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

Ahmed Ali

    Related profiles found in government register
  • Ahmed Ali
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 1
  • Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 2
  • Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 3
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 4
  • Ahmed Ali
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Henry Street, Hyde, Cheshire, SK14 1HP, United Kingdom

      IIF 5
  • Ahmed Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1983, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Ahmed Ali
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 7
  • Ahmed Ali
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Vincent Street, Birmingham, B129TP, United Kingdom

      IIF 8
  • Ahmed Ali
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 9
  • Mr Ahmed Ali
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pelham Road, Ilford, IG1 1RF, England

      IIF 10
  • Mr Ahmed Ali
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Mersea Road, Colchester, CO2 7ES, England

      IIF 11
  • Mr Ahmad Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Kingston Road, High Wycombe, HP13 6UJ, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 14
  • Mr Ahmed Ali
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 411-421, Coventry Road, Birmingham, B10 0TH, United Kingdom

      IIF 15
  • Mr Ahmed Ali
    British born in January 1973

    Resident in United Kingdom

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

      IIF 16
  • Mr Ahmed Ali
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Disraeli Road, London, E7 9JT, United Kingdom

      IIF 17
  • Mr Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 18
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 19
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 20
  • Mr Ahmed Ali
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Weymouth Street, Bolton, BL1 8AA, England

      IIF 21
  • Mr Ahmed Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, G32 0HW, Scotland

      IIF 22
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 23
  • Ahmed, Ali
    British manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Liverpool Road, Eccles, Manchester, M30 0QN, United Kingdom

      IIF 24
  • Mr Ahmad Ali
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 25
  • Mr Ahmed Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Margarets Avenue, Harrow, HA2 8DA, United Kingdom

      IIF 26 IIF 27
    • 145 Greenford Road, 145 Greenford Road, Sudbury Hill, Middx, HA1 3QN, United Kingdom

      IIF 28
  • Mr Ahmed Ali
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Doncaster Road, Darfield, Barnsley, S73 9JA, United Kingdom

      IIF 29
  • Mr Ahmed Ali
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 13 Regina Road, Southall, Ealing, UB2 5PL, United Kingdom

      IIF 30
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
  • Mr Ahmed Ali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Queens Road, Buckhurst Hill, IG9 5AZ, United Kingdom

      IIF 32
  • Mr Ahmed Ali
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury House, 468 Church Ln, Kingsbury Green, London, NW9 8UA, United Kingdom

      IIF 33
  • Mr Ahmed Ali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Daisy Street, Westwood, Oldham, Lancashire, OL9 6AY, United Kingdom

      IIF 34
    • 2nd Floor, 1 Daisy Street, Westwood, Oldham, Lancashire, OL9 6AY, England

      IIF 35
    • Pearl House, Daisy Street, Oldham, OL9 6AY, England

      IIF 36
    • The Gardeners Lodge, Middleton Road, Chadderton, Oldham, Lancashire, OL9 0JZ, United Kingdom

      IIF 37
  • Mr Ahmed Ali
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citywide Property, Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AX, England

      IIF 38
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 42
    • Gbc, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 43 IIF 44
    • Grove Business Centre, 41 Great Horton Road, Bradford, BD7 1AH, England

      IIF 45 IIF 46 IIF 47
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 53
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 54
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 55
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 56
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Ahmed Ali
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 London Road, Gloucester, GL1 3NR, United Kingdom

      IIF 59
    • 25 Railway Road, King's Lynn, London, PE30 1NF, United Kingdom

      IIF 60
  • Mr Ahmed Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 61
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 62
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 63
  • Mr Ahmed Ali
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 35 -36 The Designworks, Park Parade, London, NW10 4HT, United Kingdom

      IIF 64
    • Suite 35, The Designworks, London, NW10 4HT, United Kingdom

      IIF 65
  • Mr Ahmed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 66 IIF 67
  • Mr Ahmed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dalston Lane, London, E8 3AE, United Kingdom

      IIF 68
  • Mr Ahmed Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, England

      IIF 69
  • Mr Ahmed Ali
    British born in December 1984

    Resident in United Kingdom

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

      IIF 70
    • 1143, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 71
  • Mr Ahmed Ali
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Balfour Road, Derby, DE23 8UP, United Kingdom

      IIF 72
    • 71, Balfour Road, Derby, DE238UP, United Kingdom

      IIF 73
  • Mr Ahmed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Honeygan Court, Sedan Way, London, SE17 2FX, England

      IIF 74
    • Topson & Co, Harbour House, Coldharbour Lane, Rainham, RM13 9YB, United Kingdom

      IIF 75
  • Mr Ahmed Ali
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lower Antley Street, Accrington, BB5 0BA, England

      IIF 76
  • Mr Ahmed Ali
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tattershall Close, Hull, HU2 0BA, England

      IIF 77
    • 2, Thomas Cox Wharf, Tipton, DY4 7EP, United Kingdom

      IIF 78 IIF 79
    • 2, Thomas Cox Wharf, Tipton, West Midlands, DY4 7EP, United Kingdom

      IIF 80
  • Mr Ahmed Ali
    British born in March 1989

    Resident in United Kingdom

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

      IIF 81
  • Mr Ahmed Ali
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coventry Road, Elmdon, Birmingham, B26 3QS, United Kingdom

      IIF 82
    • Gables Hotel, Old Damson Lane, Solihull, B92 9ED, England

      IIF 83
  • Mr Ahmed Ali
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kenwood Gardens, Ilford, Essex, IG2 6YH, England

      IIF 84
  • Mr Ahmed Ali
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 85
  • Mr Ahmed Ali
    British born in May 1996

    Resident in United Kingdom

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

      IIF 86
  • Mr Ahmed Ali
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 29 Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 87
  • Ahmad, Ali
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 44 High Street, High Street, Cheadle, SK8 1AE, England

      IIF 88
  • Ahmed, Ali
    British - born in August 1961

    Resident in United Kingdom

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

      IIF 89
  • Ahmed, Ali
    British self-employed born in August 1961

    Resident in United Kingdom

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

      IIF 90
  • Ahmed, Ali
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Saunders Road, Saunders Road, Plumstead, London, SE18 1NT, England

      IIF 91
  • Ahmed, Ali
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Warwick Road, West Drayton, UB7 9BZ, England

      IIF 92
    • Unit 3 Weadow Cottage, Trout Road, West Drayton, UB7 7RT, United Kingdom

      IIF 93
  • Ahmed, Ali
    British director and trustee born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colham Mill Road, West Drayton, London, UB7 7AD, England

      IIF 94
  • Ahmed, Ali
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Warwick Road, West Drayton, Middlesex, UB7 9BZ

      IIF 95 IIF 96
  • Ahmed, Ali
    British businessman born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 97
  • Ahmed, Ali
    British restaurant manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Pellew House, Somerford Street, London, E1 5DX

      IIF 98
  • Ahmed, Ali
    British chef born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Parade, Donnington, Telford, TF2 8EB, United Kingdom

      IIF 99
  • Ahmed, Ali
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Commerce St, Glasgow, G58DL, Scotland

      IIF 100
  • Ahmed, Ali
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 101
  • Ahmed, Ali
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 - 36, Victoria Street, Billinghay, Lincoln, LN4 4HQ, United Kingdom

      IIF 102
  • Mr Ahmad Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Ahmed Ali
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Water Lane, London, London, E15 4NH, United Kingdom

      IIF 106
  • Ahmad, Ali
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Hoffmans Road, Walthamstow, London, E17 6ZF, United Kingdom

      IIF 107
  • Ahmad, Ali
    British security guard born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Hoffmans Road, London, E17 6ZF, United Kingdom

      IIF 108
  • Ahmed, Ali
    British cleaning born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Milesdrive, Thamesmead, London, Londno, SE2 0NE, United Kingdom

