 Manor Road Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 284
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 285
    icon of address Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 0/1 1744 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 288
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 862 - Director → ME
  • 289
    icon of address 4 Hampden Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 4385, 15846631 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 291
    icon of address Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 516 - Has significant influence or controlOE
  • 293
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 143 Manor Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,308 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 295
    icon of address 143 Manor Road Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 297
    icon of address Unit 4, 8 Alison Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 888 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 7 Farnley Court, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Lester House Business Centre 21 Lester House, Broad Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 300
    icon of address Office 786 483 Green Lanes, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 293 - Has significant influence or control as a member of a firmOE
    IIF 293 - Has significant influence or control over the trustees of a trustOE
    IIF 293 - Has significant influence or controlOE
  • 301
    icon of address 111 East Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 579 - Director → ME
    icon of calendar 2017-05-15 ~ dissolved
    IIF 948 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Flat 45 Clive Lodge, Shirehall Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 303
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Right to appoint or remove directors as a member of a firmOE
  • 304
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 279 - Director → ME
  • 305
    icon of address Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    515 GBP2024-01-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 525 - LLP Designated Member → ME
  • 308
    icon of address 108 Norwich Avenue, Southend On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 20 Deanery Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 310
    icon of address 4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 311
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 312
    H H AUTOMOTIVE LIMITED - 2023-07-06
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 4385, 14025204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 765 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 1004 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Flat 446d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
  • 316
    PRIDE SECURITY LTD - 2024-09-30
    icon of address 17 Cranmere Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,617 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 318
    icon of address Office 12295 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 320
    icon of address Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Unit 57 D46 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 599 London Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 6 Hill Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 325
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 933 - Right to appoint or remove directorsOE
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address Unit F, Winston Business Park Churchill Way #31976, Sheffield, Pakistani, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 105 Brabazon Road Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 162 - Director → ME
  • 328
    icon of address G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,920 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 8 Arthur Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1006 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Office 11840 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 4385, 15136606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 182 Albert Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 998 - Secretary → ME
  • 335
    icon of address 4385, 14525105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 336
    AL QADIR FOODS UK LTD - 2023-08-16
    icon of address 65 Victoria Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 538 - Director → ME
  • 337
    icon of address 25 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 712 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 712 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 712 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 339
    icon of address 8 Lakey Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 76 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 992 - Director → ME
  • 341
    icon of address 4 St. Botolph Road, Northfleet, Gravesend, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 810 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address B/1 8 Cecil Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 343
    icon of address 116 Sheringham Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Flat D, 3 Seaton Gardens, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address 35 Eynham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 347
    icon of address Flat 18e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 103 Resco-work06 4-5 Victoria Square, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,152 GBP2024-09-29
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 212 - Director → ME
  • 349
    icon of address 47 Scaife Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 351
    icon of address 60 Bishops Walk, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,497 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 17 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 834 - Ownership of shares – More than 50% but less than 75%OE
    IIF 834 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 834 - Right to appoint or remove directorsOE
  • 355
    icon of address 369 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 356
    icon of address 37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,367 GBP2025-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 58 - Has significant influence or controlOE
  • 357
    icon of address 49 Ringwood Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 796 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address 3 Cuffley Close, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,656 GBP2025-05-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 151 - Director → ME
  • 359
    icon of address Flat 3 Tulip House, Payners Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 4385, 14057680 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 4385, 14653923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 728 - Has significant influence or controlOE
  • 362
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 363
    HBN INVESTMENTS LTD - 2025-02-06
    icon of address Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 364
    AR FARMAAJO IIGEYA LTD - 2017-12-18
    icon of address 93 Woodchester Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 4385, 14593778 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 126a Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 95 Reginald Street, Luton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 4385, 16557368 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
  • 369
    icon of address 1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,540 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 599 London Road, Earley, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 180 - Has significant influence or control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 69 Rowlands Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 139 Stoney Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,660 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 63 - Director → ME
  • 373
