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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mohammed Tahir Ismail

    Related profiles found in government register
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 3
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 4
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 5
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 6
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 7
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 10
  • Mr Mohammed Zahir Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 11
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 13
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 14
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 15
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Dunnock Close, London, N9 8UD

      IIF 16
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 17
    • 65, Brick Lane, London, E1 6QL, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 20
    • Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 21
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 22
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 23
    • 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 24 IIF 25
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 26
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 27
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 28
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 29 IIF 30
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 31
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 32
  • Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lb Group, Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW, United Kingdom

      IIF 34
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rusholme Grove West, Manchester, M14 5BT, England

      IIF 35
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 36
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 37
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 38
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 39
    • Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 40
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 41 IIF 42
    • Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 43
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 44
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 45
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bullroyd Lane, Girlington, Bradford, BD8 0LH, United Kingdom

      IIF 46
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 50 IIF 51
    • 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 52 IIF 53
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 54
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 58
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 59
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 60
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Euro Enterprise Park, Sampson Road North, Birmingham, West Midlands, B11 1BH

      IIF 62
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 63
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 64
  • Mr Ahmed Elbarkouki
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hans Road, London, SW31RW, United Kingdom

      IIF 65
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 66
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Portnall Road, London, W9 3BJ, United Kingdom

      IIF 67
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 68
  • Mr Ahmed Mohammed
    British born in June 1980

    Resident in United Kingdom

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

      IIF 69
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 70
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 71
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 72
    • Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 73
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 74
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 75
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 76
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 77
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 78
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 79
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 80
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 81
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 82 IIF 83
  • Mr Mohammed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 84
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 85
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 88
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 89
    • Standish House, Standish Street, Chorley, PR7 3AH, United Kingdom

      IIF 90
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W106HF, United Kingdom

      IIF 91
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 92
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 93
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 94
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Osnaburgh Street, London, NW1 3QJ, England

      IIF 95
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ferrari House, 102 College Road, Harrow, HA1 1ES, United Kingdom

      IIF 96 IIF 97
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 98
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 99
  • Ahmed Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 100
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 102
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, B11 1AN, United Kingdom

      IIF 103
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 104
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 105
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 106
  • Mr Mohamed Jamal Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 107
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 108
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 109
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 110
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 111
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 112
  • Mr Mohammed Ahmed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 113
  • Mr Mohammed Ahmed
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 114
  • Mr Mohammed Ahmed
    British born in December 1976

    Resident in United Kingdom

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

      IIF 115
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in April 1997

    Resident in United Kingdom

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

      IIF 119
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 120
  • Mr Mohammed Bilal Ali
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 121
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 122
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 123
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 124
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 125
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15157334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 131
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 132 IIF 133
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134 IIF 135
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG, United Kingdom

      IIF 136
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 137
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 138
  • Ahmed, Mohammed Zahir
    British born in August 1995

    Resident in United Kingdom

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

      IIF 139
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 140
  • Ali, Mohammed Bilal
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 141
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 142
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 143
  • Ali, Mohammed Ibrahim
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 144
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 145
  • Miah, Mohammed Usman Ahmed
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 146 IIF 147
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 148
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 149
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 150
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 151
  • Mohamud, Mohamed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 152
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 153
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 154
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 38, Felix Road, Easton Business Centre, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 155
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 156
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lk. 309, 7 Corsican Square, London, E3 3YD, England

      IIF 157
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 158
  • Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 159
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 160
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 161
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 162
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 163
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 164
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 165
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 167
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 171
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 172
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 173
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Belmont Street, Brighton, BN1 4HN, England

      IIF 174
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 175
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 176
  • Mohamed, Mohamed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ordnance Road, Ordnance Road, London, SE18 3SG, England

      IIF 177
  • Mohamed, Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 178
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 179
  • Mohamed, Mohamed Jamal
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barnhill Road, London, HA9 9BX, United Kingdom

      IIF 180
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 181
  • Mohamed, Mohamed Jamal
    British treasurer born in October 1986

    Resident in United Kingdom

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

      IIF 182
  • Mr Adam Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 183
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 184
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 185
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 186
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 188
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 189 IIF 190
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Appleby Close, Tottenham, London, N15 5Q2, United Kingdom

      IIF 192
  • Ahmed, Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 193
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chignell Place, London, W13 0TJ

      IIF 194
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 195
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Crowndale Road, London, NW1 1TN, Uk

      IIF 196
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 197
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 976, Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 198
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 199
  • Ahmed, Mohamed Tareq
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 200
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 201
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 202
    • 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 203
    • 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 204
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 205
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 206
  • Ahmed, Mohammed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 207
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 208
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 209
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 210
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Sparks Close, Friary Park, London, W3 6NN, England

      IIF 211
    • 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 212
    • Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 213
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Sparks Close, London, W3 9BJ, United Kingdom

      IIF 214
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 215
  • Ali, Mohammed, Mr.
    British born in October 1986

    Resident in United Kingdom

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

      IIF 216
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW34EX, United Kingdom

      IIF 217
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 218
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 219
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 220
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 499, Claremont Road, Manchester, M14 5WL

      IIF 221
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 222
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 223
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 224
  • Hassan, Mohammed
    British born in August 1987

    Resident in United Kingdom

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

      IIF 225
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 226
    • Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 227
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 228
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Brick Lane, London, E1 6QL, England

      IIF 229
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Pattison House, Wellesley Street, London, E1 3DR, United Kingdom

      IIF 230
  • Hassan, Mohammed
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Mohammed
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 234
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 235
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 236
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 237
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 238
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stone Field, Six Acres Estate, London, N4 3PG, United Kingdom

      IIF 239
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 240
  • Mohamed, Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 241
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Beech Road, 126, Oxford, Oxfordshire, OX3 7SJ, England

