logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Ahmad

    Related profiles found in government register
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 1
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 2
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 3
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 4
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 6
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 7
    • icon of address Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 8
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 12
    • icon of address Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 13
    • icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 14
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 15
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 16
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 21
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 22
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 23
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 24
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 25
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 26
    • icon of address 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 27
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 28
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 29
  • Mr Bilal Ahmed
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 30
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Colne Road, Burnley, BB10 1LP, England

      IIF 31
  • Mr Bilal Ahmed
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 32
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 33
  • Mr Bilal Ahmed
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 34
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 35
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 36
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 37
  • Mr Bilal Ahmed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 38
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 39
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 40
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 41
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 42 IIF 43
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 44
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 45
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 46
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 47 IIF 48
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 49
  • Ahmad, Bilal
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 50 IIF 51
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 52
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 54
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 55
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 56
  • Mr Bilal Ahmad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Clarke Street Bolton, Clarke Street, Bolton, BL1 4HP, United Kingdom

      IIF 57
    • icon of address 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 58
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 59 IIF 60
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 61
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Albany Road, Romford, RM6 6BS, England

      IIF 62
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 63
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 64
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 65
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 66
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in England

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

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 70
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 71
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 72 IIF 73
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 74
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 75
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 76
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 77
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 78
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 79
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 80
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 81
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 82
    • icon of address 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 83
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 84
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

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

      IIF 85
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 86 IIF 87
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 88
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Forest Road, London, E17 5JN, England

      IIF 89
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Charlotte Street, London, W1T 4QG, England

      IIF 90
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 91
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 95
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 96
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 97 IIF 98
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 99
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 100
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 101
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 102
    • icon of address Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 103
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 104
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 105
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 106
  • Ahmad, Bilal
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 107
  • Ahmad, Bilal
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 108
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 109
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 110
  • Ahmad, Bilal Ibrahim
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 111
  • Ahmad, Bilal, Dr
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 112
  • Ahmed, Bilal
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 151
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 152
    • icon of address Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 153 IIF 154 IIF 155
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 157
    • icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 158 IIF 159
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 183
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 184 IIF 185
    • icon of address Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 186
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 187
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 188 IIF 189
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 190
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 191
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 192 IIF 193 IIF 194
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 197
    • icon of address Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 198
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 199 IIF 200
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 201
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 202 IIF 203 IIF 204
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 205
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 206
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 207
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 208
  • Ahmed, Bilal
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 209
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Bootle Street, Preston, PR1 5NS, England

      IIF 210
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 211
    • icon of address 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 212
    • icon of address 131, Bootle Street, Preston, PR1 5NS, England

      IIF 213
    • icon of address 61, Maitland Street, Preston, PR1 5XS, England

      IIF 214
  • Ahmed, Bilal
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Conway Drive, Leeds, LS8 5JG, England

      IIF 215
  • Ahmed, Bilal
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 216
  • Ahmed, Bilal
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 217
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 218
  • Ahmed, Bilal
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 219
  • Ahmed, Bilal
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Chandos Road, London, E15 1TX, England

      IIF 220
  • Ahmed, Bilal
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 221 IIF 222 IIF 223
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 224
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 225
  • Ahmed, Bilal
    British marketing consultant born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 581, Bromford Lane, Washwood Heath, Birmingham, B8 2EB, England

      IIF 226
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122 Kensington Park Road, Notting Hill, London, W1, Kensington Park Road, London, W11 2EP, England

      IIF 227
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 228
  • Ahmad, Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 229
    • icon of address Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 230
  • Ahmad, Bilal
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 231
  • Ahmad, Bilal
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 232
    • icon of address 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 233
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 234
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 235
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 236
    • icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 237
    • icon of address Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 238
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 239
  • Ahmed, Bilal
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Colne Road, Burnley, BB10 1LP, England

      IIF 240
  • Ahmed, Bilal
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 241
  • Ahmed, Bilal
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Moreton Drive, Bury, BL8 1QT, England

      IIF 242
  • Ahmed, Bilal
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6859 Unit 3a, 34 35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 243
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 244 IIF 245
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 246 IIF 247 IIF 248
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 249
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 250
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 251
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 252
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 253
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 254
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 255
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 256
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 257
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 258
    • icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 259
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

