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

Khan, Mohammed Murtaza

    Related profiles found in government register
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 1
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 2
  • Khan, Mohammed Murtaza
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 3
  • Khan, Mohammed Murtaza
    British journalist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 4
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Windermere Road, Handsworth, Birmingham, B21 9RQ, England

      IIF 5
    • 44, Flaxley Road, Morden, Surrey, SM4 6LJ, United Kingdom

      IIF 6
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Nork Way, Nork Way, Banstead, SM7 1HR, United Kingdom

      IIF 7
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 8
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, United Kingdom

      IIF 9
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 10
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Khan, Mohammed Ibraheem
    British businessman born in March 1981

    Resident in United Kingdom

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

      IIF 13
  • Khan, Mohammed Ibraheem
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 14
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in United Kingdom

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

      IIF 15
  • Khan, Mohammed Rizwan
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 16
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EY, United Kingdom

      IIF 17
  • Khan, Mohammed Sirfraz
    British it consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 18
  • Khan, Mohammad Zubair
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G58NT, Scotland

      IIF 19
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • 1d, Lyon Road, Linwood Industrial Estate, Linwood, PA3 3BQ, Scotland

      IIF 21
  • Khan, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 22
  • Khan, Mohammed
    British business manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Broughton Lane, Manchester, M7 1UH, United Kingdom

      IIF 23 IIF 24
  • Khan, Mohammed
    British delivery driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 25
  • Khan, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 26
  • Khan, Mohammed Afsarar
    British born in August 1982

    Resident in United Kingdom

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

      IIF 27
  • Khan, Mohammed Afsarar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Wolverhampton, WV3 9JT

      IIF 28
  • Khan, Mohammed Afsarar
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 29
  • Khan, Mohammed Afsarar
    British trainer born in August 1982

    Resident in United Kingdom

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

      IIF 30
  • Khan, Mohammed Hanzala
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 31
  • Khan, Mohammed Omar
    British born in July 1983

    Resident in United Kingdom

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

      IIF 32
  • Khan, Mohammed Rehan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 33
    • 52, Milverton Road, Manchester, Lancs, M14 5PJ

      IIF 34
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 35
  • Khan, Mohammad Omar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 36
  • Khan, Mohammad Omar
    British born in September 1985

    Resident in United Kingdom

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

      IIF 37
  • Khan, Mohammad Omar
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 38
    • 108, Paxford Road, Wembley, HA0 3RH, England

      IIF 39
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, England

      IIF 40
  • Khan, Mohammad Tussadiq
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 41
  • Khan, Mohammad Usman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icentrum, Holt Street, Birmingham, B7 4BP, England

      IIF 42
  • Khan, Mohammed
    British born in January 1981

    Resident in United Kingdom

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

      IIF 43
  • Khan, Mohammed
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 25, Montrose Avenue, Luton, Luton, LU3 1HW, United Kingdom

      IIF 46
  • Khan, Mohammed Ata Ulla
    British born in July 1983

    Resident in United Kingdom

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

      IIF 47
  • Khan, Mohammed Ata Ulla
    British entertainment and hospitality born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 48
  • Khan, Mohammed David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 49
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 50
  • Khan, Mohammed Faizan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 54
  • Khan, Mohammed Faizan
    British company director born in July 1992

    Resident in United Kingdom

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

      IIF 55
  • Khan, Mohammed Faizan
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 56
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 57
  • Khan, Mohammed Faizan
    British electrician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 58
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lansdowne Road, Handsworth, Birmingham, B21 9AT, United Kingdom

      IIF 59
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 60
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 61
  • Khan, Mohammed Sualeh
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 62
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 63
    • 20, Pauls Row, High Wycombe, Buckinghamshire, HP11 2HQ, United Kingdom

      IIF 64
    • 20, Paul's Row, High Wycombe, HP11 2HQ, England

      IIF 65
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 66
  • Khan, Muhammed Bilal
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 67
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 68
  • Khan, Muhammed Bilal
    British driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Murtaza
    British developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 71
  • Khan, Mohammed
    British born in January 1968

    Resident in United Kingdom

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

      IIF 72
  • Khan, Mohammed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 73
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Khan, Mohammed
    British sales born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 879, Stratford Road, Birmingham, B28 8BH, United Kingdom

      IIF 75
  • Khan, Mohammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 76 IIF 77
  • Khan, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 78
  • Khan, Mohammed
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 79
  • Khan, Mohammed
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 80
  • Khan, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 81
  • Khan, Mohammed
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 82
  • Khan, Mohammed
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 83
  • Khan, Mohammed
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 84
  • Khan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 85
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 86
  • Khan, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 87
  • Khan, Mohammed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 90
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 91
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 92
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 93
  • Khan, Mohammad
    British born in July 1980

    Resident in United Kingdom

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

      IIF 94 IIF 95
  • Khan, Mohammad
    British business manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 96
  • Khan, Mohammad
    British civil servant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 97
  • Khan, Mohammad
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridgefield Street, Rochdale, Greater Manchester, OL11 4EY, England

      IIF 98
  • Khan, Mohammad
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 99
  • Khan, Mohammad
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 100
  • Khan, Mohammad
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 101
    • 1b, Lyon Road, Linwood, PA33BQ, Scotland

      IIF 102
  • Khan, Mohammed
    British born in December 1962

    Resident in United Kingdom

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

      IIF 103
  • Khan, Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 104
  • Khan, Mohammed
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 105
  • Khan, Mohammed
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 106
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 107
  • Khan, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 108
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 110
  • Khan, Mohammed
    British it born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Mitchell St, Rochdale, Lancashire, United Kingdom

      IIF 111
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 112
  • Khan, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 113
  • Khan, Mohammed
    British born in October 1996

    Resident in United Kingdom

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

      IIF 114
  • Khan, Mohammed
    British manager born in December 1997

    Resident in United Kingdom

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

      IIF 115
  • Khan, Mohammed
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 118
  • Khan, Muhammad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mr Mohammed Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 120
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 121
  • Khan, Mohammed Kasim
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 122
  • Khan, Mohammed Kasim
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 123
  • Mr Mohammed Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 124
  • Khan, Mohammed
    British business born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 125
  • Khan, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Coronation Road, Hayes, Middlesex, UB3 4JT, England

      IIF 126
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 127
  • Mr Mohammed Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Birmingham, B11 4BP, United Kingdom

      IIF 128
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 129 IIF 130
  • Mr Mohammed Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 131
  • Mr Mohammed Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 132
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 133
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 134
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 135
  • Mr Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 136
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 137
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 138
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 139
  • Mr Mohammed Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 140
    • Queensgate Business Centre, Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 141
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 142
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Khan, Mohammad Shaheduzzaman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle, 17th Floor, 67 Albion Street, Leeds, West Yorkshire, LS1 5AA, United Kingdom

      IIF 144
  • Khan, Mohammad Yousaf
    English postman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 145
  • Khan, Mohammed
    English born in July 1983

    Resident in United Kingdom

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

      IIF 146
  • Khan, Mohammed Baba
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 150
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 151
  • Mr Mohammad Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 152
  • Mr Mohammad Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 153
  • Mr Mohammad Khan
    British born in April 1984

    Resident in United Kingdom

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

      IIF 154
  • Mr Mohammed Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 155
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 157
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 158
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 159
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 160
  • Mr Mohammed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 161
  • Mr Mohammed Khan
    British born in October 1996

    Resident in United Kingdom

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

      IIF 162
  • Mr Mohammed Khan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 163
  • Mr Mohammed Khan
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 166
  • Mrs Mohammed Khan
    British born in December 1962

    Resident in United Kingdom

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

      IIF 167
  • Khan, Haseeb Mohammed
    British business man born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 168
  • Khan, Haseeb Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 169
  • Khan, Haseeb Mohammed
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 170
  • Khan, Haseeb Mohammed
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Chorlton Cum-hardy, Manchester, M21 0AS, United Kingdom

      IIF 171
  • Khan, Mohammad Mushfiq Hossain
    British born in July 1980

    Resident in United Kingdom

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

      IIF 172
  • Khan, Mohammad Mushfiq Hossain
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 173
    • 3-11, Dod Street, Poplar, London, E14 7EQ, United Kingdom

      IIF 174
  • Khan, Mohammed Ayub
    Pakistani management born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, England

      IIF 175
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 176
  • Mr Mohammed Ammar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Devoke Grove, Farnworth, Bolton, BL4 0PU, United Kingdom

      IIF 177
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 178
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 179 IIF 180
    • 26, Domino Way, Aylesbury, HP18 0FZ, United Kingdom