      IIF 242
    • 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 243
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 244
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 245
  • Mohammed, Ahmed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, England

      IIF 246
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 247
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Roseland Way, Birmingham, B15 1HD, United Kingdom

      IIF 248
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 249
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 250
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 251
  • Mr Adil Mohammed Shahriyar Hussain
    British born in August 1997

    Resident in United Kingdom

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

      IIF 252
    • 229, Ladykirk Road, Newcastle Upon Tyne, NE4 8AL, England

      IIF 253
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 254
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 255
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 256
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 257
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 258
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 259
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 260
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 261
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 262
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 263
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 264
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 265
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 266
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 267
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 268 IIF 269
  • Ovas, Cristina
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 270
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 271
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, OX1 1HH, England

      IIF 272
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mill Bank, Mill Street, Oxford, OX2 0HJ, England

      IIF 273
  • Raaed Mohammed Ibrahim
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hughenden Avenue, High Wycombe, HP13 5SN, United Kingdom

      IIF 274
  • Saed, Mohammed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 275
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 276
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 277
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 278
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 279
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 280
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 281
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 282
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1AN, United Kingdom

      IIF 283
    • 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 284
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 285
  • Ahmed, Mohammed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 286
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 287
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 288
  • Ahmed, Mohammed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 289
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 290
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 291
  • Ahmed, Mohammed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 292
    • Standish House, Standish Street, Chorley, PR7 3AH, United Kingdom

      IIF 293
  • Ahmed, Mohammed, Dr
    British born in June 1985

    Resident in United Kingdom

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

      IIF 294
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 295
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 296
  • Ali, Mohammed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 297
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 298
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 299
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 300
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 301
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 302
  • Elbarkouki, Ahmed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 303
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, London, RM10 7QT, United Kingdom

      IIF 304
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, Essex, RM10 7QT, United Kingdom

      IIF 305
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 306
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 307
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 308
  • Hassan, Mohammed
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 309
  • Hassan, Mohammed
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radley House, Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 310
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 311 IIF 312
  • Hassan, Mohammed
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 313
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 314
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

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

      IIF 316
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 317
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 318
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 319
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 320
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 321
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 322
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 323
  • Hussain, Mohammed Bilal
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 324
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 325
  • Ibrahim, Mohammed
    British born in March 1990

    Resident in United Kingdom

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

      IIF 326
  • Ibrahim, Mohammed
    British carer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 327
  • Ibrahim, Mohammed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 328
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 329
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, England

      IIF 330
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 331
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 332 IIF 333
    • 71, Dunnock Close, London, N9 8UD

      IIF 334
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 335 IIF 336
  • Mohammad, Salman
    British born in December 1999

    Resident in United Kingdom

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

      IIF 337
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 338
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 339 IIF 340
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 341
  • Mr Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, CH41 2SQ, United Kingdom

      IIF 342
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 343
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 344
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 345
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 346
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 347
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 348
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 349
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 350
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, Middlesex, UB5 4BU, Great Britain

      IIF 351
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 352
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 353
  • Ahmed, Adam
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Chanterland Avenue, Hull, HU5 4EQ, United Kingdom

      IIF 354
  • Ahmed, Adam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 355
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 356
  • Ahmed, Mohammed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 357
  • Ahmed, Mohammed
    British delivery driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 358
  • Ahmed, Mohammed
    British car rental born in December 1976

    Resident in United Kingdom

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

      IIF 359
  • Ahmed, Mohammed Yusuf
    British born in October 1995

    Resident in United Kingdom

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

      IIF 360
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

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

      IIF 361
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Mohamed Mosad
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 363
  • Mohamed Anas, Mohammed
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 364
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 365
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 366
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 367
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 368
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, England

      IIF 369
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 370
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 371
    • 11, Gilkes Street, Middlesbrough, Cleveland, TS1 5ET, United Kingdom

      IIF 372
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 373
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 374
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 375
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 376
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 377
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 378
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 379
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 380
  • Mr Mohammed Farman Farhad
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 381
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 382
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 383
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 384
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 385
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 386
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 387
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 388
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 389
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 390
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 391
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 392
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 393
  • Mohamed, Ali Abdulle
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 394
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 395
  • Mohamed, Mohamed Abdulaziz
    British born in June 1994

    Resident in United Kingdom

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

      IIF 396
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 397
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ship Street, Oxford, OX1 3DA, England

      IIF 398
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 399
  • Mohammed Hassan
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 400
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Celeste House, Caversham Road, London, NW9 4DT, England

      IIF 401
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 402
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 403
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 404
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 405
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 406 IIF 407
    • 52, Chartwell Place, Sutton, SM3 9TD, England

      IIF 408
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 409
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 410
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 411
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 412
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 413
    • 5, Blenheim View, Leeds, LS2 9QA

      IIF 414
    • 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 415
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 416
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 417
  • Ahmed, Mohamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 418
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 419
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 420
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 421
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Mace House, 14 Mace House, The Drive, Walthamstow, E17 3DE, United Kingdom

      IIF 422
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 423
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 424
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 425
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 426
  • Mr Moh Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 427
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 428
  • Mr Mohammed Opu Ahmed
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 429
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 430
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 431
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, Clements Road, London, E6 2DF, England

      IIF 432
  • Ahmed, Mohamed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 433
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 434
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 435
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 436
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 437
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 438
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 439
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 440
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 441
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 442
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 443
  • Mohamed Abdi, Ibrahim
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 444
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 445
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 446
  • Mohammed, Fahaduddin Hameed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 447
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 448
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 449
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 450
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 451
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 452
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 453
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 454
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 455
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 456
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 457
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 458
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 459
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 460
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 461
  • Hassan, Mohammed Saber Ismael
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 462
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 463
    • Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 464
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 465
    • 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 466
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 467
  • Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 468
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rucklidge Avenue, Harlesden, Brent, NW10 4PS, United Kingdom