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

      IIF 260
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 261 IIF 262
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 269
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 270
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 271
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 272
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 273 IIF 274
  • Saleem, Bilal
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 275
  • Bilal, Ahmad
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 276
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 277
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 278
  • Mr Ahmad Bilal
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 279
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 280
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 281
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 284
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 285
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 286
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 287
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 288
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 289
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 290
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 291
  • Mr Bilal Ahmad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 292
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 293
  • Mr Bilal Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 294
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 295
  • Mr Bilal Ahmed
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 52250, Pakistan

      IIF 296
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 297
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Candle Street, London, E1 4SF, England

      IIF 298
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 299
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 300
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 301
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 302
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 303
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 304
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 305
  • Ahmad, Bilal Ibrahim
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 306
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 307
  • Ahmed, Bilal
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 310
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 311
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 312
  • Bilal, Ahmad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 313
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 316
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 317
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 318
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 319
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 320
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 321
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 322
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 323
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 324
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 325
  • Mr Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 326
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 327
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 328
  • Mr. Bilal Ahmad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 329
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 330
  • Bilal Ahmad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 331
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 332
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 333
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 334
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 335
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 336
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 337
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 338
  • Ahmad, Bilal
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 339
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 825, High Road, Ilford, IG3 8TD, England

      IIF 340
  • Ahmad, Bilal
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 454a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 341
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 342
  • Ahmed, Bilal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 343
  • Ahmed, Bilal
    Pakistani security guard born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Albany Road, Romford, RM6 6BS, England

      IIF 344
  • Ahmed, Bilal
    Pakistani born in February 1994

    Resident in England

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

      IIF 345
  • Ahmed, Bilal
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 346
    • icon of address 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 347
    • icon of address 449, High Street North, London, E12 6TJ, England

      IIF 348
    • icon of address Suite 2, St Vincent House, 99 Station Road, London, E4 7BU, England

      IIF 349
  • Ahmed, Bilal
    Pakistani self employed born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 350
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 351
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 352
  • Bilal Ahmad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 353
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 354
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 355
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 356
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 357
  • Ahmad, Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clarke Street, Bolton, BL1 4HP, England

      IIF 358
    • icon of address 84, Blundell Road, Edgware, HA8 0HZ, England

      IIF 359
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 360 IIF 361
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 362
  • Ahmed, Bilal
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 363
    • icon of address 40, Ventnor Road, Middlesbrough, TS5 6DU, England

      IIF 364
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859a, High Road, Ilford, IG3 8TG, England

      IIF 365
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 366
    • icon of address 167, Northfield Avenue, London, W13 9QT, England

      IIF 367 IIF 368
    • icon of address 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 369
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 370
  • Ahmed, Bilal
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 468a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 371 IIF 372
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 373
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 374
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 375
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 376
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 377
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 378
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 379
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 380
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 381
  • Ahmad, Bilal
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 382 IIF 383
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 384
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • icon of address Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 385
  • Bilal, Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 386
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 387
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 388
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 389
  • Mr Bilal Ahmad
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Clark Street, Bristol, BS5 0TA, United Kingdom

      IIF 390
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 391
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 392
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 393
  • Saleem, Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 394
  • Bilal, Ahmad, Mr.
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 395
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 396
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 397
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 398
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 399
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 400
  • Mr. Bilal Ahmad
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 401
  • Ahmad, Bilal
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 402
  • Ahmad, Bilal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 403
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 404
  • Ahmad, Bilal
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 405
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 406
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 407
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 408
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 409
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322a, High Road Leyton, London, E10 5PW, England

      IIF 410
    • icon of address 4, Swinford Gardens, London, SW9 7LE, England

      IIF 411
  • Ahmad, Bilal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wow Workspace, Brentham Old Power Station, Western Ave, London, W5 1HS, United Kingdom

      IIF 412
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 413
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 414
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 415
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 416
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 417
  • Ahmad, Bilal
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 418
    • icon of address 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 419
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 420
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 421
    • icon of address 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 422
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 423
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 424
  • Ahmad, Bilal
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 425
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 231, Gulab Nagar, Roorkee, 247667, India

