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 Mohamed Ahmed

    Related profiles found in government register
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60a, High Road, London, E15 2BP, England

      IIF 1
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 2
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 3
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 4
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 5
  • Mr Mohamed Ahmed
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 6
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 7
  • Mr Mohamed Hamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 8
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 9
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 10
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 11
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 12
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 13
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 14
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 15
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 105, High Street, Blackpool, FY1 2DW, England

      IIF 16
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 17
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 18
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 19
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 20
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, 11835, Egypt

      IIF 21
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 22
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 25
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 26
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 27
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 28
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 29
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 30
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 31
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 32
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 33
    • icon of address Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 34
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 35
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 36
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 37
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 38
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 39
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 40 IIF 41
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 42
  • Mohamed, Ahmed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 43
  • Mohamed, Ahmed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 44
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 45
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 46
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 47
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 48
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 49
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60a, High Road, London, E15 2BP, England

      IIF 50
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 51
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 52
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 53
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 54
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 55
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 56
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 57
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 58
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 59
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 60
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 61
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 64
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 65
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 66
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 67
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 68
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 69
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 70
  • Ahmed, Mohamed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 71
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 72
  • Hamed, Mohamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 73
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 74
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 75
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 76
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 77
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 78
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 79
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 80
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 81
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 82
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 83 IIF 84
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 145, H Hadayek Ahram, Giza, Egypt

      IIF 85
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 86
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 87
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 88
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 89
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 90
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 91
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 92
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 93
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 94
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 95
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 96
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 97
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 98
  • Mr Mohamed Awad
    Egyptian born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 99
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 100
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

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

      IIF 101
  • Ahmed, Mohamed
    Egyptian director born in February 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA, United Kingdom

      IIF 102
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 103
  • Ahmed, Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 104
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 105
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 106
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 107
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

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

      IIF 108 IIF 109
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 110
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 113
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 114
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 115
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 116
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 117
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 118
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 119
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 120
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 121
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 122
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 123
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 124
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 125
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 126
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 127
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 128
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

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

      IIF 129
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 130
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 131
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 132
  • Ahmed, Mohamed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 133
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 54, Elzohour St, Zone 3c, Elmotamayz, Flat 5, 6 October City, Giza, Egypt

      IIF 134
  • Ahmed, Mohamed
    Egyptian born in August 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 101, Refaat Street, Mansoura, 6336, Egypt

      IIF 135
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 136
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 137
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 138
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 139
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 140
  • Awad, Mohamed
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 141
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 142
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 143
  • Mohamed, Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 144
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 145
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

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

      IIF 146
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

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

      IIF 147
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

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

      IIF 148
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 149
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 150
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 151 IIF 152 IIF 153
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, United Kingdom

      IIF 154
    • icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 155
    • icon of address 16a, Higher Drive, Purley, CR8 2HE, United Kingdom

      IIF 156
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 157
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 158 IIF 159
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 160
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

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

      IIF 161
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 162
  • Mohamed, Ali
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 163
  • Mohamed, Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 164
  • Mohamed, Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 165
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 166
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 167
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 168
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 169
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 170
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 171
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 172
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 173
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 174
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 175
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 176
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 177
    • icon of address Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 178
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 179
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 180
  • Mr Mohammed Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 181
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 182
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 183
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR

      IIF 184
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

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

      IIF 185
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

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

      IIF 186
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 187
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Willesden Lane, London, NW6 7YZ, England

      IIF 188
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 189
  • Hassan, Mohamed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 190
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 191
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 145, H Hadayek Ahram, Giza, Egypt

      IIF 192
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 193
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 194
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

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

      IIF 195
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 196
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

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

      IIF 197
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

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

      IIF 198 IIF 199
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 200
    • icon of address 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 201 IIF 202
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

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

      IIF 203
  • Mr Mohamed Sameh Gad Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 45, Ahmed Habib, Ad Doqi, 37501, Egypt

      IIF 204
  • Mr Mohammed Ahmed Shaik
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 205
    • icon of address 7, Milton Avenue, London, E6 1BG, England

      IIF 206
  • Mr Nabil Mohamed El Komely
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Saqqara, Badrashin, Giza, 12919, Egypt

      IIF 207
  • Shaik, Mohammed Ahmed
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milton Avenue, London, E6 1BG, England

      IIF 208
  • Shaik, Mohammed Ahmed
    Indian director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 209
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 210
  • Abdelhamed, Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 211
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 212
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 213
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 214
  • Mohammed Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 215
  • Mr Mohamed Ahmed
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 216
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 217
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 218
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bovet Court, 164 Harford Street, London, E1 4GE, United Kingdom

      IIF 219
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 220
  • Ali Ahmed Ali, Mohamed
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 221
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 16, Lord Street, Halifax, HX1 5AE, England

      IIF 222
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 223
  • Hamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 224
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 225
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 226
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 227
  • Mr Mohamed Ahmed Mohamed Abdelhalim
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 228
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

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

      IIF 229
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 230
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 232
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 233
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 234
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 235
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

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

      IIF 236
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

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

      IIF 237
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 238
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 239
    • icon of address 5, Blenheim View, Leeds, LS2 9QA

      IIF 240
    • icon of address 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 241
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 Chapter Road, London, NW2 5NG, England

      IIF 242
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 243
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 244
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 245
  • El Komely, Nabil Mohamed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Saqqara, Badrashin, Giza, 12919, Egypt

      IIF 246
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 247
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 248
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 249
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 250
  • Mohamed, Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 251
  • Mohamed Adam
    Moroccan born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 252
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 253
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 254
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 255
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 256
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 257
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 258
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

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

      IIF 261
    • icon of address 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 262
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 263
  • Mr Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 264
  • Mr. Mohamed Medhat Hussain Ahmed
    Egyptian born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 54, Elzohour St, Flat 5, Zone 3c, Elmotamayz, 6 October City, Giza, Egypt

      IIF 265
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

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

      IIF 266
  • Ahmed, Ahmed Osman Mohamed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 267
  • Awad, Mohamed
    Egyptian director born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 268
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8b, Aladham, Alexandria, 21532, Egypt

      IIF 269
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 270
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 271
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 272
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 273
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 274
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

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

      IIF 275
    • icon of address 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 276
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

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

      IIF 277
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 278
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

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

      IIF 279
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, England

      IIF 280 IIF 281
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 282
    • icon of address 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 283
  • Mr Mohamed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 284
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 285
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 286
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 287
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

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

      IIF 288
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 289
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

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

      IIF 290
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 291
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 292 IIF 293
    • icon of address Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 294
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 295
  • Mr Mohamed Youssef Hafez Mohamed
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 296
  • Mr Mohammed Adil Ahmed
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaving Way, Manchester, M18 7SX, England

      IIF 297
    • icon of address 1, 1 Lovage Drive, Oldham, OL8 2EU, United Kingdom

      IIF 298
  • Mr Mohammed Ahmed Labib Ahmed Awad
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8b, Aladham, Alexandria, 21532, Egypt

      IIF 299
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 300
  • Mr Mohammed Amran Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 301
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

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

      IIF 302
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 303
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 304
    • icon of address 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 305
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 220, Kp Bekasi, Kota Bekasi, Jakarta Raya, 17000, Indonesia

      IIF 306
  • Omar, Mohamed Araby Mohamed El Sayed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 307
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 308
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 309
  • Ali, Mohamed
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 310
  • Ali, Mohammed
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 311
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 312
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Sea Experience / 8, The Liberty, Romford, Essex, Romford, RM3 8RL, United Kingdom

      IIF 313
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 314
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 315
  • Mohammed, Ahmed, Dr
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beechworth, Willesden Lane, London, NW6 7YZ, England

      IIF 316
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 317
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 318
  • Mr Ahmed Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 319
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 320 IIF 321
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 322
    • icon of address 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 323
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 324
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 325
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 326
    • icon of address 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 327
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 328
  • Mr Mohamed Araby Mohamed El Sayed Omar
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 329
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 330
  • Mr Mohammed Adnann Ahmed
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Mohammed Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 216, Stratford Workshop, London, E15 2SP, United Kingdom

      IIF 333 IIF 334
  • Mr Mohammed Ashfaq Ahmed
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Jamil Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Vallance Road, First Floor, London, E1 5HR, England

      IIF 351
  • Mr Mohammed Jamil Ahmed
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, The Balance, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 352
    • icon of address 82, Gleadless Drive, Sheffield, South Yorkshire, S12 2QN, England

      IIF 353 IIF 354
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

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

      IIF 355
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 356
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 357
    • icon of address Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 358
  • Sameh Gad Mohamed, Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 45, Ahmed Habib, Ad Doqi, 37501, Egypt

      IIF 359
  • Adam, Mohamed
    Moroccan director born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 360
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 361
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 362
  • Ali, Mohammed
    British born in July 1996

    Resident in England

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

      IIF 363
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 364
  • Amin, Moamen Mohamed El Sayed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 365
  • Azab, Mohamed Abdelbasset Mohamed
    Egyptian lawyer born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 12890802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 367
    • icon of address Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 368
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 369
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 370
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 371
  • Mohamed, Ahmed
    British born in April 1986

    Resident in England

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

      IIF 372
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sylvan Hill, London, SE19 2QF, England

      IIF 373
  • Mohamed, Ahmet
    Turkish civil engineer born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 374
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 375
  • Mohamed, Mohamed Youssef Hafez
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 376
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 377
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

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

      IIF 380
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 381
  • Mr Ahmed Mohammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire, RG12 7BN

      IIF 382
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

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

      IIF 383
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 384
    • icon of address 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 385
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 386
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 387
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 388
  • Mr Mohamed Atef Mohamed Abdelkarim
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 389
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 390
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 391
  • Mr Mohamed Sayed Ahmed Ahmed Mohamed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 392
  • Mr Mohammad Maruf Ahmed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Clovelly Way, London, E1 0SF, England

      IIF 393
    • icon of address Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 394
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

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

      IIF 395
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

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

      IIF 396
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 397
  • Mr Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junoon, 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 398 IIF 399
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

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

      IIF 400
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 401
  • Mr Mohammed Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 402
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

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

      IIF 403
  • Mr Mohammed Kamran Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 404 IIF 405 IIF 406
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 407
    • icon of address 72, Princess Street, Sheffield, S4 7UW, England

      IIF 408
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

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

      IIF 409
    • icon of address 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 410
    • icon of address 88, Rochdale Road, Bury, BL9 7AY, England

      IIF 411
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 412
  • Mr Mohammed Shamim Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 413
  • Omar Refaat Hamed Saad Mohamed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 25, Anas Ben Malek St, Giza, 12552, Egypt

      IIF 414
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 415
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 416
  • Ahmed Mohamed, Mohamed Saad Sayed
    Egyptian born in June 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 01, Ezbet El Nakhl, Sinblawin, Dakahliya, 35651, Egypt

      IIF 417
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 418
  • Ahmed, Mohammed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 419
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 420 IIF 421
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 422 IIF 423
  • Ahmed, Mohammed
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 424 IIF 425
  • Ahmed, Mohammed
    British company officer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Higher Drive, Purley, Surrey, CR8 2HE, United Kingdom

      IIF 426
  • Ahmed, Mohammed
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Oxted Court, 18 Reynolds Avenue, Redhill, Surry, RH1 1TJ, United Kingdom

      IIF 427
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, E15 2SP, United Kingdom

      IIF 428
  • Ahmed, Mohammed
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 90 Camden Road, Tunbridge Wells, TN1 2QP, England

      IIF 429
  • Ahmed, Mohammed
    British marketing consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, LU5 6GU, England

      IIF 430
  • Ahmed, Mohammed Amran
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 431
    • icon of address 1, Blackmore Street, Sheffield, S4 7TZ, England

      IIF 432
  • Ahmed, Mohammed Ashfaq
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

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

      IIF 449
  • Ali, Mohamed
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 450
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 451
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 452
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 453
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 454
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 455
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

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

      IIF 456
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

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

      IIF 457
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

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

      IIF 458
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 459
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 460
  • Eid, Mohamed Kamal Mohamed

    Registered addresses and corresponding companies
    • icon of address Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 461
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 462
  • Imam Abdelaal, Mohamed Ahmed Mahmoud
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 463
  • Korany, Mohamed Ahmed Mohamed Mahmoud
    Egyptian video editor born in March 2003

    Resident in Egypt

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

      IIF 464
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in England

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

      IIF 465
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 466
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 467
  • Mohamed, Ahmed
    Dutch born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Office 33 Station Road, Hayes, UB3 4DX, England

      IIF 468
  • Mohamed, Ahmed
    British born in March 1987

    Resident in England

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

      IIF 469
    • icon of address 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 470
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

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

      IIF 471
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Wood Street, Liverpool, L1 4AQ, United Kingdom

      IIF 472
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 473
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

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

      IIF 474
  • Mohammed, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Braemar Garden, Slough, Berkshire, SL1 9DA

      IIF 475
  • Mohammed, Ahmed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ahmed
    British used car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 478
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 479
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 480
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

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

      IIF 481
    • icon of address 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 482
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 483
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 484
  • Mr Ahmed Mohammed
    Sudanese born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, HU8 9AA, England

      IIF 485
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 486
  • Mr Moamen Mohamed El Sayed Mohamed Amin
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 487
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 488
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 489
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 490
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 491
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 492
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

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

      IIF 493
    • icon of address Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 494
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 495
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 496
  • Mrs Tayseer Mohamed Abdalhalim Ali
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 497
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 498
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 499
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 500
  • Abdelaal, Mohamed Ahmed Mahmoud Imam
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 501
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 502
  • Ahmed, Ahmed Osman Mohamed

    Registered addresses and corresponding companies
    • icon of address 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 503
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

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

      IIF 504
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 505
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

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

      IIF 506
  • Ahmed, Mohamed
    British born in February 1998

    Resident in England

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

      IIF 507
  • Ahmed, Mohammed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 508
  • Ahmed, Mohammed
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 509
  • Ahmed, Mohammed
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 510
  • Ahmed, Mohammed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 511
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 512
  • Ahmed, Mohammed
    British born in February 1981

    Resident in England

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

      IIF 513
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 514
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 515
  • Ahmed, Mohammed
    British student born in March 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Botsford Street, Sheffield, S39PF, England

      IIF 516
  • Ahmed, Mohammed
    British born in January 1997

    Resident in England

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

      IIF 517
  • Ahmed, Mohammed Adil
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lovage Drive, Oldham, OL8 2EU, United Kingdom

      IIF 518
  • Ahmed, Mohammed Adil
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaving Way, Manchester, M18 7SX, England

      IIF 519
  • Ahmed, Mohammed Adnann
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Jamil
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Vallance Road, First Floor, London, E1 5HR, England

      IIF 522
  • Ahmed, Mohammed Jamil
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Jamil
    British head of music born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Kamran
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 531 IIF 532
    • icon of address 132, Abbeydale Road, Sheffield, South Yorkshire, S7 1FF, England

      IIF 533
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 534 IIF 535
  • Ahmed, Mohammed Shamim
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, England

      IIF 536
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 537
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 538
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 539
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

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

      IIF 540
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 541
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

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

      IIF 542
  • Admed Mohamed
    British born in January 1978

    Resident in England

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

      IIF 543
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Trefgarne Road, Dagenham, RM10 7QT, England

      IIF 544
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 220, Kantor Pos, Bekasi, Jawa Barat, 17000, Indonesia

      IIF 545
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

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

      IIF 546
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 547
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

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

      IIF 548 IIF 549
    • icon of address 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 550
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 551
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 552
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 553
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 554
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

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

      IIF 555
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 556
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 557
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 558
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 559
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 560
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

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

      IIF 561
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 562
  • Mohamed, Mohamed Ameer
    British born in February 2003

    Resident in Scotland

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

      IIF 563
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 564
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

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

      IIF 565
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

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

      IIF 566
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 567
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 568
  • Mr Ahmed Mohammed Edbey
    Libyan born in January 1969

    Resident in Libya

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

      IIF 569
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dyne Road, London, NW6 7XE, England

      IIF 570
    • icon of address 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 571
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 572
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 573
  • Mr Mahmoud Mokhlef Genedy Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 574
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

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

      IIF 575
  • Mr Mohamed Ahmed Mahmoud Imam Abdelaal
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 576
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 577
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 578
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 579
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

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

      IIF 580
    • icon of address Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 581
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

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

      IIF 582
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

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

      IIF 583
    • icon of address Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 584
    • icon of address Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 585
    • icon of address Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 586 IIF 587
    • icon of address Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 588
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in June 2019

    Resident in England

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

      IIF 589
  • Mr Mohammed Ahmed Fuad Ebraheem Eldeeb
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 590
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 591
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 592
  • Mr Mohammed Refaat Mohammed Abdelaal
    Egyptian born in September 1983

    Resident in Egypt

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

      IIF 593
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 594
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 595
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 596
  • Ahmed, Mohamed
    Tunisian born in December 1959

    Resident in Tunisia

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

      IIF 597
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 598
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

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

      IIF 599
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 600
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, The Broadway, London, NW9 7ED, England

      IIF 601
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

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

      IIF 602
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 603
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

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

      IIF 604
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ley Street, London, IG1 4BX, England

      IIF 605
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 606
  • Ahmed, Mohammed Salikh

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 607
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 608
  • Ahmed, Mohammed Shaek

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

      IIF 609
  • Ahmed, Mohammed Zubair
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jubilee House, High Pittington, Durham, DH6 1AT, England

      IIF 610
  • Ahmed, Mohammed Zubair
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, County Durham, DH1 2AA, United Kingdom

      IIF 611
  • Ahmed, Mohammed Zubair
    British general manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 612
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

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

      IIF 613
  • Ahmed, Wael Mohamed Sayed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 614
  • Ali, Mohammed

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

      IIF 615
    • icon of address 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 616
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 617
  • Ali, Mohammed, Mr.

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

      IIF 618
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 619
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 620
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 621
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 622
  • Ebaid, Ahmed Mohamed Salah

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 623
  • Elbokly, Mohamed Ayman Ibrahim Abdelgawad
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 624
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 625
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 626
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

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

      IIF 627 IIF 628
    • icon of address 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 629 IIF 630
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 631
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

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

      IIF 632
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Old Street, London, EC1V 9LT, England

      IIF 633
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 634
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

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

      IIF 635
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

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

      IIF 636
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in February 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 637
  • Hmami, Mohamed
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 638
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 639
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 640
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 641
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 642
  • Khot, Ahmed Mohammed Sharif
    Indian company director

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 643
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

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

      IIF 644
  • Mohamed Alansary, Mohamed Mahfouz
    Egyptian chairman of the board born in April 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 645
  • Mohamed, Ahmed

    Registered addresses and corresponding companies
    • icon of address Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 646
    • icon of address Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 647
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 648
    • icon of address Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 649
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 650
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 651 IIF 652 IIF 653
    • icon of address Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 654
    • icon of address Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 655
    • icon of address Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 656
    • icon of address Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 657
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

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

      IIF 658
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

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

      IIF 659
  • Mohamed, Ahmed
    Sudanese driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 660
  • Mohamed, Ahmed Abdi
    British born in July 1986

    Resident in England

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

      IIF 661
    • icon of address 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 662
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

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

      IIF 663
  • Mohamed, Ahmet

    Registered addresses and corresponding companies
    • icon of address Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 664
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

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

      IIF 665
  • Mohammed, Ahmed
    Sudanese chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Redfern Close, Hull, HU3 2RB, England

      IIF 666
  • Mohammed, Ahmed, Dr

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

      IIF 667
  • Mohammed Ahmed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Chester Road, Helsby, Frodsham, WA6 0DA, United Kingdom

      IIF 668
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 669
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 670
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

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

      IIF 671
    • icon of address 77, Barnfield Place, London, E14 9YB, England

      IIF 672
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 673
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 674
  • Mr Mohamed Ahmed Mohamed Ahmed Elmahdy
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 675
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

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

      IIF 676
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 677
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 678
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 679
    • icon of address Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 680
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

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

      IIF 681
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 682
  • Mr Mohamed Ramdan Mohamed Khedr Halol
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 683
  • Mr Mohammed Abdullah Ramadhan
    Iraqi born in June 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15973427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 684
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 688
  • Mr Mohammed Ali
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 689
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 690
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

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

      IIF 691
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

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

      IIF 692
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 693
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 694
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 695
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

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

      IIF 696
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 697
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 698
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

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

      IIF 699
  • Mr. Haitham Mohamed Mohamed Elkhamisy
    Egyptian born in January 1978

    Resident in Egypt

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

      IIF 700
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 701
  • Mrs Shimaa Mohamed Abdelfattah Mohamed
    Egyptian born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 702
  • Senosi, Ahmed Gamal Mohamed

    Registered addresses and corresponding companies
    • icon of address 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 703
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, England

      IIF 704 IIF 705
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 706
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

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

      IIF 707
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 708
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 709
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 710
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 711
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 712
  • Ahmed, Mohamed
    Dutch manager born in March 1987

    Resident in United Kingdom

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

      IIF 713
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 714
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

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

      IIF 715
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 716
  • Ahmed, Mohammad Maruf
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Clovelly Way, London, E1 0SF, England

      IIF 717
    • icon of address Flat 3, 236-238 Commercial Road, London, E1 2NB, England

      IIF 718
  • Ahmed, Mohammad Maruf
    British busineess born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Insley House, Bow Road, London, E3 3AR, England

      IIF 719
  • Ahmed, Mohammed

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Bristol, BS5 6PR, England

      IIF 720
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 721 IIF 722
    • icon of address 1, Alban Corner, Houghton Regis, Dunstable, Beds, LU5 6GU, United Kingdom

      IIF 723
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 724
    • icon of address 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 725
    • icon of address 36 Thornsett Road, Sheffield, S7 1NB, England

      IIF 726
  • Ahmed, Mohammed
    Sudanese born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 727
  • Ahmed, Mohammed, Ceo

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

      IIF 728
  • Ahmed, Mohammed, Dr

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

      IIF 729
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • icon of address 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 730
    • icon of address 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 731
    • icon of address The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 732
    • icon of address 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 733
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 734 IIF 735
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 736
    • icon of address Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 737
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

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

      IIF 738
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 739
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 740
    • icon of address 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 741
    • icon of address Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 742
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

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

      IIF 743
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 744
  • Ali, Mohamed, Dr

    Registered addresses and corresponding companies
    • icon of address 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 745
  • Ali, Mohammed
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 746
  • Anas, Mohammed

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

      IIF 747
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

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

      IIF 748
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 749
  • Dr Mohamed Adel Mohamed Elsayed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 750
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 751
  • Edbey, Ahmed Mohammed
    Libyan director born in January 1969

    Resident in Libya

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

      IIF 752
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 753
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 754
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Portland Road, Hayes, UB4 8LJ, England

      IIF 755
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

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

      IIF 756
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 757
    • icon of address Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 758
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 759
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 760 IIF 761
    • icon of address Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 762
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

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

      IIF 763
    • icon of address Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 764
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 765
  • Hassan, Mohammed
    British director born in February 1994

    Resident in Wales

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

      IIF 766
  • Hassan, Mohammed Saber
    British food and beverage broker born in January 1958

    Resident in England

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

      IIF 767
  • Hassan, Mohammed Saber
    British food and beverage trader born in January 1958

    Resident in England

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

      IIF 768
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 769
  • Ismail, Mohammed Tahir