      IIF 181
  • Muhammad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • 20 Pauls Row, High Wycombe, 20 Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 183
  • Bhuiyan, Mohammad Nurul Akbar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 184
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 185
  • Bhuiyan, Mohammad Nurul Akbar
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 186
  • Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EY, United Kingdom

      IIF 187
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 188
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 189 IIF 190
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 191
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 192
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 193
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
  • Mr Mohammed Khan
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 195
  • Mr Mohammed Rehan Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 196
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 197
  • Mr Muhammad Khan
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 198
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 199
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 200
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 201
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 202
  • Khan, Mohammed Imran
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 203
  • Khan, Mohammed Imran
    British marketing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 204
  • Khan, Muhammad Ayub
    Pakistani management consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, United Kingdom

      IIF 205
  • Khan, Muhammad Shoaib
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Rd, Birmingham, West Midlands, B11 1UX, United Kingdom

      IIF 206
  • Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 207
  • Mr Mohammad Usman Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 208
  • Mr Mohammed Afsarar Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 209
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 210
  • Mr Mohammed Faizan Khan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 211 IIF 212
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 214
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 215
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 216
  • Mr Mohammed Ibraheem Khan,
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 217
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 218
  • Mr Mohammed Khan
    English born in July 1983

    Resident in United Kingdom

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

      IIF 219
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 220
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 221 IIF 222
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 223
  • Khan, Mohammed Ausman
    British born in July 1983

    Resident in England

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

      IIF 224
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 225
  • Khan, Mohammed Ausman
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 226
  • Khan, Mohammed Ausman
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British commercial director born in March 1981

    Resident in England

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

      IIF 237
  • Khan, Mohammed Ibraheem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 238
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 239
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British investor born in March 1981

    Resident in England

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

      IIF 244
  • Khan, Mohammed Ibraheem
    British lawyer born in March 1981

    Resident in England

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

      IIF 245
    • 151, Barton Road, Luton, LU3 2BN, United Kingdom

      IIF 246
    • 51, Doggetts Way, St Albans, AL1 2NF, United Kingdom

      IIF 247
    • 51, Doggetts Way, St Albans, Hertfordshire, AL1 2NF, United Kingdom

      IIF 248
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 249
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 250
  • Khan, Mohammed Rizwan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Avenue Grimaldi, Luton, Bedfordshire, LU3 1TJ

      IIF 251
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EX, England

      IIF 252
  • Khan, Mohammed Sirfraz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 253 IIF 254 IIF 255
    • Suite 102, Chaucer House, 134 Biscot Rd, Luton, Beds, LU3 1AX, England

      IIF 256
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 257
  • Mohammed Sualeh Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 258
  • Mr Md Shaheduzzaman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hs.daniel Properties, 167-169 Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 259
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 260
  • Mr Mohammad Tussadiq Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 261
  • Mr Mohammed Ata Ulla Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cotesbach Road, London, E5 9QJ, United Kingdom

      IIF 262 IIF 263
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 264
  • Mr Mohammed Hanzala Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 265
  • Khan, Mohammad
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, United Kingdom

      IIF 266
  • Khan, Mohammad Zubair
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 267 IIF 268
  • Khan, Mohammed Abdul Assad Sulaiman
    British born in July 1980

    Resident in United Kingdom

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

      IIF 269 IIF 270
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 271
  • Khan, Mohammed Arshed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 404 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 272
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 273
  • Khan, Mohammed Arshed
    British entrepreneur born in October 1968

    Resident in England

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

      IIF 274
  • Khan, Mohammed Arshed
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brookhouse Close, Blackburn, Lancashire, BB1 6PD

      IIF 275
  • Khan, Mohammed Hanzala
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 276
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 277 IIF 278 IIF 279
    • 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 280
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 281
  • Khan, Mohammed Omar
    British director born in July 1983

    Resident in England

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

      IIF 282
  • Khan, Mohammed Omar
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, ML5 2HY, Scotland

      IIF 283
  • Khan, Mohammed Omar
    British manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 284
    • 23-25, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 285
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 286
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 287
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 288
  • Khan, Mohammed Sarwar
    British medical consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 289
  • Khan, Mohammed Tufail
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 290 IIF 291
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 292
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 293
  • Khan, Mohammed Tufail
    British radiographer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 294
  • Khan, Mohammed Tussadiq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 295
  • Khan, Mohammed Waqas
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Independent Street, Nottingham, NG7 3LN, England

      IIF 296
  • Khan, Mohammed Yousaf
    British born in February 1987

    Resident in England

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

      IIF 297
  • Khan, Muhammad
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 298
  • Khan, Muhammad
    Bangladeshi business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 299
  • Khan, Muhammad Abul Hasnat
    Bangladeshi student born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british chair person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hayton Close, London, E8 3TG, England

      IIF 308
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 767, Harvey Road, Derby, DE24 0EF, England

      IIF 314
  • Khan, Muhammad Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 317 IIF 318
  • Khan, Mohammad Arif
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 319
  • Khan, Mohammad Arshed
    British born in October 1968

    Resident in England

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

      IIF 320
  • Khan, Mohammad Kamran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 321
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 322
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 323
  • Khan, Mohammad Kamran
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ro24 Harlow Business Park, Harlow, CM19 5QB, England

      IIF 324
  • Khan, Mohammad Omar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 325
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed David
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 328
  • Khan, Mohammed Hanif
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 329 IIF 330
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 331
    • St George's Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 332
  • Khan, Mohammed Hanif
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 333
  • Khan, Mohammed Hanif
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 334
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 335
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B219BB, United Kingdom

      IIF 336
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 337
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 338
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 339
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD

      IIF 340
  • Khan, Mohammed Hanif
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, England

      IIF 341
  • Khan, Mohammed Hanif
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom

      IIF 342
  • Khan, Mohammed Hanif
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 343
  • Khan, Mohammed Hanif
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, United Kingdom

      IIF 344
    • 42, Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 345
  • Khan, Mohammed Khalid
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 346
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 347
  • Khan, Mohammed Khalid
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 348
  • Khan, Mohammed Khalid
    British diractor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 349
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 350
    • Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 351
  • Khan, Mohammed Omer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Elmay Road, Birmingham, West Midlands, B26 2ND, United Kingdom

      IIF 352
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 353
  • Khan, Mohammed Sajid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 354
  • Khan, Mohammed Shahid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 355
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 356
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 357 IIF 358
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in England

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

      IIF 359
  • Khan, Muhammed Bilal
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 360
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 361
  • Khan, Muhammed Tussadiq
    British caterer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 362
  • Mr Mohammed Khan
    Pakistani born in October 1968

    Resident in United Kingdom

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

      IIF 363
  • Mr Mohammed Kharsane
    German born in September 1961

    Resident in United Kingdom

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

      IIF 364
  • Khan, Mohammad Amir
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 203, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 365
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 366
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 367
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 368
  • Khan, Mohammad Amir
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G5 8NT, England

      IIF 369
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 370
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 371
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 372
    • 1b Lyon Road, Linwood Industrial Estate, Johnstone, PA3 3BQ

      IIF 373
    • 1b, Lyon Road, Linwood, Paisley, PA33BQ, Scotland

      IIF 374
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 375
  • Khan, Mohammed
    British born in September 1961

    Resident in England

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

      IIF 376
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 377
  • Khan, Mohammed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 378
  • Khan, Mohammed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 379
  • Khan, Mohammed
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Wellshot Drive, 1 Wellshot Drive, Cambuslang, Glasgow, G72 8BP, Scotland

      IIF 380
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 381
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 382
  • Khan, Mohammed
    British director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 549, Lea Bridge Road, London, E10 7EB, England

      IIF 383
  • Khan, Mohammed
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 384
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 385
  • Khan, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 386
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 387
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 388
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 389
  • Khan, Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 390
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 391
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 392
  • Khan, Mohammed Rehan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 393
  • Kharsane, Mohammed
    German manger director born in September 1961

    Resident in United Kingdom

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

      IIF 394
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 395
  • Shaheduzzaman, Md
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hs.daniel Properties, 167-169 Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 396
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 397
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 398
  • Khan, Mohammad
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 399
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, England

      IIF 404
  • Khan, Mohammed
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 405
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 406
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 407
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 408
  • Khan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 409
  • Khan, Muhammad Rauf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 410
  • Khan, Muhammad Shoaib
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 411
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 412
  • Khan, Muhammad Shoaib
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, United Kingdom

      IIF 413
  • Khan, Muhammad Shoaib
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 414
  • Khan, Muhammad Shoaib
    British director and company secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 415
  • Khan, Muhammad Shoaib
    British security services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 416
  • Khan, Muhammad Shoaib
    British software engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 417
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 418
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, England