      IIF 109
  • Ahmed, Ali
    British manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 110
  • Ahmed, Ali
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 111
  • Ahmed, Ali
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Corringham, Stanford-le-hope, SS17 9AA, United Kingdom

      IIF 112
  • Ahmed, Ali
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alexandra Road, Hounslow, TW3 4HN, United Kingdom

      IIF 113
    • 38 Alexandra Road, Hounslow, Middlesex, TW3 4HN

      IIF 114
  • Ahmed, Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Sandown, Isle Of Wight, PO36 8AQ, England

      IIF 115
  • Ahmed, Ali
    British sales manager born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Olive Lane, Darwen, Lancashire, BB3 0ET, United Kingdom

      IIF 116
  • Ahmed, Ali
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 117
  • Ahmed, Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241a, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 118
  • Ahmed, Ali
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Whitworth Industrial Estate, Tilton Road, Birmingham, B9 4PP, United Kingdom

      IIF 119
  • Ahmed, Ali
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307 Elveden Road, London, NW10 7ST, England

      IIF 120
    • Flat A, 41 Connaught Street, London, W2 2BB, England

      IIF 121
  • Ahmed, Ali
    British manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Ali
    British sales executive born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lane End Road, Burnage, Manchester, M19 1WA, United Kingdom

      IIF 126
  • Ahmed, Ali
    British company director born in October 1989

    Resident in United Kingdom

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

      IIF 127
  • Ahmed, Ali
    British catering born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleveland Road, Sunderland, Tyne And Wear, SR4 7JR

      IIF 128
  • Ahmed, Ali
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleveland Road, Sunderland, SR4 7JR, England

      IIF 129
  • Ahmed, Ali
    British company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470, Kingsway, Manchester, M19 1QJ, United Kingdom

      IIF 130
  • Ahmed, Ali
    British chief executive officer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169a, Lea Bridge Road, London, E10 7PN, United Kingdom

      IIF 131
  • Ahmed, Ali
    British engineer born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Elm House, The Countess Of Chester Health, Chester, Chester, CH2 1UG, United Kingdom

      IIF 132
  • Ali, Ahmed
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pelham Road, Ilford, IG1 1RF, England

      IIF 133
  • Ali, Ahmed
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pelham Road, Ilford, Essex, IG1 1RF, United Kingdom

      IIF 134
  • Ahmed Ali
    Dutch born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Glebelands Close, London, N12 0AH, United Kingdom

      IIF 135
  • Mr Ahmed Ali
    Irish born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159-161, Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 136
    • 35, Fernwood Street, Belfast, BT7 3BQ, Northern Ireland

      IIF 137
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 138
  • Mr Ahmed Ali
    British born in July 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitchurch Road, Cardiff, CF14 3JN, United Kingdom

      IIF 139
  • Ali, Ahmad
    British company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Kingston Road, High Wycombe, HP13 6UJ, England

      IIF 140
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 141
  • Ali, Ahmad
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 142
  • Ali, Ahmed
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Mersea Road, Colchester, CO2 7ES, England

      IIF 143
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in United Kingdom

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

      IIF 144
  • Ahmed, Ali
    British director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Dalelands West, Market Drayton, TF9 1DQ, United Kingdom

      IIF 145
  • Ali, Ahmed
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 411-421, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 146
  • Ali, Ahmed
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor West Wing, Elmhurst 98 High Road, South Woodford, London, E18 2QH

      IIF 147
    • 42 Chartwell Court, 9 Broomhill Walk, Woodford Green, Essex, IG8 9HF

      IIF 148 IIF 149
  • Ali, Ahmed
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Chartwell Court, 9 Broomhill Walk, Woodford Green, Essex, IG8 9HF, England

      IIF 150 IIF 151
  • Ali, Ahmed
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 152
  • Ali, Ahmed
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Plympton Road, London, NW6 7EH, United Kingdom

      IIF 153
  • Ali, Ahmed
    British general manager born in January 1973

    Resident in United Kingdom

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

      IIF 154
  • Ali, Ahmed
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Disraeli Road, London, E7 9JT

      IIF 155
    • 50, Disraeli Road, London, E7 9JT, United Kingdom

      IIF 156 IIF 157
  • Ali, Ahmed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 158
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 159
  • Ali, Ahmed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 28 Elizabeth Sree, Elizabeth Street, Glasgow, G51 1AD, United Kingdom

      IIF 160
  • Ali, Ahmed
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Weymouth Street, Bolton, BL1 8AA, England

      IIF 161
  • Ali, Ahmed
    British chief of operations born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306 Equiano House, 17 Lett Road, London, SW9 0AQ, England

      IIF 162
  • Ali, Ahmed
    British business born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 163
    • 40, Hallhill Road, Glasgow, G32 0HW, United Kingdom

      IIF 164
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 165
  • Ali, Ahmed
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Lincoln Avenue, Glasgow, G13 3LY, Scotland

      IIF 166
  • Ali, Ahmed
    British student born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Hafton Grove, B9 5an, West Midlands, B9 5AN, United Kingdom

      IIF 167
  • Ali, Ahmed
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Manor Rd, Trowbridge, BA14 9HS, United Kingdom

      IIF 168
  • Mr Ahmed Ali
    Swedish born in May 1997

    Resident in United Kingdom

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

      IIF 169
  • Mr Ahmed Ali
    Syrian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Staines, TW18 4PA, United Kingdom

      IIF 170
  • Ali, Ahmad
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Ahmed
    British retired born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Muslim Resource Centre, Red Lane, Coventry, CV6 5EE

      IIF 173
  • Ali, Ahmed
    British business born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Hermitage Road, Finsbury Park, London, Greater London, N4 1NP, England

      IIF 174
  • Ali, Ahmed
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Hermitage Road, London, N4 1NP

      IIF 175
  • Ali, Ahmed
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241 Hermitage Road, London, London, London, N4 1NP, England

      IIF 176
  • Ali, Ahmed
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Margarets Avenue, Harrow, HA2 8DA, United Kingdom

      IIF 177
  • Ali, Ahmed
    British entertainment & chauffeur services born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Woodford Road, London, E7 0HA, England

      IIF 178
  • Ali, Ahmed
    British self emplo born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Margarets Avenue, Harrow, Middlesex, HA2 8DA, United Kingdom

      IIF 179
  • Ali, Ahmed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Doncaster Road, Darfield, Barnsley, South Yorkshire, S73 9JA, United Kingdom

      IIF 180
    • 12 Lodore Avenue, Bradford, BD2 4JG, England

      IIF 181
  • Ali, Ahmed
    British business consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 13 Regina Road, Southall, Ealing, UB2 5PL, United Kingdom

      IIF 182
    • 13 Regina Road, Regina Road, Southall, Southall, UB2 5PL, United Kingdom

      IIF 183
  • Ali, Ahmed
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 184
  • Ali, Ahmed
    British tutor born in December 1971

    Resident in United Kingdom

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

      IIF 185
    • 13, Regina Road, Southall, UB2 5PL, United Kingdom

      IIF 186
  • Ali, Ahmed
    British chef born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Queens Road, Buckhurst Hill, Essex, IG9 5AZ, United Kingdom

      IIF 187 IIF 188
  • Ali, Ahmed
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasis Business Centre Ltd, Kingsbury House, 468, Church Lane, London, NW9 8UA, England

      IIF 189
  • Ali, Ahmed
    British developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Daisy Street, Westwood, Oldham, Lancashire, OL9 6AY, England

      IIF 190
  • Ali, Ahmed
    British property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Daisy Street, Westwood, Oldham, Lancashire, OL9 6AY, United Kingdom