      IIF 426
  • Ahmad, Bilal
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 427
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 428
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 231, Gulab Nagar, Roorkee, 247667, India

      IIF 429
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 430
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 431
  • Ahmad, Bilal
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 432
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 433
  • Ahmed, Bilal
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 434
    • icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 435 IIF 436
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 437
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 438
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 439
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 440
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 441
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 442
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Candle Street, London, E1 4SF, England

      IIF 443
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 444
  • Ahmed, Bilal
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 449
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 450 IIF 451
  • Ahmed, Bilal
    British student born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Leicester Causeway, Coventry, CV1 4HF, United Kingdom

      IIF 452
  • Ahmed, Bilal
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 453
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 454
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 455
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 456
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 457
  • Ahmed, Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2-4, Elms Road, Aldershot, GU11 1LJ, England

      IIF 458
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 459
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 460
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 461
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 462 IIF 463
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, G Block, Arifwala, 57450, Pakistan

      IIF 464
  • Bilal, Ahmad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 465
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 466
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 467
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 468
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 469
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 470
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, G Block, Arifwala, 57450, Pakistan

      IIF 471
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 472
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 473
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 474
    • icon of address House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 475
  • Ahmad, Bilal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 476
  • Ahmad, Bilal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 477 IIF 478 IIF 479
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 480
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 481
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 482
  • Ahmad, Bilal
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 483
  • Ahmad, Bilal
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 484
  • Ahmad, Bilal
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 92-a, Asad Park, Faisal Road, Sargodha, 40100, Pakistan

      IIF 485
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 486
  • Ahmad, Bilal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Palmerston Road, Grays, RM20 4YH, United Kingdom

      IIF 487
  • Ahmad, Bilal
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 488
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 489
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 490
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 491
  • Ahmad, Bilal
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 494
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 495
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 496
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 497
    • icon of address 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 498
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 499
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 500
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 501
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 502
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 503
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 504
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 505
  • Ahmed, Bilal
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Pur Chowk, Cheema House, Mohallah Tufail Town, Gujranwala, 05444, Pakistan

      IIF 506
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 507
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 508
  • Ahmed, Bilal
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 509
  • Ahmed, Bilal
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 510
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 511
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 512
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 513
  • Ahmed, Bilal
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 514
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355, High Road, Ilford, IG1 1TF, England

      IIF 515
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 516
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 517
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 518
  • Ahmed, Bilal
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 519
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 520
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 521
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 522
  • Ahmed, Bilal
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 523
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 524
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 525
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 526
  • Bilal, Ahmed
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 527 IIF 528
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 529
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 530
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 531
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 532
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 533
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 534
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 535
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 536
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 537
    • icon of address 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 538
  • Ahmad, Bilal, Mr.
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 539
  • Ahmed, Bilal

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

      IIF 540
    • icon of address 3/2, 902 Shettleston Road, Glasgow, G32 7XN, Scotland

      IIF 541
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 542 IIF 543 IIF 544
    • icon of address 173, Cleveland Street, London, W1T 6QR, England

      IIF 545 IIF 546 IIF 547
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 548
    • icon of address Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 549
    • icon of address 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 550
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 551
    • icon of address Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 552
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 553
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 554
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 555
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 556
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 557
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 558
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 559
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 560
  • Ahmad, Bilal
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 561
    • icon of address 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 562
  • Ahmad, Bilal
    Pakistani business man born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Clark Street, Bristol, Avon, BS5 0TA, United Kingdom

      IIF 563
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 564
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Frensham Close, Southall, UB1 2YF, England

      IIF 565
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Forest Road, London, E17 6JG, England

      IIF 566
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 567
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 568
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 569
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 570
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 571
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 572
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 573
    • icon of address 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 574
  • Ahmed, Bilal
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 575
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swinford Gardens, London, SW9 7LE, England

      IIF 576
  • Ahmed, Bilal
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 577
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 578
  • Ahmed, Bilal
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Henderson Avenue, Glasgow, G72 7SB, United Kingdom