      IIF 469
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, St. Awdrys Road, Barking, Essex, IG11 7QE, England

      IIF 470
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 471
  • Mohamed, Anisa
    German born in March 1996

    Resident in United Kingdom

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

      IIF 472
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 473
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 474
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 475
  • Mohammed, Ibrahim Ali
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 476
  • Mohammed, Ibrahim Ali
    Indian travel consultant born in September 1990

    Resident in United Kingdom

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

      IIF 477
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 478
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 479
    • 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 480
  • Mr Fahaduddin Hameed Mohammed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 481
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 482
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 483
  • Mr Mohamed Omar Mohamed Ibrahim
    Kittitian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 484
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 485
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 486
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 487
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 488
  • Ahmed, Moh
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 489
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 490
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 491
  • Mohamed Mihdad, Mohamed Jasly
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Newbolt Avenue, Chartwell Place, Sutton, SM3 8ED, United Kingdom

      IIF 492
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 493 IIF 494
    • 23, Newbolt Avenue, Sutton, SM3 8ED, United Kingdom

      IIF 495 IIF 496 IIF 497
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 498
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cherry Court, New Road, Mitcham, Surrey, CR4 4JN

      IIF 499
  • Moussa, Mohammed Salah Mahmoud Mohamed
    British technical director born in June 1985

    Resident in United Kingdom

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

      IIF 500
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 503
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 504
  • Mr Ahmed Mohamed
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 505
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 506
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 507
  • Mr Ahmed Mohammed
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 508
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 509
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 510
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 511
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 512
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 513
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 514 IIF 515
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 516
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 517
    • Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 518
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 519
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 520
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, Ilford, IG1 4BX, England

      IIF 521
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 522
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 523
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in England

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

      IIF 524
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, North Parade Avenue, Oxford, Uk, OX2 6LX, England

      IIF 525
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 526
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 527
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 528
  • Ibrahim, Mohamed Omar Mohamed
    Kittitian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 529
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 530
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 531
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 532
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 533
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 534
  • Mr Mohamed Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-c, 10 Furness Road, London, NW10 4PP, England

      IIF 535
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 536 IIF 537
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 538
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 539 IIF 540
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 541
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 542
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 543
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 544
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, England

      IIF 547
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 548
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 549
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Bolton, BL1 4TH, England

      IIF 550
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 551
    • 38, Morley Street, Bury, BL9 9JQ, England

      IIF 552 IIF 553 IIF 554
    • 88, Rochdale Road, Bury, BL9 7AY, England

      IIF 557
    • 71 - 75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 558
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 559
    • 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 560
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 561
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 562
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, Oxford, Uk, OX2 6LX, United Kingdom

      IIF 563
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Christie Road, London, E95EA, United Kingdom

      IIF 564
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 565
  • Ahmed, Mohammed Opu
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 566
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Room 313 (3rd Floor), London, E1 4UF, England

      IIF 567
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 568
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, Suffolk, IP1 3NP, England

      IIF 569
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 570
  • Admed Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Castle Street, Southport, PR9 0NR, England

      IIF 571
  • Farman Farhad, Mohammed
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 572
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 573
  • Mohamed, Ahmed Abdi
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 574
    • 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 575
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, N1C 4BQ, United Kingdom

      IIF 576
  • Mohamed, Mohamed Jielani
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 577
  • Mohammed, Asli Ibrahim
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 578
    • Woolwich Works, The Fireworks Factory, 11 No 1 Street, Woolwich, London, SE18 6HD, United Kingdom

      IIF 579
  • Mohammed Ahmed Faraj
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 580
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 581
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 582
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 583
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 584
    • 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 585
  • Mr Ibrahim Ali Mohammed
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, IG1 3LF, United Kingdom

      IIF 586
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 587
  • Mr Mohamed Abdi Ahmed
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 416 Somerset Court, Copley Close, London, W7 1QH, England

      IIF 588
    • 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 589
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 590
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 591
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 592
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 593
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 594
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 595
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 596
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 597
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 598
  • Mr Mohammed Salah Mahmoud Mohamed Moussa
    British born in June 1985

    Resident in United Kingdom

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

      IIF 599
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 600
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 601
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 602
  • Sarwat, Ahmed Mohamed
    Egyptian self employed born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Duncombe House, 15 Victory Parade, London, SE18 6FZ, United Kingdom

      IIF 603
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 604
  • Mohamed, Ahmed
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 605
  • Mohamed, Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 606
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 607
  • Mohamed, Ahmed
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 608
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 609
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Wood Street, Liverpool, L1 4AQ, United Kingdom

      IIF 610
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 611
  • Mohamed, Hassan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 612
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 613
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 614
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 615
    • Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 616
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 617
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 618
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 619
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 620
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 621
  • Mr Adam Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 622
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 623
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

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

      IIF 624
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in England

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

      IIF 625
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 626
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 627
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 628
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 629
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 630
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 631
  • Mr Mohammed Ali
    British Virgin Islander born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 632
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 633
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 634
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 635
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 636
  • Ahmed, Mohamed
    British born in February 1998

    Resident in England

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

      IIF 637
  • Ahmed, Mohammed
    British born in February 1981

    Resident in England

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

      IIF 638
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 639
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 640
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, London, IG1 4BX, England

      IIF 641
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 642
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 643
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 644
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 645
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 646
  • Ali, Mohammed
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 647
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 648
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 649
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 650
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 651
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 652
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 653
  • Mohamed Idris, Mohamed Issam Eldeen
    British born in September 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 B, Villiers Road, London, NW2 5PL, United Kingdom

      IIF 654
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 655
  • Mohamed, Mohamed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Barn Hill Road, Wembley, HA99BX, England