      IIF 419
  • Khan, Musa
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 420
  • Mr Mohammed Baba Khan
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Khan
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, B36 8QR, United Kingdom

      IIF 425
  • Mr Muhammad Shoaib
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 426
  • Khan, Mohammed
    British businessman born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR

      IIF 427
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR, Uk

      IIF 428
  • Khan, Mohammed Arshed
    English born in October 1968

    Resident in England

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

      IIF 429
  • Khan, Mohammed Arshed
    English chief technical officer born in October 1968

    Resident in England

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

      IIF 430
  • Khan, Mohammed Kasim
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Leyland Lane, Leyland, PR25 1XB, England

      IIF 431
  • Shoaib, Muhammad
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 432
  • Khan, Mohammad Qasim
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 433
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 434
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 435
  • Khan, Saib
    Pakistani self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Road, Birmingham, West Midlands, B11 1UX

      IIF 436
  • Khan, Umar Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Rupert Drive, Aylesbury, Buckinghamshire, HP19 9RA, England

      IIF 437
  • Mr Mohammad Mushfiq Hossain Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 438
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 439
  • Mr Mohammad Nurul Akbar Bhuiyan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 440
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 441
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 442
  • Mr Mohammad Shaheduzzaman Khan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle, 17th Floor, 67 Albion Street, Leeds, West Yorkshire, LS1 5AA, United Kingdom

      IIF 443
  • Mr Mohammed Khan
    British born in September 1961

    Resident in England

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

      IIF 444
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 445
  • Mr Mohammed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 446
  • Mr Mohammed Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, Jubilee Street, London, E1 3BS, England

      IIF 447
  • Mr Mohammed Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a Pretoria Road, Pretoria Road, Ilford, IG1 2HW, England

      IIF 448
  • Mr Mohammed Khan
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 449
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 450
  • Mr Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 451
  • Mr Mohammed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 452
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 453
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 454
  • Khan, Mohammad Shaheduzzaman
    British born in January 1975

    Resident in England

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

      IIF 455
  • Khan, Mohammed
    Pakistani manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Wenlock Road, London, N1 7GU, England

      IIF 456
  • Khan, Mohammed
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 457
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 458
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 459
  • Khan, Mohammed Hanif
    British

    Registered addresses and corresponding companies
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 460
  • Mr Mohammad Khan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 461
  • Mr Mohammad Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 462
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 463
  • Mr Mohammad Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 464
  • Mr Mohammed Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 465
    • 2nd Floor 59, Belgrave Gate, Leicester, LE1 3HR, England

      IIF 466
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 467 IIF 468
  • Mr Mohammed Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 469
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 470
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in England

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

      IIF 471
  • Mr Mohammed Omar Khan
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, ML5 2HY, Scotland

      IIF 472
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 473
  • Akbar Bhuiyan, Mohammad Nurul
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Tower Hamlets Road, Forest Gate, London, E7 9DD, England

      IIF 474
  • Khan, Muhammad Rauf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 475
    • 50 Sneinton Boulevard, Nottingham, NG2 4FE, United Kingdom

      IIF 476
  • Khan, Muhammad Rauf
    Pakistani none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Buleward, Nottingham, NG2 4FE

      IIF 477
  • Khan, Muhammad Rauf
    Pakistani self employment born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, NG24FE, United Kingdom

      IIF 478
  • Khan, Muhammad Rauf
    Pakistani student researcher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, Nottinghamshire, NG2 4FE

      IIF 479
  • Khan, Naveed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 480
  • Mohammed Omer Khan
    British born in July 1983

    Resident in England

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

      IIF 481
  • Mr Mohammad Amir Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 482
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 483
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 484
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 485
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 486
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 487
  • Mr Mohammed Ausman Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 488
    • 124, City Road, London, EC1V 2NX, England

      IIF 489
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 490
  • Mr Mohammed Rizwan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dunstable Road, Luton, Bedfordshire, LU1 1DY, England

      IIF 491
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 149, Friar Street, Reading, RG1 1EX, England

      IIF 498
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 499
  • Mr Musa Khan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 500
  • Mr Saif Ullah
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 501
  • Muhammad Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 502
  • Khan, Muhammad Saif Ullah
    Pakistani born in January 1981

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 505
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 506
  • Mr Mohammad Arif Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 507
  • Mr Mohammad Zubair Khan
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 508 IIF 509
  • Mr Mohammed Hanif Khan
    British born in October 1968

    Resident in England

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

      IIF 510
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 511
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 512 IIF 513 IIF 514
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 515
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 516
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 517
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 529
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 530
  • Mr Mohammed Sajid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 531
  • Mr Mohammed Sarwar Khan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 532
  • Mr Mohammed Waqas Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 533
  • Mr Mohammed Yousaf Khan
    British born in February 1987

    Resident in England

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

      IIF 534
  • Mr Muhammad Ah Khan
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Rana Muhammad Nashit Khan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, York Road, Hall Green, Birmingham, B28 8BD, England

      IIF 550
  • Ullah, Saif
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 551
  • Khan, Mohammed Arshed

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 552
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 553
  • Mohammed, Yousuf Khan
    Indian mechanical design engineer born in August 1997

    Resident in United Kingdom

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

      IIF 554
  • Mohammed David Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 555
  • Mr Mohammad Kamran Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 556
    • 5, Ground Floor Office 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 557
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 558
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 559
  • Mr Mohammed Arshed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 560
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 561
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 567
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 568
    • 330 Fullwell Avenue, Fullwell Avenue, Ilford, IG5 0SA, England

      IIF 569
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 570
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 571
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 572
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 573
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 574
  • Mr Mohammed Shahid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 575
  • Mr Mohammed Tufail Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 576 IIF 577 IIF 578
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 579
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 580
  • Mr Mohammed Tussadiq Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 581
  • Mr Muhammad Rauf Khan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 582
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 583
  • Khan, Muhammad Abul Hasnat
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London, N1 3HX, England

      IIF 584 IIF 585
  • Mohammed Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 586
  • Mr Mohammad Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 587
  • Mr Mohammed Abdul Assad Sulaiman Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 588 IIF 589
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 590
  • Mr Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 593
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 594
  • Mr. Mohammad Yousaf Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 595
  • Khan, Mohammed Afsarar

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 596
  • Khan, Mohammed Sarwar

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 597 IIF 598
  • Mohammed Hanzala Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 599
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Rehan Khan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 602
  • Mr Muhammad Al-amin Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leander Court, North Acre, London, NW9 5GQ, England

      IIF 603
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 604
  • Khan, Mohammad
    Norwegian company director born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
  • Khan, Mohammed Abdul Assad Sulaiman

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

      IIF 607
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 608
  • Khan, Mohammed Baba

    Registered addresses and corresponding companies
    • 155, Station Road, Herne Bay, CT6 5QA, England

      IIF 609
  • Khan, Mohammed Omar

    Registered addresses and corresponding companies
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 610
  • Mr Mohammad Qasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 611
  • Mr Muhammad Shoaib Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 612 IIF 613
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 614
    • 40 Madeley Road, Madeley Road, Birmingham, B11 1UX, England

      IIF 615
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 616
    • Suit 2a, Blackthorn House, St Paul Sauare, Birmingham, B3 1RL, England

      IIF 617
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 618
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 619
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 620
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, United Kingdom

      IIF 621
  • Khan, Rana Muhammad Nashit
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 1 York Road, Hall Green, Birmingham, B28 8BD, England

      IIF 622
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Arshed Khan
    English born in May 1980

    Resident in England

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

      IIF 627
  • Mr Muhammad Rauf Khan
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 628
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 629
  • Khan, Abdul
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 366, Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0PU, England

      IIF 630
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 631
  • Khan, Meesba Juned
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 632
  • Khan, Meesba Juned
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Sheikh Mahbubur Rahman
    British born in July 1987

    Resident in England

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

      IIF 635
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 636
  • Khan, Abul
    Bangladeshi director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 637
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 638
    • 401, Coventry Rd, Small Heath, Birmingham, B10 0SP, United Kingdom

      IIF 639
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 640 IIF 641 IIF 642
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 643
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 644 IIF 645 IIF 646
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 651
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 652
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 653
  • Khan, Muhammad Rauf

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 654
  • Rahman Ali, Sheikh Mohammed Mahbubur
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Andrews Avenue, Wembley, HA0 2QB, United Kingdom

      IIF 655
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 656
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 657
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 658
  • Mohammad Khan
    Norwegian born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 659
  • Mr Mohammad Shaheduzzaman Khan
    British born in January 1975