      IIF 191
  • Ali, Ahmed
    British ai consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gbc, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 192
  • Ali, Ahmed
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, England

      IIF 193
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 194
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 195
  • Ali, Ahmed
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AX, United Kingdom

      IIF 196
    • The Tannery, 91 Kirkstall Road, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 197
  • Ali, Ahmed
    British development director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 198 IIF 199
  • Ali, Ahmed
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Windermere Road, Bradford, BD7 4RH, United Kingdom

      IIF 200
    • 6, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 201
    • C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, United Kingdom

      IIF 202 IIF 203 IIF 204
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 205 IIF 206
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AT, England

      IIF 207
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 208
    • Citywest Business Parl, Building 3, Gelderd Road, Leeds, LS12 6LN, England

      IIF 209
  • Ali, Ahmed
    British fund manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gbc, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 210
    • Grove Business Centre, Great Horton Road, Bradford, BD7 1AH, United Kingdom

      IIF 211
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 212
  • Ali, Ahmed
    British investment director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citywest Business Park, Building 3, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, United Kingdom

      IIF 213
  • Ali, Ahmed
    British manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 214
    • 32, Ridge View Drive, Huddersfield, HD2 2EX, United Kingdom

      IIF 215
  • Ali, Ahmed
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 216
  • Ali, Ahmed
    British property manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, BD7 1AH, United Kingdom

      IIF 217
  • Ali, Ahmed
    British chef born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 London Road, Gloucester, GL1 3NR, United Kingdom

      IIF 218
    • 25 Railway Road, King's Lynn, London, PE30 1NF, United Kingdom

      IIF 219
  • Ali, Ahmed
    British restauranteur born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, London Road, Gloucester, GL1 3NR, United Kingdom

      IIF 220
  • Ali, Ahmed
    British immigration advisor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Henry Street, Hyde, Cheshire, SK14 1HP, United Kingdom

      IIF 221
  • Ali, Ahmed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, West Court, Wembley, HA0 3QH, England

      IIF 222
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 223
  • Ali, Ahmed
    British phv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 224
  • Ali, Ahmed
    British private hire driver/self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 225
  • Ali, Ahmed
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 226
  • Ali, Ahmed
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 35 -36 The Designworks, Park Parade, London, NW10 4HT, United Kingdom

      IIF 227
    • Suite 35, The Designworks, Park Parade, London, NW10 4HT, United Kingdom

      IIF 228
  • Ali, Ahmed
    British businessman born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 229
  • Ali, Ahmed
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sears Accountants, 6 Station Parade, Northolt Road, Harrow, Middlesex, HA2 8HB, United Kingdom

      IIF 230 IIF 231
    • C/o Sears Accountants, Station Parade, Northolt Road, Harrow, Middlesex, HA2 8HB, United Kingdom

      IIF 232
  • Ali, Ahmed
    British chef born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dalston Lane, London, E8 3AE, United Kingdom

      IIF 233
  • Ali, Ahmed
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 234
  • Ali, Ahmed
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bremner Close, Liverpool, L7 5QG, United Kingdom

      IIF 235
  • Ali, Ahmed
    British business man born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 236
  • Ali, Ahmed
    British driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Foxglove Avenue, Oldham, OL8 1HB, United Kingdom

      IIF 237
  • Ali, Ahmed
    British businessman born in December 1984

    Resident in United Kingdom

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

      IIF 238
    • 1143, Rochdale Road, Manchester, Lancashire, M9 7FW, United Kingdom

      IIF 239
  • Ali, Ahmed
    British n/a born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 240
  • Ali, Ahmed
    British accountant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Balfour Road, Derby, Derbyshire, DE23 8UP

      IIF 241
  • Ali, Ahmed
    British programme management born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Balfour Road, Peartree, Derby, Derbyshire, DE23 8UP, United Kingdom

      IIF 242 IIF 243
  • Ali, Ahmed
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tudor Street, Cardiff, South Glamorgan, CF11 6AJ, United Kingdom

      IIF 244
  • Ali, Ahmed
    British engineer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Honeygan Court, Sedan Way, London, SE17 2FX, England

      IIF 245
  • Ali, Ahmed
    British telecom engineer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Topson & Co, Harbour House, Coldharbour Lane, Rainham, Essex, RM13 9YB, United Kingdom

      IIF 246
  • Ali, Ahmed
    British certified chartered accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lower Antley Street, Accrington, BB5 0BA, England

      IIF 247
  • Ali, Ahmed
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1983, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 248
  • Ali, Ahmed
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leith Close, Kingsbury, London, NW9 8DE, Uk

      IIF 249
  • Ali, Ahmed
    British sales man born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Deanscroft Avenue, London, NW9 8EN, England

      IIF 250
    • 34, Paddock Road, London, NW2 7DL, United Kingdom

      IIF 251
  • Ali, Ahmed
    British product controller born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 252
  • Ali, Ahmed
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tattershall Close, Hull, HU2 0BA, England

      IIF 253 IIF 254
    • 2, Thomas Cox Wharf, Tipton, DY4 7EP, England

      IIF 255
    • 2, Thomas Cox Wharf, Tipton, DY4 7EP, United Kingdom

      IIF 256 IIF 257
    • 2, Thomas Cox Wharf, Tipton, West Midlands, DY4 7EP, United Kingdom

      IIF 258
  • Ali, Ahmed
    British hgv driver born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tattershall Close, Hull, HU2 0BA, United Kingdom

      IIF 259
  • Ali, Ahmed
    British transport born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tattershall Close, Hull, HU2 0BA, England

      IIF 260
  • Ali, Ahmed
    British transportation born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tattershall Close, Hull, HU2 0BA, England

      IIF 261
    • 2, Thomas Cox Wharf, Tipton, DY4 7EP, United Kingdom

      IIF 262
  • Ali, Ahmed
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 263
  • Ali, Ahmed
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Vincent Street, Birmingham, B12 9TP, United Kingdom

      IIF 264
  • Ali, Ahmed
    British it project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gables Hotel, Old Damson Lane, Solihull, B92 9ED, England

      IIF 265
  • Ali, Ahmed
    British restaurantier born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Coventry Road, Elmdon, Birmingham, B26 3QS, United Kingdom

      IIF 266
  • Ali, Ahmed
    British manager born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Lk106 Lock Studios, 7 Corsican Square, London, E3 3YD

      IIF 267
  • Ali, Ahmed
    British engineering born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 268
  • Ali, Ahmed
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, High Road, Ilford, IG1 1NR, England

      IIF 269
  • Ali, Ahmed
    British company director born in May 1996

    Resident in United Kingdom

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

      IIF 270
  • Ali, Ahmed
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 29 Minerva Road, London, NW10 6HJ, United Kingdom

      IIF 271
  • Ali, Ahmed
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan, CF14 4NT

      IIF 272
  • Ali Ahmed
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Netherwood Road, Manchester, M22 4BW, United Kingdom

      IIF 273
  • Ali Ahmed
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 470, Kingsway, Manchester, M19 1QJ, United Kingdom

      IIF 274
  • Mr Ahmed Ali
    Dutch born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449, Kingsbury Road, London, NW9 9DY, United Kingdom

      IIF 275
  • Mr Ahmed Ali
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 276
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 277
  • Ahmed, Ali
    Iraqi director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Wilmslow Road, Manchester, Lancashire, M20 3BG, United Kingdom

      IIF 278
  • Ahmed, Ali
    Dutch chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, The Vale, London, W3 7QS, United Kingdom

      IIF 279
  • Ali, Ahmed, Mr.
    British retail born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Water Lane, London, London, E15 4NH, United Kingdom

      IIF 280
  • Ahmed Ali
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 A, Heigham Road, London, E6 2JJ, United Kingdom

