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

Hossain, Mohammad

    Related profiles found in government register
  • Hossain, Mohammad

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

      IIF 1
  • Hussein, Mohammed

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

      IIF 2
  • Hussain, Sarbast
    British

    Registered addresses and corresponding companies
    • 17 Thorpe Avenue, Tonbridge, Kent, TN10 4PW

      IIF 3
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 4
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 5
  • Hussain, Mohammed
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Breaker Yard, Off Calder Road, Dewsbury, West Yorkshire, WF12 9EA, England

      IIF 6
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 7
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 8
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 9
  • Hussein, Mohammed Awad
    Iraqi born in July 1956

    Resident in Iraq

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

      IIF 10
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 11
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 12
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 13 IIF 14
  • Hussein, Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 15
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 16
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 17
  • Alhussein, Hussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 18
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 20
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 21
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 22
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 23
  • Hossain, Mohammad
    Australian self employed born in April 1978

    Resident in Australia

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

      IIF 24
  • Hussein, Mohammed Jabbar
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 25
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 26
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 28
  • Hussain, Mohammad, Mr.
    British born in February 1984

    Resident in England

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

      IIF 29
  • Hussain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 30
  • Hussein, Yousif Mohammed
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 33
  • Husain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 34
  • Husain, Mohammed
    Iraqi director born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 35
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 37
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 38 IIF 39
  • Alasadi, Mohamed Hussein Qader Mohamed

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

      IIF 40 IIF 41
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 42
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 43
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 44
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Merzah, Mohammed Mahmood
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 46
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 48 IIF 49
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 50
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 51
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 52
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 53
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 54
  • Azeez, Mohammed Hussein
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 55
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 56
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 57
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 59
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 60
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 61
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 62
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Hussain, Sarbast
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, CF23 8AT, Wales

      IIF 64
  • Hussain, Sarbast
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, United Kingdom

      IIF 65
  • Hussain, Sarbast Mohammed Amin
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, Wales

      IIF 66
  • Hussain, Sarbast Mohammed Amin
    British director born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, Cardiff, CF23 8AT, United Kingdom

      IIF 67
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 68
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 69
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 70
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 71
  • Mohammed, Nabaz Ali Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 72
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 74
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 75
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 76
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 77
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 79
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 80
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 81
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 82
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 83
  • Balak, Mohammed Omer Hussein
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 84
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 87
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 88
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 89
  • Mr Mohammed Hussain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 30, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DE, England

      IIF 90
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 91
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 92
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 93
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 94
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 95
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 96
  • Behadili, Mohammed Resen Allawi
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 97 IIF 98
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 99
  • Mohammed Husain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 100
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 101
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 102
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 103
  • Mr. Mohammad Hussain
    British born in February 1984

    Resident in England

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

      IIF 104
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 105
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 107
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 108
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 109
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 110
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 111
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 112
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, Iraq

      IIF 113
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 114
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 115
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 116
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 117
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 118
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 119
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 120
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 121
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 122
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 123
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 125
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi born in September 1986

    Resident in Iraq

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

      IIF 126
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 127
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 128
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 129
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 130
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 131
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 132
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 133
  • Mr Mohammad Hossain
    Australian born in April 1978

    Resident in Australia

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

      IIF 134
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 135
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT

      IIF 136
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 137
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 138
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 139
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 140
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 142
  • Mr Sarbast Mohammed Amin Hussain
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 145
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 146
  • Al-momen, Hussein Farqad Mohammedsaeed
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 147
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 148
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 149
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 150
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 151
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 152
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 153
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 154
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 155
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 156
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 157
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 158
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 159
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 160
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 163
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 164
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 165
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 166
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 168
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 169 IIF 170
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 171
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 172
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 173
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 175
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 176
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 177
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 178
  • Mr Hussein Farqad Mohammedsaeed Al-momen
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 179
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 180
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 181
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 182
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 183
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 184
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 185
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 186
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 187
  • Mr. Ali Abdulhussein Mohammed Alwindawi
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21, Industrial District , Street: 18, Alley: 91/5/5, Baghdad, 00964, Iraq