      IIF 656
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 657
  • Mohammed, Abdulrashid Danbaba
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 658
  • Mohammed, Ahmed
    United Kingdom courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 659
  • Mohammed, Hassan
    British retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 660
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 661 IIF 662
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 663
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 664
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 665
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 668
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 669
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 353, Elgiesh Street, Hadayek Elahram-giza, 123456, Egypt

      IIF 670
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 671
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 672
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 673
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 674
  • Mr Ahmed Mohamed Nabil El Barkouki
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 675
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 676
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 677
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 678 IIF 679
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 680
    • 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 681
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 682
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 683
  • Mr Islam Ali Mohamed Hassanin Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 684
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 685
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 686
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 687
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 688
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 689
  • Mr Mohammed Sayed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

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

      IIF 690
    • Isign Llp, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 691
  • Ms Asli Ibrahim Mohammed
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 692
  • Ovas, Cristina
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 693
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 694
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 695
  • Salem, Hazem
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dicey Avenue, London, NW2 6AT, England

      IIF 696
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 697 IIF 698
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 699
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 700
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 701
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 702
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, England

      IIF 703
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 704
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 705
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 706
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 707
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 708
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 709
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 710
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 711
  • El Barkouki, Ahmed Mohamed Nabil
    Egyptian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 712
  • Elrashedy, Islam Ali Mohamed Hassanin
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 713
  • Elrashedy, Islam Ali Mohamed Hassanin
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 714 IIF 715
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 716 IIF 717
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 718 IIF 719
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 720
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, RM10 7QT, England

      IIF 721
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 722
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 723
    • Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 724
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 725
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 726 IIF 727
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 728
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 729
    • Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 730
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 731
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, London, EC1V 9LT, England

      IIF 732
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 733
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, Office 16, London, EC1V 9LT, England

      IIF 734
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT

      IIF 735
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 736
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 737
  • Hassan, Mohammed
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 738
  • Hassan, Mohammed Saber
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 739
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 740
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 741
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 742
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 743
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch sales manager born in March 1992

    Resident in United Kingdom

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

      IIF 744
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 745
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 746
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 747 IIF 748
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 749
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 750
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 751
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 752
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 753
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 754
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 755
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 756
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 757
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 758
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 759
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191 Tarquin Close, Tarquin Close, Coventry, CV3 3BT, England

      IIF 760
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 761
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 762
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 763
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 764
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 765
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 766
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 767
  • Mr Adam Mohamed Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 768
  • Mr Ahmed Amar Mohammed Abo Alnar
    Egyptian born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 769
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 770
  • Mr Ahmed Mohamed
    Syrian born in February 1988

    Resident in England

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

      IIF 771
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 772
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 773
  • Mr Mahamud Abdillahi Mohamed Hussein
    Dutch born in March 1992

    Resident in United Kingdom

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

      IIF 774
  • Mr Mohamed Badri
    Tunisian born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 775
  • Mr Mohamed Hammami
    Tunisian born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 776
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, England

      IIF 777
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 778
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 779
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 780
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 781
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 782
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 783
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 784
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 785
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 786
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 787
  • Abo Alnar, Ahmed Amar Mohammed
    Egyptian director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 788
  • Ahmed, Adam
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 789
  • Ahmed, Adam
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 790
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 791
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 792
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 793
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Willesden Lane, London, NW6 7YZ, England

      IIF 794
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 795
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 796
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 797
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, High View, Sheffield, S5 8YE, England