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

      IIF 770
  • Khattab, Mohamed Badr Sayed Mohamed
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 771
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 772
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 773
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 774
  • Mohamed, Mohamed Muhidin
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 775
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 776
    • icon of address 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 777 IIF 778 IIF 779
    • icon of address Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 781
  • Mohamed, Mohamed Sayed Ahmed Ahmed

    Registered addresses and corresponding companies
    • icon of address 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 782
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

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

      IIF 783
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 784
    • icon of address Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 785
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 786
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 787
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 788
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

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

      IIF 789
  • Mohamed Badr Sayed Mohamed Khattab
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 790
  • Mr Ahmed Mohamed
    Dutch born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Charity Bick Way, West Bromwich, B70 7RG, United Kingdom

      IIF 791
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

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

      IIF 792
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 793
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

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

      IIF 794
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 795
    • icon of address 33d, St Albans Road, London, NW10 8UG, England

      IIF 796
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 797
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

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

      IIF 798
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

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

      IIF 799
  • Mr Mohamed Omar Ahmed Omar Ibrahim
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 800
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 801
    • icon of address 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 802
    • icon of address Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 803
    • icon of address Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 804
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

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

      IIF 805
    • icon of address 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 806
  • Mr Mohammed Adil Mohammed Faraj
    Iraqi born in January 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15639989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 807
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 808
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 809
    • icon of address 147, Ham Park Road, London, E7 9LE, England

      IIF 810
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 811
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 812
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • icon of address 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 813
    • icon of address Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 814
    • icon of address 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 815
    • icon of address 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 816
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 817 IIF 818 IIF 819
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 820 IIF 821 IIF 822
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 824
    • icon of address 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 825
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 826 IIF 827
  • Ahmed, Mohamed
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 828
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

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

      IIF 829
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 830
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

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

      IIF 831
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

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

      IIF 832
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

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

      IIF 833
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 834
    • icon of address 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 835
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

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

      IIF 836
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

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

      IIF 837
    • icon of address 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 838
  • Ahmed, Mohamed
    British company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 839
  • Ahmed, Mohammad

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 840
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

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

      IIF 841
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 842
  • Ahmed, Shaik Mohammed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 843
  • Ahmed, Shaik Mohammed
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 844
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 845
    • icon of address 170, Draycott Avenue, Harrow, Middx, HA3 0BZ, United Kingdom

      IIF 846
    • icon of address 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 847
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 848
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 849
  • Awad, Mohamed

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

      IIF 850
  • Elawady, Mohamed Ismail Mohamed

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 851
  • Hadam, Mohamed
    Moroccan freelancer born in July 1986

    Resident in Morocco

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

      IIF 852
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 853
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 854
  • Hassan, Mohammed Saber

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

      IIF 855
  • Hassan, Mohammed Saber Ismael

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

      IIF 856
  • Hmami, Mohamed

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

      IIF 857
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 858
  • Khalil, Mohammed Ayoub

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 859
  • Mlayah, Mohamed
    Tunisian director born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 860
  • Mohamed, Ali
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dyne Road, London, NW6 7XE, England

      IIF 861
    • icon of address 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 862
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Cowley Road, Flat 1, Oxford, OX4 2AF, England

      IIF 863
  • Mohamed, Mohamed Mostafa Ali Mohamed

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 864
  • Mohamed, Mohamoud Abdi

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

      IIF 865 IIF 866
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 Chapter Road, London, NW2 5NG, England

      IIF 867
  • Mohammed, Ata

    Registered addresses and corresponding companies
    • icon of address 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 868
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 869
  • Motea, Mohamed
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 870
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

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

      IIF 871 IIF 872
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

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

      IIF 873
  • Mr Abdelmohimen Mohamed Ahmed Saleh
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 874
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

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

      IIF 875
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

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

      IIF 876
  • Mr Ahmed Mohammed Saleh Edbey
    Libyan born in January 1969

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 877
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 878
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 879
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 880
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 881
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 882
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 883
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 884
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 885
  • Mr Mohamed Ahmed
    New Zealander born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 888
    • icon of address Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 889
    • icon of address Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 890
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 891
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 892
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

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

      IIF 893
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 894
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 895
    • icon of address 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 896 IIF 897 IIF 898
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

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

      IIF 899
    • icon of address 65, Brick Lane, London, E1 6QL, England

      IIF 900
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 901
    • icon of address Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 902
    • icon of address Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 903
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 904
    • icon of address 26, Cassio Road, Watford, WD18 0QF, England

      IIF 905
    • icon of address 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 906 IIF 907
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

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

      IIF 908 IIF 909
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 910 IIF 911
    • icon of address 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 912
    • icon of address 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 913
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 914 IIF 915
    • icon of address 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 916
  • Mr Mohammed Khalid Ahmed Alnaaji
    Libyan born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 917
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 918
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 919
  • Qasem Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 920
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 921
  • Ramadhan, Mohammed Abdullah
    Iraqi company director born in June 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15973427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 922
  • Rehman, Abdul
    British computer programmer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 923
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 924
  • Salem, Mohamed

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

      IIF 925
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 926
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 927
  • Ahmed, Hamsa

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

      IIF 928
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 929
  • Ahmed, Hamsa Mohamed

    Registered addresses and corresponding companies
    • icon of address 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 930
  • Ahmed, Hassan
    born in November 1999

    Resident in England

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

      IIF 931
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 932
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 933
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3203 74th Street, 1st Floor, East Elmhurt, New York, 11370, United States

      IIF 934
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 935
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 936
  • Ahmed, Mohammed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 937
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

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

      IIF 938
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

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

      IIF 939
  • Ahmed, Mohammed
    British born in January 1978

    Resident in United Kingdom

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

      IIF 940
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 941
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

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

      IIF 942
  • Ahmed, Mohammed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junoon, 201, Chester Road, Helsby, Frodsham, Cheshire, WA6 0DA, United Kingdom

      IIF 943 IIF 944
  • Ahmed, Mohammed
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 216, Stratford Workshop, Burford Road, London, E15 2SP, United Kingdom

      IIF 945 IIF 946
  • Ahmed, Mohammed
    British born in February 1984

    Resident in United Kingdom

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

      IIF 947
  • Ahmed, Mohammed
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, 58 North Street, Bristol, BS3 1HJ, United Kingdom

      IIF 948
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 949
  • Ahmed, Mohammed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 950
  • Ahmed, Zubair
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, England

      IIF 951
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

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

      IIF 952
  • Ali, Mohammed
    British born in October 1987

    Resident in United Kingdom

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

      IIF 953
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

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

      IIF 954
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

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

      IIF 955
  • Ali, Mohammed
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 956
  • Ali, Mohammed
    British marketing analyst born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 957
  • Ali, Tayseer Mohamed Abdalhalim

    Registered addresses and corresponding companies
    • icon of address 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 958
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • icon of address Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 959
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 960
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

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

      IIF 961
  • Ahmed Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 962
  • Elhady, Hady Mohamed Abdelrahman

    Registered addresses and corresponding companies
    • icon of address 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 963
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 964
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian owner born in January 1978

    Resident in Egypt

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

      IIF 965
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 966
  • Hasan, Mohamed

    Registered addresses and corresponding companies
    • icon of address 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 967
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

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

      IIF 968
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 969
    • icon of address 33d, St Albans Road, London, NW10 8UG, England

      IIF 970
  • Hassan, Mohammed

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

      IIF 971
  • Hassanein, Mohamed Ahmed Mohamed Rashad
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 972
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 973
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Ham Park Road, London, E7 9LE, England

      IIF 974
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

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

      IIF 975
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 976
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 10, Al-razi Street, Muharram Bek, Egypt

      IIF 977
  • Ismail, Mohamed

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 978
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 979
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 980
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in February 1977

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 981
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Ashfield Road, Liverpool, L17 0B2

      IIF 982
  • Mlayah, Mohamed

    Registered addresses and corresponding companies
    • icon of address Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 983
  • Mohamed Mohamud, Mohamed
    Swedish director born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 984
  • Mohamed, Adam
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 985
  • Mohamed, Hussein

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

      IIF 986
  • Mohamed, Khalid, Mr.

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 987
  • Mohamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 988
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 989
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 990 IIF 991
  • Mohamed, Mohamed, Dr
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 992
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 993
  • Mohammad, Salman

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

      IIF 994
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 995
  • Mohammed Anas, Mohammed

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

      IIF 996
  • Mohammed, Hassan
    British retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 997
  • Mohammed, Mahfoud

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 998
  • Mohamud, Mohamed, Dr

    Registered addresses and corresponding companies
    • icon of address Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 999
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 1000
  • Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 1001
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

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

      IIF 1002
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 1003
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

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

      IIF 1004
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 1005
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1006
  • Mr Mohamed Abderrahmane Ibadioune
    Algerian born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 1007
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1008
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1009
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1010
    • icon of address 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 1011
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 1012
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 1013 IIF 1014
    • icon of address 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 1015
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 1016
    • icon of address Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 1017
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 1018
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

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

      IIF 1019
    • icon of address Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 1020
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

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

      IIF 1021
  • Mr Mohammed Salikh Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1022
    • icon of address 18, Churchgate, Bramhope, Leeds, LS16 9BN, United Kingdom

      IIF 1023
  • Mr Mohammed Shaek Ahmed
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1024
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 1025
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1026
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

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

      IIF 1027
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1028
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1029
  • Mr Mohammed Zubair Ahmed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cheveley Park Shopping Centre, Durham, DH1 2AA, United Kingdom

      IIF 1030
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 1031
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 1032
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 1033
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1034
    • icon of address 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 1035
  • Nassah, Mohamed, Sir

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

      IIF 1036
  • Saed, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1037
  • Salem, Hazem
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Dicey Avenue, London, NW2 6AT, England

      IIF 1038
  • Salem, Hazem Mohamed Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 1039
  • Abdelfattah Mohamed, Shimaa Mohamed
    Egyptian chairman of the board born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 1040
  • Abdelfattah, Mostafa Mohamed Hesham Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 1041
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 1042
  • Ahmed, Irshad

    Registered addresses and corresponding companies
    • icon of address 5, Burrage Place, Woolwich, London, SE17 7BG

      IIF 1043
  • Ahmed, Mohamed Tareq
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1044
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

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

      IIF 1045
    • icon of address 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1046
    • icon of address 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 1047
    • icon of address 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1048
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 1049
    • icon of address Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1050
  • Ahmed, Mohammad
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Fishponds Road, Bristol, Avon, BS5 6PR

      IIF 1051
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, England

      IIF 1052
    • icon of address 153, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 1053
    • icon of address 157, Fishponds Road, Eastville, Bristol, BS5 6PR, United Kingdom

      IIF 1054
    • icon of address Merlin House, 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, NP18 2HJ, United Kingdom

      IIF 1055
  • Ahmed, Mohammad
    British sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Fishponds Road, Eastville, Bristol, Avon, BS5 6PR, United Kingdom

      IIF 1056
  • Albanna, Ali
    Bahraini managing director born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 1057
  • Aly Mohamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1058
  • Ahmed Gamaleldin Mohamed Elbahr Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1059
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1060
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1061
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • icon of address Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 1062
    • icon of address Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 1063
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1064
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1065
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

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

      IIF 1066
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 1067
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

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

      IIF 1068
  • Hassani, Mohammed

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1069
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1070
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1071
  • Hassani, Mohammed
    Moroccan ceo born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 1072
  • Hassani, Mohammed
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 1073
  • Ibrahim, Ashraf

    Registered addresses and corresponding companies
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 1148
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

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

      IIF 1149
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1150
  • Kolsawala, Mohammed Amil Mohammed Anis

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 1151
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

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

      IIF 1152
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • icon of address 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 1153
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

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

      IIF 1154
  • Mohamed Mohamud, Mohamed

    Registered addresses and corresponding companies
    • icon of address Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 1155
  • Mohamed Sulthan, Mohammed Irfanullah

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

      IIF 1156
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 1157
  • Mohamed, Ahmed
    Dutch director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Charity Bick Way, West Bromwich, B70 7RG, United Kingdom

      IIF 1158
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

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

      IIF 1159
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1160
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 1161
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1162
  • Mohamed, Hassan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 1163
  • Mohamed, Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1164
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

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

      IIF 1165
    • icon of address 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 1166
  • Mohamed, Mohamed
    British born in April 1981

    Resident in United Kingdom

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

      IIF 1167
  • Mohamed, Mohamed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1168
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 1169
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

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

      IIF 1170
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1171
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1172
  • Mohamed, Mohamoud

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

      IIF 1173 IIF 1174
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1175
  • Mohammed, Ahmed
    Iraqi company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lancelot Close, Slough, Berkshire, SL1 9DX

      IIF 1176
  • Mohamud, Mohamed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1177
    • icon of address Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 1178
    • icon of address Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1179
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 1180
    • icon of address Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1181
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

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

      IIF 1182
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

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

      IIF 1183
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

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

      IIF 1184
  • Mohamed Ahmed Mohamed Rashad Hassanein
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 1185
  • Mohamed Fouad Mohamed Mostafa Abu Gheda
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 1186
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1187
  • Mohamed Ibrahim Mohamed Hassan Ibrahim
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 10, Al-razi Street, Muharram Bek, Egypt

      IIF 1188
  • Mr Abdelrahman Ahmed Baheyeldin Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 1189
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1190
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1191
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 1192
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1193
  • Mr Ahmed Mohamud Sheekh Dahir
    Belgian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

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

      IIF 1196
  • Mr Mohamed Abdirihman Jama Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 1197
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Lord Street, Halifax, HX1 1YS, England

      IIF 1198
  • Mr Mohamed Fazlan Mohamed Aslam
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Eastcote Lane, Harrow, HA2 8DH, United Kingdom

      IIF 1199
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 1200
    • icon of address 50, Conifer Way, Wembley, HA0 3QP, England

      IIF 1201
  • Mr Mohammed Hassan
    Sudanese born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1202
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

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

      IIF 1203
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

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

      IIF 1204
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1205
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

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

      IIF 1212
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

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

      IIF 1213
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1214
    • icon of address 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1215
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 1216
  • Rajon Ali, Mohammed

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

      IIF 1217
  • Abdelhamed, Mohamed

    Registered addresses and corresponding companies
    • icon of address Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 1218
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1219
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1220
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

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

      IIF 1221
  • Ahmed Fuad Ebraheem Eldeeb, Mohammed
    Egyptian company director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 1222
  • Ahmed Mohamed Ahmed Elmahdy, Mohamed
    Egyptian ceo born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 1223
  • Ahmed, Mohamed Abdirihman Jama
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 1224
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 1225
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 1226
    • icon of address Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 1227
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

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

      IIF 1228 IIF 1229
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 1230
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

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

      IIF 1231
  • Ahmed, Mohammed Shaek
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1232
  • Ahmed, Mohammed Shaek
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2&3 Grange, Park, Grange Road, Chester, CH2 2AN, United Kingdom

      IIF 1233
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 1234
  • Ahmed, Mohammed Shaek
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/24, Chester Road, Northwich, CW8 1JB, United Kingdom

      IIF 1235
  • Ahmed, Mohammed Shaek
    British spice trade born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Grange Road, Grange Park, Chester, CH2 2AN, United Kingdom

      IIF 1236
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 1237
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 1238
  • Alruwaili, Mohammed

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

      IIF 1239
  • Ahmed Abdelhamid Youssef Mohamed
    Egyptian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 1240
  • Ali Albanna
    Bahraini born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 1241
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1242
  • Edbey, Ahmed Mohammed Saleh
    Libyan born in January 1969

    Resident in Libya

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

      IIF 1243
  • Edbey, Ahmed Mohammed Saleh
    Libyan director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benghazi, Benghazi, Benghazi, Libya

      IIF 1244
  • Edbey, Ahmed Mohammed Saleh
    Libyan director born in January 1969

    Resident in Libya

    Registered addresses and corresponding companies
    • icon of address 25, Boleyn Way, Ilford, London, IG6 2TW

      IIF 1245
    • icon of address 25, Boleyn Way, London, Ilford, IG6 2TW

      IIF 1246
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 1247
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

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

      IIF 1248
  • Elkamily, Nabil Mohamed Abdelwahed Mohamed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Saqqara, Badrashin, Giza, 12919, Egypt

      IIF 1249
  • Elrashedy, Islam

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

      IIF 1250
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 1251
  • Hassan, Mohammed
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1252
  • Hassan, Mohammed
    British born in August 1958

    Resident in United Kingdom

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

      IIF 1253
    • icon of address 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 1254 IIF 1255
  • Hassan, Mohammed
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1256
    • icon of address Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 1257
    • icon of address Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 1258
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1259
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

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

      IIF 1260
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

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

      IIF 1261
  • Hassan, Mohammed
    British born in June 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 1265
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 1266
  • Hassan, Mohammed
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1267
    • icon of address 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 1268
    • icon of address 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1269
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1270
    • icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 1271
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

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

      IIF 1272
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

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

      IIF 1273
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

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

      IIF 1274
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

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

      IIF 1275
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1276
    • icon of address 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1277
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1278
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 1279
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1280
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Morley Street, Bury, BL9 9JQ, England

      IIF 1313 IIF 1314
    • icon of address Unit 3 York Street Mill, York Street, Bury, BL9 7AR, England

      IIF 1315
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in United Kingdom

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

      IIF 1318
    • icon of address 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 1319
  • Mohamed Kassim, Mohamed Iqbal

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

      IIF 1320
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1321
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

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

      IIF 1322
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

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

      IIF 1323
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 1324
  • Mohamed, Ahmed Gamaleldin Mohamed Elbahr
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1325
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

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

      IIF 1326
  • Mohammed Faraj, Mohammed Adil
    Iraqi company director born in January 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15639989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1327
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

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

      IIF 1328
  • Mohammed, Mahfoud
    Moroccan director born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 1329
  • Mostafa, Mohamed Kamal Mohamed Abd Elnaby
    Egyptian ceo born in January 1994

    Resident in Egypt

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

      IIF 1330
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 1331
  • Mohamed Abdelazim Mohamed Mohamed Daghesh
    Egyptian born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 1332
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1333
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 1334
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1335
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 1336
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 1337
  • Mr Mohamed Abdelhamid Ahmed Elshahat
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 1338
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1339
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 1340
    • icon of address 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 1341
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omar Ahmed Omar Ibrahim, Mohamed

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

      IIF 1346
  • Ovas, Cristina
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 1347
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 1348
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1349
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 1350
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

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

      IIF 1351
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

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

      IIF 1352
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

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

      IIF 1353
  • Ahmed, Mohamed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1354
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

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

      IIF 1355
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 1356
  • Ahmed, Mohammed, Dr
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1357
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 1358
  • Al-khameri, Qasem Abdullah Mohammed

    Registered addresses and corresponding companies
    • icon of address Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 1359
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

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

      IIF 1360
  • Ali, Mohammed, Mr.
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1361
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1362
  • Daghesh, Mohamed Abdelazim Mohamed Mohamed
    Egyptian company director born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 1363
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1364
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1365
  • Elrefaei, Mohamed Hassan Mohamed Ali, Mr.
    Egyptian business developer born in January 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Aramex House, Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 1366
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

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

      IIF 1367
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 1368
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 1369
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 1370
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1371
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

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

      IIF 1372
  • Hassan, Mohamed Mosad
    British company director born in June 1999

    Resident in United Kingdom

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

      IIF 1373
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1374
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1375
  • Khot, Ahamed Mohammed Sharif
    British business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 1376
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 1377
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 1378
    • icon of address 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 1379
  • Khot, Ahamed Mohammed Sharif
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 1380
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1381
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

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

      IIF 1382
  • Mohamed, Ahmed Abdelhamid Youssef
    Egyptian manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 1383
  • Mohamed, Ahmed Alghali Imam
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 1384
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 1385
  • Mohamed, Khalid, Mr.
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1386
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 1387
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Paynes Lane, Coventry, CV1 5LJ, England

      IIF 1388
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1389
  • Mohamud, Mahdi
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1390
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

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

      IIF 1391
  • Malak Waled Mohamed Al Shrshary
    Libyan born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 1392
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1393
  • Mr Abdelrhman Tarek Mohamed Hashem
    Egyptian born in January 1995

    Resident in Poland

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

      IIF 1394
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 1395
    • icon of address 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 1396
    • icon of address 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 1397
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

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

      IIF 1398
  • Mr Ahmed Mohamed Kamal
    Egyptian born in September 1978

    Resident in United Arab Emirates

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

      IIF 1399
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 1400
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1401
  • Mr Mohamed Abdelhamid Aly Mousa Abdelhamman
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1402
  • Mr Mohamed Kamal Mohamed Abd Elnaby Mostafa
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 1403
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1404
  • Mr Mohamed Razick Noor Mohamed
    Sri Lankan born in January 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15076950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1405
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

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

      IIF 1406
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

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

      IIF 1407
  • Mr Nabil Mohamed Abdelwahed Mohamed Elkamily
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Saqqara, Badrashin, Giza, 12919, Egypt

      IIF 1408
  • Ms Yassmine Ahmed Mohamed Hussien Helmy
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 1409
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

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

      IIF 1410
  • Sidi Mohamed Mohamed Radhi
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 1411
  • Abdallah, Mohamed Hassan Hussein Hassan
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 1412
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

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

      IIF 1413
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 1414
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

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

      IIF 1415
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

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

      IIF 1416
  • Ahmed, Mohammed Salikh
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 1417
    • icon of address 18, Churchgate, Bramhope, Leeds, West Yorkshire, LS16 9BN, United Kingdom

      IIF 1418
  • Ahmed, Mohammed Salikh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spring Gardens, Bradford, BD1 3EJ, United Kingdom

      IIF 1419
    • icon of address 6 Eldon Place, Bradford, BD1 3AZ, England

      IIF 1420
    • icon of address 6, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 1421
  • Ahmed, Mohammed Yusuf
    British born in October 1995

    Resident in United Kingdom

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

      IIF 1422
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

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

      IIF 1423
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 1425
  • Ceo Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

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

      IIF 1426
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1427
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian director born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1428
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian engineer born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1429
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 1430
    • icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1431
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High View, Sheffield, S5 8YE, England

      IIF 1432
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

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

      IIF 1433
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

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

      IIF 1434
    • icon of address Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 1435
    • icon of address Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 1436
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 1437
    • icon of address 275, New North Road #3110, London, N1 7AA, England

      IIF 1438
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1439
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 1440
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

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

      IIF 1441
  • Kamal, Ahmed Mohamed
    Egyptian born in September 1978

    Resident in United Arab Emirates

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

      IIF 1442
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 1443
  • Miah, Mohammed Usman Ahmed
    British born in May 1988

    Resident in United Kingdom

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

      IIF 1444 IIF 1445
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

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

      IIF 1446
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1447
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

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

      IIF 1448
    • icon of address 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1449
  • Mohamed Aslam, Mohamed Fazlan
    British born in January 1994

    Resident in England

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

      IIF 1450
    • icon of address 50, Conifer Way, Wembley, HA0 3QP, England

      IIF 1451
  • Mohamed Aslam, Mohamed Fazlan
    British entrepreneur born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Eastcote Lane, Harrow, HA2 8DH, United Kingdom

      IIF 1452
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

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

      IIF 1453
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 1454
  • Mohamed Mostafa Abu Gheda, Mohamed Fouad
    Egyptian owner & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 1455
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

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

      IIF 1456
  • Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1457
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

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

      IIF 1458
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 1459
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1460
    • icon of address 218g, Portnall Road, London, W9 3BJ, England

      IIF 1461
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1494
    • icon of address Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 1495
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 1496
  • Mr Mohammed Erriahi El Idrissi
    Moroccan born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1497
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