      IIF 579
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 580
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 581
  • Ahmad, Bilal, Mr.
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 109 Bowman Street, Glascow, G42 8LE, United Kingdom

      IIF 582
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 583
child relation
Offspring entities and appointments
Active 264
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 2
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    icon of address 1 North Parade Passage, Bath, Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,424 GBP2024-12-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 231 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 4
    EURO LABS SURGICAL LTD - 2021-08-25
    icon of address Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TAJ SWEETS LIMITED - 2020-02-27
    icon of address 2 - 4 George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,971 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 232 - Director → ME
  • 6
    icon of address 19 Palmerston Road, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 353 - Has significant influence or controlOE
  • 7
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Muirloch Farm, Liff, Dundee, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,929,922 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 107 - Director → ME
  • 9
    icon of address 278 Old Walsall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 11
    icon of address 581 Bromford Lane, Washwood Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,992 GBP2025-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 479 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,147 GBP2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 480 - Director → ME
    icon of calendar 2023-10-03 ~ now
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Stoke Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 549 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 17
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 18
    icon of address Sbc House, Restmor Way, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 19
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 108 - Director → ME
  • 20
    icon of address 24a Moreton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-06 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 28 Broomfield Place, Stotfold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 190 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 566 - Director → ME
  • 24
    icon of address 167 Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address International House, 100 Menzies Road, Hastings, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 27
    icon of address 263 Preston Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 24 Darent Close, Stone Cross, Pevensey, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    656 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 13 Tavistock Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 97 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 21a Pendere Road Hounslow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 239 - Director → ME
  • 38
    icon of address 4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 39
    icon of address 82 Coventry Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 40
    BILX LIMITED - 2025-09-02
    icon of address 49 Lord Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 20 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 583 - Director → ME
  • 42
    WEB3 TECH SOLUTIONS LIMITED - 2024-07-23
    TECH SOLUTIONS LONDON LTD - 2023-11-09
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,396 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
  • 43
    OFFA PARTNERS LLP - 2022-02-14
    MAZARINE PARTNERS LLP - 2022-03-08
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 361 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -94,890 GBP2023-10-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 68 - Director → ME
  • 46
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 69 - Director → ME
  • 47
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 67 - Director → ME
  • 48
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 130 - Director → ME
  • 49
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 244 - Director → ME
  • 50
    icon of address 4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 51
    icon of address 12 Broadgate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,054 GBP2021-07-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 210 Park Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 507 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 550 - Secretary → ME
  • 54
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 95 - Director → ME
  • 55
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 157 - Director → ME
  • 56
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 158 - Director → ME
  • 57
    icon of address 20 Cleveland Street, Camden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 574 - Director → ME
  • 58
    icon of address 131 Bootle Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 59
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    CATERING AT WORK LIMITED - 1997-04-22
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 161 - Director → ME
  • 60
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    icon of address 14 Rockery Close, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 355a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 84 Blundell Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 164 - Director → ME
  • 68
    icon of address 187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,796 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 449 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-08-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 71
    SAMER LIMITED - 2020-10-21
    icon of address 6 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -218,795 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 72
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ dissolved
    IIF 426 - Director → ME
  • 73
    icon of address 231 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 74
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 25 Henderson Avenue, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 322a High Road Leyton, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,666 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 19 Ashurst Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 504 - Director → ME
  • 84
    icon of address 4385, 15686163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 85
    EMINENT HIRE LTD - 2019-11-07
    icon of address Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2019-10-29 ~ dissolved
    IIF 552 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 86
    icon of address Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 189 Hampton Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 567 - Director → ME
  • 88
    icon of address 10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    813 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 458 - Director → ME
  • 90
    icon of address 1st Floor 26 Melbourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 91