      IIF 281
  • Dr Ahmed Yusuf Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Kings Court, Apsley Road, Oldbury, B68 0QT, United Kingdom

      IIF 282
  • Mr Ahmed Ali
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Wragby Road, Lincoln, Lincolnshire, LN2 4PT, England

      IIF 283
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 284
  • Mr Ahmed Almorhiby
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Roding Road, London, E5 0DS, England

      IIF 285
  • Mr Ali Ahmad
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 44 High Street, High Street, Cheadle, SK8 1AE, England

      IIF 286
  • Mr Ali Ahmed
    British born in August 1961

    Resident in United Kingdom

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

      IIF 287
  • Mr Ali Ahmed
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Weadow Cottage, Trout Road, West Drayton, UB7 7RT, United Kingdom

      IIF 288
  • Mr Ali Ahmed
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 289
  • Mr Ali Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 290
  • Mr Ali Ahmed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 291
  • Ahmad, Mirza
    British maintenance and repairs born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 292
  • Ahmed, Ali Saleh
    British business manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Front Yard Of Stamina House, Hickman Avenue, Wolverhampton, West Midlands, WV1 2BT, United Kingdom

      IIF 293
  • Ali, Ahmed
    Irish company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fernwood Street, Belfast, BT7 3BQ, Northern Ireland

      IIF 294
  • Ali, Ahmed
    Irish general manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 295
  • Ali, Ahmed
    Irish self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159-161, Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 296
  • Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 297
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 298
  • Ahmed Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Vince Court, Charles Square Estate, London, N1 6EA, England

      IIF 299
  • Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 300
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 301
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 302
  • Mr Ahmed Ali
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Melina Close, Hayes, UB3 2RA, England

      IIF 303
    • 13, Melina Close, Hayes, UB3 2RA, United Kingdom

      IIF 304
  • Mr Ahmed Ali
    Bulgarian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246/250, Romford Road, London, E7 9HZ, United Kingdom

      IIF 305
  • Mr Ahmed Ali
    Ethiopian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Flat 2, Brownswood Road, London, N4 2XP, United Kingdom

      IIF 306
  • Mr Ahmed Ali
    Somali born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 307
  • Mr Ali Ahmad
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Hoffmans Road, London, E17 6ZF, United Kingdom

      IIF 308
    • Flat 5, 2 Hoffmans Road, Walthamstow, London, E17 6ZF, United Kingdom

      IIF 309
  • Mr Ali Ahmed
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 310
  • Mr Ali Ahmed
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 311
    • 41, Corringham, Stanford-le-hope, SS17 9AA, United Kingdom

      IIF 312
  • Mr Ali Ahmed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, High Street, Harlington, Hayes, UB3 5DQ, England

      IIF 313
    • 611, Sipson Road, West Drayton, UB7 0JD, United Kingdom

      IIF 314
  • Mr Ali Ahmed
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Greenfield Crescent, Birmingham, B15 3BE, United Kingdom

      IIF 315
  • Mr Ali Ahmed
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Netherwood Road, Manchester, M22 4BW, United Kingdom

      IIF 316
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 317
  • Mr Ali Ahmed
    British born in October 1989

    Resident in United Kingdom

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

      IIF 318
  • Mr Ali Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cleveland Road, Sunderland, SR4 7JR, England

      IIF 319
    • 50, Cleveland Road, Sunderland, SR4 7JR, United Kingdom

      IIF 320
  • Mr Ali Ahmed
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Elm House, The Countess Of Chester Health, Chester, Chester, CH2 1UG, United Kingdom

      IIF 321
  • Ahmed, Ali
    Pakistani business executive born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Russell Street, Russell Street, Bolton, BL1 4BE, England

      IIF 322
  • Ahmed, Ali
    born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, United Kingdom

      IIF 323
  • Ali, Ahmed Hassan
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Wealdstone, Harrow, Middlesex, HA3 7AA, England

      IIF 324
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 325
  • Mr Ahmad Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ellesmere Road, Newcastle Upon Tyne, NE4 8TS, United Kingdom

      IIF 326
  • Mr Ahmad Ali
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Trinity St, London, SE1 4HT, United Kingdom

      IIF 327
  • Mr Ahmad Ali
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 A3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 328
  • Mr Ahmed Ali
    Bangladeshi born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296a, Hob Moor Road, Small Heath, Birmingham, West Midlands, B10 9HH, England

      IIF 329
  • Mr Ahmed Ali
    Bangladeshi born in October 1992

    Resident in United Kingdom

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

      IIF 330
  • Mr. Ahmad Ali
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 127a, 4 Mann Island, Liverpool, Merseyside, E16 2DQ, United Kingdom

      IIF 331
  • Mr. Ahmed Ali
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 D93, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 332
  • Ahmed, Ali
    Bangladeshi director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, 0/2, Niddrie Road, Glasgow, Lanarkshire, G42 8PR, Scotland

      IIF 333
  • Ahmed, Ali
    Pakistani businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 334
  • Ahmed, Ali
    Bulgarian chef born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 335
  • Ahmed, Ali
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Upper Dale Road, Derby, DE23 8BQ, United Kingdom

      IIF 336
  • Ahmed, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Slade Hall Road, Manchester, M12 4QF, United Kingdom

      IIF 337
  • Ahmed, Ali
    Pakistani president born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Gordon Street, 13 Gordon Street, Coventry, West Midlands, CV1 3ES, England

      IIF 338
  • Al 'adawi, Salif
    British teacher born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, West Midlands, B7 5HA, United Kingdom

      IIF 339
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 340
  • Ali, Ahmed
    Swedish company director born in May 1997

    Resident in United Kingdom

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

      IIF 341
  • Ali, Ahmed
    Syrian hairdresser born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Middlesex, Staines, TW18 4PA, United Kingdom

      IIF 342
  • Ali, Ahmed Mohamed
    British administrator born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mink Court, Hounslow, TW4 7PP, United Kingdom

      IIF 343
  • Ali, Ahmed Mohamed
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mink Court, Hounslow West, TW4 7PP, United Kingdom

      IIF 344
  • Mr Ahmad Ali
    Italian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Arrowhead House, Laporte Way, Luton, LU4 8FF, United Kingdom

      IIF 345
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 346
  • Mr Ahmed Adedigba Ali
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tower Close, Abindon, OX14 5US, United Kingdom

      IIF 347
  • Mr Ahmed Ali
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sunrise Close, London, E20 1DU, England

      IIF 348
  • Mr Ali Ahmed
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Dalelands West, Market Drayton, TF9 1DQ, United Kingdom

      IIF 349
  • Ahmad, Adnan
    English director born in December 1987

    Resident in United Kingdom

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

      IIF 350
  • Ahmed, Abdul Malik
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 351
  • Ahmed, Ali
    Bangladeshi business person born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 352
  • Ahmed, Ali
    Bangladeshi businessman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Homesdale Road, Bromley, BR1 2QL, England

      IIF 353
  • Ahmed, Ali
    Bangladeshi director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, London Road, Westerham, Kent, TN16 1BD, United Kingdom

      IIF 354
  • Ali, Ahmad
    Indian company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, Forge Shopping Centre, Glasgow, G31 4EB, United Kingdom

      IIF 355
  • Ali, Ahmed
    Dutch director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Glebelands Close, London, N12 0AH, United Kingdom

      IIF 356
  • Ali, Ahmed
    Dutch hairdresser born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449, Kingsbury Road, London, NW9 9DY, United Kingdom

      IIF 357
  • Ali, Ahmed
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Upton Park Road, London, E7 8LB, United Kingdom

      IIF 358
  • Ali, Ahmed Abdulkhaleq
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 359
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 360
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 361
  • Mr Ahmad Ali
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15378129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 362
  • Mr Ahmad Ali
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0/1, 273 Allison Street, Glasgow, G42 8HB, United Kingdom