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

      IIF 1498
    • icon of address 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1499 IIF 1500 IIF 1501
    • icon of address 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1502
  • Mr Mohammed Yassine Mellali
    Moroccan born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1503
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1504
    • icon of address 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 1505
    • icon of address C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 1506
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1507
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

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

      IIF 1508
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1509 IIF 1510
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1511
  • Mr Taha Mohammed Mohammed Al-masyabi
    Yemeni born in July 1984

    Resident in Yemen

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

      IIF 1512
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 1513
  • Sheekh Dahir, Ahmed Mohamud
    Belgian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Newport Street, Leicester, LE3 9FT, England

      IIF 1514
  • Sheekh Dahir, Ahmed Mohamud
    Belgian hgv driver born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Auburn House, Aikman Avenue, Leicester, LE3 9JN, England

      IIF 1515
  • Ahmed Adam, Asim Mohammed
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 1516
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

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

      IIF 1517
  • Ahmed, Mohamed
    New Zealander born in February 1983

    Resident in Czech Republic

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

      IIF 1518
  • Ahmed, Mohamed
    New Zealander engineer born in February 1983

    Resident in Czech Republic

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

      IIF 1519
  • Ahmed, Mohamed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 1520
  • Eleshar, Ahmed Eid Mohamed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1521
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli
    Egyptian ceo born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 1522
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1523
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

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

      IIF 1524
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

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

      IIF 1525
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 1526
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

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

      IIF 1527
    • icon of address Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 1528
  • Mohamed, Mohamed Jielani
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 1529
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 1535
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

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

      IIF 1536
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 1537
  • Mr Ali Abdelwahed Abdelhameed Mohamed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 1538
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

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

      IIF 1539
    • icon of address Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 1540
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Fahaduddin Hameed Mohammed
    British born in June 2003

    Resident in United Kingdom

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

      IIF 1615
    • icon of address 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 1616
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, England

      IIF 1617 IIF 1618
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 1619 IIF 1620
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1621
    • icon of address Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 1622
  • Mr Ibrahim Mohamed Elsaid Mohamed Desouky
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1623 IIF 1624
    • icon of address Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1625
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1626
  • Mr Mohamed Ali Ahmed Elmitwalli Eltanbouly
    Egyptian born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 1627
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 1628
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1629
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 1630
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

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

      IIF 1631
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

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

      IIF 1632
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1633
  • Ahmed, Mohammed Sayed
    Bangladeshi director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime House Court, 3-11 Dod Street, Canary Wharf, London, E14 7EQ, United Kingdom

      IIF 1634
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 1635
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

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

      IIF 1636
  • Hossain, Mohammed Shorab
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 1637
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1638
  • Huq, Wahedul
    Bangladeshi director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177a, Francis Road, London, E10 6NQ, United Kingdom

      IIF 1639
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 1640
  • Mohamed, Hussein Abdullahi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 1641
    • icon of address Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 1642
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collendale Road, London, E17 6SY, England

      IIF 1643 IIF 1644
    • icon of address 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 1645
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1646
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1647
  • Mohamed Hassan Hussein Hassan Abdallah
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 1648
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

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

      IIF 1649
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 1650
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 1651
  • Mr Mohammed Alruwaili
    Saudi Arabian born in October 1987

    Resident in Saudi Arabia

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

      IIF 1652
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1653
  • Mr Mohammed Shorab Hossain
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 1654
    • icon of address House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1655
  • Noor Mohamed, Mohamed Razick
    Sri Lankan director born in January 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15076950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1656
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

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

      IIF 1657
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

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

      IIF 1658
  • Sheikh Hussen Ahmed, Mohamed
    Italian born in November 1990

    Resident in England

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

      IIF 1659
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 1660
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 1661
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

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

      IIF 1662
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

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

      IIF 1663
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 1664
  • Adel Mohamed Elsayed Ahmed, Mohamed, Dr
    Egyptian chairman of board of directors born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 1665
  • Ahmed Mohamed Hussien Helmy, Yassmine
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 1666
  • Ahmed, Mohammed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • icon of address Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1667
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 1668
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 1669
    • icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 1670
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

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

      IIF 1671
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1672
  • Hussain, Mohammed Bilal
    British born in February 1994

    Resident in United Kingdom

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

      IIF 1673
  • Ibrahim, Ashraf
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St - Madinat Al Riyadh Abu Dhabi, Uae., Abu Dhabi, 00000, United Arab Emirates

      IIF 1743
    • icon of address 80a Ruskin Avenue, Welling, England, Da16 3qq, London, 0000, England

      IIF 1744
    • icon of address 80a Ruskin Avenue, Welling, England, Da16 3qq, London, DA16 3QQ, England

      IIF 1745 IIF 1746 IIF 1747
    • icon of address 80a Ruskin Avenue, Welling, England, London, United Kingdom, DA16 3QQ, England

      IIF 1750
  • Ibrahim, Ashraf
    Egyptian ceo & owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1751
  • Mohamed Anas, Mohammed
    British born in March 1996

    Resident in United Kingdom

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

      IIF 1752
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

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

      IIF 1753
  • Mohamed, Ali Abdulle
    Dutch born in July 1989

    Resident in United Kingdom

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

      IIF 1754
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

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

      IIF 1755
  • Mohamed, Mohamed Abdulaziz
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1756
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

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

      IIF 1757
  • Mohamed, Mohamed Mostafa Ali Mohamed
    Egyptian director born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1758
  • Mohammad, Salman
    British born in December 1999

    Resident in United Kingdom

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

      IIF 1759
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

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

      IIF 1760
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1761 IIF 1762
  • Mohammed, Fahaduddin Hameed
    British born in June 2003

    Resident in United Kingdom

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

      IIF 1763
    • icon of address 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 1764
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

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

      IIF 1765
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

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

      IIF 1766
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1767 IIF 1768
    • icon of address 52, Chartwell Place, Sutton, SM3 9TD, England

      IIF 1769
  • Mr Mohamed Naguib Ahmed Mohamed Bondok
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 1770
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 1771
  • Mr Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1772
    • icon of address 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 1773
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 1774
    • icon of address 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1775
    • icon of address 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1776
    • icon of address 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 1777
    • icon of address 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1778
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

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

      IIF 1779
  • Mr Mohammed Marouane El Aissaoui
    Moroccan born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1780
  • Ovas, Cristina
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1781
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 1782
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 1783
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

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

      IIF 1784
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 1785
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 1786
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1790
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 1791
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1792
  • Mohamed, Ahmed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 1793
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

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

      IIF 1794
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1795
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

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

      IIF 1796
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

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

      IIF 1797
  • Mohammed Nasser Abdullah Mohammed
    Kittitian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1798
  • Mr. Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 1799
    • icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1800 IIF 1801
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1802
    • icon of address 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1803
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

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

      IIF 1804
    • icon of address 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1805
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

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

      IIF 1806
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

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

      IIF 1807
  • Abdelhameed Mohamed, Ali Abdelwahed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 1808
  • Abdelhamid Ahmed Elshahat, Mohamed
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 1809
  • Ahmed, Abdelrahman Magdy Mohamed Abdelwahed
    Egyptian designer born in January 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 10b/d.2, Sehzade. Sk, Basaksehir Mah, Istanbul, 34000, Turkey

      IIF 1810
  • Alruwaili, Mohammed
    Saudi Arabian owner born in October 1987

    Resident in Saudi Arabia

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

      IIF 1811
  • Abdelaziz Adel Mohamed Abo El Hassan Ahmed Nofal
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 14st, Elshahid Khamis Elnagar, Desouk, 33612, Egypt

      IIF 1812
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

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

      IIF 1813
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 1814
  • Mr Abdelmoneim Mohamed Abdelmoneim Saad Ahmed Mekhimar
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1815
  • Mr Ahmed Mohamud Sheekh Dahir
    Belgian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15792984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1816
  • Mr Mahmood Mohammed Salahaldin Ahmed
    Bahraini born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4 Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1817
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1818
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 1819
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1820
    • icon of address 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 1821
    • icon of address 44-46, Sorby House Spital Hill, Sheffield, S4 7LG, England

      IIF 1822
    • icon of address Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1823
    • icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1824
    • icon of address Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 1825
  • Mr. Mohamed Mostafa Ali Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Ahmed, Mohammed, Ceo
    Palestinian administration born in May 1982

    Resident in Palestine, State Of

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

      IIF 1828
  • Ashraf Mohammed Abdou Ibrahim
    Egyptian born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 80a, Ruskin Avenue, Welling, London, DA16 3QQ, England

      IIF 1829
  • Elakel, Mohamed Khaled Aly Mohamed
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 1830
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1831
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1832
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

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

      IIF 1846
    • icon of address 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1847
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 1848
  • Mohamed Fazlan Mohamed Aslam
    British born in January 1994

    Resident in United Kingdom

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

      IIF 1849
  • Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1850
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

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

      IIF 1851
    • icon of address 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1852
  • Mr Mohamed Khaled Aly Mohamed Elakel
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 1853
  • Mr Mohamed Mazloom Mohamed Munsif
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 1854
  • Mr Mohammed Mohammed Abulghaith Al-tayeb
    Yemeni born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1855
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Khalid Abdelmoneim Mohamed Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 1859
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1860
  • Al-tayeb, Mohammed Mohammed Abulghaith
    Yemeni director born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1861
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

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

      IIF 1862
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahmoud, Mohamed Mohsen Korani Mohamed
    Egyptian born in January 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 30, N Gould St, Ste 45965, Sheridan, Wy, 82801, United States

      IIF 1865
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed

    Registered addresses and corresponding companies
    • icon of address 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1866
  • Mohamed Aslam, Mohamed Fazlan
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 1867
  • Mohamed Mihdad, Mohamed Jasly
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

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

      IIF 1874
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 1875
  • Mohamed, Abdelhafiez Mohamed Abdelhafiez
    Libyan seller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 1876
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 1877
  • Mohammed Aslam, Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 1878
  • Mr Abdelhafiez Mohamed Abdelhafiez Mohamed
    Libyan born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 1879
  • Mr Mohammed Ali
    British Virgin Islander born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 1880
  • Abdelfattah, Ahmed Mohamed Abdelkerim Ahmed Ibrahim
    Egyptian born in January 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Flat 3, Building No 81, Art City Compound, Elmokattam, Cairo, 4413531, Egypt

      IIF 1881
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 1882
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1883
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1884
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1885
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

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

      IIF 1886
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.
    Egyptian egypt born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1887
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

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

      IIF 1888
  • Mr Ahmed Mohammedkaeer Mohammed Alsammak
    Iraqi born in January 1994

    Resident in Mauritius

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

      IIF 1889
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1905
  • Mr Mohamed Mohamed Bahaaeldin Mohamed Hussein Embaby
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 1906
  • Mr Mohamed Nabih Mohamed Elshebiny
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1907
  • Sheekh Dahir, Ahmed Mohamud
    Belgian business man born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15792984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1908
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Holtwood Road, Sheffield, S4 7BA, England

      IIF 1909
    • icon of address 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 1910
    • icon of address Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1911
    • icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1912
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 1913
    • icon of address Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 1914
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High View, Sheffield, S5 8YE, United Kingdom

      IIF 1915
    • icon of address 24-26a, Ellesmere Road, Sheffield, S4 7JB, England

      IIF 1916
    • icon of address 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 1917
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni education born in January 1969

    Resident in England

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

      IIF 1918
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 1919
  • Mohamed Idris, Mohamed Issam Eldeen
    British born in September 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 B, Villiers Road, London, NW2 5PL, United Kingdom

      IIF 1920
  • Mohamed Munsif, Mohamed Mazloom
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 1921
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 1922
  • Salahaldin Ahmed, Mahmood Mohammed
    Bahraini ai engineer born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1923
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1924
    • icon of address 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 1925
  • Ibrahim, Ashraf
    East Timorese ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Khaled Morsy Mohamed, Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1935
  • Mr Abdulrashid Danbaba Mohammed
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 1936
  • Mr Adil Mohammed Shahriyar Hussain
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1937
    • icon of address 229, Ladykirk Road, Newcastle Upon Tyne, NE4 8AL, England

      IIF 1938
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammed Faozi Mohammed Bin Suwedan
    Yemeni born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 1948
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1949
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blackpool Gardens, London, UB4 8DY, United Kingdom

      IIF 1950
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 1951 IIF 1952
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 1953
  • Suwedan, Mohammed Faozi Mohammed Bin
    Yemeni assistant born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 1954
  • Al-khameri, Qasem Abdullah Mohammed, Mr.
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 1955
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 1956
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 1957
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1958
  • Elsadig Ahmed Mohammed Ali
    Sudanese born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1959
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 1960
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 2155
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 2156 IIF 2157
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2158
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed

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

      IIF 2159
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2160
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed
    Egyptian enginner born in January 1997

    Resident in Egypt

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

      IIF 2161
  • Moussa, Mohammed Salah Mahmoud Mohamed
    British technical director born in June 1985

    Resident in United Kingdom

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

      IIF 2162
  • Al Khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 2163
  • Ali Abdulkhaleq Mohamed Ammen Ahmed Albanna
    Bahraini born in May 1986

    Resident in Bahrain

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

      IIF 2164
  • Mohammed, Abdulrashid Danbaba
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 2165
  • Mr Abdulaziz Mohammed Alnuwaybit
    Saudi Arabian born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2166
  • Mr Ahmed Zakaria Fadel Mohamed Hammad
    Egyptian born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 2167
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammed Salah Mahmoud Mohamed Moussa
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2361
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 2362
  • Mohammed, Mohammed Nasser Abdullah, Dr
    Kittitian born in February 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2363
  • Mr Abdulrahman Mohamed Ibrahim Mohamed Osman
    Moroccan born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 2364
  • Mr Islam Ali Mohamed Hassanin Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 2365
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2366
  • Ahmed Mohammed Ali, Elsadig
    Sudanese general manager born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 2367
  • Ahmed, Saddia Mohamedelazhari Elhaj
    Sudanese born in June 1984

    Resident in United Kingdom

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

      IIF 2368
  • Ahmed Essam El Din Mohamed Arif
    British born in March 1985

    Resident in United Arab Emirates

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

      IIF 2369
  • Mr Ahmed Mohamed Elrayah Abdelgadir
    Sudanese born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 2370
  • Mr Mohammed Irfanullah Mohamed Sulthan
    Indian born in August 1992

    Resident in United Arab Emirates

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

      IIF 2371
  • Alnuwaybit, Abdulaziz Mohammed
    Saudi Arabian entrepreneur born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2372
  • Elrashedy, Islam Ali Mohamed Hassanin
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 2373
  • Elrashedy, Islam Ali Mohamed Hassanin
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 2374 IIF 2375
  • Zakaria Fadel Mohamed Hammad, Ahmed
    Egyptian marketing specialist born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 2376
  • Mohamed Sulthan, Mohammed Irfanullah
    Indian marketing specialist born in August 1992

    Resident in United Arab Emirates

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

      IIF 2377
  • Moussa, Ahmed Mohamed Fathy Saadeldin Mohamed Aly
    Egyptian born in June 1983

    Resident in Saudi Arabia

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

      IIF 2378
  • Arif, Ahmed Essam El Din Mohamed
    British manager born in March 1985

    Resident in United Arab Emirates

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

      IIF 2379
  • Elrayah Abdelgadir, Ahmed Mohamed
    Sudanese commercial sales representative born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 2380
  • Mr Islam Ali Mohamed Hassanin Elrashedy Sam Elrashedy
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 2381
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed
    Egyptian engineer born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2382
  • Mohamed Ibrahim Mohamed Osman, Abdulrahman
    Moroccan coo born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 2383
  • Mr Mohamed Ahmed
    Citizen Of Bosnia And Herzegovina born in April 1997

    Resident in Bosnia And Herzegovina

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

      IIF 2384
  • Mohamed Ahmed Raafat Mohamed Talaat Moustafa
    Egyptian born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2385
  • Mohsen, Hamed Yaseen Mohamed Jaafar Mohamed
    Bahraini born in June 1999

    Resident in United Arab Emirates

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

      IIF 2386
  • Ahmed, Mohamed
    Citizen Of Bosnia And Herzegovina electrotechnican born in April 1997

    Resident in Bosnia And Herzegovina

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

      IIF 2387
  • Mohammed, Mohammed, 8029 Al Abbas Ibn Abdul Mutalib - Ash Sharafiyah
    born in May 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ahmed Abdullah Ahmed, 8029 Al Abbas Ibn Abdul Mutalib - Ash Sharafiyah, Makkah, Jeddah, West Region, 23218, Saudi Arabia

      IIF 2388
  • Bin Mohammed Alabdullah Al Faisal Al Saud, Sultan, H.r.h. Prince
    Saudi Arabian director born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 107, 6534 Manazil Al Muttaqin - Ar Ruwais Dist., Jeddah - 23214 4941, Saudi Arabia