    FBF CONSULTING LIMITED - 2024-06-07
    icon of address Flat First Floor, 26 Melbourne Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,557 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 558 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address 26 Kilburn Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 47 Maple Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Global Vpn, 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 100
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,318 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 224 - Director → ME
    icon of calendar 2025-10-28 ~ now
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 76 - Director → ME
  • 103
    icon of address Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 413 - Director → ME
  • 104
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -89,512 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 106
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
  • 107
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 108
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,706 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,202 GBP2025-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 351 Cole Hall Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,279 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 125 - Director → ME
  • 113
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 446 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 544 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
  • 114
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 103 - Director → ME
  • 115
    icon of address 167a Ground Floor Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 77 Holden Close, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    421 GBP2015-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 571 - Director → ME
  • 117
    icon of address 55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,882 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 234 - Director → ME
  • 119
    icon of address Sbc House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,818 GBP2024-04-30
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 2 Fromows Corner, Sutton Lane North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 437 - Director → ME
  • 122
    icon of address Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 415 - Director → ME
  • 123
    icon of address 4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,839,939 GBP2025-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 342 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove membersOE
  • 125
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 273 - Right to appoint or remove directorsOE
  • 126
    JK CONSULTANCY & SECURITY MANAGEMENT LTD - 2022-07-13
    JK CONSULTANCY & MANAGEMENT LTD - 2021-08-23
    JK STAFFING & SECURITY MANAGEMENT LTD - 2022-12-09
    icon of address Suite 2, St Vincent House, 99 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,992 GBP2025-04-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 349 - Director → ME
  • 127
    icon of address 4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 29 Talbot Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 414 - Director → ME
  • 130
    LANDSTONE HOMES LTD - 2006-03-29
    LANDSTONE HOMES LIMITED - 2006-01-04
    TOLKIEN HOMES LTD - 2006-01-26
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 182 - Director → ME
  • 131
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 104 - Director → ME
  • 132
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 396 - Director → ME
  • 133
    BBAMAZON LTD - 2020-03-04
    icon of address 17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,761 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 135
    icon of address Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 9a Sundon Park Parade, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 137
    icon of address 42 Clarke Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 230 - Director → ME
  • 140
    icon of address 8 Awson Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 355 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 133 Bootle Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 210 - Director → ME
  • 143
    MAZARINE PARTNERS 2 LIMITED - 2022-03-08
    icon of address Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 143 - Director → ME
  • 144
    icon of address 4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 146
    DELE DEI LIMITED - 2020-04-06
    icon of address 31 Globe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2020-09-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 298 - Has significant influence or controlOE
  • 147
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 503 - Director → ME
  • 149
    icon of address Suite 5a 1-9 Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,446 GBP2024-04-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 262 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 89 - Director → ME
  • 151
    icon of address 402 Kingsland Road, Hackney, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-05-31
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 282 - Right to appoint or remove directors as a member of a firmOE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 153
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 416 - Director → ME
  • 155
    icon of address 22 Milner Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,081 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 278 - Has significant influence or controlOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 187 - Director → ME
  • 157
    icon of address 12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 417 - Director → ME
    icon of calendar 2016-11-15 ~ dissolved
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 158
    icon of address 4 Brunswick Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 159
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 75 - Director → ME
  • 161
    icon of address 2 Vauxhall Road, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 62 Market Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 280 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 280 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 280 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 164
    icon of address Suite 6859 Unit 3a 34 35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 328 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 328 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 166
    icon of address Suite 6, 2nd Floor Homer Road, Solihull, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,500,100 GBP2023-06-30
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 142 - Director → ME
  • 167
    icon of address 91 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address 12 Broadgate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 169
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 170
    icon of address 53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 74 - Director → ME
  • 172
    icon of address 6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 173
    icon of address 303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 449 - Director → ME
    icon of calendar 2023-03-23 ~ dissolved