    Resident in England

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

      IIF 660
  • Mr Muhammad Saif Ullah Khan
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bell Street, London, NW1 6SP, United Kingdom

      IIF 661
  • Mr Abul Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 662
  • Shaheduzzaman, Md
    Bangladeshi business analyst born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Rogers Road, Dagenham, Essex, RM10 8JX, England

      IIF 663
  • Mohammed, Yousuf Khan
    Indian mechanical engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 664
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 665
  • Mr Mohammed Sheikh Mahbubur Rahman Ali
    British born in July 1987

    Resident in England

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

      IIF 666
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 667
  • Mrs Meesba Juned Khan
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London., N1 3HX, England

      IIF 670
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 671
child relation
Offspring entities and appointments 365
  • 1
    313 FOOD SERVICE LTD
    SC777086
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 2
    3CORESPARKY LIMITED
    SC885080
    7 Hogan Way, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2026-04-03 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2026-04-03 ~ now
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of voting rights - 75% or more OE
    IIF 549 - Ownership of shares – 75% or more OE
  • 3
    3D MINDS LIMITED
    08983265 11137922
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2025-08-03 ~ now
    IIF 386 - Director → ME
    2020-05-15 ~ 2021-03-30
    IIF 50 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-03-30
    IIF 138 - Ownership of shares – 75% or more OE
    2025-08-03 ~ now
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 4
    3RD MILLENNIUM FILMS LIMITED
    12881131
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-15 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 489 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3RD MILLENNIUM PROPERTIES LTD
    14736764
    4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A K LAW LTD - now
    RING ENGINEERING LIMITED
    - 2022-04-22 06173985
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-23 ~ 2022-04-22
    IIF 8 - Director → ME
    Person with significant control
    2020-03-23 ~ 2022-04-22
    IIF 189 - Ownership of shares – 75% or more OE
  • 7
    A TO Z EMPLOYMENT SOLUTIONS LTD
    14463842
    30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 511 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 511 - Right to appoint or remove directors OE
  • 8
    AAJH DEVELOPMENTS LTD
    10654406
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AAJH LTD
    14562925
    2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2022-12-30 ~ 2026-01-10
    IIF 378 - Director → ME
    Person with significant control
    2022-12-30 ~ 2026-01-10
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 446 - Right to appoint or remove directors OE
  • 10
    AB LOGISTIC SERVICES LIMITED
    11401050 11343641
    Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-06 ~ 2019-11-06
    IIF 81 - Director → ME
  • 11
    ACADAMIS LTD
    13387036
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ 2024-10-18
    IIF 335 - Director → ME
    Person with significant control
    2021-05-11 ~ 2024-10-18
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ACCELERATE AUTOS LTD
    15246091
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 13
    ACCOUNTS RECEIVABLE INTERNATIONAL LTD
    10669945
    Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 562 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ACE ELECTRICAL SOLUTIONS LTD
    - now 13585298
    WIRES & PLIERS ELECTRICALS LTD
    - 2023-03-30 13585298
    95 Elmham Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2022-09-21 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
  • 15
    ADVANCE DRY CLEAN LTD
    06640288
    8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2008-07-08 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Has significant influence or control OE
    IIF 491 - Ownership of shares – 75% or more OE
  • 16
    AFRIDIS LTD
    15177365
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ 2024-05-30
    IIF 145 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-30
    IIF 595 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    AID COMPLIANCE ESSENTIAL TRAINING LTD
    09735893
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 210 - Has significant influence or control OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 18
    ALFALAH MAKTAB LTD
    16204050
    102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 19
    ALHAYA PRINTS LTD
    12608565
    450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
  • 20
    AMANAH HOLDINGS LTD
    11017337
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more OE
  • 21
    AMANAH TRADING LTD
    08780528 13283109... (more)
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 55 - Director → ME
  • 22
    AMBER RESIDENTIAL (BIRMINGHAM) LIMITED
    - now 05865067
    COURTS ESTATES & LETTINGS LIMITED
    - 2006-12-05 05865067
    436 Birchfield Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2006-07-03 ~ 2007-02-21
    IIF 460 - Secretary → ME
  • 23
    AMISRA DISTRIBUTION LIMITED
    07615361 07744682
    Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 59 - Director → ME
  • 24
    AMY & ARIANA ISAAC LTD
    11174784
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-10-15
    IIF 109 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 156 - Has significant influence or control as a member of a firm OE
  • 25
    ANGELES IN TUITION LTD
    15893219
    34 Heversham Avenue, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 442 - Ownership of shares – 75% or more OE
  • 26
    AP WILSON OSC LTD
    09998003
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 242 - Director → ME
  • 27
    APEX BUILDING DISTRIBUTORS LTD
    16230243
    11 James Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-11-06
    IIF 293 - Director → ME
    2025-02-05 ~ 2025-11-06
    IIF 650 - Secretary → ME
    Person with significant control
    2025-02-05 ~ 2025-11-06
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 580 - Right to appoint or remove directors OE
  • 28
    APW MANAGEMENT UK LTD
    10217174
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 240 - Director → ME
  • 29
    AREEKAH FURNISHINGS LTD
    11076176
    7 Park View, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 30
    ARGAN ESSENCE LTD
    15733507
    326 Green Lane Green Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 146 - Director → ME
    2024-05-21 ~ now
    IIF 649 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 219 - Ownership of shares – More than 50% but less than 75% OE
    IIF 219 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    ARMSTRONG FINANCIAL SERVICES LONDON LTD
    08118840
    Armstrong Financial Services London, 3- 11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 174 - Director → ME
  • 32
    ARROW AUTOS LTD
    12690621 15991620
    64 Arrow Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2023-07-17
    IIF 376 - Director → ME
    Person with significant control
    2020-06-22 ~ 2023-07-17
    IIF 444 - Ownership of shares – 75% or more OE
  • 33
    ARROW RECOVERY, STORAGE AND REPAIRS LTD
    12988935
    64 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 34
    ASH WHOLESALE LIMITED - now
    PREMIUM WHOLESALE LIMITED
    - 2016-12-07 SC529017
    Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-11-23
    IIF 21 - Director → ME
  • 35
    ASIAN STUDENTS UNION LIMITED
    10579203
    128 Southgate Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 584 - Director → ME
  • 36
    AUN LTD
    11831836
    Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ 2019-03-12
    IIF 359 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-12
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    AUTO RODS LTD
    15078131
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 38
    AWAAN INVESTMENTS LTD
    10737237
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-04-24 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 512 - Ownership of shares – 75% or more OE
  • 39
    AWAAN TRADING LTD
    11373107
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 515 - Ownership of shares – 75% or more OE
  • 40
    BABA LAL KARAHI LTD
    13076984
    90 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-22 ~ 2024-11-26
    IIF 319 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 507 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 507 - Right to appoint or remove directors OE
  • 41
    BEE GROUP LIMITED
    09755561 09755623
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 497 - Has significant influence or control OE
  • 42
    BEITHAK LTD
    14595446
    28 Langdon Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    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
  • 43
    BELGRAVE FUND MANAGEMENT LIMITED
    07572292
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 44
    BELGRAVE MANAGEMENT SOLUTIONS LTD
    09021784
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 44 - Director → ME
  • 45
    BELGRAVE SOLUTIONS LTD
    08280862
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 46 - Director → ME
  • 46
    BENGAL RESEARCH CENTRE UK LTD
    15859007
    1 Hayton Close, Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
  • 47
    BENVUE DEVELOPMENTS LIMITED
    08118348
    21 Ravens Wood, Bolton, England
    Active Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-01-01
    IIF 362 - Director → ME
  • 48
    BICM LTD
    09848552
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 244 - Director → ME
  • 49
    BILASH (UK) LIMITED
    09386986
    Office Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 631 - Director → ME
  • 50
    BLACK COLLECTION LIMITED
    11754532
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    BLUE SPIDER LTD
    16178154
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
  • 52
    BONJEYS DELIVERY SOLUTIONS LTD
    14649329
    55 Ashgrove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 53
    BRITEXCO LTD
    12649079