      IIF 2389
child relation
Offspring entities and appointments
Active 909
  • 1
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 113 - Director → ME
  • 2
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 1801 - Right to appoint or remove directorsOE
    IIF 1801 - Ownership of voting rights - 75% or moreOE
    IIF 1801 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 516 - Director → ME
  • 5
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,511 GBP2024-08-29
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 135 - Director → ME
  • 15
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 400 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 400 - Right to appoint or remove directors as a member of a firmOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 134 - Director → ME
  • 18
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,102 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1937 - Right to appoint or remove directorsOE
    IIF 1937 - Ownership of voting rights - 75% or moreOE
    IIF 1937 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15792984 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ dissolved
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ dissolved
    IIF 1816 - Ownership of shares – 75% or moreOE
    IIF 1816 - Ownership of voting rights - 75% or moreOE
    IIF 1816 - Right to appoint or remove directorsOE
  • 22
    icon of address 13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 1950 - Director → ME
  • 23
    icon of address 3 Copplestone Drive, Sale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 25
    icon of address 23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 27
    icon of address Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1495 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 1938 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15639989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 1936 - Ownership of voting rights - 75% or moreOE
    IIF 1936 - Ownership of shares – 75% or moreOE
    IIF 1936 - Right to appoint or remove directorsOE
  • 31
    icon of address 27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 468 - Director → ME
  • 32
    icon of address 4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2363 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 1798 - Ownership of shares – 75% or moreOE
    IIF 1798 - Right to appoint or remove directorsOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1725 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1106 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1550 - Ownership of voting rights - 75% or moreOE
    IIF 1550 - Ownership of shares – 75% or moreOE
    IIF 1550 - Right to appoint or remove directorsOE
  • 34
    icon of address 196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 108 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 414 - Has significant influence or controlOE
  • 37
    icon of address Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1362 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 1372 - Director → ME
  • 41
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 483 - Right to appoint or remove directors as a member of a firmOE
    IIF 483 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 483 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 483 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of shares – More than 50% but less than 75%OE
    IIF 483 - Has significant influence or control as a member of a firmOE
    IIF 483 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 483 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 483 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 309 - Director → ME
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1817 - Right to appoint or remove directorsOE
    IIF 1817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1137 - Secretary → ME
  • 45
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 896 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 1616 - Right to appoint or remove directorsOE
    IIF 1616 - Ownership of voting rights - 75% or moreOE
    IIF 1616 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 898 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 898 - Right to appoint or remove directorsOE
  • 49
    icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2021-08-17 ~ dissolved
    IIF 730 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 4385, 15207127 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 12890802 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 366 - Director → ME
  • 56
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2387 - Director → ME
    icon of calendar 2023-02-18 ~ dissolved
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2384 - Ownership of shares – 75% or moreOE
    IIF 2384 - Ownership of voting rights - 75% or moreOE
    IIF 2384 - Right to appoint or remove directorsOE
  • 58
    icon of address 8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 1670 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 1770 - Right to appoint or remove directorsOE
    IIF 1770 - Ownership of shares – 75% or moreOE
    IIF 1770 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 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
  • 62
    icon of address Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 1539 - Right to appoint or remove directorsOE
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1397 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 66
    icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2020-06-30
    Officer
    icon of calendar 2002-10-26 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 67
    AMSCHELL TONERS LTD - 2020-04-24
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1651 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 872 - Director → ME
  • 69
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 779 - Director → ME
  • 72
    icon of address Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 75
    APPLES AND BANANAS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1117 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 1565 - Ownership of voting rights - 75% or moreOE
    IIF 1565 - Right to appoint or remove directorsOE
    IIF 1565 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 1765 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1765 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1765 - Right to appoint or remove directorsOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 307 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 498 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 78
    icon of address 26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 1263 - Director → ME
  • 79
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1680 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1107 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Right to appoint or remove directorsOE
    IIF 1569 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1772 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1772 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 2378 - Director → ME
  • 82
    icon of address 3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 1459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1459 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 942 - Director → ME
  • 84
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2020-01-24 ~ dissolved
    IIF 817 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1794 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 996 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Right to appoint or remove directorsOE
  • 86
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 733 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1854 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1854 - Right to appoint or remove directorsOE
    IIF 1854 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 1865 - Director → ME
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1625 - Right to appoint or remove directorsOE
    IIF 1625 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 748 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 93
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 210 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 596 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 94
    icon of address 1 Braemar Gardens, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 476 - Director → ME
  • 95
    AUTUMNAL ORANGES LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1074 - Secretary → ME
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1061 - Director → ME
  • 97
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1010 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    AZURA HODLINGS LIMITED - 2022-07-26
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2022-07-17 ~ now
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
  • 100
    icon of address 147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Right to appoint or remove directorsOE
  • 101
    icon of address 4385, 15487161 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 1628 - Right to appoint or remove directorsOE
    IIF 1628 - Ownership of shares – 75% or moreOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 1252 - Director → ME
  • 105
    icon of address 5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 804 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
  • 108
    icon of address Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1366 - Director → ME
  • 109
    icon of address Unit 3 Jubilee House, High Pittington, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 110
    icon of address 16 Cheveley Park Shopping Centre, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 112
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1887 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1172 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 1826 - Ownership of voting rights - 75% or moreOE
    IIF 1826 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 1617 - Right to appoint or remove directorsOE
    IIF 1617 - Ownership of shares – 75% or moreOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1618 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1795 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1205 - Right to appoint or remove directorsOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
    IIF 1205 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 169 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 989 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 71-75, Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 1442 - Director → ME
  • 119
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1458 - Ownership of shares – 75% or moreOE
    IIF 1458 - Ownership of voting rights - 75% or moreOE
    IIF 1458 - Right to appoint or remove directorsOE
  • 120
    icon of address 50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 121
    icon of address 4959 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 417 - Director → ME
  • 122
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1733 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1140 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1599 - Ownership of voting rights - 75% or moreOE
    IIF 1599 - Right to appoint or remove directorsOE
    IIF 1599 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 2388 - LLP Designated Member → ME
  • 125
    icon of address 392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1778 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1778 - Right to appoint or remove directorsOE
    IIF 1778 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 919 - Director → ME
    icon of calendar 2023-05-23 ~ dissolved
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 127
    icon of address Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
  • 128
    icon of address 701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1527 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 986 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1196 - Ownership of shares – 75% or moreOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Right to appoint or remove directorsOE
  • 129
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 241 - Right to appoint or remove directors as a member of a firmOE
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
    IIF 241 - Ownership of voting rights - More than 50% but less than 75%OE
  • 131
    icon of address 22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 132
    icon of address 157 Fishponds Road, Eastville, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 1054 - Director → ME
  • 133
    icon of address 15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 659 - Director → ME
  • 134
    icon of address Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 292 - Has significant influence or controlOE
  • 135
    icon of address 48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 334 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 334 - Right to appoint or remove directors as a member of a firmOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 231 - Has significant influence or controlOE
  • 139
    icon of address 6 Eldon Place, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 1419 - Director → ME
  • 140
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1853 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,202 GBP2024-03-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1821 - Ownership of shares – 75% or moreOE
    IIF 1821 - Right to appoint or remove directorsOE
    IIF 1821 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1127 - Secretary → ME
  • 143
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 144
    CAMDEN LIVING (SOCIAL OFFER) LIMITED - 2025-01-13
    icon of address 5 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 662 - Director → ME
  • 145
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1732 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1141 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of voting rights - 75% or moreOE
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1828 - Director → ME
    icon of calendar 2024-03-21 ~ now
    IIF 728 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1426 - Right to appoint or remove directors as a member of a firmOE
    IIF 1426 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1426 - Ownership of voting rights - 75% or moreOE
    IIF 1426 - Ownership of shares – 75% or moreOE
    IIF 1426 - Right to appoint or remove directorsOE
    IIF 1426 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1426 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1426 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1426 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 147
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 308 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 926 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1206 - Right to appoint or remove directorsOE
    IIF 1206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2018-10-15 ~ dissolved
    IIF 819 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Right to appoint or remove directorsOE
    IIF 1403 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1664 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Right to appoint or remove directorsOE
    IIF 1461 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
    IIF 1460 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 1818 - Ownership of shares – 75% or moreOE
    IIF 1818 - Right to appoint or remove directorsOE
    IIF 1818 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1735 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1143 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1603 - Ownership of voting rights - 75% or moreOE
    IIF 1603 - Right to appoint or remove directorsOE
    IIF 1603 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 1909 - Director → ME
  • 157
    icon of address 573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 1 Blackmore Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,566 GBP2019-09-30
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 159
    BELIZZI FASHION LTD - 2022-11-04
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 2377 - Director → ME
    icon of calendar 2021-07-16 ~ dissolved
    IIF 1156 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 2371 - Right to appoint or remove directorsOE
    IIF 2371 - Ownership of voting rights - 75% or moreOE
    IIF 2371 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2371 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2371 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2371 - Ownership of shares – 75% or moreOE
    IIF 2371 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2371 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2371 - Right to appoint or remove directors as a member of a firmOE
  • 160
    icon of address 53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1133 - Secretary → ME
  • 162
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1619 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1619 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1709 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1097 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
    IIF 1585 - Right to appoint or remove directorsOE
  • 166
    icon of address Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 1533 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 866 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
    IIF 1345 - Right to appoint or remove directorsOE
    IIF 1345 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
    IIF 1769 - Right to appoint or remove directorsOE
  • 169
    icon of address 52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 1767 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    icon of address 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,549 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 419 - Director → ME
    icon of calendar 2025-01-28 ~ now
    IIF 723 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 173
    COZIBLISS LTD - 2023-02-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 904 - Has significant influence or controlOE
  • 174
    icon of address 98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1048 - Director → ME
  • 175
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1192 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 594 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 594 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 2365 - Ownership of shares – 75% or moreOE
    IIF 2365 - Ownership of voting rights - 75% or moreOE
    IIF 2365 - Right to appoint or remove directorsOE
  • 178
    RAYNER AND STEADMAN LIMITED - 2023-05-01
    icon of address Office 16 372 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 16 Cheveley Park Shopping Centre, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1711 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1088 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1592 - Ownership of voting rights - 75% or moreOE
    IIF 1592 - Ownership of shares – 75% or moreOE
    IIF 1592 - Right to appoint or remove directorsOE
  • 181
    icon of address 112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 182
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2334 - Ownership of shares – 75% or moreOE
    IIF 2334 - Ownership of voting rights - 75% or moreOE
    IIF 2334 - Right to appoint or remove directorsOE
  • 183
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2341 - Ownership of voting rights - 75% or moreOE
    IIF 2341 - Right to appoint or remove directorsOE
    IIF 2341 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 709 - Director → ME
    icon of calendar 2022-04-22 ~ dissolved
    IIF 928 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 1332 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 742 - Director → ME
  • 189
    icon of address 4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 1524 - Director → ME
  • 191
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 90 - Director → ME
  • 192
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 900 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    icon of address 430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
  • 194
    icon of address Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 758 - Director → ME
  • 195
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1666 - Director → ME
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1409 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    icon of address 26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    DIVER CITY TRADING LTD - 2021-01-25
    icon of address 4385, 13117533: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 791 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 791 - Has significant influence or control as a member of a firmOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1152 - Director → ME
  • 202
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,592 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 2368 - Director → ME
  • 204
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1121 - Secretary → ME
  • 205
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1739 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 1145 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1788 - Ownership of shares – 75% or moreOE
    IIF 1788 - Ownership of voting rights - 75% or moreOE
    IIF 1788 - Right to appoint or remove directorsOE
  • 206
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1738 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 1146 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
    IIF 1787 - Ownership of shares – 75% or moreOE
  • 207
    DOMAINO CLOUD LTD - 2023-05-25
    icon of address Ec1v 2nx, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 639 - Director → ME
    icon of calendar 2022-08-30 ~ now
    IIF 1438 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 208
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Right to appoint or remove directorsOE
    IIF 1488 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1466 - Ownership of shares – 75% or moreOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Right to appoint or remove directorsOE
  • 210
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of shares – 75% or moreOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Right to appoint or remove directorsOE
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Right to appoint or remove directorsOE
    IIF 1467 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1470 - Right to appoint or remove directorsOE
    IIF 1470 - Ownership of shares – 75% or moreOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Ownership of shares – 75% or moreOE
    IIF 1472 - Right to appoint or remove directorsOE
  • 219
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1485 - Ownership of shares – 75% or moreOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Right to appoint or remove directorsOE
  • 220
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1483 - Ownership of shares – 75% or moreOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Right to appoint or remove directorsOE
  • 221
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1491 - Ownership of voting rights - 75% or moreOE
    IIF 1491 - Ownership of shares – 75% or moreOE
    IIF 1491 - Right to appoint or remove directorsOE
  • 223
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
    IIF 1489 - Right to appoint or remove directorsOE
  • 224
    icon of address 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
  • 225
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
    IIF 1474 - Right to appoint or remove directorsOE
  • 226
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Ownership of shares – 75% or moreOE
    IIF 1242 - Right to appoint or remove directorsOE
  • 227
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1477 - Ownership of shares – 75% or moreOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Right to appoint or remove directorsOE
  • 228
    icon of address 80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1742 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Ownership of shares – 75% or moreOE
    IIF 1614 - Right to appoint or remove directorsOE
  • 229
    icon of address 275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1473 - Right to appoint or remove directorsOE
    IIF 1473 - Ownership of voting rights - 75% or moreOE
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 275 New North Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1479 - Ownership of shares – 75% or moreOE
    IIF 1479 - Right to appoint or remove directorsOE
    IIF 1479 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1476 - Ownership of shares – 75% or moreOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Right to appoint or remove directorsOE
  • 232
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address 275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 234
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1674 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1541 - Right to appoint or remove directorsOE
    IIF 1541 - Ownership of shares – 75% or moreOE
    IIF 1541 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1490 - Ownership of shares – 75% or moreOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Right to appoint or remove directorsOE
  • 236
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 1487 - Ownership of shares – 75% or moreOE
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Right to appoint or remove directorsOE
  • 237
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1462 - Ownership of voting rights - 75% or moreOE
    IIF 1462 - Right to appoint or remove directorsOE
    IIF 1462 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 1492 - Ownership of shares – 75% or moreOE
    IIF 1492 - Ownership of voting rights - 75% or moreOE
    IIF 1492 - Right to appoint or remove directorsOE
  • 239
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
    IIF 1493 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1731 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1139 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of shares – 75% or moreOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 166 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 988 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 243
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1758 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 864 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1827 - Ownership of shares – 75% or moreOE
    IIF 1827 - Ownership of voting rights - 75% or moreOE
    IIF 1827 - Right to appoint or remove directorsOE
  • 244
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 246
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 247
    icon of address 3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1211 - Ownership of shares – 75% or moreOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Right to appoint or remove directorsOE
  • 248
    icon of address 20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1951 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1780 - Right to appoint or remove directorsOE
    IIF 1780 - Ownership of shares – 75% or moreOE
    IIF 1780 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address 4385, 15140037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 481 - Has significant influence or controlOE
  • 253
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
    IIF 1059 - Right to appoint or remove directorsOE
  • 254
    icon of address 27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 1620 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1620 - Right to appoint or remove directors as a member of a firmOE
    IIF 1620 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1620 - Right to appoint or remove directorsOE
    IIF 1620 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 852 - Director → ME
  • 257
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2023-08-01 ~ dissolved
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 258
    icon of address 65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 126 - Director → ME
    icon of calendar 2024-06-26 ~ now
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address 4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    icon of address 21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 1038 - Director → ME
  • 262
    icon of address 7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 263
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1811 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1239 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1652 - Ownership of shares – 75% or moreOE
    IIF 1652 - Right to appoint or remove directorsOE
    IIF 1652 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 887 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 265
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 310 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 731 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 109 - Director → ME
  • 268
    icon of address 167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 269
    icon of address Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 1197 - Ownership of shares – 75% or moreOE
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
  • 271
    icon of address 77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    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
  • 273
    icon of address 77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 638 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 857 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 934 - Director → ME
  • 276
    EASTERN YOUTH ACADEMY CIC - 2025-08-13
    icon of address First Floors, 212 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 1920 - Director → ME
  • 277
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1789 - Right to appoint or remove directorsOE
    IIF 1789 - Ownership of shares – 75% or moreOE
    IIF 1789 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1530 - Director → ME
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1342 - Ownership of shares – 75% or moreOE
    IIF 1342 - Right to appoint or remove directorsOE
    IIF 1342 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 165 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 991 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 501 - Director → ME
    icon of calendar 2022-05-16 ~ now
    IIF 500 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 16 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address 16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 283
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1722 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1099 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Ownership of shares – 75% or moreOE
    IIF 1589 - Right to appoint or remove directorsOE
  • 284
    icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 1624 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1624 - Right to appoint or remove directorsOE
  • 285
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 1028 - Ownership of shares – 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 38 Welford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 287
    icon of address 112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 289
    icon of address 91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 1404 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 822 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 4385, 15217475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 1408 - Ownership of shares – 75% or moreOE
    IIF 1408 - Right to appoint or remove directorsOE
    IIF 1408 - Ownership of voting rights - 75% or moreOE
  • 293
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 374 - Director → ME
    icon of calendar 2023-07-17 ~ dissolved
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    icon of address 4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 295
    icon of address 4385, 16596541 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1768 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    icon of address Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 163 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 299
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 1216 - Director → ME
    icon of calendar 2022-10-24 ~ dissolved
    IIF 921 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 301
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 674 - Has significant influence or controlOE
  • 302
    icon of address Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 1315 - Director → ME
  • 303
    icon of address 3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1852 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1852 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    icon of address 4385, 15162524 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1392 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 305
    icon of address 18 Bolton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 306
    FRESHER NIGHTS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1132 - Secretary → ME
  • 307
    icon of address 38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 1209 - Ownership of shares – 75% or moreOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1329 - Director → ME
    icon of calendar 2021-03-23 ~ dissolved
    IIF 998 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 4385, 14677869 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 528 - Director → ME
  • 310
    icon of address 206b The Heights, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1190 - Ownership of shares – 75% or moreOE
    IIF 1190 - Right to appoint or remove directorsOE
    IIF 1190 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address 95 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 755 - Director → ME
  • 312
    icon of address 4385, 15683777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 1006 - Ownership of shares – 75% or moreOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Right to appoint or remove directorsOE
  • 313
    icon of address Part Third Floor, Chester Wing, City Point, 701 Chester Road, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    513 GBP2025-05-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1513 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 1346 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Flat 3 39a , Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1631 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
    IIF 1400 - Right to appoint or remove directorsOE
  • 316
    icon of address Pentax House Suite G1, South Hill Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 952 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 616 - Secretary → ME
  • 317
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 144 - Director → ME
    icon of calendar 2025-07-09 ~ now
    IIF 990 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1655 - Ownership of shares – 75% or moreOE
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
  • 319
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 320
    icon of address 14 Mace House 14 Mace House, The Drive, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1885 - Right to appoint or remove directorsOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1622 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1677 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1089 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1552 - Ownership of shares – 75% or moreOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Right to appoint or remove directorsOE
  • 323
    icon of address Ahmed & Co., 2nd Floor Ferrari House, 102 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 1229 - Director → ME
  • 324
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 212 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 267 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 2 Acacia Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 749 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 80 Compair Crescent, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 1498 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 1500 - Right to appoint or remove directorsOE
    IIF 1500 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1500 - Ownership of shares – More than 50% but less than 75%OE
  • 329
    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 1354 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    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
  • 330
    icon of address 333 Stratford Workshops Burford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,092 GBP2021-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1502 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1502 - Right to appoint or remove directorsOE
    IIF 1502 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 331
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 1626 - Has significant influence or controlOE
  • 332
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 266 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 925 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 333
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 334
    icon of address 29 Hyde Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,761 GBP2015-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 1149 - Director → ME
  • 335
    icon of address 186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2025-07-04 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 336
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 190 - Director → ME
    icon of calendar 2025-07-23 ~ now
    IIF 1065 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 1800 - Ownership of voting rights - 75% or moreOE