      IIF 798
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 799
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1583
  • 1
    005GSC LIMITED
    12203216 12222874... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF - Director → ME
  • 2
    105 PARK GROVE LTD
    16028170
    20 Allderidge Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2025-07-23 ~ dissolved
    IIF 354 - Director → ME
  • 3
    121Q LTD
    15903322
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 4
    128 - 130 SEA STREET LIMITED
    15832874
    4385, 15832874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 5
    175GSC LIMITED
    12243659 12207198... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 6
    1ST FEEL LIMITED
    15158131
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 7
    1ST UK COMPANY FORMATIONS LTD
    15622134
    275 New N Rd #3110, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF - Director → ME
  • 8
    218 PORTNALL ROAD LIMITED
    05876093 04703998... (more)
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-02-25 ~ 2025-12-01
    IIF 605 - Director → ME
    Person with significant control
    2020-02-25 ~ 2025-12-01
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    2TEN RECORDS LTD
    12743317
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 10
    31EAST GROUP LTD
    16329901
    4385, 16329901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 11
    3D TOURS YM LTD
    13103207
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
  • 12
    4 US TRADE LTD
    16558850
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF - Director → ME
  • 13
    48PD FREEHOLD COMPANY LIMITED
    10720837
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    4VEGA LTD
    14549298 15411561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 15
    5 LITTLE MONKEYS LTD
    14417200
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 16
    539GSC LIMITED
    12243610 12200848... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 17
    700 AMERICAN LTD - now
    SCARAB INTERNATIONAL GROUP LTD
    - 2026-01-28 16149954
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    755GSC LIMITED
    12201184 12212793... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF - Director → ME
  • 19
    77LND LTD
    15528435
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 20
    80 N M RESOURCES LTD
    15101850
    356b High Road, Leyton, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2025-09-24
    IIF 476 - Director → ME
    2023-08-29 ~ 2025-03-01
    IIF - Secretary → ME
    Person with significant control
    2023-08-29 ~ 2025-04-25
    IIF 586 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    A HUSSAIN ESTATES LTD
    16409305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 22
    A START SECURITY LTD
    11098597
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF - Director → ME
  • 23
    A.H FOR ENGINEERING CONSULTATIONS LTD - now
    JADESTREAM LIMITED
    - 2025-10-14 08457909 06508331
    275 New North Road#310, London, Greater London, England
    Active Corporate (10 parents)
    Officer
    2025-10-10 ~ 2025-10-10
    IIF - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 24
    A3B ADVISORY LTD
    16762995
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 636 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
  • 25
    AAA AUDITING & CERTIFICATION LTD
    15628769
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-14 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 26
    ABDELAAL TRAVEL LIMITED
    16802883
    Unit 1 41 Woodfield Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 27
    ABDULRAHMAN ALSWADI FOR TRADING LTD - now
    UPGRADE YOUR SERVICES LIMITED
    - 2025-10-14 15967972 16107286
    275 New North Road#310, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 28
    ABLYES LIMITED
    14913667
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares – 75% or more OE
  • 29
    ABM CLAIMS LTD
    SC874475
    32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ABSTYRES LTD
    17102061
    120 Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    ABTIPODCAST LTD
    16306759
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 678 - Right to appoint or remove directors OE
    IIF 678 - Ownership of shares – 75% or more OE
    IIF 678 - Ownership of voting rights - 75% or more OE
  • 32
    ABU AL KHAIR FOR TRADE LTD
    - now 15913440
    DOG WALKING BUSINESS LIMITED
    - 2025-10-06 15913440
    4385, 15913440 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 33
    ACADEMY FC LTD
    13307243
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ACESTAR CAR RENTAL LTD
    12373730
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 35
    ACTON TOWERS LIMITED - now
    REDSEA METALS AND MINING LTD
    - 2018-11-26 10840812 11699780
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 36
    ADEL INTELLECTUAL VISION LTD.
    15559289
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    ADIL HUSSAIN LTD
    13723062 09429163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-04 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 253 - Ownership of shares – 75% or more OE
  • 38
    ADM VENTURE SERVICES LIMITED
    13709357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 658 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    ADMINISTRATIVE SUPPORT FOR YOU LTD
    15967978
    275 New N Rd #3110, London, United Kingdom, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 40
    ADMIRATION CARE LTD
    15710575
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF - Director → ME
  • 41
    ADMISTON LTD
    13257830
    Office 14742 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 42
    ADVANCE INSULATION LIMITED
    16133404
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 43
    ADVANCED HEALTHY LIVING LTD - now
    RENTVISTA INVESTMENTS LTD
    - 2025-11-03 15522928
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-11-03
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 44
    ADVANCED INVESTMENT GROUP COMPANY INTERNATIONAL LTD - now
    THE SNAKE AFFAIR LIMITED
    - 2026-03-19 16351315
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-11 ~ 2026-03-18
    IIF - Director → ME
    2025-11-11 ~ 2026-03-18
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ 2026-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 45
    AENAR LTD
    13892516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-03 ~ now
    IIF 745 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
  • 46
    AFAQ BUSINESS SOLUTIONS LTD - now
    NOVA LIMITED GROUP LTD - 2026-01-31
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD
    - 2026-01-29 16142810
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-17 ~ 2025-12-17
    IIF - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-17 ~ 2025-12-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 47
    AFDEER SALTS LTD
    16158549
    23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    AFFORDABLE DEALS LTD
    11561640
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF - Director → ME
  • 49
    AFRASIA TRANS LTD
    14569686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF - Has significant influence or control OE
  • 50
    AH ENGINEERING SERVICES LTD
    09116402
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-07-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 51
    AHMED EID MOHAMED ELESHAR FOR ENGINEERING CONSULTATIONS LTD
    16483436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 52
    AHMED HASSAN LTD
    14650575 10037440
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 674 - Ownership of shares – 75% or more OE
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of voting rights - 75% or more OE
  • 53
    AHMED HASSAN LTD.
    10037440 14650575
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 305 - Director → ME
  • 54
    AHMEDH LTD
    10071366
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 624 - Right to appoint or remove directors as a member of a firm OE
    IIF 624 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 624 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 624 - Has significant influence or control as a member of a firm OE
    IIF 624 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 624 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 624 - Ownership of shares – More than 50% but less than 75% OE