    34 Heversham Avenue, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 440 - Ownership of shares – 75% or more OE
  • 54
    BROOK HOUSE ASSOCIATIONS LIMITED
    09248314
    4 Brook House, 142 Hook Road, Surbiton
    Active Corporate (4 parents)
    Officer
    2014-10-03 ~ now
    IIF 6 - Director → ME
  • 55
    BUCKINGHAM LEGAL ASSOCIATES LTD
    08573010
    20 Pauls Row, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2017-07-15 ~ now
    IIF 64 - Director → ME
  • 56
    CABORA TECHNOLOGIES LIMITED
    - now 10975467
    IRIS RECEIPTS LIMITED
    - 2019-03-12 10975467
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    2017-09-21 ~ now
    IIF 429 - Director → ME
    2017-09-21 ~ 2025-08-01
    IIF 651 - Secretary → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 57
    CAIN AUCTIONS LTD
    - now 12708869
    BESPOKE WILLS LTD
    - 2021-05-04 12708869
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    2020-12-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 58
    CAIN PROPERTY SERVICES LTD
    12733341
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 59
    CALL THE COMPANY LTD
    08189142
    86 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2022-11-03 ~ 2024-08-02
    IIF 406 - Director → ME
  • 60
    CAM ASSIST LIMITED
    - now 14563030
    CAM HIRE LIMITED
    - 2024-02-04 14563030
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 61
    CARDERRA LIMITED
    14061262
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Ownership of shares – 75% or more OE
  • 62
    CARE ACCESS UK LIMITED
    08552112
    19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-31 ~ 2014-05-18
    IIF 96 - Director → ME
  • 63
    CHAIIWALEY LTD
    12289436
    5 Ground Floor Office 5, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Right to appoint or remove directors OE
  • 64
    CHINESEHOSPITAL LIMITED
    09077362
    401 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 288 - Director → ME
    2014-08-01 ~ dissolved
    IIF 598 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 532 - Has significant influence or control OE
  • 65
    CHUNKSTAKEAWAY LTD
    14317222
    184 Haywood Road, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 66
    CONEX GLOBAL LIMITED
    - now 08387472
    SHUVLONG LTD - 2013-07-17
    127 Tower Hamlets Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 474 - Director → ME
  • 67
    CRESCENT COLLEGE LIMITED
    11883299
    4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-03-14 ~ 2022-07-22
    IIF 387 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-07-22
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    CRYPTOINSIDER LTD
    10936215
    Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    CUSTOMER CENTRIC SERVICES LTD
    16165101
    2 Vignoles Road, Greater London, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    CUTE KATE LIMITED
    08546423
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 404 - Director → ME
  • 71
    DAVINCI MARKETING LTD
    11381111
    450a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – 75% or more OE
    IIF 530 - Ownership of voting rights - 75% or more OE
  • 72
    DEBT BEE LIMITED
    09755603
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 493 - Has significant influence or control OE
  • 73
    DESI GLASGOW LTD
    SC461039
    36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-11-22
    IIF 384 - Director → ME
  • 74
    DIAMOND HEART PROPERTY DEVELOPER LTD
    09893528 11204635
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 569 - Ownership of shares – 75% or more OE
  • 75
    DIAMOND HEART PROPERTY DEVELOPER LTD
    11204635 09893528
    1 Cranbrook Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 570 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    DIGISMART TECHNOLOGY LTD
    13111564
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 77
    DOWER MEWS MANAGEMENT LIMITED
    - now 02307144
    MILLBRIDGE PROPERTIES LIMITED - 1988-11-25
    Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2020-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    DUBAI BESPOKE PROPERTIES LIMITED
    06633529
    51 Doggetts Way, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 243 - Director → ME
  • 79
    DYNAMIC ENERGY MANAGEMENT SYSTEMS LIMITED
    SC706812
    The Energy Centre, High Garphar, Maybole, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    E4 BUSINESS GROUP LIMITED
    09107934
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 620 - Director → ME
  • 81
    EC2 CONSULTING LIMITED
    SC536812
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-05-31 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 462 - Ownership of shares – 75% or more OE
  • 82
    EC2 MEDICAL LTD
    14382804
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 83
    EICR FM LTD
    13727547
    90 Atherstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-11-07 ~ dissolved
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    EICR LIMITED
    08881422
    11 George Street West, Luton, England
    Active Corporate (5 parents)
    Officer
    2018-11-01 ~ 2021-12-20
    IIF 51 - Director → ME
    2022-11-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 85
    EIM ANALYTICS LIMITED
    10622835
    Suite 201, 16 Titan Court Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    2017-02-16 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 492 - Ownership of shares – 75% or more OE
  • 86
    EIMAI LTD
    17049319
    30 Thornhill Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 87
    EMAAN DISTRIBUTION LIMITED
    - now 07733284
    ORBIT HOMES LIMITED
    - 2011-10-05 07733284
    Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ 2011-10-14
    IIF 336 - Director → ME
  • 88
    ENABLE UK (MIDLANDS) LIMITED
    - now 05826213 08452543
    HORIZONS HOMECARE SERVICES LIMITED
    - 2013-04-30 05826213
    EMAAN HOME CARE SERVICES LIMITED
    - 2011-08-25 05826213
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED
    - 2011-08-17 05826213 07744755
    THEO LANGSTON HOMECARE SERVICES LIMITED
    - 2008-03-17 05826213 07744755
    KAREPLUS AGENCY LIMITED
    - 2006-09-26 05826213
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2006-05-23 ~ 2015-06-01
    IIF 340 - Director → ME
  • 89
    ENABLE UK PROJECTS(THE FIRS) LTD
    08393965
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 345 - Director → ME
  • 90
    ENEGY LIMITED
    - now 10381225
    EMRALD ENERGY LTD
    - 2019-06-20 10381225
    GREENERGY LIMITED
    - 2019-06-12 10381225
    12 Spring Street, Accrington, England
    Active Corporate (4 parents)
    Officer
    2018-01-05 ~ 2020-07-22
    IIF 272 - Director → ME
  • 91
    EROICA EVENTS LTD
    12265392
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 92
    ETHOS DRIVEN LTD
    16592183
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 95 - Director → ME
  • 93
    ETHOS UK GROUP HOLDINGS LTD
    16585835
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 94
    EURO JAPS SCOTLAND LTD
    SC580947
    Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    2017-11-07 ~ 2018-12-01
    IIF 283 - Director → ME
    Person with significant control
    2017-11-07 ~ 2018-12-01
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 95
    EURO STAR MGMT LTD
    11491193
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 364 - Ownership of shares – 75% or more OE
  • 96
    EZRETAIL HOLDINGS LIMITED
    SC612237
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-10-30 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 485 - Has significant influence or control OE
  • 97
    F360 LTD
    11432993
    11 Manchester Chambers, Oldham, England
    Active Corporate (6 parents)
    Officer
    2018-06-26 ~ 2019-02-12
    IIF 104 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-02-02
    IIF 155 - Ownership of shares – 75% or more OE
  • 98
    FA FOOD TRADING LIMITED
    SC513302
    8 Benview Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 463 - Ownership of shares – 75% or more OE
  • 99
    FD FOODLINE LTD - now
    GEMATRIAN FOODLINE LTD
    - 2020-08-21 11587477
    Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ 2018-10-08
    IIF 110 - Director → ME
    Person with significant control
    2018-09-25 ~ 2018-10-10
    IIF 157 - Ownership of shares – 75% or more OE
  • 100
    FD MEDIA LTD - now
    MKK MEDIA LTD
    - 2018-11-28 10841506
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2017-06-29 ~ 2018-09-03
    IIF 405 - Director → ME
    Person with significant control
    2017-06-29 ~ 2018-11-14
    IIF 469 - Ownership of shares – 75% or more OE
  • 101
    FINCOMMS LTD
    11485155
    145 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Officer
    2018-07-26 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 465 - Ownership of shares – 75% or more OE
  • 102
    FINTECH MARKETING LIMITED
    15417634
    51a-51c The Cut, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – 75% or more OE
  • 103
    FLIP N BUN LTD
    14758024
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 104
    FLIVE LIMITED
    12168599
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    FOOD-A LTD
    SC552749
    11-13 Albert Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 106
    FOODASIA SUPERMARKET LTD
    SC509726
    7 Sherbrooke Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 371 - Director → ME
  • 107
    FOODASIA SUPERSTORE LTD
    - now SC760498
    WHOLEFOODS RETAIL LTD
    - 2023-07-27 SC760498 SC661158
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ 2023-07-24
    IIF 325 - Director → ME
    2023-07-24 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2023-07-24 ~ 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
    2023-02-28 ~ 2023-07-24
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – 75% or more OE
  • 108
    FORTONEY LTD
    14103666
    11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    2023-07-10 ~ 2024-02-10
    IIF 296 - Director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Has significant influence or control as a member of a firm OE
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 533 - Ownership of shares – 75% or more as a member of a firm OE
  • 109
    FT SOLUTIONS PAYE (GB) LTD
    - now 14648056
    MAMAAS LIMITED
    - 2026-03-24 14648056
    2nd Floor 59 Belgrave Gate, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    GATEWAY INTERNATIONAL LTD
    10894415 NI735525