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,854 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 85 Fords Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 48ws 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 20 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,919 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Office 11947 , 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,401 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 4385, 15824820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 379
    icon of address Office 12917 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 746 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 726 Pershore Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 198 - Has significant influence or controlOE
  • 381
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 560 - Director → ME
    icon of calendar 2023-04-18 ~ now
    IIF 960 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Rugged Beard Co Artistic Spaces, 1100 Great West Road, London, Brentford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 789 - Director → ME
  • 383
    icon of address Flat 11 Edgecombe House, Whitlock Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 384
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
  • 385
    icon of address Suite 25 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 232-236 Souk-17, Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 676 - Director → ME
  • 387
    icon of address 165 Springwell Road Hounslow Middlesex, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 388
    icon of address G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
  • 389
    icon of address Flat 4 101 Hendon Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 10 Coney Street, York, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 894 - Director → ME
  • 392
    icon of address 62 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 393
    icon of address The Lansdowne Building 2 Lansdowne Road, Ideliverd #9149, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 809 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    icon of address 10 Sycamore Drive, Twyford, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,259 GBP2024-05-31
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-09-28 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 9 Brettell Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 396
    icon of address 2 Thimble Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Shakedown, 533 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,970 GBP2024-03-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 597 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 866 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 398
    icon of address Office 5217 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 63 Kingsway, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -643 GBP2024-10-31
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 6 Lake Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 401
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,985 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 405
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 406
    SMMLOGICS LIMITED - 2025-05-21
    icon of address Office 8078 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 407
    icon of address 48 Fairbourne Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 274 - Director → ME
  • 408
    icon of address 4385, 14764221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 600 - Has significant influence or control as a member of a firmOE
    IIF 600 - Has significant influence or control over the trustees of a trustOE
    IIF 600 - Has significant influence or controlOE
  • 410
    icon of address Office 9123 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 48-50 Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 412
    icon of address Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 413
    icon of address 116 Ramsay Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 414
    icon of address 352a Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Flat 2 4 Ward End Park Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    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
  • 417
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 239 - Director → ME
  • 419
    icon of address 4385, 14490038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    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
  • 420
    icon of address 424a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 10 Abbey Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 6 Hurrier Grove, New Rossington, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 423
    icon of address 3 Duxford Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,519 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 3 Duxford Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
  • 426
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 427
    icon of address 6 Sykes Court, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 17 Brighton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 431
    icon of address Office 14377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address 4385, 15464553 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ dissolved
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 36 St. Josephs Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 444 - Director → ME
  • 434
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 911 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 1005 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 452 Holburn Street, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 988 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 119 Kearsley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,975 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 4 Tyersal Garth, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 439
    icon of address 51 Roman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,309 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address Thornbury Tyers & Autos, 935 Leeds Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 106 - Director → ME
  • 441
    icon of address 91 Beechwood Avenue, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 773 - Director → ME
  • 442
    icon of address 11 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,266 GBP2025-06-30
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 48-50 Wolfreton Road Anlaby, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 444
    BLUEFIN SUSHI (UK) LIMITED - 2015-06-17
    icon of address 3 Station Parade, Victoria Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 243 - Director → ME
  • 445
    icon of address 58 Flat 6, Central Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 1 Gosforth, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 3 Oxford Close, Ashford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 4385, 13631859: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 1432 Leeds Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 450
    TUSIMO LTD - 2023-11-16
    icon of address Office 2290 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,399 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 451
    icon of address 66 Holly Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address Office 13029 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Unit 6 53 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,816 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 454
    CHEF ASIA R LIMITED - 2025-05-27
    icon of address 9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 84 Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,173 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 131 - Director → ME
  • 458
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-10-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 459
    icon of address 4385, 15428392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 246 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 246 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 460