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 268 - Right to appoint or remove directors as a member of a firmOE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 268 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 175
    icon of address Flat 0/1 109 Bowman Street, Glascow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 104 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 223 - Director → ME
  • 178
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 222 - Director → ME
  • 179
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 20 Mallard Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 47 Oakhill Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 185
    icon of address 97 Carrington Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 186
    icon of address 40 Ventnor Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 117 - Director → ME
  • 188
    icon of address 2a Albany Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 42 Westwood Glen, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,402,329 GBP2024-08-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 129 - Director → ME
  • 191
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,908 GBP2024-08-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 122 - Director → ME
  • 192
    SAMA CARE PARTNERS LTD - 2025-09-04
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 127 - Director → ME
  • 193
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 194
    SAMA REAL ESTATE LTD - 2025-02-10
    icon of address Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,391 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 135 - Director → ME
  • 196
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    SO INVESTMENT GROUP LTD - 2019-08-09
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,100,103 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 115 - Director → ME
  • 198
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 138 - Director → ME
  • 199
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 136 - Director → ME
  • 200
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 436 - Director → ME
  • 201
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -400,153 GBP2024-08-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 132 - Director → ME
  • 202
    icon of address 4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 205
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 114 - Director → ME
  • 207
    icon of address Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 119 - Director → ME
  • 208
    icon of address 121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 330 - Director → ME
  • 209
    icon of address Park House, Wilmington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 4 Swinford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 212
    icon of address Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 468a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 215
    icon of address 4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 134 - Director → ME
  • 218
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 131 - Director → ME
  • 219
    icon of address Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 128 - Director → ME
  • 220
    SIG SEVEN LTD - 2025-10-16
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 120 - Director → ME
  • 221
    icon of address Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 488 - Director → ME
  • 223
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 224
    icon of address 77 Holden Close, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,353 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 70 - Director → ME
  • 226
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,094 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 259 - Has significant influence or control over the trustees of a trustOE
    IIF 259 - Has significant influence or controlOE
    IIF 259 - Has significant influence or control as a member of a firmOE
  • 227
    icon of address 454a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 229
    K DARBAR 372 LIMITED - 2025-06-16
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 340 - Director → ME
  • 230
    icon of address Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 121 - Director → ME
  • 231
    icon of address 27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 422 - Director → ME
  • 232
    icon of address 27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 421 - Director → ME
  • 233
    icon of address Wow Workspace Brentham Old Power Station, Western Ave, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    917,101 GBP2024-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 412 - Director → ME
  • 234
    icon of address 321-323 High Road, Office 7354, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 445 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 542 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 267 - Right to appoint or remove directors as a member of a firmOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 267 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address Corner Oak, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 123 - Director → ME
  • 237
    icon of address Unit 3a Suit 5011 34-35 Hatton Garden, Holborn London, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 238
    icon of address 4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 23 Melbourne Avenue, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 809 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 220 - Director → ME
  • 245
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 511 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,044 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 56 Fir Tree Road, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 152 - Director → ME
  • 249
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 12 Broadgate Broadgate, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 265 - Ownership of shares – More than 50% but less than 75%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 251
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,057 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 137 - Director → ME
  • 252
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 360 - LLP Designated Member → ME
  • 253
    icon of address Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,365 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 570a North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    SUPPLY FLOW LTD - 2025-03-07
    icon of address Office 1 Lower Globe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Ha5
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 311 - Director → ME
  • 257
    icon of address 42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,701 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 93 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address 4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 262
    icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 263
    icon of address 483 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 264
    icon of address 10 Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 87
  • 1
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-01
    IIF 486 - Director → ME
  • 2