      IIF 363
  • Mr Ahmad Ali
    Pakistani born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warwick Square, Carlisle, CA1 1LB, England

      IIF 364
  • Mr Ahmad Ali
    Pakistani born in November 2003

    Resident in United Kingdom

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

      IIF 365
  • Mr Ahmad Salim
    Jordanian born in August 1989

    Resident in United Kingdom

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

      IIF 366
  • Mr Ahmed Ali
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Arch 408, Unit 408, St Pauls Way, London, E3 4AG, United Kingdom

      IIF 367
  • Mr Ahmed Ali
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Chalfont Close, Chalfont Close, Cambridge, CB1 9NA, United Kingdom

      IIF 368
  • Mr Ahmed Ali
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 66, Tewkesbury Road, Birmingham, B20 3DU, England

      IIF 369
  • Mr Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 370
    • 18, King William Street, London, EC4N 7BP, England

      IIF 371
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 372
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 373 IIF 374
  • Mr Ahmed Ali
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 13 Grove Park, London, SE5 8LR, England

      IIF 375
  • Mr Ahmed Ali
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Gibbon House, Fisherton Street, London, NW8 8LS, England

      IIF 376
  • Mr Ahmed Ali
    British born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 377
  • Mr Ali Saleh Ahmed
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Front Yard Of Stamina House, Hickman Avenue, Wolverhampton, WV1 2BT, United Kingdom

      IIF 378
  • Ahmad, Ali
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 379
  • Ahmed, Ali
    British manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 198, Church Street, Eccles, Manchester, M30 0LZ, England

      IIF 380
    • 198, Church Street, Eccles, Manchester, M30 0LZ, United Kingdom

      IIF 381
  • Ahmed, Ali
    British freelance journalist born in November 1968

    Resident in England

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

      IIF 382
  • Ali, Ahmad
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 383
  • Ali, Ahmad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Ley Street, Ilford, IG1 4AA, United Kingdom

      IIF 384
  • Ali, Ahmed
    Somali director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 385
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in United Kingdom

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

      IIF 386
  • Ali, Ahmed
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kingsbury Road, Tipton, DY4 0TT, United Kingdom

      IIF 387
  • Ali, Ahmed
    Somali it specialist born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Harlesden High Street, London, NW10 4TS, England

      IIF 388
  • Ali, Ahmed
    Sudanese director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 27, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 389
  • Ali, Ahmed
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Wragby Road, Lincoln, Lincolnshire, LN2 4PT, England

      IIF 390
  • Ali, Ahmed
    Pakistani private security consultant born in January 1993

    Resident in United Kingdom

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

      IIF 391
  • Ali, Ahmed
    Pakistani security officer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Mill Road, Lincoln, LN1 3JJ, England

      IIF 392
  • Mr Ahmad Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Place, London, W2 1NE, England

      IIF 393
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 394
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 395
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 396
  • Mr Ahmed Ali
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lodore Avenue, Bradford, BD2 4JG, England

      IIF 397
  • Mr Ahmed Ali
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Anchor Business Park, Featherstall Road North, Oldham, OL9 6AZ, England

      IIF 398
    • Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

      IIF 399
  • Mr Ahmed Ali
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 400
  • Mr Ahmed Ali
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32, Collins Building, 2 Wilkinson Close, London, NW2 6GQ, England

      IIF 401
  • Mr Ahmed Ali
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Henry Street, Hyde, SK14 1HP, England

      IIF 402 IIF 403
    • Unit G7, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 404
  • Mr Ahmed Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 405
  • Mr Ahmed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Stourcliffe Close, Stourcliffe Street, London, W1H 5AQ, England

      IIF 406
  • Mr Ahmed Ali
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12747809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 407
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 408 IIF 409
  • Mr Ahmed Ali
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hawthorn Drive, Harrow, HA2 7NX, England

      IIF 418
    • 22 Hawthorn Drive, North Harrow, Middlesex, HA2 7NX

      IIF 419
    • 22, Hawthorn Drive, North Harrow, HA2 7NX, England

      IIF 420
  • Mr Ahmed Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 421
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 422
  • Mr Ahmed Ali
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Berkeley House, Walmley Road, Sutton Coldfield, B76 1NR, England

      IIF 423
  • Mr Ahmed Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Water Lane, London, E15 4NH, United Kingdom

      IIF 424
    • 40, St. Pauls Close, London, W5 3JQ, England

      IIF 425
    • Flat 12 Tasker House, Wallwood Street, London, E14 7AJ, England

      IIF 426
    • Flat 12 Tasker House, Wallwood Street, London, E14 7AJ, United Kingdom

      IIF 427
  • Mr Ahmed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 428
  • Mr Ahmed Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Wayland Road South, Gorton, Manchester, M18 7NQ, England

      IIF 429
    • 17, Wayland Road South, Manchester, M18 7NQ, United Kingdom

      IIF 430
    • 318 Wilmslow Road, Fallowfield, Manchester, M14 6XQ, England

      IIF 431
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, England

      IIF 432
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 433
    • Flat 58, 8 Lloyd Road, Manchester, M19 2QZ, England

      IIF 434
  • Mr Ahmed Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lower Antley Street, Accrington, BB5 0BA, England

      IIF 435
  • Mr Ahmed Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wintney Barn, Taplins Farm Lane, Hampshire, RG27 8SH, England

      IIF 436
    • 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 437
  • Mr Ahmed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Olympia Avenue, Choppington, Newcastle Upon Tyne, NE62 5DU, England

      IIF 438
  • Mr Ahmed Ali
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Rodger Crescent, Armadale, Bathgate, West Lothian, EH48 3GR, Scotland

      IIF 439
  • Mr Ahmed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ransdale Grove, Bradford, BD5 7NS, England

      IIF 440
  • Mr Ahmed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 / 59, Green Lane, Small Heath, Birmingham, B9 5BU, England

      IIF 441
  • Mr Ahmed Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 56, West View, Letchworth Garden City, SG6 3QP, England

      IIF 442
  • Mr Ahmed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 443
  • Mr Ahmed Ali
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2465, Coventry Road, Sheldon, Birmingham, B26 3PP, England

      IIF 444
    • 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 445 IIF 446
    • Gables Bed & Breakfast, Old Damson Lane, Solihull, West Midlands, B92 9ED, England

      IIF 447
    • Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 448
    • Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 449
    • The Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 450
    • The Hollies Guest House, Kenilworth Road, Hampton In Arden, Solihull, B92 0LW, United Kingdom

      IIF 451
  • Mr Ahmed Ali
    British born in April 1991

    Resident in England

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

      IIF 452
  • Mr Ahmed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 453
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 454
  • Mr Ahmed Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ida Street, London, E14 6LU, England

      IIF 455
  • Mr Ahmed Ali
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hastings Road, Crawley, RH10 7AL, England

      IIF 456
  • Mr Ahmed Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 8090, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 457
    • Unit Lk106, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 458
  • Mr Ahmed Ali
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street East, Dewsbury, WF12 9AQ, England

      IIF 459
  • Mr Ahmed Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greenhill Road, Manchester, M8 9LG, England

      IIF 460 IIF 461
    • First Floor, 58a Bury Old Road, Manchester, M8 5BL, England

      IIF 462
  • Mr Ahmed Ali
    British born in December 1997

    Resident in England

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

      IIF 463
  • Mr Ahmed Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 464
  • Mr Ali Ahmed
    Iraqi born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 490, Wilmslow Road, Manchester, M20 3BG, United Kingdom

      IIF 465
  • Mr Salif Al 'adawi
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, United Kingdom

      IIF 466
  • Ahmad, Ali
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ketteringham Drive, Great Sankey, Warrington, WA5 3UD, England