    icon of address Office 14617 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 75 High Street, Lees, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,854 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    icon of address 61a Gales Drive, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 33 Foster Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 81 Knightswood, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 55 Colne Road, Winchmorehill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 74 - Director → ME
  • 466
    icon of address 22 Westgate, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,367 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 86 Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address Flat 0/2 5 Merrick Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 469
    WHILE SAAS LTD - 2025-07-10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 470
    81 LONDON ROAD LTD - 2025-07-18
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 471
    icon of address 50 Chasefield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 472
    icon of address Unit Number 57 C2 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 76 Narborough Road, Bar B Q Base, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,908 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 569 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 961 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 476
    icon of address 109a Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 45 Burney Lane 45 Burney Lane, Birmingham, Westmidlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 478
    icon of address Flat 42 Gateway Court 5-7 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 479
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
Ceased 87
  • 1
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,531 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 222 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 14732392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Warden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2021-11-28
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-11-28
    IIF 446 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 16349253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-23
    IIF 479 - Director → ME
  • 5
    icon of address Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Equity (Company account)
    1,110,269 GBP2023-01-31
    Officer
    icon of calendar 2023-08-26 ~ 2023-10-01
    IIF 1047 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 1033 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 929 - Ownership of shares – 75% or more OE
    IIF 929 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Bridge Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-10-01
    IIF 987 - Ownership of shares – 75% or more OE
    IIF 987 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-24
    IIF 869 - Director → ME
  • 8
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,648 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-07
    IIF 574 - Director → ME
  • 9
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
  • 10
    icon of address 17 Sussex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-31
    IIF 544 - Director → ME
  • 11
    icon of address 118 Haig Road East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-24
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-03-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 3 Leadmill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ 2025-09-30
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ 2025-09-30
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 853 - Right to appoint or remove directors OE
    IIF 853 - Ownership of voting rights - 75% or more OE
    IIF 853 - Ownership of shares – 75% or more OE
  • 14
    icon of address 28 St. Helens Road, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 15
    icon of address 45 Broadhurst Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-05
    IIF 312 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 702 - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 1001 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Ownership of shares – 75% or more OE
  • 17
    icon of address 17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 18
    IOFFER.CO.UK LIMITED - 2016-03-01
    icon of address 37 Station Parade South Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-10-22
    IIF 240 - Director → ME
  • 19
    icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -106,339 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2016-03-18
    IIF 142 - Director → ME
  • 20
    icon of address 4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-28
    IIF 790 - Director → ME
  • 21
    icon of address 21 Exeter Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-05
    IIF 973 - Secretary → ME
  • 23
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 24
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-08-14
    IIF 704 - Director → ME
  • 25
    HA FACILTIES LIMITED - 2020-01-13
    icon of address 70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 465 - Director → ME
    icon of calendar 2020-01-07 ~ 2020-01-14
    IIF 953 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 255 Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ 2025-09-01
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-09-01
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-01
    IIF 244 - Director → ME
  • 28
    icon of address 4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 852 - Ownership of shares – 75% or more OE
    IIF 852 - Right to appoint or remove directors OE
    IIF 852 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 330 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit A 71-73 Nathan Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 989 - Right to appoint or remove directors OE
    IIF 989 - Ownership of voting rights - 75% or more OE
    IIF 989 - Ownership of shares – 75% or more OE
  • 31
    icon of address 2a Green Lane, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-09-09
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2020-09-08
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – 75% or more OE
  • 33
    H&M CARE SERVICES LIMITED - 2024-11-06
    icon of address 56 Marlborough Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,974 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-08-14
    IIF 913 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-11-13
    IIF 914 - Director → ME
    icon of calendar 2024-08-06 ~ 2024-08-08
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 667 - Right to appoint or remove directors OE
    IIF 667 - Ownership of shares – 75% or more OE
    IIF 667 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-01
    Officer
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 36
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 37
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2021-01-19
    IIF 375 - Director → ME
    icon of calendar 2012-08-22 ~ 2021-01-22
    IIF 945 - Secretary → ME
  • 38
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 922 - Director → ME
  • 39
    MBR IMPORTS UK LIMITED - 2013-01-15
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    icon of address 55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806,059 GBP2023-04-29
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 229 - Right to appoint or remove directors as a member of a firm OE
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-21
    IIF 475 - Secretary → ME
  • 41
    icon of address Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2023-11-07
    IIF 191 - Director → ME
  • 42
    JUG MAVIS EDUCATION LTD - 2024-01-17
    JUG MAVIS LTD - 2024-02-13
    icon of address 167 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,550 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-08
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-08-14
    IIF 14 - Has significant influence or control OE
  • 43
    JAWAD CARE LIMITED - 2021-04-06
    FREE HELPCARE LTD - 2022-03-23
    icon of address 97 Edith Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-01
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-09-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2025-06-01
    IIF 1040 - Director → ME