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 624 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 55
    AIB LIVE LTD
    13476000
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 56
    AIMPIRE LTD
    14039144
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 57
    AIN AL THIQA COMPANY LTD - now
    HORIZON HARMONY ESTATES LTD
    - 2025-08-21 15534824
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-17 ~ 2025-08-20
    IIF - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 58
    AIR COMPENSATION LTD
    16174881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    AL ABAQ PERFUMES LTD - now
    OCTOBER NOVEMBER DECEMBER LTD
    - 2025-12-17 16120295
    4385, 16120295 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    AL AMIN VENTURES LTD - now
    LHLCLB CONSTRUCTION LTD
    - 2025-09-22 15864735
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 61
    AL FORSAN AL ASELA FOR TRADING LTD - now
    RENTELITE VENTURES LTD
    - 2025-10-30 15528448
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    AL JASEM TRADING & SUPPLIES LTD - now
    MKLD GROUP LTD
    - 2025-04-30 15208757
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-02-04 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 63
    AL KAREEM FOODS LTD
    14041609
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-12 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 64
    AL METHAQ TRADING COMPANY LTD - now
    WISELEASE VENTURES LTD
    - 2025-11-12 15525464
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ 2025-11-12
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 65
    AL MOON LTD
    15711192
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Ownership of voting rights - 75% or more OE
  • 66
    AL MURAD FOODS LTD
    14062483
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-04-22 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    AL NASSR FOR GENERAL TRADING LTD - now
    QUANTUMLIFE INNOVATIONS LTD
    - 2025-10-28 15441413
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-10-21 ~ 2025-10-26
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 68
    AL NEHMAT MEATS LTD
    14038428
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    AL RAHMANIYAH GROUP COMPANY LTD - now
    TERRASUN POWER LTD
    - 2025-11-06 15434259
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-11-03 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 70
    AL THURAYA COMPANY LTD - now
    VOGUEVISIONS MEDIA LTD
    - 2025-11-10 15441834
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    AL YUSR AL INSHAIYAH LTD - now
    LAKE AND LAND LTD
    - 2025-11-14 15980839
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-21 ~ 2025-11-13
    IIF - Director → ME
    2025-09-21 ~ 2025-11-13
    IIF - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-11-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 72
    AL-HAMDULILLAH CLOTHING LTD
    14914962
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 73
    AL-HODHOD FOR TRADING LTD
    - now 15954702
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD
    - 2025-10-07 15954702
    275 New North Road#310, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-07
    IIF - Director → ME
    2025-10-02 ~ 2025-10-08
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 74
    AL-MASARAT FOR CONTRACTING LTD - now
    PROSPERRENT VENTURES LTD
    - 2025-10-29 15526375
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2025-10-21 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 75
    AL-MUSTAFA MEDICAL LTD - now
    PREMIERRENT INVESTMENTS LTD
    - 2025-10-29 15528646
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-10-21 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 76
    AL-OTHMANY FOR TRADE LTD - now
    PROTECT YOUR NAME LTD
    - 2025-09-22 15885709
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 77
    ALAZIZ INTERNATIONAL COMPANY LTD - now
    PAPER AEROPLANE MEDIA SOLUTIONS LTD
    - 2026-03-17 16328903
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-11 ~ 2026-03-16
    IIF - Director → ME
    2025-11-11 ~ 2026-03-16
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ 2026-03-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 78
    ALAZRAK 1 LTD
    16007774
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 79
    ALBANDAR LTD
    - now 15955013
    FRESHER NIGHTS LIMITED
    - 2025-10-06 15955013
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 80
    ALBARDAN FOR TRADE LTD - now
    REALTYYIELD PARTNERS LTD
    - 2025-10-30 15523222
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 81
    ALBOSLA LTD
    13570155
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF - Director → ME
    2021-08-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Right to appoint or remove directors OE
    IIF 764 - Ownership of shares – 75% or more OE
  • 82
    ALDERI COMPANY LTD - now
    CLEAN & SPARKLE CLEANING SERVICES LTD
    - 2025-12-16 16002745
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    ALEENLY LTD
    14103967
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of voting rights - 75% or more OE
  • 84
    ALESAYI CAR CENTRE LIMITED
    11713507
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ 2019-09-10
    IIF - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 85
    ALFAKHAMAH LIMITED
    13596196
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 86
    ALGACK FOR TRADE LTD - now
    ABCD 1234 LIMITED
    - 2025-09-29 15900430
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-09-27
    IIF - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 87
    ALHAJJAJ FOR TRADE LTD - now
    REFINEDRENDITION MEDIA LTD
    - 2025-10-30 15444791
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-28
    IIF - Director → ME
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 88
    ALI KHALIFA INVESTMENTS COMPANY LTD - now
    INSIGHTSYNTH AI VENTURES LTD
    - 2025-08-26 15589050
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 89
    ALIOT VISION FOR TRADE LTD - now
    SNAKEBITE FILMS LTD
    - 2026-03-23 16351308
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-11 ~ 2026-03-21
    IIF - Director → ME
    2025-11-11 ~ 2026-03-21
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ 2026-03-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 90
    ALIYY LTD
    14500024
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of voting rights - 75% or more OE
  • 91
    ALMANAL COMPANY GROUP LTD - now
    VIRTUALVAULT SYSTEMS LTD
    - 2025-11-10 15438865
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 92
    ALMASRY LIMITED
    07926333
    Flat F, 61f Western Boulevard, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF - Director → ME
  • 93
    ALMOSALLAMY AUTOMATIC DOORS LTD
    16664693
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
  • 94
    ALMOUZON LTD - now
    UNITED AND STANDING TOGETHER LIMITED
    - 2025-09-17 15807436
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-02 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 95
    ALMS4ALL CIC
    15393419
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - More than 50% but less than 75% OE
  • 96
    ALONUM LTD
    14674299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    2023-02-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 97
    ALPHA QUEST FOR TRADE LTD - now
    SMARTSTUDY INNOVATIONS LTD
    - 2025-11-03 15393083
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2025-10-28 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 98
    ALPOCTW LTD
    15838018
    19 Hamilton Avenue, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-17 ~ dissolved
    IIF - Director → ME
  • 99
    ALREEM COMPANY GROUP LTD - now
    VISIONARYVERVE CREATIONS LTD
    - 2025-11-10 15444656
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 100
    ALSDIVINE CAFE LTD
    12701721
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 264 - Ownership of shares – 75% or more OE
  • 101
    ALTUM NATURALS LTD
    16524868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 102
    ALWAN ESSEX LIMITED
    15893376
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 103
    ALXACARD LTD
    16777170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 762 - Ownership of shares – 75% or more OE
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Right to appoint or remove directors OE
  • 104
    AM BIOMED LIMITED
    12880922
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of voting rights - 75% or more OE