    icon of address 27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-13
    IIF 423 - Director → ME
  • 3
    icon of address 89 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,836,840 GBP2024-02-29
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-16
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,234 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2023-02-22
    IIF 110 - Director → ME
  • 5
    icon of address 42 Moorside Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,755 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-04-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 41 Ascot Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-19
    IIF 362 - Director → ME
  • 7
    icon of address 77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,742 GBP2017-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-03
    IIF 205 - Director → ME
  • 8
    icon of address 70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -150,314 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2013-11-01
    IIF 90 - Director → ME
  • 9
    icon of address 173 Cleveland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -795,595 GBP2023-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-19
    IIF 188 - Director → ME
  • 10
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-09-01
    IIF 144 - Director → ME
    icon of calendar 2006-09-01 ~ 2007-06-01
    IIF 145 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-03-23
    IIF 168 - Director → ME
  • 11
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 179 - Director → ME
  • 12
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-26
    IIF 169 - Director → ME
  • 13
    icon of address Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 99 - Director → ME
  • 14
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 174 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 101 - Director → ME
  • 15
    LANDSTONE HOMES LIMITED - 2008-04-11
    BHL1 LTD - 2010-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,238 GBP2017-02-28
    Officer
    icon of calendar 2006-05-10 ~ 2007-06-01
    IIF 150 - Director → ME
    icon of calendar 2013-11-02 ~ 2016-05-03
    IIF 197 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-11-01
    IIF 96 - Director → ME
  • 16
    VENTIA ONE LIMITED - 2009-05-28
    icon of address Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-17
    IIF 195 - Director → ME
  • 17
    icon of address Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,834 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 238 - Director → ME
  • 18
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-01
    IIF 98 - Director → ME
  • 19
    LEANKIRK LIMITED - 1993-05-04
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 162 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 547 - Secretary → ME
  • 20
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 160 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-15
    IIF 545 - Secretary → ME
  • 21
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    REDCLIFFE CATERING LIMITED - 2014-06-11
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -558,757 GBP2023-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 113 - Director → ME
    icon of calendar 2016-01-08 ~ 2016-04-19
    IIF 546 - Secretary → ME
  • 22
    icon of address 1 - 3 Chapel Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,878 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 Station Road, Woodgreen, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,880 GBP2024-04-30
    Officer
    icon of calendar 2022-05-30 ~ 2024-01-04
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-06-03
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 24
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2005-04-08
    IIF 193 - Director → ME
  • 25
    EMPEROR FINANCIAL SERVICES LIMITED - 2003-08-20
    icon of address 67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,226 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ 2005-07-27
    IIF 196 - Director → ME
  • 26
    NOTTING LIMITED - 2010-03-04
    BENTLEY GREEN 2 LTD - 2011-01-18
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265,984 GBP2022-03-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 176 - Director → ME
  • 27
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2016-04-19
    IIF 92 - Director → ME
  • 28
    LANDSTONE OVERSEAS LTD - 2008-04-11
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    TOLKIEN OVERSEAS LTD - 2006-01-27
    BHL2 LTD - 2010-08-25
    icon of address Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2006-05-25
    IIF 166 - Director → ME
    icon of calendar 2012-01-06 ~ 2016-05-04
    IIF 93 - Director → ME
    icon of calendar 2007-10-12 ~ 2008-08-05
    IIF 201 - Director → ME
  • 29
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    icon of address 65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-09-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 30
    icon of address 85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,012 GBP2023-09-30
    Officer
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-05-31
    IIF 83 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Saxon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-01
    IIF 245 - Director → ME
  • 32
    icon of address 4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-12
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-14
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 33
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-13 ~ 2008-05-06
    IIF 194 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-04
    IIF 159 - Director → ME
    icon of calendar 2010-09-23 ~ 2013-11-01
    IIF 102 - Director → ME
  • 34
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218,637 GBP2015-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-03
    IIF 189 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-01
    IIF 91 - Director → ME
    icon of calendar 2003-01-22 ~ 2006-06-12
    IIF 199 - Director → ME
    icon of calendar 2003-01-22 ~ 2008-08-05
    IIF 385 - Secretary → ME
  • 35
    icon of address 76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-01
    IIF 573 - Director → ME
  • 36
    icon of address 2-4 Elms Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,128 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-03-18
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    FIELDING & BEAUMONT PLC - 2014-10-03
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-11-01
    IIF 100 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-03
    IIF 97 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-11-01
    IIF 501 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-05-02
    IIF 551 - Secretary → ME
  • 38
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    147,378 GBP2024-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2020-02-07
    IIF 529 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-02-25
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-07
    IIF 534 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-04
    IIF 310 - Director → ME
  • 40
    icon of address Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-05-09
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 61 Maitland Street, Preston, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2025-03-31