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Right to appoint or remove directorsOE
  • 338
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-12-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 1872 - Director → ME
    icon of calendar 2006-04-26 ~ now
    IIF 1153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 33d St Albans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 796 - Has significant influence or controlOE
  • 340
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Right to appoint or remove directorsOE
  • 341
    icon of address 65 Hudds Hill Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 740 - Director → ME
  • 342
    icon of address 20 East Milton Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 343
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
  • 344
    HANAD'S HOUSE LTD - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 346
    icon of address 39a Flat 3, 39a Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 347
    icon of address 39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-27 ~ dissolved
    IIF 1632 - Director → ME
  • 348
    icon of address 170 Draycott Avenue, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2019-10-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 846 - Director → ME
  • 349
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    CLEAN EAR CLINIC LTD - 2019-01-04
    icon of address 6 Geneva Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 961 - Director → ME
    icon of calendar 2020-06-26 ~ dissolved
    IIF 747 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 352
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 415 - Director → ME
    icon of calendar 2024-02-24 ~ dissolved
    IIF 703 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 20 Dudley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2022-06-03 ~ dissolved
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Right to appoint or remove directorsOE
    IIF 1879 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 4 Longford Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 1615 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1615 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1615 - Right to appoint or remove directorsOE
  • 356
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1676 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1102 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1543 - Right to appoint or remove directorsOE
    IIF 1543 - Ownership of shares – 75% or moreOE
    IIF 1543 - Ownership of voting rights - 75% or moreOE
  • 357
    icon of address 12 Lienster Garden Leinster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 21 Appleby Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 708 - Director → ME
    icon of calendar 2019-09-17 ~ dissolved
    IIF 930 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
  • 359
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 360
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1688 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1087 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1580 - Ownership of shares – 75% or moreOE
    IIF 1580 - Ownership of voting rights - 75% or moreOE
    IIF 1580 - Right to appoint or remove directorsOE
  • 361
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 362
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 1365 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Right to appoint or remove membersOE
    IIF 1008 - Right to surplus assets - 75% or moreOE
  • 363
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 365
    icon of address 19 Pepper Street Pepper Street, South Quay , Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 366
    icon of address 144 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 1785 - Director → ME
  • 367
    icon of address 10 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 368
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 1185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1185 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 2380 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 2370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2370 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address 155 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 1053 - Director → ME
  • 371
    icon of address 28 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
    IIF 1341 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1341 - Right to appoint or remove directorsOE
    IIF 1341 - Right to appoint or remove directors as a member of a firmOE
  • 372
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1279 - Director → ME
    icon of calendar 2023-03-31 ~ dissolved
    IIF 858 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    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
  • 374
    icon of address Flat 8, Insley House, Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 719 - Director → ME
  • 375
    icon of address 80 Clovelly Way, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,214 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 394 - Has significant influence or controlOE
  • 376
    icon of address 992, Unit 2 992 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 876 - Right to appoint or remove directors as a member of a firmOE
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 876 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 876 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address Flat 10 Flat 10, 2 Lewin Terrace, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 1020 - Ownership of shares – 75% or moreOE
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 249 Benton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1671 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Ownership of shares – 75% or moreOE
    IIF 1779 - Right to appoint or remove directorsOE
  • 379
    icon of address 30 Wilson Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 889 - Has significant influence or controlOE
  • 381
    icon of address 4385, 15172005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 511 - Director → ME
  • 382
    icon of address 333 Burford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 383
    icon of address 18/24 Chester Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,023 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 1234 - Director → ME
  • 384
    icon of address 20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 941 - Director → ME
    icon of calendar 2022-08-26 ~ dissolved
    IIF 724 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 386
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
  • 388
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    INVENT BATHROOMS LTD - 2025-06-16
    icon of address 79 Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 548 - Director → ME
  • 390
    icon of address 19 Hyde Park Corner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253,923 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 19 Hyde Park Corner, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 237 - Has significant influence or controlOE
  • 393
    icon of address Moor Place 1 Fore Street Avenue, Suite 03-196, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,875 GBP2023-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 843 - Director → ME
  • 394
    icon of address 34 Parr Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 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
  • 395
    icon of address 4385, 13354776 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,688 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 860 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 983 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 396
    icon of address 4385, 15265392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 515 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 725 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 4385, 14304631 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 529 - Director → ME
  • 398
    icon of address 64 Keys Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,116 GBP2016-11-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of address Unit 2&3 Grange Park, Grange Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 1233 - Director → ME
  • 400
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 401
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2023-04-15 ~ dissolved
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 74 - Director → ME
    icon of calendar 2023-01-16 ~ now
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 403
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 404
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 315 - Director → ME
    icon of calendar 2023-05-26 ~ dissolved
    IIF 782 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 405
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 560 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 20 Allen Avenue, Hyde, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1232 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF 609 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 1024 - Ownership of shares – 75% or moreOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Right to appoint or remove directorsOE
  • 408
    icon of address Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 410
    icon of address 201 Chester Road, Helsby, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 411
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 116 - Director → ME
  • 412
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 413
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 869 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 999 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 126a Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address 5 Old Foundry Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 458 - Director → ME
  • 417
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 1606 - Ownership of voting rights - 75% or moreOE
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Right to appoint or remove directorsOE
  • 418
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1336 - Ownership of voting rights - 75% or moreOE
    IIF 1336 - Ownership of shares – 75% or moreOE
    IIF 1336 - Right to appoint or remove directorsOE
  • 419
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 2167 - Right to appoint or remove directorsOE
    IIF 2167 - Ownership of voting rights - 75% or moreOE
    IIF 2167 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Office 16 372 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 635 - Director → ME
  • 422
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 4 Sands Road, Sands Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1047 - Director → ME
  • 424
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 425
    KRT HOLDINGS LTD - 2022-10-18
    KURATE MUSIC GROUP LTD - 2023-08-10
    icon of address 7th Floor The Balance, 2 Pinfold Street, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    AURORA VIBES LTD - 2021-11-22
    KURATE MUSIC LTD. - 2022-04-22
    KURATE MUSIC LIMITED - 2022-04-04
    icon of address 7th Floor The Balance, 2 Pinfold Street, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,506,677 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    icon of address 12 Vallance Road First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 428
    icon of address 56 Eastcote Lane, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address Apt 514, 209, Crocodile Court Alma Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1540 - Ownership of voting rights - 75% or moreOE
    IIF 1540 - Ownership of shares – 75% or moreOE
    IIF 1540 - Right to appoint or remove directorsOE
  • 430
    icon of address 4385, 10883289: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 769 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 14 Bollington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -970 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 1501 - Has significant influence or controlOE
  • 433
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
  • 434
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 435
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1848 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 247 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 650 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 1386 - Director → ME
    icon of calendar 2024-06-02 ~ now
    IIF 987 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 496 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 496 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 438
    icon of address 167-169 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 1760 - Director → ME
    icon of calendar 2024-01-25 ~ dissolved
    IIF 994 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 1508 - Ownership of voting rights - 75% or moreOE
    IIF 1508 - Ownership of shares – 75% or moreOE
    IIF 1508 - Right to appoint or remove directorsOE
  • 439
    icon of address 1 Hawk Brae, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 1919 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 1880 - Ownership of shares – 75% or moreOE
    IIF 1880 - Right to appoint or remove directorsOE
    IIF 1880 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 441
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1696 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1110 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1595 - Right to appoint or remove directorsOE
    IIF 1595 - Ownership of shares – 75% or moreOE
    IIF 1595 - Ownership of voting rights - 75% or moreOE
  • 442
    VENNE LIMITED - 2011-08-01
    icon of address Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 512 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 722 - Secretary → ME
  • 443
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    401,446 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 444
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 121 - Director → ME
  • 445
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 739 - Director → ME
    icon of calendar 2019-03-15 ~ dissolved
    IIF 735 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
  • 446
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1220 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 1219 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Ownership of shares – 75% or moreOE
    IIF 1402 - Right to appoint or remove directorsOE
  • 447
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 1907 - Ownership of shares – 75% or moreOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
    IIF 1907 - Right to appoint or remove directorsOE
  • 448
    icon of address 204a Springvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
  • 449
    icon of address Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 785 - Director → ME
  • 450
    icon of address Syldon & Co Accountants, Stratford Workshops, Unit, Burford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 1071 - Director → ME
    icon of calendar 2022-10-06 ~ dissolved
    IIF 1069 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,413 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 2158 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 1151 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 2160 - Ownership of shares – 75% or moreOE
    IIF 2160 - Ownership of voting rights - 75% or moreOE
    IIF 2160 - Right to appoint or remove directorsOE
  • 453
    icon of address 14 Dyne Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 455
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,988 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,011 GBP2019-12-31
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
  • 457
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 4385, 15490200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 849 - Director → ME
    icon of calendar 2024-02-14 ~ dissolved
    IIF 959 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
  • 459
    icon of address 187 Kingsway, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 957 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 617 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 460
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 689 - Has significant influence or controlOE
  • 461
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -48,130 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 462
    icon of address Masiti Foundation, 232 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
  • 463
    icon of address 1 1 Lovage Drive, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-03-01
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 830 - Director → ME
    icon of calendar 2020-01-23 ~ dissolved
    IIF 823 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 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
  • 465
    icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 714 - Director → ME
    icon of calendar 2021-01-12 ~ dissolved
    IIF 818 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 196 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 196 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Has significant influence or control over the trustees of a trustOE
  • 467
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 960 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1058 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 468
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1889 - Ownership of voting rights - 75% or moreOE
    IIF 1889 - Ownership of shares – 75% or moreOE
    IIF 1889 - Right to appoint or remove directorsOE
  • 469
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2025-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 1538 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1538 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 470
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 1523 - Director → ME
    icon of calendar 2022-05-19 ~ dissolved
    IIF 978 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 891 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 471
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 2162 - Director → ME
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1000 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 2361 - Ownership of shares – 75% or moreOE
    IIF 2361 - Right to appoint or remove directors as a member of a firmOE
    IIF 2361 - Right to appoint or remove directorsOE
    IIF 2361 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2361 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2361 - Ownership of voting rights - 75% or moreOE
  • 472
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 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
  • 473
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 745 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335.57 GBP2024-04-23
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 1073 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 1070 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 475
    icon of address 4385, 15138712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    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
  • 476
    icon of address 8 Bull Yard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 913 - Ownership of shares – 75% or moreOE
    IIF 913 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 477
    icon of address 26 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 479
    icon of address 2 Thames Tower Cromwell Street, Nechelles, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 765 - Director → ME
  • 480
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1881 - Director → ME
  • 481
    icon of address 126a Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 788 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 868 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 482
    icon of address 4385, 14020168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1187 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 776 - Director → ME
  • 484
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of shares – 75% or moreOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
  • 485
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 361 - Director → ME
  • 486
    icon of address 8 Fareham Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2024-06-30
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1499 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1499 - Ownership of voting rights - More than 50% but less than 75%OE
  • 488
    icon of address 45 Collygate Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 835 - Director → ME
  • 489
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 738 - Director → ME
    icon of calendar 2019-08-05 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 490
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Ownership of shares – 75% or moreOE
    IIF 1188 - Right to appoint or remove directorsOE
  • 492
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1338 - Ownership of voting rights - 75% or moreOE
    IIF 1338 - Right to appoint or remove directorsOE
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 9 Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 494
    icon of address 9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 41a Crowndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 831 - Director → ME
  • 496
    icon of address 4385, 15973427 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 498
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 290 - Has significant influence or controlOE
  • 499
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2023-03-25 ~ dissolved
    IIF 737 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 500
    icon of address Forbes Building Unit 38, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 505 - Director → ME
  • 501
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1381 - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF 772 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1503 - Ownership of voting rights - 75% or moreOE
    IIF 1503 - Ownership of shares – 75% or moreOE
    IIF 1503 - Right to appoint or remove directorsOE
  • 502
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 92 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 651 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 504
    icon of address 186a Cowley Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1535 - Ownership of shares – 75% or moreOE
  • 505
    icon of address 10 Cleveland Way, Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 1231 - Director → ME
  • 506
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 507
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2023-04-06 ~ dissolved
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 508
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 509
    icon of address 4385, 15076950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1405 - Ownership of voting rights - 75% or moreOE
    IIF 1405 - Ownership of shares – 75% or moreOE
    IIF 1405 - Right to appoint or remove directorsOE
  • 510
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Ownership of shares – 75% or moreOE
    IIF 2166 - Right to appoint or remove directorsOE
  • 511
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 778 - Director → ME
  • 512
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
  • 513
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 115 - Director → ME
  • 514
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 364 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 958 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 515
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -490 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 1213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1213 - Right to appoint or remove directorsOE
  • 516
    icon of address 57 The Green Ground Floor Unit 9, Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1660 - Director → ME
  • 517
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 153 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 88 Paynes Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 1388 - Director → ME
  • 520
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 479 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 521
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
    IIF 1510 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 992 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,920 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 523
    icon of address 58 Peregrine Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 524
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1714 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
    IIF 1587 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 104 - Director → ME
  • 526
    icon of address 26 Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,646 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 262 - Has significant influence or control over the trustees of a trustOE
    IIF 262 - Has significant influence or controlOE
    IIF 262 - Has significant influence or control as a member of a firmOE
  • 527
    icon of address 17 Springwell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 528
    icon of address Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 938 - Director → ME
  • 529
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2161 - Director → ME
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2159 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1906 - Right to appoint or remove directorsOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 1-2 Oakthorpe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ 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
  • 535
    NOVACELL SCIENCES LTD - 2025-10-27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 2215 - Right to appoint or remove directorsOE
    IIF 2215 - Ownership of voting rights - 75% or moreOE
    IIF 2215 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 4385, 12913171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 980 - Director → ME
    icon of calendar 2020-09-29 ~ dissolved
    IIF 859 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
  • 537
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 51 - Director → ME
  • 538
    icon of address Mohamed Ahmed 12-14 Tavistock St, Wusita Distrcit, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 711 - Director → ME
    icon of calendar 2022-02-03 ~ dissolved
    IIF 825 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 539
    icon of address 1 St. Andrews Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,292 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 1357 - Director → ME
    icon of calendar 2023-01-17 ~ now
    IIF 729 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 540
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1718 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1085 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1548 - Right to appoint or remove directorsOE
    IIF 1548 - Ownership of shares – 75% or moreOE
    IIF 1548 - Ownership of voting rights - 75% or moreOE
  • 541
    icon of address 232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 775 - Director → ME
  • 542
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 543
    icon of address Unit 2 250 Lime Square, South Oak Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,743 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 2373 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 2381 - Has significant influence or controlOE
  • 544
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1812 - Ownership of shares – More than 25% but not more than 50%OE
  • 545
    icon of address 8 Ainsdale Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 547
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 549
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of shares – 75% or moreOE
  • 550
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1713 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1111 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Ownership of shares – 75% or moreOE
    IIF 1560 - Right to appoint or remove directorsOE
  • 551
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 2375 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 2366 - Right to appoint or remove directorsOE
    IIF 2366 - Ownership of voting rights - 75% or moreOE
    IIF 2366 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1361 - Director → ME
    icon of calendar 2025-10-02 ~ now
    IIF 618 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
  • 554
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 854 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 967 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 555
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 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
  • 556
    icon of address Office 25 8 Shepherds Market, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 294 - Has significant influence or controlOE
  • 557
    icon of address 18 Churchgate, Bramhope, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1418 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 4385, 15135595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 13 North Parade Avenue, North Parade Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 1657 - Director → ME
  • 560
    icon of address 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1783 - Director → ME
  • 561
    icon of address 19 Hyde Park Corner, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 238 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 238 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 562
    icon of address 150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 380 - Ownership of shares – More than 50% but less than 75%OE
  • 563
    icon of address 9a North Grange Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1441 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 770 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1649 - Ownership of voting rights - 75% or moreOE
    IIF 1649 - Right to appoint or remove directorsOE
    IIF 1649 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2023-05-10 ~ dissolved
    IIF 840 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 565
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 824 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 566
    icon of address 4385, 14325616 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 530 - Director → ME
  • 567
    icon of address Spartan House, 20 Carlisle Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 794 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 794 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 794 - Right to appoint or remove directorsOE
  • 568
    icon of address 214-218 Herbert Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
  • 569
    icon of address 864 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 570
    icon of address Unit 51, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 571
    icon of address Poseidon Fish Bar, 16 Moss Road, Askern, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,289 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 572
    MHM ELECTRICAL CONTRACTORS LIMITED - 2020-12-01
    icon of address 2 Ordnance Road, Ordnance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,312 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 1167 - Director → ME
  • 573
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 1 Blackmore Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,691 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 535 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 726 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 407 - Has significant influence or controlOE
  • 575
    icon of address 130 Albury Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 1377 - Director → ME
  • 576
    ALHARAMAIN LOCAL GUIDES LTD - 2022-03-14
    icon of address 518 Crown House Business Centre North Circular Roa 518 Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 577
    icon of address Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,438 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 583 - Has significant influence or controlOE
  • 578
    icon of address Unit 38 Easton Business Centre Felix Road, Felix Road, Bristol, Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 579
    icon of address Suite 517 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 75 Glocester Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1859 - Ownership of voting rights - 75% or moreOE
    IIF 1859 - Right to appoint or remove directorsOE
    IIF 1859 - Ownership of shares – 75% or moreOE
  • 582
    MEAT & POULTRY DIRECT LTD - 2024-02-06
    icon of address Radley House Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1685 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1114 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1555 - Right to appoint or remove directorsOE
    IIF 1555 - Ownership of shares – 75% or moreOE
    IIF 1555 - Ownership of voting rights - 75% or moreOE
  • 584
    icon of address Flat 2 Pine House, 4 Barge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 585
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Ownership of shares – 75% or moreOE
  • 586
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -998 GBP2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 1823 - Right to appoint or remove directorsOE
    IIF 1823 - Ownership of shares – 75% or moreOE
    IIF 1823 - Ownership of voting rights - 75% or moreOE
  • 587
    icon of address 44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 1799 - Ownership of shares – 75% or moreOE
  • 588
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,602 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 1824 - Ownership of shares – 75% or moreOE
    IIF 1824 - Right to appoint or remove directorsOE
    IIF 1824 - Ownership of voting rights - 75% or moreOE
  • 589
    QMAX LTD
    - now
    ETL SHEFF PROPERTIES LTD - 2016-07-11
    icon of address 42 Ff10b, Sorby House, Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,140 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2021-03-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1203 - Has significant influence or controlOE
    IIF 1203 - Ownership of shares – 75% or moreOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Right to appoint or remove directorsOE
  • 591
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
  • 593
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1496 - Right to appoint or remove directorsOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
    IIF 1496 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 26 Heycroft Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,852 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1507 - Ownership of shares – More than 25% but not more than 50%OE
  • 596
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 371 - Director → ME
    icon of calendar 2023-04-17 ~ dissolved
    IIF 1063 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 984 - Director → ME
    icon of calendar 2024-06-08 ~ now
    IIF 1155 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 598
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1782 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1814 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 3 Cherry Court, New Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1874 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 1154 - Secretary → ME
  • 600
    KURATE SPACES LTD - 2024-05-24
    icon of address 7th Floor The Balance, 2 Pinfold Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 526 - Director → ME
  • 601
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1761 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 995 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 1509 - Right to appoint or remove directorsOE
    IIF 1509 - Ownership of shares – 75% or moreOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 603
    RED HOT SUMMER LTD - 2025-09-18
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1075 - Secretary → ME
  • 604
    icon of address 60 Wood Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 472 - Director → ME
  • 605
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 606
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1690 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1086 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1586 - Right to appoint or remove directorsOE
    IIF 1586 - Ownership of shares – 75% or moreOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
  • 607
    icon of address 155a Plumstead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 608
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 657 - Secretary → ME
  • 609
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1883 - Director → ME
    icon of calendar 2022-02-10 ~ dissolved
    IIF 851 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of shares – 75% or moreOE
    IIF 1905 - Ownership of voting rights - 75% or moreOE
  • 610
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 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
  • 611
    icon of address 24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 612
    icon of address Swarn House 296 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 743 - Director → ME
  • 613
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
  • 614
    icon of address 5 Blenheim View, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 31 Hyde Terrace, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
  • 616
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1522 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 966 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1627 - Ownership of shares – 75% or moreOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Right to appoint or remove directorsOE