      IIF 188
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 189 IIF 190
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 191
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 194
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 195
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 196
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 197
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 198 IIF 199
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 200
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 201
child relation
Offspring entities and appointments
Active 89
  • 1
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 2
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 3
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 68 - Director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 11
    7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    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
  • 12
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 137 - Director → ME
  • 13
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 126 - Director → ME
  • 14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 82 - Director → ME
    2025-08-20 ~ now
    IIF 146 - Director → ME
    2024-08-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    2025-08-20 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 75 - Director → ME
    2022-01-24 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 17
    21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 18
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 101 - Has significant influence or controlOE
  • 20
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 22
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 182 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 182 - Has significant influence or control over the trustees of a trustOE
    IIF 182 - Has significant influence or control as a member of a firmOE
    IIF 182 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
  • 27
    100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 52 - Director → ME
  • 28
    14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 30
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 162 - Director → ME
    2024-08-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 31
    131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 32
    82 King Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 188 - Has significant influence or controlOE
  • 33
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 34
    Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 175 - Director → ME
  • 35
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 37
    4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 39
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 115 - Director → ME
  • 40
    79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 57 - Director → ME
  • 41
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 42
    Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    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
  • 43
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 145 - Director → ME
    2023-06-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 44
    Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 163 - Has significant influence or controlOE
  • 45
    21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 160 - Director → ME
    IIF 159 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 46
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 47
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 48
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 51
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 52
    21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 53
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 54
    Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 55
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,480 GBP2024-11-30
    Officer
    2020-11-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 56
    124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 161 - Director → ME
    2025-07-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 58
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 60
    4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 61
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 63
    24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 64
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 132 - Director → ME
    2024-08-21 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 65
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 66
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    PORTLAND SYSTEMS LIMITED - 1998-07-22
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    928 GBP2024-04-30
    Officer
    1998-05-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 68
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 69
    4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 70
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 148 - Director → ME
    2023-04-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 71
    15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 72
    45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 73
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2025-01-27 ~ now
    IIF 10 - Director → ME
  • 74
    93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-11-15 ~ dissolved
    IIF 150 - Director → ME
  • 75
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 76
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 4 - Director → ME
    2022-04-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 77
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 78
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 178 - Ownership of shares – 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 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Breaker Yard, Off Calder Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,128 GBP2024-08-31
    Officer
    2023-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 80
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 190 - Director → ME
    2023-12-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 81
    4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 82
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 83
    Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 84
    432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 85
    232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 129 - Director → ME
  • 86
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 87
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 189 - Director → ME
    2024-05-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 88
    XSL.TEL LTD - 2020-01-20
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 89
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 24 - Director → ME
    2022-01-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Ag Payment Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,000 GBP2025-01-31
    Officer
    2023-01-23 ~ 2023-02-23
    IIF 35 - Director → ME
    2023-07-01 ~ 2023-07-01
    IIF 30 - Director → ME
    2023-02-23 ~ 2023-06-25
    IIF 34 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-06-25
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-06-30 ~ 2023-06-30
    IIF 44 - Ownership of shares – 75% or more OE
    2023-07-01 ~ 2023-07-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 2
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 136 - Director → ME
  • 3
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-04-20
    IIF 22 - Secretary → ME
    Person with significant control
    2022-12-08 ~ 2023-05-16
    IIF 185 - Has significant influence or control OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2012-02-01 ~ 2012-10-17
    IIF 11 - Secretary → ME
  • 5
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-10-30 ~ 2024-11-05
    IIF 196 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    Finalworthy Property Management Limited 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-12
    Officer
    2018-11-24 ~ 2025-01-21
    IIF 65 - Director → ME
  • 7
    40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2022-03-10 ~ 2022-09-08
    IIF 7 - Director → ME
  • 8
    AL SAFI GROUP LTD - 2025-03-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-03 ~ 2025-03-27
    IIF 127 - Director → ME
    2023-11-03 ~ 2025-03-27
    IIF 23 - Secretary → ME
    Person with significant control
    2023-11-03 ~ 2025-03-27
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 9
    248 City Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-19 ~ 2020-11-19
    IIF 67 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-26
    IIF 12 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-26
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    137 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,746 GBP2024-07-31
    Officer
    2002-08-01 ~ 2005-05-04
    IIF 3 - Secretary → ME
  • 12
    4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    2019-12-13 ~ 2020-01-15
    IIF 107 - Director → ME
    2015-03-23 ~ 2019-06-10
    IIF 51 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-10
    IIF 121 - Has significant influence or control OE
    2019-12-13 ~ 2020-01-15
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 167 - Has significant influence or control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.