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-03-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 42
    ZAS CONSULTANTS LTD - 2020-07-29
    icon of address Unit 1 7 South Cross Street, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,001 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 214 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-06-30
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 43
    HB HEATH COURT LIMITED - 2016-02-22
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-03
    IIF 190 - Director → ME
  • 44
    HB CAPITAL LIMITED - 2016-03-07
    icon of address Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2016-05-03
    IIF 202 - Director → ME
  • 45
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,635 GBP2024-08-31
    Officer
    icon of calendar 2015-06-12 ~ 2016-05-03
    IIF 203 - Director → ME
  • 46
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-04-25
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 47
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    icon of address Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2006-02-22
    IIF 177 - Director → ME
    icon of calendar 2006-10-27 ~ 2007-04-12
    IIF 149 - Director → ME
  • 48
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,587 GBP2022-04-29
    Officer
    icon of calendar 2013-10-18 ~ 2013-11-01
    IIF 94 - Director → ME
  • 49
    icon of address Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,882 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-02-13
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-15
    IIF 578 - Director → ME
  • 51
    icon of address 859a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-10-10
    IIF 365 - Director → ME
  • 52
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-06-01
    IIF 146 - Director → ME
  • 53
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -252,811 GBP2023-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2007-06-01
    IIF 148 - Director → ME
  • 54
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-19
    IIF 151 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-04-09
    IIF 173 - Director → ME
  • 55
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2008-05-02
    IIF 147 - Director → ME
    icon of calendar 2005-07-01 ~ 2007-06-01
    IIF 172 - Director → ME
  • 56
    BUILTON GROUP LIMITED - 2005-12-19
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 165 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-03-21
    IIF 198 - Director → ME
  • 57
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-04-09
    IIF 178 - Director → ME
  • 58
    icon of address Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-07 ~ 2007-04-09
    IIF 170 - Director → ME
  • 59
    icon of address Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-06-01
    IIF 180 - Director → ME
  • 60
    icon of address Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-05
    IIF 171 - Director → ME
  • 61
    icon of address 9 Lower Fallow Close, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,987 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-09-01
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-09-01
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 62
    icon of address 94 Fanshawe Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,717 GBP2021-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-10
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-06-15
    IIF 63 - Has significant influence or control OE
  • 63
    icon of address Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,968 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-08-28
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 64
    icon of address 49 Lord Avenue, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -444 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2025-11-10
    IIF 347 - Director → ME
  • 65
    icon of address 101 0/1, 101 West Graham Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2023-11-15
    IIF 541 - Secretary → ME
  • 66
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-15
    IIF 531 - Director → ME
  • 67
    AURA SOLTANA LIMITED - 2025-04-22
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,126 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-30
    IIF 184 - Director → ME
  • 68
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    icon of calendar 2021-05-24 ~ 2022-05-17
    IIF 185 - Director → ME
  • 69
    NUBNK LTD - 2024-09-27
    icon of address Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,101,298 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2023-11-14
    IIF 186 - Director → ME
  • 70
    icon of address 6-8 Hallfield Road, Office 5, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-30
    IIF 215 - Director → ME
  • 71
    TRAVELEX SERVICES LIMITED - 2004-11-17
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    icon of address 491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-11-18
    IIF 200 - Director → ME
  • 72
    icon of address 10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2015-10-15
    IIF 577 - Director → ME
  • 73
    icon of address Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    icon of address 167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-03-14
    IIF 81 - Ownership of shares – 75% or more OE
  • 75
    icon of address 60-62 Alexander Way, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,061 GBP2024-04-30
    Officer
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 192 - Director → ME
    icon of calendar 2005-01-17 ~ 2008-01-31
    IIF 384 - Secretary → ME
  • 76
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ 2024-12-11
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 2025-01-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 77
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 155 - Director → ME
  • 78
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 156 - Director → ME
  • 79
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 154 - Director → ME
  • 80
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-01-01
    IIF 212 - Director → ME
  • 81
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    BENTLEY GREEN 1 LTD. - 2011-02-08
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    icon of address 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2008-08-05
    IIF 175 - Director → ME
  • 82
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2016-02-29
    IIF 153 - Director → ME
  • 83
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    SATNAHM LIMITED - 2013-06-20
    BUILTON OVERSEAS LIMITED - 2006-09-06
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-01
    IIF 167 - Director → ME
  • 84
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -629,290 GBP2023-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-04-15
    IIF 204 - Director → ME
  • 85
    icon of address 1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,409 GBP2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-15
    IIF 206 - Director → ME
  • 86
    Company number 03890573
    Non-active corporate
    Officer
    icon of calendar 1999-12-20 ~ 2005-02-16
    IIF 183 - Director → ME
  • 87
    Company number 05387552
    Non-active corporate
    Officer
    icon of calendar 2005-03-10 ~ 2007-06-27
    IIF 181 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.