  • 617
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,228 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 618
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 123 - Director → ME
  • 619
    icon of address Suite 21 3a Bridgewater Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 1805 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 1775 - Has significant influence or controlOE
  • 620
    icon of address 392-394 Hoylake Rd Hoylake Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -25,710 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Right to appoint or remove directorsOE
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 622
    icon of address Junoon, 201 Chester Road, Helsby, Frodsham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
  • 623
    icon of address 92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1068 - Director → ME
  • 624
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 1275 - Director → ME
  • 625
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 513 - Director → ME
  • 627
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1512 - Ownership of voting rights - More than 50% but less than 75%OE
  • 628
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 133 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 815 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 629
    icon of address 112 Cherrywood Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
  • 630
    icon of address 232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 601 - Director → ME
  • 631
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1415 - Director → ME
  • 632
    icon of address 4385, 14573547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1648 - Right to appoint or remove directorsOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 25 Florence Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,532 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 1531 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 1173 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
    IIF 1343 - Right to appoint or remove directorsOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
  • 634
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,232 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 1534 - Director → ME
    icon of calendar 2022-05-04 ~ dissolved
    IIF 865 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 1344 - Ownership of voting rights - 75% or moreOE
    IIF 1344 - Ownership of shares – 75% or moreOE
    IIF 1344 - Right to appoint or remove directorsOE
  • 635
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 993 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 1175 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 21 Park Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 637
    icon of address Flat 75 Wesley Court, Woodcroft Close, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 494 - Ownership of shares – More than 50% but less than 75%OE
  • 638
    icon of address 23 Bold Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,382 GBP2024-02-29
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1633 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
  • 639
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1948 - Right to appoint or remove directorsOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
  • 640
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 641
    COMFIPAW LTD - 2023-08-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 907 - Ownership of shares – More than 25% but not more than 50%OE
  • 642
    icon of address 437 Chapter Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 242 - Has significant influence or controlOE
  • 643
    icon of address 416 Somerset Court Copley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 644
    icon of address 7 Milton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 645
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 1598 - Right to appoint or remove directorsOE
    IIF 1598 - Ownership of shares – 75% or moreOE
    IIF 1598 - Ownership of voting rights - 75% or moreOE
  • 646
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
    IIF 1486 - Right to appoint or remove directorsOE
  • 647
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1900 - Ownership of shares – 75% or moreOE
    IIF 1900 - Right to appoint or remove directorsOE
    IIF 1900 - Ownership of voting rights - 75% or moreOE
  • 648
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - 75% or moreOE
    IIF 2182 - Ownership of shares – 75% or moreOE
  • 649
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2201 - Ownership of shares – 75% or moreOE
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
  • 650
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2169 - Ownership of voting rights - 75% or moreOE
    IIF 2169 - Ownership of shares – 75% or moreOE
    IIF 2169 - Right to appoint or remove directorsOE
  • 651
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2185 - Ownership of voting rights - 75% or moreOE
    IIF 2185 - Right to appoint or remove directorsOE
    IIF 2185 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2186 - Ownership of voting rights - 75% or moreOE
    IIF 2186 - Ownership of shares – 75% or moreOE
    IIF 2186 - Right to appoint or remove directorsOE
  • 653
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2203 - Ownership of shares – 75% or moreOE
    IIF 2203 - Right to appoint or remove directorsOE
    IIF 2203 - Ownership of voting rights - 75% or moreOE
  • 654
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2193 - Ownership of voting rights - 75% or moreOE
    IIF 2193 - Right to appoint or remove directorsOE
    IIF 2193 - Ownership of shares – 75% or moreOE
  • 655
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2171 - Ownership of voting rights - 75% or moreOE
    IIF 2171 - Ownership of shares – 75% or moreOE
    IIF 2171 - Right to appoint or remove directorsOE
  • 656
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 2187 - Right to appoint or remove directorsOE
    IIF 2187 - Ownership of shares – 75% or moreOE
    IIF 2187 - Ownership of voting rights - 75% or moreOE
  • 657
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 640 - Director → ME
    icon of calendar 2025-09-17 ~ now
    IIF 1439 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
  • 658
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 2275 - Right to appoint or remove directorsOE
    IIF 2275 - Ownership of shares – 75% or moreOE
    IIF 2275 - Ownership of voting rights - 75% or moreOE
  • 659
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 2291 - Ownership of shares – 75% or moreOE
    IIF 2291 - Right to appoint or remove directorsOE
    IIF 2291 - Ownership of voting rights - 75% or moreOE
  • 660
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 2280 - Right to appoint or remove directorsOE
    IIF 2280 - Ownership of shares – 75% or moreOE
    IIF 2280 - Ownership of voting rights - 75% or moreOE
  • 661
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 2288 - Ownership of shares – 75% or moreOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Right to appoint or remove directorsOE
  • 662
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 2300 - Right to appoint or remove directorsOE
    IIF 2300 - Ownership of voting rights - 75% or moreOE
    IIF 2300 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2090 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2286 - Ownership of shares – 75% or moreOE
    IIF 2286 - Right to appoint or remove directorsOE
    IIF 2286 - Ownership of voting rights - 75% or moreOE
  • 664
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1957 - Ownership of shares – 75% or moreOE
    IIF 1957 - Ownership of voting rights - 75% or moreOE
    IIF 1957 - Right to appoint or remove directorsOE
  • 665
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2298 - Ownership of shares – 75% or moreOE
    IIF 2298 - Right to appoint or remove directorsOE
    IIF 2298 - Ownership of voting rights - 75% or moreOE
  • 666
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2051 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2319 - Ownership of voting rights - 75% or moreOE
    IIF 2319 - Right to appoint or remove directorsOE
    IIF 2319 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2306 - Right to appoint or remove directorsOE
    IIF 2306 - Ownership of shares – 75% or moreOE
    IIF 2306 - Ownership of voting rights - 75% or moreOE
  • 669
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2274 - Ownership of shares – 75% or moreOE
    IIF 2274 - Ownership of voting rights - 75% or moreOE
    IIF 2274 - Right to appoint or remove directorsOE
  • 670
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2285 - Right to appoint or remove directorsOE
    IIF 2285 - Ownership of voting rights - 75% or moreOE
    IIF 2285 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2318 - Ownership of shares – 75% or moreOE
    IIF 2318 - Ownership of voting rights - 75% or moreOE
    IIF 2318 - Right to appoint or remove directorsOE
  • 672
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 1956 - Right to appoint or remove directorsOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 2281 - Ownership of shares – 75% or moreOE
    IIF 2281 - Right to appoint or remove directorsOE
    IIF 2281 - Ownership of voting rights - 75% or moreOE
  • 674
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 2310 - Right to appoint or remove directorsOE
    IIF 2310 - Ownership of shares – 75% or moreOE
    IIF 2310 - Ownership of voting rights - 75% or moreOE
  • 675
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 2287 - Right to appoint or remove directorsOE
    IIF 2287 - Ownership of shares – 75% or moreOE
    IIF 2287 - Ownership of voting rights - 75% or moreOE
  • 676
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 2301 - Ownership of shares – 75% or moreOE
    IIF 2301 - Right to appoint or remove directorsOE
    IIF 2301 - Ownership of voting rights - 75% or moreOE
  • 677
    icon of address 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Right to appoint or remove directorsOE
    IIF 1482 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 2277 - Right to appoint or remove directorsOE
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 679
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 2284 - Ownership of shares – 75% or moreOE
    IIF 2284 - Ownership of voting rights - 75% or moreOE
    IIF 2284 - Right to appoint or remove directorsOE
  • 680
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 2302 - Ownership of shares – 75% or moreOE
    IIF 2302 - Right to appoint or remove directorsOE
    IIF 2302 - Ownership of voting rights - 75% or moreOE
  • 681
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2304 - Right to appoint or remove directorsOE
    IIF 2304 - Ownership of voting rights - 75% or moreOE
    IIF 2304 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2048 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2312 - Ownership of shares – 75% or moreOE
    IIF 2312 - Right to appoint or remove directorsOE
    IIF 2312 - Ownership of voting rights - 75% or moreOE
  • 683
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2276 - Right to appoint or remove directorsOE
    IIF 2276 - Ownership of shares – 75% or moreOE
    IIF 2276 - Ownership of voting rights - 75% or moreOE
  • 684
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2316 - Ownership of voting rights - 75% or moreOE
    IIF 2316 - Right to appoint or remove directorsOE
    IIF 2316 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2322 - Right to appoint or remove directorsOE
    IIF 2322 - Ownership of voting rights - 75% or moreOE
    IIF 2322 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 2292 - Ownership of voting rights - 75% or moreOE
    IIF 2292 - Right to appoint or remove directorsOE
    IIF 2292 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2307 - Ownership of shares – 75% or moreOE
    IIF 2307 - Right to appoint or remove directorsOE
    IIF 2307 - Ownership of voting rights - 75% or moreOE
  • 688
    icon of address 275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 1597 - Ownership of shares – 75% or moreOE
    IIF 1597 - Right to appoint or remove directorsOE
    IIF 1597 - Ownership of voting rights - 75% or moreOE
  • 689
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2052 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 2315 - Ownership of shares – 75% or moreOE
    IIF 2315 - Right to appoint or remove directorsOE
    IIF 2315 - Ownership of voting rights - 75% or moreOE
  • 690
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2061 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 2305 - Ownership of voting rights - 75% or moreOE
    IIF 2305 - Right to appoint or remove directorsOE
    IIF 2305 - Ownership of shares – 75% or moreOE
  • 691
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2054 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 2320 - Ownership of shares – 75% or moreOE
    IIF 2320 - Right to appoint or remove directorsOE
    IIF 2320 - Ownership of voting rights - 75% or moreOE
  • 692
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 2297 - Right to appoint or remove directorsOE
    IIF 2297 - Ownership of shares – 75% or moreOE
    IIF 2297 - Ownership of voting rights - 75% or moreOE
  • 693
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2321 - Ownership of shares – 75% or moreOE
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Right to appoint or remove directorsOE
  • 694
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 2279 - Ownership of voting rights - 75% or moreOE
    IIF 2279 - Right to appoint or remove directorsOE
    IIF 2279 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2313 - Ownership of voting rights - 75% or moreOE
    IIF 2313 - Ownership of shares – 75% or moreOE
    IIF 2313 - Right to appoint or remove directorsOE
  • 696
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2062 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2283 - Ownership of voting rights - 75% or moreOE
    IIF 2283 - Right to appoint or remove directorsOE
    IIF 2283 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2299 - Ownership of shares – 75% or moreOE
    IIF 2299 - Right to appoint or remove directorsOE
    IIF 2299 - Ownership of voting rights - 75% or moreOE
  • 698
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2071 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2317 - Ownership of shares – 75% or moreOE
    IIF 2317 - Right to appoint or remove directorsOE
    IIF 2317 - Ownership of voting rights - 75% or moreOE
  • 699
    icon of address 4385, 16722207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 2311 - Ownership of shares – 75% or moreOE
    IIF 2311 - Ownership of voting rights - 75% or moreOE
    IIF 2311 - Right to appoint or remove directorsOE
  • 700
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 2273 - Ownership of voting rights - 75% or moreOE
    IIF 2273 - Right to appoint or remove directorsOE
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 701
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 1841 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2282 - Ownership of voting rights - 75% or moreOE
    IIF 2282 - Ownership of shares – 75% or moreOE
    IIF 2282 - Right to appoint or remove directorsOE
  • 703
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2309 - Ownership of shares – 75% or moreOE
    IIF 2309 - Right to appoint or remove directorsOE
    IIF 2309 - Ownership of voting rights - 75% or moreOE
  • 704
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2308 - Ownership of shares – 75% or moreOE
    IIF 2308 - Ownership of voting rights - 75% or moreOE
    IIF 2308 - Right to appoint or remove directorsOE
  • 705
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2294 - Ownership of shares – 75% or moreOE
    IIF 2294 - Ownership of voting rights - 75% or moreOE
    IIF 2294 - Right to appoint or remove directorsOE
  • 706
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2290 - Right to appoint or remove directorsOE
    IIF 2290 - Ownership of shares – 75% or moreOE
    IIF 2290 - Ownership of voting rights - 75% or moreOE
  • 707
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2342 - Right to appoint or remove directorsOE
    IIF 2342 - Ownership of shares – 75% or moreOE
    IIF 2342 - Ownership of voting rights - 75% or moreOE
  • 708
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2314 - Ownership of shares – 75% or moreOE
    IIF 2314 - Right to appoint or remove directorsOE
    IIF 2314 - Ownership of voting rights - 75% or moreOE
  • 709
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2056 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2296 - Ownership of shares – 75% or moreOE
    IIF 2296 - Ownership of voting rights - 75% or moreOE
    IIF 2296 - Right to appoint or remove directorsOE
  • 710
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1897 - Right to appoint or remove directorsOE
    IIF 1897 - Ownership of shares – 75% or moreOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
  • 711
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2278 - Ownership of shares – 75% or moreOE
    IIF 2278 - Ownership of voting rights - 75% or moreOE
    IIF 2278 - Right to appoint or remove directorsOE
  • 712
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2303 - Ownership of voting rights - 75% or moreOE
    IIF 2303 - Ownership of shares – 75% or moreOE
    IIF 2303 - Right to appoint or remove directorsOE
  • 713
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2050 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2289 - Ownership of shares – 75% or moreOE
    IIF 2289 - Right to appoint or remove directorsOE
    IIF 2289 - Ownership of voting rights - 75% or moreOE
  • 714
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2075 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2293 - Ownership of shares – 75% or moreOE
    IIF 2293 - Right to appoint or remove directorsOE
    IIF 2293 - Ownership of voting rights - 75% or moreOE
  • 715
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 2295 - Ownership of shares – 75% or moreOE
    IIF 2295 - Ownership of voting rights - 75% or moreOE
    IIF 2295 - Right to appoint or remove directorsOE
  • 716
    icon of address 275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 1893 - Ownership of shares – 75% or moreOE
    IIF 1893 - Right to appoint or remove directorsOE
    IIF 1893 - Ownership of voting rights - 75% or moreOE
  • 717
    icon of address 275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 1892 - Ownership of shares – 75% or moreOE
    IIF 1892 - Right to appoint or remove directorsOE
    IIF 1892 - Ownership of voting rights - 75% or moreOE
  • 718
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2184 - Ownership of shares – 75% or moreOE
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Right to appoint or remove directorsOE
  • 719
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2179 - Ownership of shares – 75% or moreOE
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of voting rights - 75% or moreOE
  • 720
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1896 - Ownership of voting rights - 75% or moreOE
    IIF 1896 - Right to appoint or remove directorsOE
    IIF 1896 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1903 - Ownership of shares – 75% or moreOE
    IIF 1903 - Right to appoint or remove directorsOE
    IIF 1903 - Ownership of voting rights - 75% or moreOE
  • 722
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1902 - Right to appoint or remove directorsOE
    IIF 1902 - Ownership of shares – 75% or moreOE
    IIF 1902 - Ownership of voting rights - 75% or moreOE
  • 723
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1904 - Right to appoint or remove directorsOE
    IIF 1904 - Ownership of voting rights - 75% or moreOE
    IIF 1904 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1895 - Ownership of shares – 75% or moreOE
    IIF 1895 - Right to appoint or remove directorsOE
    IIF 1895 - Ownership of voting rights - 75% or moreOE
  • 725
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 1894 - Right to appoint or remove directorsOE
    IIF 1894 - Ownership of voting rights - 75% or moreOE
    IIF 1894 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2190 - Ownership of shares – 75% or moreOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
    IIF 2190 - Right to appoint or remove directorsOE
  • 727
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2178 - Right to appoint or remove directorsOE
    IIF 2178 - Ownership of shares – 75% or moreOE
    IIF 2178 - Ownership of voting rights - 75% or moreOE
  • 728
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2175 - Ownership of voting rights - 75% or moreOE
    IIF 2175 - Right to appoint or remove directorsOE
    IIF 2175 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2197 - Ownership of shares – 75% or moreOE
    IIF 2197 - Right to appoint or remove directorsOE
    IIF 2197 - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2194 - Ownership of voting rights - 75% or moreOE
    IIF 2194 - Right to appoint or remove directorsOE
    IIF 2194 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2177 - Ownership of voting rights - 75% or moreOE
    IIF 2177 - Right to appoint or remove directorsOE
    IIF 2177 - Ownership of shares – 75% or moreOE
  • 732
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1898 - Ownership of shares – 75% or moreOE
    IIF 1898 - Right to appoint or remove directorsOE
    IIF 1898 - Ownership of voting rights - 75% or moreOE
  • 733
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2198 - Ownership of voting rights - 75% or moreOE
    IIF 2198 - Right to appoint or remove directorsOE
    IIF 2198 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2181 - Ownership of voting rights - 75% or moreOE
    IIF 2181 - Right to appoint or remove directorsOE
    IIF 2181 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 2172 - Right to appoint or remove directorsOE
    IIF 2172 - Ownership of shares – 75% or moreOE
    IIF 2172 - Ownership of voting rights - 75% or moreOE
  • 737
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 2173 - Ownership of voting rights - 75% or moreOE
    IIF 2173 - Right to appoint or remove directorsOE
    IIF 2173 - Ownership of shares – 75% or moreOE
  • 738
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 2183 - Ownership of voting rights - 75% or moreOE
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of shares – 75% or moreOE
  • 739
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 2196 - Ownership of shares – 75% or moreOE
    IIF 2196 - Ownership of voting rights - 75% or moreOE
    IIF 2196 - Right to appoint or remove directorsOE
  • 740
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 2202 - Ownership of voting rights - 75% or moreOE
    IIF 2202 - Ownership of shares – 75% or moreOE
    IIF 2202 - Right to appoint or remove directorsOE
  • 741
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2170 - Ownership of shares – 75% or moreOE
    IIF 2170 - Ownership of voting rights - 75% or moreOE
    IIF 2170 - Right to appoint or remove directorsOE
  • 742
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2176 - Ownership of shares – 75% or moreOE
    IIF 2176 - Ownership of voting rights - 75% or moreOE
    IIF 2176 - Right to appoint or remove directorsOE
  • 743
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 744
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2188 - Ownership of voting rights - 75% or moreOE
    IIF 2188 - Right to appoint or remove directorsOE
    IIF 2188 - Ownership of shares – 75% or moreOE
  • 745
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2192 - Ownership of shares – 75% or moreOE
    IIF 2192 - Ownership of voting rights - 75% or moreOE
    IIF 2192 - Right to appoint or remove directorsOE
  • 746
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2199 - Right to appoint or remove directorsOE
    IIF 2199 - Ownership of voting rights - 75% or moreOE
    IIF 2199 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 748
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1981 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2205 - Ownership of voting rights - 75% or moreOE
    IIF 2205 - Ownership of shares – 75% or moreOE
    IIF 2205 - Right to appoint or remove directorsOE
  • 749
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2189 - Ownership of voting rights - 75% or moreOE
    IIF 2189 - Ownership of shares – 75% or moreOE
    IIF 2189 - Right to appoint or remove directorsOE
  • 750
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2191 - Right to appoint or remove directorsOE
    IIF 2191 - Ownership of voting rights - 75% or moreOE
    IIF 2191 - Ownership of shares – 75% or moreOE
  • 751
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 2200 - Ownership of voting rights - 75% or moreOE
    IIF 2200 - Right to appoint or remove directorsOE
    IIF 2200 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 2195 - Ownership of shares – 75% or moreOE
    IIF 2195 - Right to appoint or remove directorsOE
    IIF 2195 - Ownership of voting rights - 75% or moreOE
  • 753
    icon of address 275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 2204 - Ownership of shares – 75% or moreOE
    IIF 2204 - Ownership of voting rights - 75% or moreOE
    IIF 2204 - Right to appoint or remove directorsOE
  • 754
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 976 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to surplus assets - 75% or moreOE
  • 755
    icon of address 10 Newport Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230 GBP2022-11-30
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 10 Newport Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2025-02-16 ~ now
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 757
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,663 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Right to appoint or remove directorsOE
  • 758
    EVERGLOW ELECTRICAL LTD - 2023-03-03
    icon of address 4385, 13832239 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 759
    icon of address 26 Rectory Road, Southall, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 1323 - Director → ME
  • 760
    icon of address 3 Cherry Court, New Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 1875 - Director → ME
  • 761
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1621 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 17 Long Hey, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,761 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 763
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Right to appoint or remove directorsOE
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 764
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,343 GBP2024-01-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 421 - Director → ME
  • 765
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 1771 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1771 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1771 - Right to appoint or remove directorsOE
  • 766
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 2386 - Director → ME
  • 767
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2021-12-20 ~ dissolved
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 4385, 15120040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 461 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 769
    icon of address 518 Crown House Business Centre North Circular Roa, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 770
    icon of address Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,197 GBP2020-02-29
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 771
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1364 - Director → ME
    icon of calendar 2021-09-10 ~ dissolved
    IIF 623 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1193 - Ownership of shares – 75% or moreOE
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
  • 772
    icon of address Unit 3 Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 1334 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of shares – More than 50% but less than 75%OE
  • 773
    JOGA FOOTBALL SCHOOL LTD - 2023-07-25
    icon of address 4385, 13363974 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -142 GBP2022-04-30
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 559 - Director → ME
  • 774
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 775
    icon of address 23 Bold Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,988 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 803 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 803 - Ownership of shares – More than 25% but not more than 50%OE
  • 776
    icon of address 206b The Heights, Northolt, Middlesex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 1662 - Director → ME
  • 777
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1723 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1545 - Ownership of voting rights - 75% or moreOE
    IIF 1545 - Ownership of shares – 75% or moreOE
    IIF 1545 - Right to appoint or remove directorsOE
  • 778
    SOUTH WALES CHAUFFERS LTD - 2022-12-07
    icon of address 31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,671 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 779
    icon of address C/o Gas & Co Accountants 2, Chignell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1506 - Ownership of shares – More than 25% but not more than 50%OE
  • 780
    icon of address 814b Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,111 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 781
    SPACIOUS BEDROOMS AND KITCHENS LTD - 2020-09-25
    icon of address 170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 842 - Director → ME
  • 782
    icon of address 177a Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 1639 - Director → ME
  • 783
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1062 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    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
  • 784
    icon of address 45 Greyswood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
  • 785
    THE A&N MART LTD - 2022-11-07
    LIVINN' LTD - 2023-12-31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 1189 - Right to appoint or remove directorsOE
    IIF 1189 - Ownership of shares – 75% or moreOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
  • 786
    STARS IN THE SKY LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1134 - Secretary → ME
  • 787
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1791 - Director → ME
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1250 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1401 - Ownership of shares – 75% or moreOE
    IIF 1401 - Right to appoint or remove directorsOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
  • 788
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1716 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1094 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Ownership of shares – 75% or moreOE
    IIF 1584 - Right to appoint or remove directorsOE
  • 789
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,948 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 1494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1494 - Right to appoint or remove directorsOE
    IIF 1494 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 791
    icon of address Spartan House, 20 Carlisle Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 1918 - Director → ME
  • 792
    icon of address 411 - 421, Coventry Road Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 1661 - Director → ME
  • 793
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 794
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 1160 - Director → ME
    icon of calendar 2023-05-11 ~ dissolved
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 6 Geneva Road, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 796
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 777 - Director → ME
  • 797
    SUMMER IS OVER LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1119 - Secretary → ME
  • 798
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1855 - Ownership of voting rights - 75% or moreOE
    IIF 1855 - Ownership of shares – 75% or moreOE
    IIF 1855 - Right to appoint or remove directorsOE
  • 799
    icon of address 21 Appleby Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 706 - Director → ME
    icon of calendar 2020-04-02 ~ now
    IIF 929 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 4385, 15221544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 1009 - Right to appoint or remove directorsOE
    IIF 1009 - Ownership of shares – 75% or moreOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
  • 801
    icon of address 44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 615 - Secretary → ME
  • 802
    icon of address 31 Bedford Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 803
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1734 - Director → ME
    icon of calendar 2025-09-15 ~ now
    IIF 1142 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of shares – 75% or moreOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
  • 804
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 805
    icon of address 4385, 12921480 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228,555 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1241 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1241 - Right to appoint or remove directorsOE
    IIF 1241 - Ownership of shares – More than 50% but less than 75%OE
  • 806
    icon of address 10 Newton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 807
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 963 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 809
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 810
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2164 - Ownership of shares – More than 25% but not more than 50%OE
  • 811
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Ownership of shares – 75% or moreOE
    IIF 1654 - Right to appoint or remove directorsOE
  • 812
    icon of address 4385, 15278960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 813
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 1115 - Secretary → ME
  • 814
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 88 - Director → ME
  • 815
    EAST PARK HALLS LIMITED - 2023-05-24
    TERALE LIMITED - 2019-05-08
    icon of address 153 Fishponds Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,162 GBP2024-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 508 - Director → ME
    icon of calendar 2015-03-31 ~ now
    IIF 720 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 816
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 817
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 818
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 819
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 820
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 821
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 822
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 823
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 824
    icon of address 10 Victoria Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 825
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 826
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 827
    icon of address 4385, 15550628 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2024-03-09 ~ dissolved
    IIF 816 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 828
    icon of address 4385, 14678485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 829
    icon of address Office 13525 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1457 - Ownership of shares – More than 25% but not more than 50%OE
  • 830
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 284 - Right to appoint or remove directors as a member of a firmOE
  • 831
    icon of address 50 Conifer Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,127 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 1201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1201 - Right to appoint or remove directorsOE
  • 832
    icon of address 8 The Pavilions, Cranmore Drive, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 916 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 916 - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    icon of address 4385, 14008832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 834
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 936 - Director → ME
    icon of calendar 2025-07-10 ~ now
    IIF 603 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 835
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 1673 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 1653 - Right to appoint or remove directorsOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 837
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 2383 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 2364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2364 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 838
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 362 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Right to appoint or remove members as a member of a firmOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove membersOE
  • 839
    icon of address 78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,067 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 12 West Ella Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 841
    icon of address 11a Charing Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 842
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 843
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1721 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1109 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of shares – 75% or moreOE