  • 105
    AMA SHAMRAAT LTD
    15719849
    17 Castle Street, Southport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 571 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    AMASA LIMITED LTD - now
    HABEEB ALSAEDI LTD
    - 2025-05-06 15200234
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ 2025-05-06
    IIF - Director → ME
  • 107
    AMEEEN TRAVEL AND TOURS LTD
    11930478
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    AMEER ECOM LTD
    16317440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-03-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-03-14 ~ dissolved
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
  • 109
    AMSCHELL COMPANY LTD
    - now 11790529
    AMSCHELL TONERS LTD
    - 2020-04-24 11790529
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 631 - Ownership of shares – 75% or more OE
  • 110
    AMSF LTD
    10972993
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 662 - Director → ME
    2020-06-30 ~ 2024-08-24
    IIF 663 - Director → ME
  • 111
    ANANDO LIMITED
    12295016
    186a Cowley Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    2023-04-20 ~ 2025-06-29
    IIF 693 - Director → ME
    2025-06-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2023-04-20 ~ 2025-06-29
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    2025-06-29 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 112
    ANASHAZ BEACHWEAR LTD
    11435617
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    ANAYA MUHIDIN LTD
    14696026
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
  • 114
    ANCOATS CHILDREN'S SERVICES LIMITED
    13876671
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 581 - Ownership of shares – 75% or more OE
  • 115
    ANCOATS EATS LIMITED
    13873607
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 582 - Ownership of shares – 75% or more OE
  • 116
    ANUB LTD
    16391490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 117
    APEX VISION INTERNATIONAL TRAIDING LTD
    - now 15900433
    LEONS IT SERVICES LIMITED
    - 2025-09-24 15900433
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-23 ~ 2025-09-24
    IIF - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 118
    AQUALIBRIUM ACADEMY LIMITED
    12338753
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 119
    ARABYWORLD LTD
    16381633
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    2025-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 120
    ARCS DIGITAL LTD - now
    SAFECYBER SYSTEMS LTD
    - 2025-11-03 15490251
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 121
    ARCTIC ZEN POD LTD
    15120658
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 232 - Director → ME
  • 122
    ARCUS IT LIMITED
    09356798
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2015-01-02
    IIF - Director → ME
  • 123
    ARGRICULTURAL SERVICE PROVIDERS LTD
    16080533
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 124
    ARIA CAPITAL HOLDINGS LTD
    13911376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    ARINAZ COMPANY LTD - now
    VITALCURE BIOSCIENCE LTD
    - 2025-11-10 15453884
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    ARISE-ARENA LTD
    - now 15900417
    AKF TECHNICAL SUPPORT LTD
    - 2025-10-06 15900417
    4385, 15900417 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 127
    ARKAN FUTURE INVESTMENT COMPANY LTD - now
    YORKSHIRE DRONE SERVICES LTD
    - 2025-12-16 16010683
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 128
    ARKAN INTEGRATED SYSTEMS LTD - now
    DASHBOARD SERVICES LTD
    - 2025-10-15 15982297
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    ARKH LIMITED
    14573626
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 130
    ARMENOR LTD - now
    ENCRYPTSPHERE TECHNOLOGIES LTD
    - 2025-07-23 15592814
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-07-22
    IIF - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 131
    ARMY BOOT CAMP FITNESS LTD
    06562821
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 174 - Director → ME
  • 132
    ARQA MARKETING LTD
    12423391 11502839
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF - Director → ME
    2020-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 133
    ARQA PARTNERS LTD - now
    ELITEVIBE PROPERTIES LTD
    - 2025-07-23 15536446
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-07-22
    IIF - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 134
    ARTSYJADE LTD
    14538126
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF - Director → ME
    2022-12-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 135
    ASADDOV FOR TRADE LTD - now
    NOVALIFE BIOSYSTEMS LTD
    - 2025-10-27 15453479
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ 2025-10-26
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 136
    ASCENT INSPECTA LTD
    12409565
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 367 - Director → ME
    2020-01-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 137
    ASH DEITY LTD
    14880270
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF - Director → ME
    2023-05-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 138
    ASHFIELD NATURALS LTD
    16441110
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 139
    ASHKH CO LTD
    16762563
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF - Director → ME
  • 140
    ASHWIND CONTINENTAL REAL ESTATE LTD
    16772862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 141
    ASKECO LTD
    15988086
    Suite E, Ground Floor Profile West, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 142
    ATIINA LTD
    13067995
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more OE
  • 143
    ATOMIC WINGS LTD
    12837814
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-09-02
    IIF 695 - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF 634 - Ownership of shares – 75% or more OE
  • 144
    AUDIO HEAVEN AND VISUALS WHOLESALE LIMITED
    12290997
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 145
    AUREX COMMERCE LTD
    16936106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 146
    AURORAPAW STORE LTD
    15909162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF - Director → ME
    2024-08-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 147
    AVENA FUELS LTD
    15992467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 222 - Director → ME
  • 148
    AXIA LONDON LTD
    08128813
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2012-07-03 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2025-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 149
    AYAD AYA SERVICE LTD
    14826525
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF - Director → ME
    2023-04-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    AYOMIDE COLONEL LTD
    12819148
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Officer
    2021-10-07 ~ 2021-10-08
    IIF - Director → ME
    2021-10-07 ~ 2024-04-28
    IIF - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 151
    AZ204 LIMITED
    12272823 12245433... (more)
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-11-02
    IIF - Director → ME
  • 152
    AZHARISTE LTD
    16440686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-05-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    AZURRA CAPITAL LTD
    - now 14238752
    AZURA HODLINGS LIMITED
    - 2022-07-26 14238752
    124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-17 ~ now
    IIF 741 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Ownership of shares – 75% or more OE
  • 154
    AZURRA CONSULTANCY LTD
    14941771
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 155
    B2 CORPORATE LTD - now
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD
    - 2025-05-22 15274779
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ 2025-05-21
    IIF - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 156
    B365 CAPITAL LTD.
    14886128 12081523... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 688 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 157
    BACK ME TECHNOLOGY LIMITED
    17072252
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF - Director → ME
    2026-03-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-03-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 158