      IIF 467
  • Ahmad, Ali
    British network engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ketteringham Drive, Great Sankey, Warrington, Cheshire, WA5 3UD

      IIF 468
  • Ahmad, Ali
    British property investor born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ketteringham Drive, Great Sankey, Warrington, Cheshire, WA5 3UD, United Kingdom

      IIF 469
  • Ahmad, Ali
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 213, Drake Street, Rochdale, OL11 1EF, England

      IIF 470
    • Dr Donuts, 209 Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 471
  • Ahmad, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Montcliffe Crescent, Manchester, M16 8GR, England

      IIF 472
    • 16, Mountcliffe Crescent, Whalley Range, Manchester, M16 8GR, United Kingdom

      IIF 473
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Valentines, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA, England

      IIF 474
  • Ahmad, Mirza Adnan
    British executive born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 475
  • Ahmed, Ali
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bury New Road, Manchester, M8 8EF, England

      IIF 476
  • Ahmed, Ali
    British businessman born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gourley Street, London, N15 5NG, England

      IIF 477
  • Ahmed, Ali
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gourley Street, London, N15 5NG, England

      IIF 478
  • Ahmed, Ali
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-95, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 479
  • Ahmed, Ali
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ali
    British locksmith born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lion Court, Worcester, WR1 1UT, England

      IIF 481
  • Ahmed, Ali
    British self employed born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Arboretum Road, Worcester, WR1 1NB, England

      IIF 482
  • Ahmed, Ali
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Durnsford Road, London, SW19 8DZ, United Kingdom

      IIF 483
    • 14, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 484 IIF 485
    • 14 Glenthorpe Road, Morden, Surrey, SM4 4JW

      IIF 486
  • Ahmed, Ali
    British director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 154, Woodlands Road, Manchester, M8 0QH, England

      IIF 487
  • Ahmed, Ali
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hanbury Street, London, E1 5JL, England

      IIF 488
  • Ahmed, Ali
    British senior manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Northumberland Heath Primary School, Wheelock Close, Byron Drive, Erith, Kent, DA8 1JE, England

      IIF 489
  • Ali, Ahmad
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ellesmere Road, Newcastle Upon Tyne, NE4 8TS, United Kingdom

      IIF 490
  • Ali, Ahmad
    Pakistani company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Trinity St, London, SE1 4HT, United Kingdom

      IIF 491
  • Ali, Ahmad
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 A3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 492
  • Ali, Ahmed
    Portuguese director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Meldon Road (flat Above), Manchester, M13 0TZ, United Kingdom

      IIF 493
  • Ali, Ahmed
    Pakistani accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Two Ball Lonnen, Newcastle Upon Tyne, NE49RS, United Kingdom

      IIF 494 IIF 495
  • Ali, Ahmed
    Pakistani company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 496
  • Ali, Ahmed
    Pakistani security born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 497
  • Ali, Ahmed
    Pakistani director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Melina Close, Hayes, UB3 2RA, England

      IIF 498
    • 13, Melina Close, Hayes, UB3 2RA, United Kingdom

      IIF 499
  • Ali, Ahmed
    Bulgarian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246/250, Romford Road, London, E7 9HZ, United Kingdom

      IIF 500
  • Ali, Ahmed
    Ethiopian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Flat 2, Brownswood Road, London, N4 2XP, United Kingdom

      IIF 501
  • Ali, Ahmed
    Somali security born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Woburn Tower, Broomcrfot Aveune, Northolt, UB5 6HT, United Kingdom

      IIF 502
  • Ali Ahmed
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Slade Hall Road, Manchester, M12 4QF, United Kingdom

      IIF 503
  • Lord Ahmed Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 504 IIF 505 IIF 506
    • 27, Berry Street, Liverpool, L1 9DF, United Kingdom

      IIF 507
    • 4, East Prescot Road, Liverpool, L14 1PW, England

      IIF 508
    • 9, Madison Square, Liverpool, L1 5FD, England

      IIF 509 IIF 510 IIF 511
    • C/o Ebs Accountants, Office P1, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NJ, England

      IIF 513 IIF 514 IIF 515
    • The Management House, 14 Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 516
    • 50, Wallasey Road, Wallasey, CH45 4NW, United Kingdom

      IIF 517
  • Mr Ahmad Ali
    British born in March 1984

    Resident in England

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

      IIF 518
  • Mr Ahmad Ali
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 519 IIF 520
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 521
  • Mr Ahmad Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lightwood Road, Stoke-on-trent, ST3 4JP, England

      IIF 522 IIF 523
  • Mr Ahmed Ali
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, & 6, Block B Llys Y Barcud, Cross Hands, SA14 6RX, Wales

      IIF 524
    • 12, Walter Road, Swansea, SA1 5NF, Wales

      IIF 525
  • Mr Ahmed Ali
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 275, London Road, Romford, Essex, RM7 9NJ

      IIF 526
  • Mr Ahmed Ali
    British born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Whitchurch Road, Cardiff, CF14 3JN

      IIF 527 IIF 528
    • 15, Whitchurch Road, Cardiff, CF14 3JN, Wales

      IIF 529
  • Mr Ahmeed Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, England

      IIF 530
  • Salim, Ahmad
    Jordanian accountant born in August 1989

    Resident in United Kingdom

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

      IIF 531
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in United Kingdom

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

      IIF 532
  • Ahmad, Ali
    British business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 533
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 534
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 535
  • Ahmed, Ali
    British business person born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 244, Gloucester Terrace, London, W2 6HU, England

      IIF 536
  • Ahmed, Ali
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 210 Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 537
  • Ahmed, Ali
    British air conditioning born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Couperhouse Croxley View, Watford, Herts, WD18 6PG, England

      IIF 538
  • Ahmed, Ali
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 92 Osborne Square, Dagenham, RM9 5BA, England

      IIF 539
  • Ahmed, Ali
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 149, Croxden Way, Eastbourne, BN22 0UN, England

      IIF 540
    • Unit 8, 1 Green Street, Eastbourne, BN21 1QN, United Kingdom

      IIF 541
  • Ahmed, Ali
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 842, London Road, Thornton Heath, CR7 7PA, England

      IIF 542
  • Ahmed, Ali
    British mechanic born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beamsley Road, Eastbourne, BN22 7EH, England

      IIF 543
  • Ahmed, Ali
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 544
  • Ahmed, Ali
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ali
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Peel Place, Ilford, Essex, IG5 0PS, England

      IIF 548
  • Ahmed, Ali
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 210, Normanton Road, Derby, DE23 6UX, England

      IIF 549
  • Ahmed, Ali
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 337, High Street, Harlington, Hayes, UB3 5DQ, England

      IIF 550
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 551
  • Ahmed, Ali
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 552
    • The Whitechapel Centre Hall-1, Myrdle Street, London, England, E1 1HL, England

      IIF 553
    • 20, Langley Road, Slough, SL3 7AB, United Kingdom

      IIF 554
  • Ahmed, Ali
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • K.b Works, Westwood Road, Birmingham, B6 7DU, United Kingdom

      IIF 555
  • Ahmed, Ali
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kb Works, Unit 1, Westwood Road, Birmingham, West Midlands, B6 7DU, United Kingdom

      IIF 556
    • K.b. Works Westwood Road, Westwood Road, Birmingham, B6 7DU, England

      IIF 557
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 558 IIF 559 IIF 560
  • Ahmed, Ali
    British general manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 561
  • Ahmed, Ali
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kb Works Unit 1, Westwood Road, Birmingham, West Midlands, B6 7DU, England

      IIF 562
    • Kb Works, Unit 1, Westwood Road, Birmingham, West Midlands, B6 7DU, United Kingdom