    IIF 1554 - Ownership of voting rights - 75% or moreOE
  • 844
    icon of address 82 Gleadless Drive, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 524 - Director → ME
  • 845
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 846
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Right to appoint or remove directorsOE
  • 847
    icon of address 36 North Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
  • 848
    icon of address 2 7th Floor, The Balance, Pinfold Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 523 - Director → ME
  • 849
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 1857 - Ownership of voting rights - 75% or moreOE
    IIF 1857 - Ownership of shares – 75% or moreOE
    IIF 1857 - Right to appoint or remove directorsOE
  • 850
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 1693 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 1090 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1568 - Ownership of shares – 75% or moreOE
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
  • 851
    icon of address 153 Fishponds Road, Eastville, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 1056 - Director → ME
  • 852
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 87 - Director → ME
  • 853
    icon of address Trade 24 85 Great Portland Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
  • 854
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 790 - Has significant influence or controlOE
  • 855
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 641 - Director → ME
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1437 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 856
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1736 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 295
  • 1
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF 33 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-06-01
    IIF 431 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-04-20
    IIF 265 - Has significant influence or control OE
    IIF 265 - Has significant influence or control over the trustees of a trust OE
    IIF 265 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF 160 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2025-01-31 ~ 2025-10-21
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-09-15
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-03
    IIF 127 - Director → ME
  • 7
    ABCD 1234 LIMITED - 2025-09-29
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1694 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-27
    IIF 1559 - Right to appoint or remove directors as a member of a firm OE
    IIF 1559 - Right to appoint or remove directors OE
    IIF 1559 - Ownership of voting rights - 75% or more OE
    IIF 1559 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1559 - Ownership of shares – 75% or more OE
  • 8
    REDSEA METALS AND MINING LTD - 2018-11-26
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-31
    IIF 645 - Director → ME
  • 9
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1682 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1135 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1567 - Right to appoint or remove directors OE
    IIF 1567 - Ownership of voting rights - 75% or more OE
    IIF 1567 - Ownership of shares – 75% or more OE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-19
    IIF 2389 - Director → ME
  • 11
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1593 - Right to appoint or remove directors as a member of a firm OE
    IIF 1593 - Ownership of shares – 75% or more OE
    IIF 1593 - Right to appoint or remove directors OE
    IIF 1593 - Ownership of voting rights - 75% or more OE
    IIF 1593 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    MKLD GROUP LTD - 2025-04-30
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-04-30
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-04-30
    IIF 2359 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2359 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2359 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2359 - Ownership of shares – 75% or more OE
    IIF 2359 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2359 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2359 - Right to appoint or remove directors OE
    IIF 2359 - Ownership of voting rights - 75% or more OE
    IIF 2359 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-14 ~ 2025-09-17
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ 2025-09-17
    IIF 1958 - Ownership of voting rights - 75% or more OE
    IIF 1958 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1958 - Right to appoint or remove directors OE
    IIF 1958 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1958 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1958 - Ownership of shares – 75% or more OE
    IIF 1958 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1958 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1958 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of address 2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF 1914 - Director → ME
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF 1359 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-05-20
    IIF 1825 - Has significant influence or control OE
  • 15
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1704 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1125 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1574 - Ownership of voting rights - 75% or more OE
    IIF 1574 - Right to appoint or remove directors OE
    IIF 1574 - Ownership of shares – 75% or more OE
  • 16
    ALPHA BRAVO CHARLIE DELTA LIMITED - 2025-09-03
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 2348 - Ownership of voting rights - 75% or more OE
    IIF 2348 - Right to appoint or remove directors OE
    IIF 2348 - Ownership of shares – 75% or more OE
  • 17
    icon of address 155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-01-18
    IIF 509 - Director → ME
  • 18
    ALWAYS PREMIUM SERVICES LTD - 2025-10-14
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1699 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1128 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1566 - Right to appoint or remove directors OE
    IIF 1566 - Ownership of shares – 75% or more OE
    IIF 1566 - Ownership of voting rights - 75% or more OE
  • 19
    HABEEB ALSAEDI LTD - 2025-05-06
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-05-06
    IIF 1741 - Director → ME
  • 20
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-24
    IIF 873 - Director → ME
  • 21
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF 1035 - Ownership of shares – 75% or more OE
    IIF 1035 - Right to appoint or remove directors OE
    IIF 1035 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-15
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Ownership of shares – 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
  • 23
    APPLES AND BANANAS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1684 - Director → ME
  • 24
    icon of address 2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-02
    IIF 102 - Director → ME
  • 25
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2264 - Ownership of voting rights - 75% or more OE
    IIF 2264 - Ownership of shares – 75% or more OE
    IIF 2264 - Right to appoint or remove directors OE
  • 26
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 2255 - Ownership of shares – 75% or more OE
    IIF 2255 - Right to appoint or remove directors OE
    IIF 2255 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF 1034 - Ownership of shares – 75% or more OE
  • 28
    AUTUMNAL ORANGES LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1940 - Ownership of shares – 75% or more OE
    IIF 1940 - Ownership of voting rights - 75% or more OE
    IIF 1940 - Right to appoint or remove directors OE
  • 29
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF 1011 - Ownership of voting rights - 75% or more OE
    IIF 1011 - Right to appoint or remove directors OE
    IIF 1011 - Ownership of shares – 75% or more OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF 1318 - Director → ME
    icon of calendar 2021-10-07 ~ 2024-04-28
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF 1210 - Ownership of shares – 75% or more OE
    IIF 1210 - Ownership of voting rights - 75% or more OE
    IIF 1210 - Right to appoint or remove directors OE
  • 31
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-17 ~ 2020-11-02
    IIF 76 - Director → ME
  • 32
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD - 2025-05-22
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-21
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-21
    IIF 2360 - Right to appoint or remove directors as a member of a firm OE
    IIF 2360 - Ownership of shares – 75% or more OE
    IIF 2360 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2360 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2360 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2360 - Right to appoint or remove directors OE
    IIF 2360 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2360 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2360 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF 1004 - Right to appoint or remove directors OE
    IIF 1004 - Ownership of voting rights - 75% or more OE
    IIF 1004 - Ownership of shares – 75% or more OE
  • 34
    icon of address Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-23
    IIF 1634 - Director → ME
  • 35
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-07-18
    IIF 1333 - Has significant influence or control OE
  • 36
    SZ SERVICES LIMITED - 2014-08-13
    icon of address 6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-08-12
    IIF 538 - Director → ME
  • 37
    icon of address 12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 71-75, Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-07-25
    IIF 1399 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1399 - Has significant influence or control as a member of a firm OE
    IIF 1399 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1399 - Right to appoint or remove directors as a member of a firm OE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1399 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1399 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1399 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-06-03
    IIF 1356 - Director → ME
  • 40
    icon of address 9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2014-11-30
    IIF 1166 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF 1784 - Director → ME
  • 41
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-12-07
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-11-10
    IIF 1407 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1407 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1407 - Right to appoint or remove directors as a member of a firm OE
  • 42
    icon of address Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-02-15
    IIF 1051 - Director → ME
  • 43
    BRYASNTON HOLDING LTD - 2019-04-02
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF 890 - Right to appoint or remove directors OE
    IIF 890 - Ownership of voting rights - 75% or more OE
    IIF 890 - Ownership of shares – 75% or more OE
  • 44
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-13
    IIF 946 - Director → ME
  • 45
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-19
    IIF 1744 - Director → ME
    icon of calendar 2025-09-18 ~ 2025-09-18
    IIF 1147 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ 2025-09-18
    IIF 1829 - Ownership of shares – 75% or more OE
    IIF 1829 - Right to appoint or remove directors as a member of a firm OE
    IIF 1829 - Right to appoint or remove directors OE
    IIF 1829 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1829 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1829 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1829 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1829 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1829 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-09-02 ~ 2025-09-19
    IIF 1605 - Ownership of voting rights - 75% or more OE
    IIF 1605 - Ownership of shares – 75% or more OE
    IIF 1605 - Right to appoint or remove directors OE
  • 46
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-02
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-02
    IIF 1583 - Ownership of shares – 75% or more OE
    IIF 1583 - Ownership of voting rights - 75% or more OE
    IIF 1583 - Right to appoint or remove directors as a member of a firm OE
    IIF 1583 - Right to appoint or remove directors OE
    IIF 1583 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF 484 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 484 - Right to appoint or remove directors as a member of a firm OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 484 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 48
    icon of address 54 Grove Green Rd, Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-05 ~ 2024-05-01
    IIF 1416 - Director → ME
    icon of calendar 2010-03-17 ~ 2013-03-05
    IIF 1043 - Secretary → ME
  • 49
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1724 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1562 - Right to appoint or remove directors OE
    IIF 1562 - Ownership of voting rights - 75% or more OE
    IIF 1562 - Ownership of shares – 75% or more OE
  • 50
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-03-31
    IIF 457 - Director → ME
  • 51
    CIPHERCASH SOLUTIONS LTD - 2025-09-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-30
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-30
    IIF 2351 - Ownership of shares – 75% or more OE
    IIF 2351 - Ownership of voting rights - 75% or more OE
    IIF 2351 - Right to appoint or remove directors OE
  • 52
    icon of address 15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-07-01
    IIF 1432 - Director → ME
  • 53
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-11
    IIF 2379 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-06-23
    IIF 2369 - Has significant influence or control OE
  • 54
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1576 - Right to appoint or remove directors as a member of a firm OE
    IIF 1576 - Ownership of shares – 75% or more OE
    IIF 1576 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1576 - Ownership of voting rights - 75% or more OE
    IIF 1576 - Right to appoint or remove directors OE
  • 55
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1681 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1118 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1571 - Ownership of shares – 75% or more OE
    IIF 1571 - Ownership of voting rights - 75% or more OE
    IIF 1571 - Right to appoint or remove directors OE
  • 56
    GWPP ADMIN LTD - 2025-05-07
    ATLANTIC TEC LTD - 2024-02-14
    icon of address 277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2024-09-19
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-30
    IIF 1017 - Right to appoint or remove directors OE
    IIF 1017 - Ownership of shares – 75% or more OE
    IIF 1017 - Ownership of voting rights - 75% or more OE
  • 57
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1686 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1129 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1549 - Ownership of voting rights - 75% or more OE
    IIF 1549 - Right to appoint or remove directors OE
    IIF 1549 - Ownership of shares – 75% or more OE
  • 58
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-16
    IIF 768 - Director → ME
    icon of calendar 2017-11-01 ~ 2023-07-10
    IIF 1434 - Director → ME
    icon of calendar 2017-11-16 ~ 2020-11-30
    IIF 855 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-07-10
    IIF 1406 - Ownership of shares – 75% or more OE
  • 59
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-12
    IIF 931 - LLP Member → ME
  • 60
    BIONEX GENOMICS LTD - 2025-07-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 2336 - Ownership of shares – 75% or more OE
    IIF 2336 - Ownership of voting rights - 75% or more OE
    IIF 2336 - Right to appoint or remove directors OE
  • 61
    CRUNCHY LEAVES LTD - 2025-09-24
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1720 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1130 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1596 - Ownership of shares – 75% or more OE
    IIF 1596 - Right to appoint or remove directors as a member of a firm OE
    IIF 1596 - Ownership of voting rights - 75% or more OE
    IIF 1596 - Right to appoint or remove directors OE
    IIF 1596 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 62
    DALEEL LIMITED - 2023-05-24
    icon of address 2 Earsham Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-07-13
    IIF 1916 - Director → ME
  • 63
    DASHBOARD SERVICES LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1712 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1092 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1591 - Right to appoint or remove directors OE
    IIF 1591 - Ownership of shares – 75% or more OE
    IIF 1591 - Ownership of voting rights - 75% or more OE
  • 64
    DAWN HALAL FOODS LTD - 2017-11-06
    icon of address Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF 696 - Ownership of shares – 75% or more OE
  • 65
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF 1228 - Director → ME
  • 66
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-01-14
    IIF 1260 - Director → ME
  • 67
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-07-12
    IIF 1261 - Director → ME
  • 68
    icon of address Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-26
    IIF 1796 - Director → ME
  • 69
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF 427 - Director → ME
  • 70
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1558 - Ownership of voting rights - 75% or more OE
    IIF 1558 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1558 - Right to appoint or remove directors OE
    IIF 1558 - Ownership of shares – 75% or more OE
    IIF 1558 - Right to appoint or remove directors as a member of a firm OE
  • 71
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    DRUGS FOCUS LTD - 2025-11-12
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-11-12
    IIF 1727 - Director → ME
    icon of calendar 2025-10-16 ~ 2025-11-12
    IIF 1091 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-11-12
    IIF 1546 - Right to appoint or remove directors OE
    IIF 1546 - Ownership of voting rights - 75% or more OE
    IIF 1546 - Ownership of shares – 75% or more OE
  • 73
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD - 2025-11-05
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-10-16 ~ 2025-11-05
    IIF 1689 - Director → ME
    icon of calendar 2025-10-16 ~ 2025-11-05
    IIF 1096 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-11-05
    IIF 1573 - Right to appoint or remove directors OE
    IIF 1573 - Ownership of voting rights - 75% or more OE
    IIF 1573 - Ownership of shares – 75% or more OE
  • 74
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2232 - Ownership of shares – 75% or more OE
    IIF 2232 - Ownership of voting rights - 75% or more OE
    IIF 2232 - Right to appoint or remove directors OE
  • 75
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2258 - Right to appoint or remove directors OE
    IIF 2258 - Ownership of shares – 75% or more OE
    IIF 2258 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-17 ~ 2025-07-21
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-07-21
    IIF 2230 - Right to appoint or remove directors OE
    IIF 2230 - Ownership of shares – 75% or more OE
    IIF 2230 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address 208a Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF 1421 - Director → ME
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF 607 - Secretary → ME
  • 78
    icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ 2025-08-21
    IIF 1428 - Director → ME
  • 79
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2263 - Ownership of voting rights - 75% or more OE
    IIF 2263 - Ownership of shares – 75% or more OE
    IIF 2263 - Right to appoint or remove directors OE
  • 80
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2024-05-01
    IIF 606 - Director → ME
  • 81
    icon of address 91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-10-26 ~ 2023-05-31
    IIF 1373 - Director → ME
  • 82
    icon of address 52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-04
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-08-01
    IIF 892 - Ownership of shares – 75% or more OE
  • 83
    BANOOSH LTD - 2017-08-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-14 ~ 2017-07-31
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-31
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Has significant influence or control OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 84
    FAST ONLINE SERVICES FOR YOU LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 2149 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1077 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1891 - Ownership of voting rights - 75% or more OE
    IIF 1891 - Ownership of shares – 75% or more OE
    IIF 1891 - Right to appoint or remove directors OE
  • 85
    FAST SERVICE PROVIDERS LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1701 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1138 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1556 - Right to appoint or remove directors OE
    IIF 1556 - Ownership of voting rights - 75% or more OE
    IIF 1556 - Ownership of shares – 75% or more OE
  • 86
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-15 ~ 2022-08-05
    IIF 1251 - Director → ME
    icon of calendar 2021-01-15 ~ 2022-08-15
    IIF 1064 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-05-01
    IIF 888 - Right to appoint or remove directors OE
    IIF 888 - Ownership of shares – More than 50% but less than 75% OE
    IIF 888 - Ownership of voting rights - More than 50% but less than 75% OE
  • 87
    FORMATIONS FOR YOU LIMITED - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1707 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-15
    IIF 1575 - Ownership of shares – 75% or more OE
    IIF 1575 - Right to appoint or remove directors OE
    IIF 1575 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2253 - Right to appoint or remove directors OE
    IIF 2253 - Ownership of voting rights - 75% or more OE
    IIF 2253 - Ownership of shares – 75% or more OE
  • 89
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-25
    IIF 2257 - Ownership of shares – 75% or more OE
    IIF 2257 - Right to appoint or remove directors OE
    IIF 2257 - Ownership of voting rights - 75% or more OE
  • 90
    FRESHER NIGHTS LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1578 - Right to appoint or remove directors OE
    IIF 1578 - Ownership of shares – 75% or more OE
    IIF 1578 - Ownership of voting rights - 75% or more OE
  • 91
    icon of address 4385, 14677869 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-02-21
    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
  • 92
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2216 - Ownership of shares – 75% or more OE
    IIF 2216 - Right to appoint or remove directors OE
    IIF 2216 - Ownership of voting rights - 75% or more OE
  • 93
    PAAN PODS LIMITED - 2023-03-07
    ACLASSVAPES LTD - 2022-11-15
    THE VAPE SPOT LTD - 2024-01-18
    icon of address 30 Moor Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-14 ~ 2024-04-04
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 94
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-29
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-29
    IIF 2248 - Right to appoint or remove directors OE
    IIF 2248 - Ownership of voting rights - 75% or more OE
    IIF 2248 - Ownership of shares – 75% or more OE
  • 95
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-23 ~ 2025-07-30
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 2025-07-30
    IIF 2244 - Ownership of voting rights - 75% or more OE
    IIF 2244 - Ownership of shares – 75% or more OE
    IIF 2244 - Right to appoint or remove directors OE
  • 96
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    GILDED AGE GRUOP LTD - 2025-07-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2217 - Ownership of voting rights - 75% or more OE
    IIF 2217 - Right to appoint or remove directors OE
    IIF 2217 - Ownership of shares – 75% or more OE
  • 97
    GLOBAL SHURA LTD - 2023-09-21
    LIBYA TAKAFUL LTD - 2020-03-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2025-02-28
    Officer
    icon of calendar 2016-07-25 ~ 2018-05-25
    IIF 1244 - Director → ME
    icon of calendar 2021-08-16 ~ 2023-09-12
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-03-16
    IIF 877 - Ownership of shares – More than 50% but less than 75% OE
    IIF 877 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2021-08-16 ~ 2023-09-12
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Right to appoint or remove directors OE
    IIF 879 - Ownership of shares – 75% or more OE
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF 1331 - Has significant influence or control OE
  • 99
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-17
    IIF 2260 - Ownership of shares – 75% or more OE
    IIF 2260 - Right to appoint or remove directors OE
    IIF 2260 - Ownership of voting rights - 75% or more OE
  • 100
    GREAT TECH STORE LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 2150 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1079 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1890 - Ownership of shares – 75% or more OE
    IIF 1890 - Ownership of voting rights - 75% or more OE
    IIF 1890 - Right to appoint or remove directors OE
  • 101
    icon of address 186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-25 ~ 2016-02-25
    IIF 863 - Director → ME
  • 102
    GREENSTREAM INNOVATIONS LTD - 2025-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-21
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-21
    IIF 2222 - Right to appoint or remove directors OE
  • 103
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2343 - Ownership of shares – 75% or more OE
    IIF 2343 - Ownership of voting rights - 75% or more OE
    IIF 2343 - Right to appoint or remove directors OE
  • 104
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2356 - Right to appoint or remove directors OE
    IIF 2356 - Ownership of voting rights - 75% or more OE
    IIF 2356 - Ownership of shares – 75% or more OE
  • 105
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2347 - Right to appoint or remove directors OE
    IIF 2347 - Ownership of voting rights - 75% or more OE
    IIF 2347 - Ownership of shares – 75% or more OE
  • 106
    GWPP LTD
    - now
    GENERIC 020 LTD - 2023-10-20
    icon of address Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-10-20 ~ 2024-10-01
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-30
    IIF 1016 - Right to appoint or remove directors OE
    IIF 1016 - Ownership of shares – 75% or more OE
    IIF 1016 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-10
    IIF 741 - Director → ME
  • 108
    HANAD'S HOUSE LTD - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-31
    IIF 452 - Director → ME
  • 109
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2330 - Ownership of voting rights - 75% or more OE
    IIF 2330 - Ownership of shares – 75% or more OE
    IIF 2330 - Right to appoint or remove directors OE
  • 110
    HARMONYHEAL CO. LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2354 - Ownership of shares – 75% or more OE
    IIF 2354 - Right to appoint or remove directors OE
    IIF 2354 - Ownership of voting rights - 75% or more OE
  • 111
    icon of address 39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF 672 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    AL-HASAN TECHNOLOGY LTD - 2025-04-30
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-04-29
    IIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-04-29
    IIF 2358 - Right to appoint or remove directors as a member of a firm OE
    IIF 2358 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2358 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2358 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2358 - Ownership of shares – 75% or more OE
    IIF 2358 - Ownership of voting rights - 75% or more OE
    IIF 2358 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2358 - Right to appoint or remove directors OE
    IIF 2358 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 113
    icon of address 11 Rectory Row, Rectory Lane, Bracknell, Berks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,127 GBP2021-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-03-25
    IIF 477 - Director → ME
    icon of calendar 2005-11-25 ~ 2022-03-25
    IIF 475 - Secretary → ME
  • 114
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 2020-03-12
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-03-12
    IIF 1395 - Ownership of shares – 75% or more OE
  • 115
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ 2025-06-10
    IIF 464 - Director → ME
  • 116
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1027 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1027 - Right to appoint or remove directors OE
  • 117
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2349 - Ownership of shares – 75% or more OE
    IIF 2349 - Ownership of voting rights - 75% or more OE
    IIF 2349 - Right to appoint or remove directors OE
  • 118
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2346 - Ownership of voting rights - 75% or more OE
    IIF 2346 - Right to appoint or remove directors OE
    IIF 2346 - Ownership of shares – 75% or more OE
  • 119
    HORIZONHARBOR RENTALS LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2352 - Ownership of shares – 75% or more OE
    IIF 2352 - Ownership of voting rights - 75% or more OE
    IIF 2352 - Right to appoint or remove directors OE
  • 120
    HORN AFRICAN LTD - 2015-02-13
    icon of address 704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-06
    IIF 1183 - Director → ME
  • 121
    HOSPITALITY RECRUITING LIMITED - 2025-09-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-15
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-15
    IIF 1609 - Right to appoint or remove directors OE
    IIF 1609 - Ownership of shares – 75% or more OE
    IIF 1609 - Ownership of voting rights - 75% or more OE
  • 122
    IMPRINTINNOVATE MEDIA LTD - 2025-08-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2340 - Ownership of voting rights - 75% or more OE
    IIF 2340 - Ownership of shares – 75% or more OE
    IIF 2340 - Right to appoint or remove directors OE
  • 123
    INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2332 - Ownership of shares – 75% or more OE
    IIF 2332 - Ownership of voting rights - 75% or more OE
    IIF 2332 - Right to appoint or remove directors OE
  • 124
    INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2333 - Right to appoint or remove directors OE
    IIF 2333 - Ownership of voting rights - 75% or more OE
    IIF 2333 - Ownership of shares – 75% or more OE
  • 125
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 2344 - Ownership of voting rights - 75% or more OE
    IIF 2344 - Ownership of shares – 75% or more OE
    IIF 2344 - Right to appoint or remove directors OE
  • 126
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-24
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-24
    IIF 2335 - Ownership of voting rights - 75% or more OE
    IIF 2335 - Ownership of shares – 75% or more OE
    IIF 2335 - Right to appoint or remove directors OE
  • 127
    INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-25
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ 2025-08-25
    IIF 2357 - Ownership of shares – 75% or more OE
    IIF 2357 - Ownership of voting rights - 75% or more OE
    IIF 2357 - Right to appoint or remove directors OE
  • 128
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2350 - Ownership of shares – 75% or more OE
    IIF 2350 - Right to appoint or remove directors OE
    IIF 2350 - Ownership of voting rights - 75% or more OE
  • 129
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2345 - Ownership of voting rights - 75% or more OE
    IIF 2345 - Ownership of shares – 75% or more OE
    IIF 2345 - Right to appoint or remove directors OE
  • 130
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ 2025-08-27
    IIF 2355 - Right to appoint or remove directors OE
    IIF 2355 - Ownership of voting rights - 75% or more OE
    IIF 2355 - Ownership of shares – 75% or more OE
  • 131
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-23
    IIF 2224 - Ownership of shares – 75% or more OE
    IIF 2224 - Ownership of voting rights - 75% or more OE
    IIF 2224 - Right to appoint or remove directors OE
  • 132
    IRONCYBER DEFENSE LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 2338 - Ownership of shares – 75% or more OE
    IIF 2338 - Right to appoint or remove directors OE
    IIF 2338 - Ownership of voting rights - 75% or more OE
  • 133
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-30 ~ 2025-08-02
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-08-02
    IIF 2219 - Ownership of voting rights - 75% or more OE
    IIF 2219 - Right to appoint or remove directors OE
    IIF 2219 - Ownership of shares – 75% or more OE
  • 134
    JADESTREAM LIMITED - 2025-10-14
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1717 - Director → ME
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1113 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1553 - Right to appoint or remove directors OE
    IIF 1553 - Ownership of voting rights - 75% or more OE
    IIF 1553 - Ownership of shares – 75% or more OE
  • 135
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-04
    IIF 34 - Director → ME
  • 136
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-22
    IIF 1358 - Director → ME
  • 137
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-29 ~ 2019-11-03
    IIF 75 - Director → ME
  • 138
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-18
    IIF 52 - Director → ME
  • 139
    icon of address 173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF 981 - Director → ME
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF 643 - Secretary → ME
  • 140
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1675 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1116 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1544 - Ownership of voting rights - 75% or more OE
    IIF 1544 - Right to appoint or remove directors OE
    IIF 1544 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1544 - Ownership of shares – 75% or more OE
    IIF 1544 - Right to appoint or remove directors as a member of a firm OE
  • 141
    LEARNLOOM LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-08-28
    IIF 2339 - Ownership of shares – 75% or more OE
    IIF 2339 - Ownership of voting rights - 75% or more OE
    IIF 2339 - Right to appoint or remove directors OE
  • 142
    LEONS IT SERVICES LIMITED - 2025-09-24
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1691 - Director → ME
    icon of calendar 2025-09-23 ~ 2025-09-25
    IIF 1136 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-09-24
    IIF 1590 - Ownership of shares – 75% or more OE
    IIF 1590 - Right to appoint or remove directors as a member of a firm OE
    IIF 1590 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1590 - Ownership of voting rights - 75% or more OE
    IIF 1590 - Right to appoint or remove directors OE
  • 143
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2023-05-15
    IIF 667 - Secretary → ME
  • 144
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1710 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1095 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1579 - Ownership of voting rights - 75% or more OE
    IIF 1579 - Right to appoint or remove directors OE
    IIF 1579 - Ownership of shares – 75% or more OE
  • 145
    LHLCLB CONSTRUCTION LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1930 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-19
    IIF 1084 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1944 - Right to appoint or remove directors OE
    IIF 1944 - Ownership of shares – 75% or more OE
    IIF 1944 - Ownership of voting rights - 75% or more OE
  • 146
    LIBYAN INTERNATIONAL ASSETS HOLDING LIMITED - 2025-09-04
    icon of address 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2025-08-31
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2025-08-31
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more OE
  • 147
    VENNE LIMITED - 2011-08-01
    icon of address Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF 948 - Director → ME
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF 721 - Secretary → ME
  • 148
    icon of address 32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF 1398 - Ownership of shares – 75% or more OE
  • 149
    THE SCHOOL OF MERITS LTD - 2015-01-23
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    icon of address 218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    icon of calendar 2014-05-03 ~ 2014-12-15
    IIF 1355 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-01-29
    IIF 841 - Director → ME
  • 150
    icon of address 7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-11-13
    IIF 482 - Has significant influence or control over the trustees of a trust OE
  • 151
    icon of address Gee House, Holborn Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2024-03-01
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 1021 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    icon of address 186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2016-01-13
    IIF 1165 - Director → ME