    4385, 14682913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF - Director → ME
    2023-02-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Ownership of shares – 75% or more OE
  • 159
    BALHAMS OF LONDON LTD
    12552591
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
  • 160
    BALLINGHAM ILLUSTRIOUS LTD
    09726685
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (7 parents)
    Officer
    2019-07-09 ~ 2024-02-28
    IIF 417 - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - 75% or more OE
  • 161
    BARGAIN MASTER LTD
    11262644
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF 4 - Has significant influence or control OE
  • 162
    BAY CAR TRANSPORT LTD
    16810744
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 163
    BAYT AL HASOOB LTD - now
    NEUROSPRINT DYNAMICS LTD
    - 2025-10-20 15588728
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-10-19
    IIF - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF - Right to appoint or remove directors OE
  • 164
    BEDFORDSHIRE BUSINESS ACADEMY LTD - now
    SZ SERVICES LIMITED
    - 2014-08-13 08448631
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF 646 - Director → ME
  • 165
    BEET BOLD STREET LTD
    10997308
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    BEHAPPY BESMILE LIMITED
    14782169
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 167
    BELIEVE MARKETING CONSULTAION SQUARE LTD.
    10113016
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF - Director → ME
  • 168
    BEST BABA JAGA LTD
    16360523
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 169
    BEST SELLER FU LTD
    13115081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF - Director → ME
    2021-01-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 170
    BESTRONG RACE LTD
    15997454
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 171
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 172
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    BIIOME LTD
    15284098
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 174
    BIKAA LTD
    16154508
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    2024-12-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 175
    BIKE ABOUT EUROPE LIMITED
    16311720
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-12 ~ 2026-03-11
    IIF - Director → ME
    2025-11-12 ~ 2026-03-11
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ 2026-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 176
    BIN ODEH GROUP LTD - now
    INNOVATENEXUS INNOVATIONS LTD
    - 2025-08-26 15659750
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ 2025-08-23
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 177
    BINARY SALE LTD
    14847484
    4385, 14847484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 178
    BIRD ANALYTICAL CONSULTANCY LTD
    16328792
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-18 ~ 2026-03-16
    IIF - Director → ME
    2025-11-18 ~ 2026-03-16
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ 2026-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 179
    BIRYANIWAALA CATERING FOOD LTD
    15504348
    Office 13355 182-184 High Street North High Street North, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-19 ~ 2024-06-03
    IIF 208 - Director → ME
    2025-05-03 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    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
  • 180
    BIZGOALS CONSULTING LTD
    15163967
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 181
    BLACKSTONE (MANCHESTER) LTD
    12507178
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    BLOXSA FOR TRADING LTD - now
    VALUABLE EDUCATION LTD
    - 2025-12-31 13384342
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-27 ~ 2025-12-30
    IIF - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 183
    BLU BAR LTD
    09123861
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ 2014-11-30
    IIF 243 - Director → ME
    2014-12-01 ~ 2015-02-16
    IIF 273 - Director → ME
  • 184
    BLUE ABBEY INVESTMENT LTD
    16243380
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ 2026-02-20
    IIF - Director → ME
    2025-09-15 ~ 2026-02-20
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ 2026-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 185
    BLUE MARKETING TECHNOLOGY LLP
    OC446723
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 186
    BLUSSHX MEDIA LIMITED
    10600581
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 348 - Right to appoint or remove directors OE
  • 187
    BMC BIKE LTD
    14887445
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF - Director → ME
    2023-05-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 188
    BNAN ACADEMY LTD
    14875531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 189
    BOHEMIAWEAR LTD
    17069325
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 190
    BOON COSMETIC LTD
    14934955
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 191
    BOON ESSENTIAL LTD
    13308576
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 420 - Director → ME
    2021-04-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 192
    BRAINKIES LTD
    13508561
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 193
    BRAINWAVE BUSINESS SETUP LTD
    15689557
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF - Director → ME
  • 194
    BRANDI MANA LTD
    14566422
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF - Director → ME
    2023-01-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 195
    BRIDGECOURT PROPERTIES (YORKSHIRE) LTD
    12507756
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-03-10 ~ 2024-12-07
    IIF 31 - Director → ME
    2020-03-10 ~ now
    IIF 751 - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    2020-03-10 ~ now
    IIF 415 - Right to appoint or remove directors as a member of a firm OE
    IIF 415 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 415 - Ownership of shares – More than 50% but less than 75% OE
  • 196
    BRIGHT FUTURE FOR TRADING AND CONTRACTING LTD - now
    SPRING FILM STUDIOS LTD
    - 2025-12-16 16017753
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 197
    BRIGHT LOOKS BARBERS LTD
    16111488
    217 Saffron Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 789 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Has significant influence or control as a member of a firm OE
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 198
    BRISTOL COLLEGE
    12525427
    22 Edward Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    BRITANIA AUTO TRADERS LTD
    13756886
    15 Nelson Street Nelson Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 446 - Director → ME
  • 200
    BRTAWI MEDIA LTD
    15521690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 201
    BRYANSTON LOGISTICS LIMITED
    - now 10551950
    BRYASNTON LOGISTICS LIMITED
    - 2020-11-06 10551950
    BRYASNTON HOLDING LTD
    - 2019-04-02 10551950
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF 735 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 202
    BRYANSTON SERVICES LIMITED
    13595218
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    2021-08-31 ~ now
    IIF 722 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 514 - Has significant influence or control OE
  • 203
    BUBBASTRAP LTD
    13142231
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 204
    BUILD AND MAINTAIN SOLUTIONS LTD
    16275819
    Flat 5 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 205
    BUILD PLUS ENGINEERING CONSULTING LTD - now
    WARDSTREAM LIMITED
    - 2025-12-02 09334369
    275 New N Rd 3110 London, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-11-28 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 206
    BUILDING AND DEMOLITION SERVICES LTD
    15807445
    80a Ruskin Avenue, Welling, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-02 ~ 2025-09-19
    IIF - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF - Secretary → ME
    Person with significant control
    2025-09-02 ~ 2025-09-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2025-09-17 ~ 2025-09-18
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 207
    BURNGREAVE EDUCATION LIMITED
    07943114
    4385, 07943114 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF - Has significant influence or control OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.