      IIF 563 IIF 564
    • Kb Works, Unit 1, Westwood Road, Westwood Road, Birmingham, B6 7DU, United Kingdom

      IIF 565
  • Ahmed, Ali
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, New Road, Bradford-on-avon, Wiltshire, BA15 1AP, England

      IIF 566
  • Ahmed, Ali
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 567
  • Ahmed, Ali
    British taxi driver born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Maybush Road, Wakefield, WF1 5AZ, England

      IIF 568
  • Ahmed, Ali
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Big Peg, Warstone Lane, Birmingham, B18 6NA, England

      IIF 569
    • 11, The Big Peg, Warstone Lane, The Jewellery Quarter, Birmingham, B18 6NA, United Kingdom

      IIF 570
    • 11 The Big Peg, Warstone Lane, The Jewellery Quarter, Birmingham, West Midlands, B18 6NA, England

      IIF 571
    • 11 The Big Peg, Warstone Lane, The Jewellery Quarter, Birmingham, West Midlands, B18 6NA, United Kingdom

      IIF 572
  • Ahmed, Ali
    British businessman born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 573
  • Ahmed, Ali
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sagar Street, Castleford, WF10 1AF, England

      IIF 574
  • Ahmed, Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 D28, The Winning Box 27-37 Station Road, Hayes Hillingdon London, UB3 4DX, United Kingdom

      IIF 575
  • Ahmed, Ali
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 576
  • Ahmed, Ali
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 40, Arrow Road, London, E3 3HF, England

      IIF 577
  • Ahmed, Ali
    British engineer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Winford House, Jodrell Road, London, E3 2LE, England

      IIF 578
  • Ahmed, Ali
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 579
    • 83, Warrington Road, Dagenham, RM8 3JL, United Kingdom

      IIF 580
  • Ahmed, Ali
    British managing director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 83 Warrington Road, Dagenham, RM8 3JL, England

      IIF 581
  • Ahmed, Ali
    British self employed born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 582
  • Ahmed, Ali
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ali
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 The Quadrant, Upper Culham Lane, Cockpole Green,upper Culham, Reading, Berkshire, RG10 8NR, England

      IIF 585
    • 10, Keith Road, London, E17 5BX, United Kingdom

      IIF 586
    • A&l, Suite 1 - 3 The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 587
  • Ahmed, Ali
    British none born in September 1994

    Resident in England

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

      IIF 588
  • Ahmed, Ali
    British trader born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Seymour Place, London, W1H 5BG, England

      IIF 589
  • Ahmed, Ali
    British chief executive officer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Courtland Drive, Chigwell, IG7 6PN, England

      IIF 590
  • Ahmed, Ali
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Courtenay Road, Wembley, HA9 7ND, England

      IIF 591
    • 21, Greenhill, Wembley, HA9 9HF, United Kingdom

      IIF 592
  • Ahmed, Ali
    British solicitor born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7d, Standard Road, Park Royal, London, NW10 6EX, England

      IIF 593
  • Ahmed, Ali
    British self employed born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Corn Exchange, Albert Street, Derby, Derbyshire, DE1 2DS, United Kingdom

      IIF 594
  • Al-morhiby, Ahmed, Dr
    British dentist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworth House, Seaside Lane, Peterlee, Durham, SR83PG, England

      IIF 595
  • Ali, Ahmad
    Italian self employed born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Arrowhead House, Laporte Way, Luton, LU4 8FF, United Kingdom

      IIF 596
  • Ali, Ahmad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 597
  • Ali, Ahmad
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0/1, 273 Allison Street, Glasgow, G42 8HB, United Kingdom

      IIF 598
  • Ali, Ahmad, Mr.
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 127a, 4 Mann Island, Liverpool, Merseyside, E16 2DQ, United Kingdom

      IIF 599
  • Ali, Ahmed, Mr.
    Pakistani director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 D93, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 600
  • Ahmed Ali
    Iranian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 601
  • Ahmed Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 602
  • Mr Ahmed Ali
    British born in September 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 314, Caerphilly Road, Cardiff, CF14 4NT, United Kingdom

      IIF 603
  • Mr Ahmed Ali
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Close, Crawley, RH10 3BJ, England

      IIF 604
  • Mr Ali Ahmed
    Pakistani born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Russell Street, Russell Street, Bolton, BL1 4BE, England

      IIF 605
  • Ahmad, Ali Adnan
    German consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Little Heath, Chadwell Heath, Romford, RM6 4XX, England

      IIF 606
  • Ahmad, Ali Adnan
    German data analyst born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Little Heath, Chadwell Heath, Romford, RM6 4XX, United Kingdom

      IIF 607
  • Ahmed, Ali
    British director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 232, High Street, London, Harlesden, NW10 4TD

      IIF 608
  • Ahmed, Ali Alhaj Hassan
    British taxi driver born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hillsview Avenue, Newcastle Upon Tyne, NE3 3TB, United Kingdom

      IIF 609
  • Ali, Ahmad
    Pakistani director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15378129 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 610
  • Ali, Ahmad
    Pakistani director born in November 2003

    Resident in United Kingdom

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

      IIF 611
  • Ali, Ahmed
    British charity worker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sunrise Close, London, E20 1DU, England

      IIF 612
  • Ali, Ahmed
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 A, Heigham Road, London, E6 2JJ, United Kingdom

      IIF 613
  • Ahmad Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15297952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 614
  • Ahmed Ali
    Maltese born in September 1949

    Resident in United Arab Emirates

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

      IIF 615
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 616
  • Ahmed Ali
    Egyptian born in February 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 617
  • Ali Ahmed
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 198, Church Street, Eccles, Manchester, M30 0LZ, England

      IIF 618
    • 198, Church Street, Eccles, Manchester, M30 0LZ, United Kingdom

      IIF 619
  • Ibrahim, Nedal
    Jrdanian director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Edgeware Rd, 2nd Floor, London, W2 1DS, United Kingdom

      IIF 620
  • Mr Ahmad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 68 Hathaway Road, Croydon, CR0 2TP, England

      IIF 621
    • 59, Bisley Grove, Bransholme, Hull, HU7 4PY, England

      IIF 622
  • Mr Ahmed Ali
    Pakistani born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Lea Bridge Road, London, E10 7LA, England

      IIF 623
  • Mr Ahmed Ali
    Swedish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hazelwood Avenue, Morden, Surrey, SM4 5RR, United Kingdom

      IIF 624
  • Mr Ahmed Ali
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wilton Street, Bradford, BD5 0AX, United Kingdom

      IIF 625
  • Mr Ahmed Ali
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 148-150, Claremont Road, Manchester, M14 4RT, United Kingdom

      IIF 626
    • 4, Citizens Place, Manchester, M14 7GS, United Kingdom

      IIF 627
  • Mr Ahmed Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 628
    • 91a, York Road, Ilford, IG1 3AQ, England

      IIF 629
  • Mr Ahmed Ali
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Fensway, Birmingham, B34 6EY, England

      IIF 630
  • Mr Ahmed Ali
    Pakistani born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 747, Boydstone Road, Thornliebank, Glasgow, G46 8LA, Scotland

      IIF 631
  • Mr Ahmed Ali
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 632
  • Mr Ahmed Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 633
  • Mr Ali Ahmed
    Bangladeshi born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, 0/2, Niddrie Road, Glasgow, Lanarkshire, G42 8PR, Scotland

      IIF 634
  • Mr Ali Ahmed
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 635
  • Mr Ali Ahmed
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tierney Rd, London, SW2 4QL, United Kingdom

      IIF 636
  • Mr Ali Ahmed
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Upper Dale Road, Derby, DE23 8BQ, United Kingdom