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-11-01
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    GATEWAY PROFESSIONAL TRAINING LIMITED
    07918472
    Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (7 parents)
    Officer
    2018-12-27 ~ 2020-04-07
    IIF 388 - Director → ME
  • 112
    GB RED UK LIMITED
    12727909
    Unit 10d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Officer
    2020-07-08 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 626 - Right to appoint or remove directors as a member of a firm OE
  • 113
    GLASGOW AUTOS LTD
    SC519822
    25 Garturk Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2015-11-09 ~ 2017-11-10
    IIF 286 - Director → ME
    2015-11-09 ~ 2017-11-10
    IIF 610 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 114
    GLASGOW HIRE DRIVE LTD
    SC403177 SC463296
    23-25 Garturk Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-09 ~ dissolved
    IIF 285 - Director → ME
  • 115
    GLOBAL FOOD & LEISURE SERVICES LTD - now
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD
    - 2020-08-27 10333342
    PENGUIN LEASING LTD
    - 2019-11-01 10333342
    LLOYD ANDERSON KNIGHT LTD
    - 2018-10-11 10333342
    PENGUIN LEASING LIMITED
    - 2017-11-21 10333342
    PENQUIN LEASING LIMITED - 2016-08-18
    19 Lunan Place, Leeds, England
    Liquidation Corporate (10 parents)
    Officer
    2017-08-07 ~ 2018-05-02
    IIF 108 - Director → ME
    2019-01-21 ~ 2020-04-28
    IIF 105 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-02-23
    IIF 160 - Ownership of shares – 75% or more OE
  • 116
    GLOBAL FOODS SUPERMARKET LTD
    - now SC434436
    GLOBAL FOODS SUPERMAKET LTD
    - 2012-10-10 SC434436
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 375 - Director → ME
  • 117
    GLOBAL HUMAN RIGHTS & ENVIRONMENTAL DEFENDERS FORUM LTD
    15286630
    1 Hayton Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 537 - Ownership of voting rights - 75% or more OE
    IIF 537 - Right to appoint or remove directors OE
  • 118
    GLOBAL SOURCING 365 LIMITED
    - now 07644469
    E4 EVENT LIMITED
    - 2025-03-24 07644469
    Capital Office, City Road, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-24 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 660 - Right to appoint or remove directors OE
    IIF 660 - Ownership of shares – 75% or more OE
    IIF 660 - Ownership of voting rights - 75% or more OE
  • 119
    GLOBAL SUMMIT LTD
    11747605
    Pinnacle, 17th Floor 67 Albion Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Has significant influence or control over the trustees of a trust OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 120
    GMTN LTD - now
    GEMATRIAN LTD
    - 2020-08-21 10528210 12780338
    Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 112 - Director → ME
  • 121
    GOLDGUARD FZCO LTD
    - now 10961520
    SBN INTERNATIONAL PTE LTD
    - 2018-02-19 10961520
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 528 - Ownership of shares – 75% or more OE
  • 122
    GOLDGUARD LTD
    10755581
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 518 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    GOLINKLOGISTICS LTD
    16960416
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 124
    GRAVITY FOODS LTD
    15508220
    114 Tenby Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-02-20 ~ 2025-06-01
    IIF 148 - Director → ME
    2025-12-15 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-06-01
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-10-05 ~ now
    IIF 669 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 125
    GREENSPARK ALLIANCE
    16210860
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 74 - Director → ME
    2025-01-27 ~ 2025-02-10
    IIF 644 - Secretary → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 126
    GREENSPARK CONSULTING LTD
    17051819
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 273 - Director → ME
    2026-02-24 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
  • 127
    GROUP BEE LIMITED
    09755623 09755561
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-09-13
    IIF 496 - Has significant influence or control OE
  • 128
    GRV DEVELOPERS LIMITED
    11948750
    Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-30 ~ 2019-10-22
    IIF 351 - Director → ME
  • 129
    GTECH TRAINING ACADEMY LTD
    - now 15864592
    GTECH PRODUCTIONS LTD
    - 2025-05-28 15864592
    34 Heversham Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 130
    GUARDIAN HOUSING LIMITED
    09592520
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-05-15 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 514 - Ownership of shares – 75% or more OE
  • 131
    GUISELEY FOODS LIMITED
    12420857
    11 Manchester Chambers, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Ownership of voting rights - 75% or more OE
  • 132
    H&H BEDS LTD
    12246136
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 133
    H&H FURNISHINGS LTD
    14045900
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 134
    HALAL POULTRY LIMITED
    SC478825
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 101 - Director → ME
  • 135
    HALAL PROCESSORS (SCOTLAND) LTD
    SC379498
    1b Lyon Road, Linwood Industrial Estate, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 373 - Director → ME
  • 136
    HALAL PROCESSORS LTD
    SC447913
    1b Lyon Road, Linwood, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 374 - Director → ME
  • 137
    HALAL PRODUCTS LTD
    08734855
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 102 - Director → ME
  • 138
    HALIFAX FOOD SERVICES LIMITED
    15947909
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
  • 139
    HASEEBIUS LTD
    11586263
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 170 - Director → ME
  • 140
    HAVANA LOUNGE LTD
    SC628830
    64 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    HCRSP INTERNATIONAL LTD
    15644991
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 582 - Right to appoint or remove directors OE
  • 142
    HCRSP LIMITED
    08934557
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2014-03-12 ~ now
    IIF 476 - Director → ME
    2014-03-12 ~ now
    IIF 654 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 629 - Ownership of shares – More than 50% but less than 75% OE
  • 143
    HERBSDOC LIMITED
    10357790
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 289 - Director → ME
    2016-09-02 ~ 2016-09-15
    IIF 125 - Director → ME
    2016-09-15 ~ dissolved
    IIF 597 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 195 - Has significant influence or control OE
  • 144
    HEROES HOMECARE LTD
    - now 12403272
    KAREWELL LIMITED
    - 2020-12-03 12403272
    AYLESBURY HOMECARE LTD
    - 2020-01-20 12403272
    20 Pauls Row, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    HIGH QUALITY CARE AND RECRUITMENT LTD
    13182026
    124 City Road, London, Southeastern
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 671 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 671 - Ownership of shares – 75% or more OE
    IIF 671 - Right to appoint or remove directors OE
    IIF 671 - Right to appoint or remove directors as a member of a firm OE
    IIF 671 - Ownership of voting rights - 75% or more OE
  • 146
    HIRE DRIVE GLASGOW LTD
    SC463296 SC403177
    23 Garturk Street, Govanhill, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 284 - Director → ME
  • 147
    HK AUTOS LIMITED
    11812322
    430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-01-19
    IIF 171 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-01-19
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 148
    HK GRILL LTD
    14145920
    430 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 149
    HMK HAULAGE LTD
    12955903
    14 Sundew Croft, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-16 ~ now
    IIF 298 - Director → ME
    2020-10-16 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 150
    HOME FURNISHINGS CARPETS WHOLESALERS LIMITED
    12569463
    Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-04-23 ~ 2020-09-22
    IIF 41 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-09-22
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 151
    HORIZON ESTATES (NOTTINGHAM) LIMITED
    16029785
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 152
    HORIZON SUPPORTED HOUSING(THE FIRS) LTD
    08392453
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 344 - Director → ME
  • 153
    HORIZONS SUPPORTED HOUSING LTD
    07936767
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ 2015-05-26
    IIF 339 - Director → ME
  • 154
    HORSEPOWER PLUS LTD
    15852399
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 395 - Has significant influence or control OE
  • 155
    HRP 1 LTD
    10217130
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 241 - Director → ME
  • 156
    HS.DANIEL LIMITED
    14893094
    7 Haven Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 157
    HS.DANIEL PROPERTIES LIMITED
    15218765
    Hs.daniel Properties 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 396 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 158
    HUBB NOTTINGHAM LIMITED - now
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM
    - 2020-01-15 04616196
    Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (30 parents)
    Officer
    2008-08-31 ~ 2011-07-26
    IIF 479 - Director → ME
  • 159
    HUMIDORE LTD - now
    KHAAN LTD
    - 2022-01-26 SC522511
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2015-12-15 ~ 2022-01-07
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 166 - Ownership of shares – 75% or more OE
  • 160
    HZK MEDIA LIMITED
    07364695
    20 Paul's Row, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2010-09-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
  • 161
    I M O GAS SUPPLIES LIMITED
    11241174
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 38 - Director → ME
    2018-03-08 ~ 2019-05-22
    IIF 40 - Director → ME
  • 162
    IAP CONSULTING LIMITED
    09109154
    Icentrum, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2014-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Has significant influence or control as a member of a firm OE
    IIF 208 - Has significant influence or control OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 163