  • 153
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD - 2025-09-04
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-03
    IIF 1612 - Ownership of shares – 75% or more OE
    IIF 1612 - Right to appoint or remove directors OE
    IIF 1612 - Ownership of voting rights - 75% or more OE
  • 154
    MASTERTEACH LIMITED - 2025-10-13
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1703 - Director → ME
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 1093 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-13
    IIF 1581 - Right to appoint or remove directors OE
    IIF 1581 - Ownership of voting rights - 75% or more OE
    IIF 1581 - Ownership of shares – 75% or more OE
  • 155
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1934 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1080 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1945 - Ownership of shares – 75% or more OE
    IIF 1945 - Ownership of voting rights - 75% or more OE
    IIF 1945 - Right to appoint or remove directors OE
  • 156
    MEDICAL DENTAL MARKETING LIMITED - 2017-06-05
    icon of address 392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF 1777 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1777 - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    JUSTITIA PPI CLAIMS LTD - 2020-06-17
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 1862 - Director → ME
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 971 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF 1856 - Ownership of voting rights - 75% or more OE
    IIF 1856 - Right to appoint or remove directors OE
    IIF 1856 - Ownership of shares – 75% or more OE
  • 158
    DIVA COSMO PARA PHARMACEUTICAL PRODUCTS TRADING LTD - 2025-05-27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-05-07 ~ 2025-05-26
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-05-26
    IIF 1425 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1425 - Ownership of shares – 75% or more OE
    IIF 1425 - Ownership of voting rights - 75% or more OE
    IIF 1425 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1425 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1425 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 159
    MONDIAL (GB) LIMITED - 2012-09-28
    MGB COMMODITIES LIMITED - 2012-09-30
    icon of address Merlin House 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2012-12-01
    IIF 1055 - Director → ME
  • 160
    MONITOR AND WATCH LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1706 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-06
    IIF 1126 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1572 - Ownership of shares – 75% or more OE
    IIF 1572 - Right to appoint or remove directors OE
    IIF 1572 - Ownership of voting rights - 75% or more OE
  • 161
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ 2025-06-20
    IIF 542 - Director → ME
  • 162
    HELPING AID LIMITED - 2018-06-28
    icon of address 511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF 1396 - Has significant influence or control OE
  • 163
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-24 ~ 2019-11-09
    IIF 250 - Director → ME
  • 164
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-23 ~ 2019-11-09
    IIF 625 - Director → ME
  • 165
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 624 - Director → ME
  • 166
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    DAALO REMIT LTD - 2020-11-10
    icon of address Lk. 309 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-07-09
    IIF 1182 - Director → ME
  • 167
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2262 - Right to appoint or remove directors OE
  • 168
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2240 - Ownership of voting rights - 75% or more OE
    IIF 2240 - Ownership of shares – 75% or more OE
    IIF 2240 - Right to appoint or remove directors OE
  • 169
    NEURALHARBOR VENTURES LTD - 2025-10-21
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2266 - Right to appoint or remove directors OE
  • 170
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-21
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-21
    IIF 2214 - Right to appoint or remove directors OE
  • 171
    NEUROSPRINT DYNAMICS LTD - 2025-10-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-19
    IIF 2249 - Right to appoint or remove directors OE
  • 172
    NEXACOGNITION INNOVATIONS LTD - 2025-10-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-23
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-23
    IIF 2272 - Ownership of shares – 75% or more OE
    IIF 2272 - Ownership of voting rights - 75% or more OE
    IIF 2272 - Right to appoint or remove directors OE
  • 173
    NEXUSCART INNOVATIONS LTD - 2025-10-23
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-23
    IIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-23
    IIF 2271 - Right to appoint or remove directors OE
    IIF 2271 - Ownership of voting rights - 75% or more OE
    IIF 2271 - Ownership of shares – 75% or more OE
  • 174
    NEXUSNEST REAL ESTATE LTD - 2025-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2229 - Right to appoint or remove directors OE
    IIF 2229 - Ownership of voting rights - 75% or more OE
    IIF 2229 - Ownership of shares – 75% or more OE
  • 175
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2247 - Right to appoint or remove directors OE
    IIF 2247 - Ownership of shares – 75% or more OE
    IIF 2247 - Ownership of voting rights - 75% or more OE
  • 176
    NEXUSNOOK REAL ESTATE LTD - 2025-10-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ 2025-10-22
    IIF 2223 - Ownership of voting rights - 75% or more OE
    IIF 2223 - Right to appoint or remove directors OE
    IIF 2223 - Ownership of shares – 75% or more OE
  • 177
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-30 ~ 2025-07-31
    IIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-07-31
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Ownership of shares – 75% or more OE
    IIF 2241 - Right to appoint or remove directors OE
  • 178
    NOURISHNEST WELLNESS LTD - 2025-10-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-23
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-23
    IIF 2254 - Right to appoint or remove directors OE
    IIF 2254 - Ownership of shares – 75% or more OE
    IIF 2254 - Ownership of voting rights - 75% or more OE
  • 179
    NOVACELL SCIENCES LTD - 2025-10-27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-27
    IIF 2011 - Director → ME
  • 180
    NOVALIFE BIOSYSTEMS LTD - 2025-10-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-26
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-26
    IIF 2213 - Right to appoint or remove directors OE
    IIF 2213 - Ownership of shares – 75% or more OE
    IIF 2213 - Ownership of voting rights - 75% or more OE
  • 181
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-03-17
    IIF 373 - LLP Designated Member → ME
  • 182
    icon of address 412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2019-05-01
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2019-05-01
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 183
    OFFICE SUPPLIES DIRECT LTD - 2025-09-23
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1931 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1078 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1946 - Ownership of voting rights - 75% or more OE
    IIF 1946 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1946 - Right to appoint or remove directors OE
    IIF 1946 - Right to appoint or remove directors as a member of a firm OE
    IIF 1946 - Ownership of shares – 75% or more OE
  • 184
    icon of address 232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2024-05-05
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2024-05-05
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-05-05 ~ 2024-05-05
    IIF 677 - Has significant influence or control over the trustees of a trust OE
    IIF 677 - Has significant influence or control OE
    IIF 677 - Has significant influence or control as a member of a firm OE
  • 185
    OMNICELL BIOTECH LTD - 2025-10-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-25
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-25
    IIF 2268 - Right to appoint or remove directors OE
    IIF 2268 - Ownership of voting rights - 75% or more OE
    IIF 2268 - Ownership of shares – 75% or more OE
  • 186
    OPULENTORIGINS STUDIOS LTD - 2025-10-27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-25
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-25
    IIF 2246 - Right to appoint or remove directors OE
    IIF 2246 - Ownership of voting rights - 75% or more OE
    IIF 2246 - Ownership of shares – 75% or more OE
  • 187
    BANGLA TRADERS LTD - 2013-06-21
    icon of address 70 Shakespeare Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2013-04-29
    IIF 1236 - Director → ME
  • 188
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ 2025-07-22
    IIF 2218 - Right to appoint or remove directors OE
    IIF 2218 - Ownership of voting rights - 75% or more OE
    IIF 2218 - Ownership of shares – 75% or more OE
  • 189
    icon of address 4 Ashfield Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2018-02-26
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 982 - Director → ME
  • 190
    icon of address 186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-10-15
    IIF 1797 - Director → ME
    icon of calendar 2012-05-15 ~ 2014-05-02
    IIF 1658 - Director → ME
  • 191
    icon of address 150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 658 - Director → ME
  • 192
    CLEANCURRENT ENERGY LTD - 2025-07-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-10
    IIF 2353 - Ownership of shares – 75% or more OE
    IIF 2353 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2353 - Right to appoint or remove directors OE
  • 193
    icon of address 1 Toland Close, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,011 GBP2024-09-30
    Officer
    icon of calendar 1998-08-20 ~ 2002-05-01
    IIF 1380 - Director → ME
  • 194
    PEACHES AND APPLES LIMITED - 2025-09-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-06
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-06
    IIF 1607 - Right to appoint or remove directors OE
    IIF 1607 - Ownership of voting rights - 75% or more OE
    IIF 1607 - Ownership of shares – 75% or more OE
  • 195
    icon of address Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-16
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-11-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 196
    icon of address 69 Shepherd St, Bury, Lancshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 1208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1208 - Right to appoint or remove directors OE
  • 197
    PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 2250 - Right to appoint or remove directors OE
    IIF 2250 - Ownership of voting rights - 75% or more OE
    IIF 2250 - Ownership of shares – 75% or more OE
  • 198
    PREMIERRENT INVESTMENTS LTD - 2025-10-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-29
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-29
    IIF 2168 - Right to appoint or remove directors OE
    IIF 2168 - Ownership of shares – 75% or more OE
    IIF 2168 - Ownership of voting rights - 75% or more OE
  • 199
    PROSPERRENT VENTURES LTD - 2025-10-29
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-29
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-29
    IIF 2236 - Right to appoint or remove directors OE
    IIF 2236 - Ownership of voting rights - 75% or more OE
    IIF 2236 - Ownership of shares – 75% or more OE
  • 200
    PROTECT YOUR NAME LTD - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1926 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-19
    IIF 1083 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1941 - Right to appoint or remove directors OE
    IIF 1941 - Ownership of voting rights - 75% or more OE
    IIF 1941 - Ownership of shares – 75% or more OE
  • 201
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-09-02
    IIF 1049 - Director → ME
  • 202
    PUREPOWER ECOSYSTEMS LTD - 2025-10-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-28
    IIF 2221 - Ownership of voting rights - 75% or more OE
    IIF 2221 - Ownership of shares – 75% or more OE
    IIF 2221 - Right to appoint or remove directors OE
  • 203
    icon of address 44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2024-01-01
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2024-01-01
    IIF 1820 - Ownership of voting rights - 75% or more OE
    IIF 1820 - Ownership of shares – 75% or more OE
    IIF 1820 - Right to appoint or remove directors OE
  • 204
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,326 GBP2020-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2024-01-15
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 1822 - Ownership of voting rights - 75% or more OE
    IIF 1822 - Right to appoint or remove directors OE
  • 205
    icon of address 4385, 11767810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,916 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-02-01
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2023-02-01
    IIF 1819 - Ownership of voting rights - 75% or more OE
    IIF 1819 - Ownership of shares – 75% or more OE
    IIF 1819 - Right to appoint or remove directors OE
  • 206
    icon of address 2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,959 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2022-12-01
    IIF 2362 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-12-01
    IIF 1949 - Ownership of voting rights - 75% or more OE
    IIF 1949 - Right to appoint or remove directors OE
    IIF 1949 - Ownership of shares – 75% or more OE
  • 207
    QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-21 ~ 2025-10-26
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-10-26
    IIF 2252 - Ownership of voting rights - 75% or more OE
    IIF 2252 - Ownership of shares – 75% or more OE
    IIF 2252 - Right to appoint or remove directors OE
  • 208
    QUESTION ANSWERER LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1708 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1112 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1551 - Ownership of shares – 75% or more OE
    IIF 1551 - Ownership of voting rights - 75% or more OE
    IIF 1551 - Right to appoint or remove directors OE
  • 209
    QUIRKWORKS STUDIOS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-21 ~ 2025-11-01
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ 2025-11-01
    IIF 2234 - Right to appoint or remove directors OE
    IIF 2234 - Ownership of voting rights - 75% or more OE
    IIF 2234 - Ownership of shares – 75% or more OE
  • 210
    icon of address 64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 1272 - Director → ME
  • 211
    RADIANTREVERIE CREATIONS LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2041 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2227 - Right to appoint or remove directors OE
    IIF 2227 - Ownership of voting rights - 75% or more OE
    IIF 2227 - Ownership of shares – 75% or more OE
  • 212
    LANGLEY SHARP LIMITED - 2024-01-04
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,800 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ 2016-12-07
    IIF 1659 - Director → ME
  • 213
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1610 - Ownership of voting rights - 75% or more OE
    IIF 1610 - Right to appoint or remove directors OE
    IIF 1610 - Ownership of shares – 75% or more OE
  • 214
    icon of address 92 Bruce Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2022-02-23
    IIF 713 - Director → ME
  • 215
    icon of address 4385, 12788758 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    138,579 GBP2024-06-30
    Officer
    icon of calendar 2021-09-22 ~ 2024-11-12
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2024-11-12
    IIF 412 - Ownership of shares – 75% or more OE
  • 216
    READY TO GO TO WORK LIMITED - 2025-10-21
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-21
    IIF 1700 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-21
    IIF 1123 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-21
    IIF 1561 - Ownership of shares – 75% or more OE
    IIF 1561 - Ownership of voting rights - 75% or more OE
    IIF 1561 - Right to appoint or remove directors OE
  • 217
    REALTYYIELD PARTNERS LTD - 2025-10-30
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2220 - Ownership of shares – 75% or more OE
    IIF 2220 - Ownership of voting rights - 75% or more OE
    IIF 2220 - Right to appoint or remove directors OE
  • 218
    RED HOT SUMMER LTD - 2025-09-18
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-18
    IIF 1939 - Ownership of shares – 75% or more OE
    IIF 1939 - Ownership of voting rights - 75% or more OE
    IIF 1939 - Right to appoint or remove directors OE
  • 219
    icon of address 6 Sutton Plaza, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560,000 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-03-01
    IIF 313 - Director → ME
  • 220
    REFINEDRENDITION MEDIA LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2013 - Director → ME
    icon of calendar 2025-10-28 ~ 2025-10-28
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2231 - Ownership of shares – 75% or more OE
    IIF 2231 - Right to appoint or remove directors OE
    IIF 2231 - Ownership of voting rights - 75% or more OE
  • 221
    RENTELITE VENTURES LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-10-30
    IIF 2256 - Ownership of voting rights - 75% or more OE
    IIF 2256 - Right to appoint or remove directors OE
    IIF 2256 - Ownership of shares – 75% or more OE
  • 222
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-10-29
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-10-29
    IIF 2269 - Right to appoint or remove directors OE
    IIF 2269 - Ownership of voting rights - 75% or more OE
    IIF 2269 - Ownership of shares – 75% or more OE
  • 223
    RENTVISTA INVESTMENTS LTD - 2025-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-03
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-03
    IIF 2238 - Right to appoint or remove directors OE
    IIF 2238 - Ownership of voting rights - 75% or more OE
    IIF 2238 - Ownership of shares – 75% or more OE
  • 224
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1929 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1081 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-17
    IIF 1942 - Ownership of shares – 75% or more OE
    IIF 1942 - Ownership of voting rights - 75% or more OE
    IIF 1942 - Right to appoint or remove directors OE
  • 225
    REVITALIZE ZEN LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-02
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-02
    IIF 2261 - Right to appoint or remove directors OE
    IIF 2261 - Ownership of shares – 75% or more OE
    IIF 2261 - Ownership of voting rights - 75% or more OE
  • 226
    icon of address 103 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,373 GBP2020-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2022-12-09
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-08-11
    IIF 1851 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1851 - Right to appoint or remove directors OE
    IIF 1851 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 227
    icon of address S. Buckle, 13 Ash Grove, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-19 ~ 2012-03-07
    IIF 554 - Director → ME
  • 228
    icon of address Suite 601 Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-05-07
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-05-07
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
  • 229
    SAFECYBER SYSTEMS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2235 - Right to appoint or remove directors OE
    IIF 2235 - Ownership of voting rights - 75% or more OE
    IIF 2235 - Ownership of shares – 75% or more OE
  • 230
    icon of address 92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-11-20
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 231
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-04-23
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-04-23
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 232
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,350 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2021-11-16
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2021-11-16
    IIF 1212 - Ownership of shares – 75% or more OE
    IIF 1212 - Right to appoint or remove directors OE
    IIF 1212 - Ownership of voting rights - 75% or more OE
  • 233
    icon of address 232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-20
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-01-17
    IIF 1505 - Ownership of shares – 75% or more OE
    IIF 1505 - Right to appoint or remove directors OE
    IIF 1505 - Ownership of voting rights - 75% or more OE
  • 234
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2259 - Ownership of voting rights - 75% or more OE
    IIF 2259 - Ownership of shares – 75% or more OE
    IIF 2259 - Right to appoint or remove directors OE
  • 235
    SECURELEASE INVESTMENTS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2228 - Right to appoint or remove directors OE
    IIF 2228 - Ownership of voting rights - 75% or more OE
    IIF 2228 - Ownership of shares – 75% or more OE
  • 236
    QUTIBA EBRAHIM SHEIKH JASEM LTD - 2025-10-27
    SERENESCAPE REALTY LTD - 2025-10-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ 2025-08-20
    IIF 2337 - Right to appoint or remove directors OE
    IIF 2337 - Ownership of shares – 75% or more OE
    IIF 2337 - Ownership of voting rights - 75% or more OE
  • 237
    SOCIAL HOUSING PRO LTD - 2024-05-08
    REWARDING SERVICES LTD - 2022-09-28
    icon of address 94 Ley Street, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-05-03
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-05-03
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
  • 238
    SMARTSTUDY INNOVATIONS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 2025-11-01
    IIF 2243 - Ownership of shares – 75% or more OE
    IIF 2243 - Right to appoint or remove directors OE
    IIF 2243 - Ownership of voting rights - 75% or more OE
  • 239
    CITI HOME CARE LTD - 2023-11-14
    SOLUTION TRADING & SERVICES LIMITED - 2023-09-26
    icon of address 1 Poultry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    icon of calendar 2020-04-18 ~ 2023-05-15
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2023-05-15
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 240
    icon of address N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    387,787 GBP2024-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2018-12-01
    IIF 663 - Director → ME
  • 241
    STARS IN THE SKY LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1678 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1588 - Ownership of shares – 75% or more OE
    IIF 1588 - Right to appoint or remove directors as a member of a firm OE
    IIF 1588 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1588 - Right to appoint or remove directors OE
    IIF 1588 - Ownership of voting rights - 75% or more OE
  • 242
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 1804 - Director → ME
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 1217 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2022-03-14
    IIF 1774 - Has significant influence or control OE
  • 243
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1932 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1076 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1947 - Ownership of voting rights - 75% or more OE
    IIF 1947 - Right to appoint or remove directors OE
    IIF 1947 - Ownership of shares – 75% or more OE
  • 244
    SUMMER IS OVER LIMITED - 2025-10-06
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-04
    IIF 1557 - Ownership of voting rights - 75% or more OE
    IIF 1557 - Right to appoint or remove directors as a member of a firm OE
    IIF 1557 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1557 - Ownership of shares – 75% or more OE
    IIF 1557 - Right to appoint or remove directors OE
  • 245
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-07
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-07
    IIF 1611 - Ownership of shares – 75% or more OE
    IIF 1611 - Right to appoint or remove directors OE
    IIF 1611 - Ownership of voting rights - 75% or more OE
  • 246
    SUNSHINE AND RAINBOWS LIMITED - 2025-09-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-13
    IIF 1608 - Ownership of voting rights - 75% or more OE
    IIF 1608 - Right to appoint or remove directors OE
    IIF 1608 - Ownership of shares – 75% or more OE
  • 247
    icon of address 44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-25 ~ 2025-06-11
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-06-10
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of shares – 75% or more OE
    IIF 687 - Ownership of voting rights - 75% or more OE
  • 248
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2025-08-21
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-04-08
    IIF 1623 - Right to appoint or remove directors OE
    IIF 1623 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1623 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 249
    ASHBECK PROPERTIES LTD - 2021-01-20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-12-31
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-12-31
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 250
    SWIFT BUILDERS ONLINE LIMITED - 2025-09-22
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1928 - Director → ME
    icon of calendar 2025-09-16 ~ 2025-09-21
    IIF 1082 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ 2025-09-20
    IIF 1943 - Ownership of shares – 75% or more OE
    IIF 1943 - Ownership of voting rights - 75% or more OE
    IIF 1943 - Right to appoint or remove directors OE
  • 251
    icon of address 21 Redcroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2023-06-16
    IIF 474 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-01-31
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-06-16
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 252
    SWIFTTREND SHOWCASE LTD - 2025-11-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2326 - Ownership of voting rights - 75% or more OE
    IIF 2326 - Ownership of shares – 75% or more OE
    IIF 2326 - Right to appoint or remove directors OE
  • 253
    SYNTHOBIO SCIENCES LTD - 2025-11-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2329 - Ownership of shares – 75% or more OE
    IIF 2329 - Right to appoint or remove directors OE
    IIF 2329 - Ownership of voting rights - 75% or more OE
  • 254
    SYNTHOCOGNI DYNAMICS LTD - 2025-11-05
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2328 - Right to appoint or remove directors OE
    IIF 2328 - Ownership of voting rights - 75% or more OE
    IIF 2328 - Ownership of shares – 75% or more OE
  • 255
    SYNTHOGENESIS BIO LTD - 2025-11-05
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2323 - Ownership of voting rights - 75% or more OE
    IIF 2323 - Ownership of shares – 75% or more OE
    IIF 2323 - Right to appoint or remove directors OE
  • 256
    SYNTHOSPHERE DYNAMICS LTD - 2025-11-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-05
    IIF 2327 - Ownership of shares – 75% or more OE
    IIF 2327 - Ownership of voting rights - 75% or more OE
    IIF 2327 - Right to appoint or remove directors OE
  • 257
    TECHCRAFTER DYNAMICS LTD - 2025-11-06
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2209 - Ownership of shares – 75% or more OE
    IIF 2209 - Ownership of voting rights - 75% or more OE
    IIF 2209 - Right to appoint or remove directors OE
  • 258
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-07-24
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-07-24
    IIF 379 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of shares – More than 50% but less than 75% OE
  • 259
    icon of address 45 Charterhouse Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,994 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2022-11-29
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-11-29
    IIF 156 - Has significant influence or control OE
  • 260
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2265 - Ownership of shares – 75% or more OE
    IIF 2265 - Ownership of voting rights - 75% or more OE
    IIF 2265 - Right to appoint or remove directors OE
  • 261
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1563 - Ownership of voting rights - 75% or more OE
    IIF 1563 - Right to appoint or remove directors OE
    IIF 1563 - Ownership of shares – 75% or more OE
  • 262
    CLEANPEAK ENERGY LTD - 2025-07-14
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-07-11 ~ 2025-07-12
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ 2025-07-12
    IIF 2331 - Ownership of voting rights - 75% or more OE
    IIF 2331 - Ownership of shares – 75% or more OE
    IIF 2331 - Right to appoint or remove directors OE
  • 263
    TENANTTREASURE INVESTMENTS LTD - 2025-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2251 - Right to appoint or remove directors OE
    IIF 2251 - Ownership of shares – 75% or more OE
    IIF 2251 - Ownership of voting rights - 75% or more OE
  • 264
    TERRACRAFT CAPITAL HOMES LTD - 2025-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2207 - Ownership of shares – 75% or more OE
    IIF 2207 - Right to appoint or remove directors OE
    IIF 2207 - Ownership of voting rights - 75% or more OE
  • 265
    TERRASUN POWER LTD - 2025-11-06
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ 2025-11-06
    IIF 2239 - Right to appoint or remove directors OE
    IIF 2239 - Ownership of voting rights - 75% or more OE
    IIF 2239 - Ownership of shares – 75% or more OE
  • 266
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-06
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2325 - Right to appoint or remove directors OE
    IIF 2325 - Ownership of shares – 75% or more OE
    IIF 2325 - Ownership of voting rights - 75% or more OE
  • 267
    icon of address 280 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,180 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2024-06-07
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2024-06-07
    IIF 918 - Ownership of voting rights - 75% or more OE
    IIF 918 - Right to appoint or remove directors OE
    IIF 918 - Ownership of shares – 75% or more OE
  • 268
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2324 - Right to appoint or remove directors OE
    IIF 2324 - Ownership of shares – 75% or more OE
    IIF 2324 - Ownership of voting rights - 75% or more OE
  • 269
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2020-08-19
    IIF 856 - Secretary → ME
  • 270
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-01-01
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2022-01-01
    IIF 589 - Ownership of shares – 75% or more OE
  • 271
    UNITED AND STANDING TOGETHER LIMITED - 2025-09-17
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2025-09-02 ~ 2025-09-17
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ 2025-09-17
    IIF 1542 - Right to appoint or remove directors OE
    IIF 1542 - Ownership of shares – 75% or more OE
    IIF 1542 - Ownership of voting rights - 75% or more OE
  • 272
    icon of address Office 1, Izabella House, 4-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-09-02
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-09-02
    IIF 1033 - Right to appoint or remove directors OE
    IIF 1033 - Ownership of shares – 75% or more OE
    IIF 1033 - Ownership of voting rights - 75% or more OE
  • 273
    UPGRADE YOUR SERVICES LIMITED - 2025-10-14
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1695 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1120 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-13
    IIF 1564 - Ownership of shares – 75% or more OE
    IIF 1564 - Right to appoint or remove directors OE
    IIF 1564 - Ownership of voting rights - 75% or more OE
  • 274
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2245 - Ownership of voting rights - 75% or more OE
    IIF 2245 - Ownership of shares – 75% or more OE
    IIF 2245 - Right to appoint or remove directors OE
  • 275
    URBANUPLIFT ESTATES LTD - 2025-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2233 - Ownership of voting rights - 75% or more OE
    IIF 2233 - Right to appoint or remove directors OE
    IIF 2233 - Ownership of shares – 75% or more OE
  • 276
    URBANYIELD HOLDINGS LTD - 2025-11-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-08
    IIF 2225 - Right to appoint or remove directors OE
    IIF 2225 - Ownership of shares – 75% or more OE
    IIF 2225 - Ownership of voting rights - 75% or more OE
  • 277
    COCHIN STEEL LTD - 2025-05-14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-01-03 ~ 2025-05-14
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-05-14
    IIF 1613 - Ownership of shares – 75% or more OE
  • 278
    VELOCITYVAULT FINANCE LTD - 2025-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2206 - Right to appoint or remove directors OE
    IIF 2206 - Ownership of voting rights - 75% or more OE
    IIF 2206 - Ownership of shares – 75% or more OE
  • 279
    VERIFICATION ONLINE SERVICES LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1715 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1104 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1594 - Ownership of voting rights - 75% or more OE
    IIF 1594 - Right to appoint or remove directors OE
    IIF 1594 - Ownership of shares – 75% or more OE
  • 280
    VIRTUALVAULT SYSTEMS LTD - 2025-11-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2210 - Ownership of voting rights - 75% or more OE
    IIF 2210 - Ownership of shares – 75% or more OE
    IIF 2210 - Right to appoint or remove directors OE
  • 281
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-09 ~ 2015-12-31
    IIF 561 - LLP Designated Member → ME
  • 282
    VISIONARYVERVE CREATIONS LTD - 2025-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2211 - Ownership of voting rights - 75% or more OE
    IIF 2211 - Ownership of shares – 75% or more OE
    IIF 2211 - Right to appoint or remove directors OE
  • 283
    VITALCURE BIOSCIENCE LTD - 2025-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2267 - Ownership of shares – 75% or more OE
    IIF 2267 - Right to appoint or remove directors OE
    IIF 2267 - Ownership of voting rights - 75% or more OE
  • 284
    VOGUEVISIONS MEDIA LTD - 2025-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-09
    IIF 2208 - Ownership of voting rights - 75% or more OE
    IIF 2208 - Right to appoint or remove directors OE
    IIF 2208 - Ownership of shares – 75% or more OE
  • 285
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-11
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-11
    IIF 2212 - Ownership of shares – 75% or more OE
    IIF 2212 - Ownership of voting rights - 75% or more OE
    IIF 2212 - Right to appoint or remove directors OE
  • 286
    WEBBAZAAR FINDS LTD - 2025-11-11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-11
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-11
    IIF 2270 - Ownership of voting rights - 75% or more OE
    IIF 2270 - Right to appoint or remove directors OE
    IIF 2270 - Ownership of shares – 75% or more OE
  • 287
    icon of address Suite 79 The Market Building, 195 High Street, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2011-11-01
    IIF 829 - Director → ME
  • 288
    icon of address 6 Eldon Place, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,721 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2017-05-01
    IIF 1420 - Director → ME
  • 289
    WIRRAL SHIELD HEALTHCARE LTD - 2025-11-05
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-10-31 ~ 2025-11-04
    IIF 1692 - Director → ME
    icon of calendar 2025-10-31 ~ 2025-11-04
    IIF 1105 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ 2025-11-04
    IIF 1570 - Right to appoint or remove directors OE
    IIF 1570 - Ownership of shares – 75% or more OE
    IIF 1570 - Ownership of voting rights - 75% or more OE
  • 290
    WISELEASE VENTURES LTD - 2025-11-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-11-05 ~ 2025-11-12
    IIF 2039 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ 2025-11-12
    IIF 2237 - Ownership of shares – 75% or more OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
    IIF 2237 - Right to appoint or remove directors OE
  • 291
    ANGELOV CONSULTANTS LTD - 2023-09-26
    icon of address Suite 111w, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,244 GBP2024-04-30
    Officer
    icon of calendar 2020-01-09 ~ 2022-09-03
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2022-09-03
    IIF 205 - Ownership of shares – 75% or more OE
  • 292
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-07-15
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 293
    WORLDWIDE SERVICE PROVIDERS LTD - 2025-10-15
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1719 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1108 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-14
    IIF 1582 - Ownership of shares – 75% or more OE
    IIF 1582 - Ownership of voting rights - 75% or more OE
    IIF 1582 - Right to appoint or remove directors OE
  • 294
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD - 2025-10-07
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-07
    IIF 1679 - Director → ME
    icon of calendar 2025-10-02 ~ 2025-10-08
    IIF 1124 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-07
    IIF 1547 - Ownership of shares – 75% or more OE
    IIF 1547 - Ownership of voting rights - 75% or more OE
    IIF 1547 - Right to appoint or remove directors OE
  • 295
    icon of address 19 Rusholme Grove West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2020-06-18
    IIF 1367 - 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.