  • 45
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,585 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-22
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-21
    IIF 1044 - Right to appoint or remove directors OE
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1044 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 67 Gauldry Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 726 - Right to appoint or remove directors OE
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Ownership of shares – 75% or more OE
  • 47
    icon of address 4385, 15932636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 48
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 563 - Director → ME
    icon of calendar 2020-07-06 ~ 2020-07-12
    IIF 1046 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 964 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 252 - Has significant influence or control OE
  • 49
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 19 Chicksands Avenue, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2025-02-19
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-02-20
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
  • 51
    icon of address 69 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-20
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-26
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 4385, 13077791 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,837 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-03
    IIF 103 - Director → ME
  • 53
    icon of address 195 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,410 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-07
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-01-07
    IIF 731 - Right to appoint or remove directors as a member of a firm OE
    IIF 731 - Right to appoint or remove directors OE
    IIF 731 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 731 - Ownership of voting rights - 75% or more OE
    IIF 731 - Ownership of shares – 75% or more OE
  • 54
    icon of address 28 Lonsdale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-09-21
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-08-09
    IIF 623 - Ownership of shares – 75% or more OE
  • 55
    SUNNY SUNNY LTD - 2024-06-05
    icon of address 4385, 15599301 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-12-10
    IIF 1043 - Director → ME
  • 56
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    icon of address 2.4 Rivergate House, Cheapside, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,659 GBP2022-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-28
    IIF 788 - Director → ME
  • 57
    icon of address Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-10
    IIF 681 - Director → ME
  • 58
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 59
    icon of address 7 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 60
    icon of address 280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
  • 61
    icon of address 9 Victoria Road, Romford, England
    Active Corporate
    Officer
    icon of calendar 2020-04-29 ~ 2021-08-02
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-08-02
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 62
    HBN INVESTMENTS LTD - 2025-02-06
    icon of address Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2024-06-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-05
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 63
    icon of address 45 Bucklow Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 95 Reginald Street, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-10-21
    IIF 238 - Director → ME
  • 65
    icon of address 1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,540 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2020-02-15
    IIF 955 - Secretary → ME
  • 66
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 67
    icon of address 10 Sycamore Drive, Twyford, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,259 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2025-10-03
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2025-09-28
    IIF 431 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 431 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 431 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 68
    NOT AN ORDINARY BLONDE LIMITED - 2016-11-16
    SILVERSTONE AUTOMOTIVE LIMITED - 2015-03-17
    COX COSTELLO (YORKSHIRE) LIMITED - 2018-12-14
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    306,183 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-06-30
    IIF 576 - Director → ME
  • 69
    icon of address Unit 32 18 Enterprise Centre Lynnwood Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 797 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 797 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 797 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 797 - Right to appoint or remove directors OE
    IIF 797 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 797 - Right to appoint or remove directors as a member of a firm OE
  • 70
    ROBERTS LOGISTICS 17 LIMITED - 2018-04-05
    NEWPORT 49 LIMITED - 2017-04-21
    icon of address The Old Oak Inn Ruskin Avenue, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-04-21
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-04-24
    IIF 885 - Ownership of shares – 75% or more OE
  • 71
    icon of address 184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Ownership of shares – 75% or more OE
  • 72
    icon of address 3 Station Parade Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-04-22
    IIF 373 - Director → ME
  • 73
    icon of address Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-01
    IIF 946 - Secretary → ME
  • 74
    icon of address 6 Broadoak House, Mortimer Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2025-02-28
    Officer
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    ALL 2 ONE LTD - 2023-03-22
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 76
    icon of address 280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-09-17
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-09-17
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Right to appoint or remove directors OE
  • 77
    icon of address 36 St. Josephs Road, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-10-24
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 78
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 534 - Director → ME
    icon of calendar 2025-07-11 ~ 2025-09-09
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ 2025-09-09
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
  • 79
    icon of address 36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 470 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 958 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 80
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 934 - Ownership of shares – 75% or more OE
    IIF 934 - Right to appoint or remove directors OE
    IIF 934 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address 6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 1054 - Director → ME
  • 82
    icon of address 86a Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ 2025-04-11
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-06-04
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 83
    icon of address 9 Victoria Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 1049 - Director → ME
    icon of calendar 2024-08-12 ~ 2025-03-23
    IIF 1034 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 931 - Ownership of shares – 75% or more OE
    IIF 931 - Right to appoint or remove directors OE
  • 84
    icon of address Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2023-10-05
    IIF 378 - Director → ME
  • 85
    WHILE SAAS LTD - 2025-07-10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-07-10
    IIF 920 - Director → ME
  • 86
    icon of address 9a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 282 - Has significant influence or control OE
  • 87
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 837 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 1002 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.