    ICRAFT BEDS LIMITED
    10372126
    17 St. Marys Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 361 - Director → ME
  • 164
    ICRAFT INTERIORS LTD
    16311484
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
  • 165
    ILT COMMUNITY COLLEGE C.I.C.
    - now 07981971
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2022-07-13 ~ 2023-02-01
    IIF 333 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 517 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    INSHAHALLAH LTD
    07640012
    108a Mitchell St, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 111 - Director → ME
  • 167
    INSIGNIA IT LIMITED
    08975386
    Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Ownership of voting rights - 75% or more OE
  • 168
    INSPIRE HOUSING CIC
    08347325
    606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 343 - Director → ME
  • 169
    INSPIRE SUPPORTED ACCOMMODATION LTD
    09476792
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2020-02-19 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 513 - Ownership of shares – 75% or more OE
  • 170
    INSPIRED WHOLESALE LIMITED
    08624170
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 171
    INSTANT BUSINESS MANAGEMNT SOLUTIONS LTD
    08442495
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 175 - Director → ME
  • 172
    INSTANT MEDICAL UK LTD
    08145816
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 173
    INTERNATIONAL STUDENTS UNION LTD
    14930211
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 538 - Right to appoint or remove directors OE
  • 174
    ISRA INVESTMENTS LTD
    10338391
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 510 - Ownership of shares – 75% or more OE
  • 175
    J R LONDON LTD
    - now 10023127
    J ROSE LONDON LTD
    - 2017-08-15 10023127
    5 Byrl Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 665 - Ownership of shares – 75% or more OE
  • 176
    J.J. WHOLESALE & DISTRIBUTION LTD
    06688986
    S, Sharma & Co 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 202 - Director → ME
  • 177
    JP DEBT RECOVERY LTD
    07422397
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-28 ~ 2012-09-01
    IIF 247 - Director → ME
  • 178
    JPN SERVICES LIMITED
    14669763
    101 Maryside, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-03-11 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 550 - Ownership of voting rights - 75% or more OE
  • 179
    JUST KLICK LTD.
    - now 09103736
    FRESH HOME DELIVERY LTD - 2015-03-16
    7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    2020-10-13 ~ 2021-07-04
    IIF 417 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-07-04
    IIF 617 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 617 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 617 - Has significant influence or control as a member of a firm OE
  • 180
    JWK VENTURES LTD
    SC838964
    153 Queen Street, C/o Calder Compliance, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 181
    K CIRCLE LTD
    13184872
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 182
    KAAN(UK) LTD
    12041382
    40 Madeley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-10 ~ 2021-05-01
    IIF 412 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-09-20
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of shares – 75% or more OE
  • 183
    KHAN CONSTRUCTION LIMITED
    12476551
    Suite 4a, 2nd Floor, Regency House, George Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 216 - Has significant influence or control OE
  • 184
    KHAN MEDIA DEVELOPMENTS LIMITED
    15624371
    4385, 15624371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
  • 185
    KHANALYTICS LTD
    14525935
    23 Humberstone Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 186
    KIM ELECTRICAL LTD
    15226484
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 544 - Ownership of shares – 75% or more OE
  • 187
    KINGSMARQUE WEALTH MANAGEMENT LTD
    10815382
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-13 ~ now
    IIF 271 - Director → ME
    2017-06-13 ~ now
    IIF 608 - Secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 590 - Ownership of shares – 75% or more OE
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Right to appoint or remove directors OE
  • 188
    KOTA BAR AND LOUNGE LIMITED
    10455989
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 262 - Has significant influence or control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Has significant influence or control as a member of a firm OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 263 - Has significant influence or control over the trustees of a trust OE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 263 - Has significant influence or control as a member of a firm OE
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 189
    KR TECH LIMITED
    - now 09929042
    INSIGNIA GROUP LIMITED
    - 2023-03-28 09929042
    Suite125 Greenway Business Park, Harlow, England
    Active Corporate (3 parents)
    Officer
    2015-12-24 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Ownership of voting rights - 75% or more OE
  • 190
    KUBE FINANCE LTD
    14579221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    LAVA LENS STUDIOS LTD
    15656834
    6 Sharrow Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 502 - Has significant influence or control OE
  • 192
    LAVISH LOOK LTD
    14798046 12056095
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - 75% or more OE
  • 193
    LEADERS ESTATES LTD
    09731142
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 79 - Director → ME
    2015-08-13 ~ dissolved
    IIF 640 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 194
    LEADERS PROPERTY LIMITED
    08348374 09743370
    1615 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 78 - Director → ME
    2013-01-07 ~ dissolved
    IIF 638 - Secretary → ME
  • 195
    LEADERS REAL ESTATE LTD
    10744702
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-27 ~ now
    IIF 77 - Director → ME
    2017-04-27 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 196
    LEADERS RESIDENCE LTD
    14612167
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 76 - Director → ME
    2023-01-23 ~ now
    IIF 642 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 197
    LEVEN LING LTD
    - now 12483719
    LEVEN SURGICAL LIMITED
    - 2020-09-16 12483719
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2020-02-26 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
  • 198
    LEWYS PARTY CONSULTANCY LTD
    - now 05952917
    XNALERT LIMITED
    - 2011-06-07 05952917
    Taxmatters Accountants, 108 Pall Mall, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 275 - Director → ME
  • 199
    LEXCORE CONSULTING LTD
    16931652
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-25 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2025-12-25 ~ now
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
  • 200
    LEYLANDFASTFOOD LTD
    14490446
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2024-06-12
    IIF 431 - Director → ME
    Person with significant control
    2022-11-17 ~ 2024-06-12
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
    2024-11-19 ~ now
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 201
    LIFE BEE LIMITED
    09755620
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 495 - Has significant influence or control OE
  • 202
    LIKESS LIMITED
    13415129
    8 Badgers Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 203
    LOAN BEE LIMITED
    09755469
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 494 - Has significant influence or control OE
  • 204
    LONDON BUSINESS HOLDINGS LTD
    14802136
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-14 ~ 2023-11-03
    IIF 103 - Director → ME
    2023-04-14 ~ 2023-11-03
    IIF 648 - Secretary → ME
    Person with significant control
    2023-04-14 ~ 2023-11-03
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 205
    LONDON TRAPSTAR LIMITED
    14806370 14806362
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - 75% or more OE
  • 206
    LONDON VOCATIONAL TRAINING LTD
    14225514
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 207
    LUX BESPOKE INTERIORS LTD
    14037390
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 208
    M KHAN RACING LTD
    10889165
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 209
    M M H KHAN LIMITED
    11587007
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 438 - Has significant influence or control OE
  • 210
    MAKE BEDS LIMITED
    10663946
    Curzon Works, Curzon Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 26 - Director → ME
    2017-03-10 ~ dissolved
    IIF 643 - Secretary → ME
  • 211
    MALAIKHA FUNERAL SERVICE LTD
    07571035
    155 Compton Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 29 - Director → ME
    2011-03-21 ~ dissolved
    IIF 596 - Secretary → ME
  • 212
    MALAIKHA LTD
    07486857
    155 Compton Road, Wolverhmapton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 28 - Director → ME
  • 213
    MALSY WORLD LTD
    12659744
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 214
    MARHABA FOODS LTD
    SC478821
    7 Sherbrooke Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 369 - Director → ME
  • 215
    MARK DIGITAL LTD
    10091007
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 45 - Director → ME
  • 216
    MCKENZIE & CAIN LTD
    12206559
    Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 217
    MEDHUNT LTD
    09156910
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ 2014-11-26
    IIF 245 - Director → ME
    2016-01-15 ~ dissolved
    IIF 237 - Director → ME
  • 218
    MEDHUNT RECRUITMENT LTD
    10926022
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 194 - Has significant influence or control OE
  • 219
    MEDIA CITY RESIDENTIAL LIMITED
    07551404
    23 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 428 - Director → ME
  • 220
    MEDIA CITY RESIDENTIAL UK LTD
    07566827
    189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 427 - Director → ME
  • 221
    MER KYOTO PERL LIMITED
    SC719631
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of voting rights - 75% or more OE
  • 222
    MIDDLE EAST CLIMATE EXCHANGE LTD
    07031687
    51 Doggetts Way, St Albans, Hertfordshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 249 - Director → ME
  • 223
    MIDLANDSSECURITY LTD
    08545286 07766906
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 413 - Director → ME
    2013-05-28 ~ 2015-03-01
    IIF 257 - Director → ME
  • 224
    MIDLANDSSECURITYSERVICES LTD
    07766906 08545286
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ 2013-03-21
    IIF 436 - Director → ME
  • 225
    MIK 26 WYGATE CLOSE LTD
    15684033
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Ownership of shares – 75% or more OE
  • 226
    MIK BARTON RD LTD
    15684086
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 227
    MIK CGA LTD
    15691061
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
  • 228
    MIK CHERRYCROFT LTD
    15691144
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
  • 229
    MIK DOWER HOUSE LTD
    15690771
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 522 - Ownership of voting rights - 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of shares – 75% or more OE
  • 230
    MIK ELMWOOD ROAD LTD
    15683770
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - 75% or more OE
  • 231
    MIK HAGLEY LTD
    15692094
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of shares – 75% or more OE
  • 232
    MIK LEGAL CONSULTING LIMITED
    06957599
    788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 250 - Director → ME
  • 233
    MIK RUBY HOUSE LTD
    15683454
    51 Doggetts Way, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 234
    MIK SALE LANE LTD
    15658197
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of shares – 75% or more OE
  • 235
    MK BUILDING SUPPLIES LTD
    16571484
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 236
    MK CONSULTANCY SERCIVES LIMITED
    09010595
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 205 - Director → ME
  • 237
    MKHK LTD
    14379387
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 238
    MOBILFIKSER`N LIMITED
    07117634
    Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 606 - Director → ME
  • 239
    MOHAMMAD KHAN LIMITED
    08115453
    73 Bridgefield Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 98 - Director → ME
  • 240
    MOHAMMEDAN SPORTING CLUB (UK) LTD
    15087602
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Ownership of voting rights - 75% or more OE
  • 241
    MOUNTAIN ROOT LTD
    16726556
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 53 - Director → ME
    2025-09-18 ~ now
    IIF 647 - Secretary → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 242
    MOVEINLONDON LTD
    - now 07574488
    MYMOBI UK LTD
    - 2014-07-09 07574488
    SPRINT TRADERS LIMITED
    - 2011-04-26 07574488
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ 2015-12-23
    IIF 97 - Director → ME
  • 243
    MUHAMMAD & MARYAM (ISLAMIC CLOTHING & ACCESSORISE) LIMITED
    14981801
    28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ 2025-06-09
    IIF 149 - Director → ME
    Person with significant control
    2023-07-05 ~ 2025-06-15
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 244
    MUSA RPK LIMITED
    15446267
    Musa, 185 Ashley Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
  • 245
    MUSGRAVITE LIMITED
    12519747
    51a-51c The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 246
    MW GARDEN SERVICES LTD
    13468579
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 667 - Ownership of shares – 75% or more OE
  • 247
    MYDEVSTUDIO LTD
    - now 16841163
    EXPRESS FUEL LTD
    - 2026-03-27 16841163
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 490 - Right to appoint or remove directors OE
  • 248
    MYK BUILDING DEVELOPMENTS LIMITED
    08059617
    25 Balham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 593 - Ownership of shares – 75% or more OE
  • 249
    MZ1981 ENTERPRISE LTD
    14842558
    60 Machon Bank, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 25 - Director → ME
    2023-05-03 ~ dissolved
    IIF 653 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 250
    NATION AUTO TRANSPORT LTD
    SC674513
    23 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 251
    NATIONWIDE VEHICLE HIRE LIMITED
    14075955
    15a Bard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 252
    NE LANDSCAPING LIMITED
    16858947
    4385, 16858947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-11-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2025-11-17 ~ dissolved
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 253
    NEW LIFESTYLES PROJECTS LTD
    08132010
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-01 ~ 2015-02-27
    IIF 338 - Director → ME
  • 254
    NIGHT EXPLORERS LTD
    - now 12886727
    ABANDONED PRODUCTIONS LTD - 2021-04-16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 225 - Director → ME
  • 255
    NMDK TRAINING AND CONSULTANCY LTD
    12487134
    203-205 The Vale, Business Centre, Acton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-31 ~ 2022-10-18
    IIF 379 - Director → ME
    2020-02-27 ~ 2021-03-31
    IIF 86 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-14
    IIF 448 - Has significant influence or control OE
    2020-02-27 ~ 2021-03-31
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 256
    NOM NOMS GRILL LIMITED
    08901190
    430 Wilbraham Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 168 - Director → ME
  • 257
    OG PAY LTD
    - now 10990111
    YALLAPAY LTD
    - 2019-11-05 10990111
    The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 565 - Ownership of voting rights - 75% or more OE
    IIF 565 - Right to appoint or remove directors OE
    IIF 565 - Has significant influence or control as a member of a firm OE
    IIF 565 - Ownership of shares – 75% or more OE
  • 258
    ONEGRAM LTD
    10990070
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 566 - Has significant influence or control as a member of a firm OE
  • 259
    ONLYTHEBRAVEST LIMITED
    15802196
    52 Milverton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 260
    ONYX GLOBAL INDUSTRIES LTD
    - now 12780338
    GEMATRIAN LTD
    - 2022-02-16 12780338 10528210
    CARMELLA GROUP LTD
    - 2021-06-14 12780338
    FREE STYLE BUSINESS LIMITED - 2020-08-27
    315 Halliwell Road, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-01 ~ 2022-05-23
    IIF 107 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-05-23
    IIF 159 - Ownership of shares – 75% or more OE
  • 261
    OPTIMITY SOLUTIONS LIMITED
    15947782
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 262
    OZONEPLAY LIMITED
    09958245
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 274 - Director → ME
    2016-01-19 ~ 2021-03-14
    IIF 552 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 560 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of shares – More than 50% but less than 75% OE
  • 263
    P4PASS DRIVING SCHOOL LTD
    - now 14239007
    PASS TEST LTD
    - 2024-03-29 14239007 15922238
    PROTEC SOLUTIONS LTD
    - 2023-11-13 14239007
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ 2024-07-17
    IIF 414 - Director → ME
    2022-07-18 ~ 2022-08-10
    IIF 415 - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 612 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 612 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 612 - Ownership of shares – More than 50% but less than 75% OE
    IIF 612 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 612 - Right to appoint or remove directors as a member of a firm OE
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 612 - Right to appoint or remove directors OE
    2022-07-18 ~ 2022-08-10
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
  • 264
    PACE MEDICO LIMITED
    11654283
    19 Marsden Height Close, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-01 ~ now
    IIF 113 - Director → ME
    2018-11-01 ~ now
    IIF 652 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 265
    PANKIKI LTD
    14548626
    155 Station Road, Herne Bay, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-28 ~ 2023-10-10
    IIF 609 - Secretary → ME
  • 266
    PARTEXD LTD
    16922750
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors as a member of a firm OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 267
    PASS TRACK DRIVING SCHOOL LTD
    - now 15922238
    PASS TEST LTD
    - 2025-09-01 15922238 14239007
    12 Langley Hall Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of shares – 75% or more OE
  • 268
    PENINSULA BUSINESS SOLUTIONS LTD
    08369886 07995782
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ 2014-08-01
    IIF 246 - Director → ME
    2014-11-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more OE
  • 269
    PERSONNEL DEVELOPMENT SOLUTIONS LTD
    09160988
    4 Leander Court, North Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 299 - Director → ME
    2014-08-05 ~ dissolved
    IIF 657 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 603 - Ownership of shares – 75% or more OE
  • 270
    PHILLYS GRILLED SUBS LTD
    - now 07995782
    PENINSULA BUSINESS SOLUTIONS LIMITED
    - 2013-01-21 07995782 08369886
    PHILLY'S GRILLED SUBS LTD
    - 2012-12-10 07995782
    151 Barton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ 2013-03-01
    IIF 248 - Director → ME
  • 271
    PLAN-IT (GB) LTD
    08058394
    394 Alfreton Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2012-05-04 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
  • 272
    PLATINUM COLLECTIONS LTD
    11601907
    42 Birchfields Road, Longsight, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 273
    PLATINUM FOX LIMITED
    12760246
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 594 - Ownership of voting rights - 75% or more OE
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Right to appoint or remove directors OE
  • 274
    POTS OF LAHORE LTD
    15894339
    630 Halton Moor Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - 75% or more OE
  • 275
    PRECISE FASTENINGS & SUPPLIES LIMITED
    02147950
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 357 - Director → ME
  • 276
    PREMIER K DEVELOPMENTS LTD
    11344873
    145 Nork Way Nork Way, Banstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-03 ~ 2019-06-07
    IIF 7 - Director → ME
  • 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.