      IIF 637
  • Mr Ali Ahmed
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Gordon Street, 13 Gordon Street, Coventry, West Midlands, CV1 3ES, England

      IIF 638
  • Mr Mirzs Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 639
  • Ahmad, Ali
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 640
  • Ahmad, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-3, 126 Uxbridge Road, London, W12 8AA, England

      IIF 641
  • Ahmed, Ali
    Irish company director born in November 1976

    Resident in England

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

      IIF 642
  • Ahmed, Ali
    Pakistani company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A 19, 19 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 643
  • Ahmed, Ali
    Pakistani company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 106, 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, G32 8RE, Scotland

      IIF 644
  • Ahmed, Ali
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 849, High Street, Stoke-on-trent, ST6 5QH, England

      IIF 645
  • Ahmed, Ali
    British chief executive born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 55, Benjamin Lane, Wexham, Slough, SL3 6AB, England

      IIF 646
  • Ali, Ahmed
    British business person born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Arch 408, Unit 408, St Pauls Way, London, E3 4AG, United Kingdom

      IIF 647
  • Ali, Ahmed
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Chalfont Close, Chalfont Close, Cambridge, CB1 9NA, United Kingdom

      IIF 648
  • Ali, Ahmed
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 66 Tewkesbury Road, Perry Barr, Birmingham, B20 3DU

      IIF 649
    • 66, Tewkesbury Road, Perry Barr, Birmingham, West Midlands, B20 3DU, United Kingdom

      IIF 650
  • Ali, Ahmed
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Baron House, 28-30 Rivington Street, London, EC2A 3DZ, England

      IIF 651
  • Ali, Ahmed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 652
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 653
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 654
    • 18, King William Street, London, EC4N 7BP, England

      IIF 655
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 656
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 657 IIF 658
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 659
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 660
  • Ali, Ahmed
    British director born in December 1984

    Resident in Britain

    Registered addresses and corresponding companies
    • 23, Drew Gardens, Greenford, UB67QF, United Kingdom

      IIF 661
  • Ali, Ahmed
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Vince Court, Charles Square Estate, London, N1 6EA, England

      IIF 662
    • Flat E, 13 Grove Park, London, SE5 8LR, England

      IIF 663
  • Ali, Ahmed
    British self employed born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Gibbon House, Fisherton Street, London, NW8 8LS, England

      IIF 664
  • Ali, Ahmed
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Place, London, W2 1NE, England

      IIF 665
  • Ali, Ahmed
    British businessman born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Hallhill Road, Glasgow, Lanakshire, G32 0HW, Scotland

      IIF 666
  • Ali, Monsurat
    Nigerian health care assistant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tower Close, Abindon, Oxfordshire, OX14 5US, United Kingdom

      IIF 667
  • Ahmad Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 668
  • Ahmed Ali
    Iraqi born in September 1969

    Resident in Iraq

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

      IIF 669
  • Ibrahim, Nedal
    Jordanian director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 62, 61 Praed Street, London, W2 1NS, United Kingdom

      IIF 670
  • Ibrahim, Nedal
    Jordanian eucation sector born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 62, 61 Praed Street, London, W2 1NS, United Kingdom

      IIF 671
  • Ibrahim, Nedal
    Jordanian self employee born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 62, 61 Praed Street, London, W2 1NS, United Kingdom

      IIF 672
  • Ishani, Fareed Mohmedali
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chiswick High Road, London, W4 1TH

      IIF 673
  • Mr Ahmad Ali
    Pakistani born in August 1989

    Resident in England

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

      IIF 674
  • Mr Ahmad Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, Essex, IG3 8RL, United Kingdom

      IIF 675 IIF 676
  • Mr Ahmad Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, England

      IIF 677
  • Mr Ahmad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, F19 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 678
  • Mr Ahmed Ali
    Swedish born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Cross Street, London, EC1N 8UN, England

      IIF 679
  • Mr Ahmed Ali
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 680
  • Mr Ahmed Ali
    Pakistani born in February 1985

    Resident in Pakistan

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

      IIF 681
  • Mr Ahmed Ali
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 682
  • Mr Ahmed Ali
    Dutch born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 683
  • Mr Ahmed Ali
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 684
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 685
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 686 IIF 687
  • Mr Ahmed Ali
    Danish born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 79 Kinvara Heights, 7 Rea Place, Birmingham, B12 0NJ, England

      IIF 688
    • 38a, Meriden Street, Digbeth, B5 5TH, United Kingdom

      IIF 689
  • Mr Ahmed Ali
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 440, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 690
  • Mr Ahmed Ali
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lidget Avenue, Bradford, BD7 2PN, England

      IIF 691
  • Mr Ahmed Ali
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 692
  • Mr Ahmed Ali
    Swedish born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hazelwood Avenue, Morden, Surrey, SM4 5RR, United Kingdom

      IIF 693
  • Mr Ahmed Ali
    Dutch born in April 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nawan Pind P/o Chitti Sheikhan, Sialkot, 51310, Pakistan

      IIF 698
  • Mr Ahmed Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 3rd Floor, Ch Arcade, 352-a, Main Pwd Road, National Police Foundation, Islamabad, 45710, Pakistan

      IIF 699
  • Mr Ali Ahmed
    Bangladeshi born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 700
  • Mr Ali Ahmed
    Bangladeshi born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Homesdale Road, Bromley, BR1 2QL, England

      IIF 701
    • 6, London Road, Westerham, Kent, TN16 1BD, United Kingdom

      IIF 702
  • Mr Lord Ahmed Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 181, Rice Lane, Liverpool, L9 1AF, England

      IIF 703
    • 9, Madison Square, Duke Street, Liverpool, L1 5AG, England

      IIF 704
    • 9, Madison Square, Liverpool, L1 5FD, England

      IIF 705
    • 50, Wallasey Road, Wallasey, CH45 4NW, United Kingdom

      IIF 706
  • Shah, Syed Ahmed Ali
    Pakistani self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Belgrave Road, London, London, IG1 3AW, United Kingdom

      IIF 707
  • Ahmad, Ali
    Pakistani director born in January 1964

    Resident in Pakistan

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

      IIF 708
  • Ahmad, Ali
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Khayban-e-shamsheer, Phase 5 Dha, South District, Karachi, Pakistan

      IIF 709
  • Ahmed, Alamin
    British director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 83 Warrington Road, Dagenham, RM8 3JL, England

      IIF 710
  • Ahmed, Alamin
    British prison officer born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 711
  • Ahmed, Alamin
    British student born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 712
  • Ahmed, Ali
    Pakistani certified chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Room 105, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 713
  • Ahmed, Ali
    Pakistani it professional born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Ramsgate, Kent, CT11 8NP, England

      IIF 714
  • Ahmed, Ali
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52 Endsleigh Road, West Ealing, London, W13 0RE, England

      IIF 715
  • Ahmed, Ali
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Ash Tree Road, Manchester, M8 5SA, England

      IIF 716
  • Ahmed, Ali
    Pakistani self-employed (e-commerce) born in January 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • Ali Ahmed, 1148 Dragonfly Ave, Unit#310, Pickering, Ontario, L1X0H5, Canada

      IIF 717
  • Ali, Ahmad
    British product manger born in March 1984

    Resident in England

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

      IIF 718
  • Ali, Ahmad
    British accountant born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 719
  • Ali, Ahmad
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmad
    British builder born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lightwood Road, Stoke-on-trent, ST3 4JP, England

      IIF 722
  • Ali, Ahmad
    British carpenter born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lightwood Road, Stoke-on-trent, ST3 4JP, England

      IIF 723
  • Ali, Ahmad
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wirehill Drive, Redditch, B98 7JS, England

      IIF 724
  • Ali, Ahmed
    British carpet fitter born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pensilva Way, Coventry, Warwickshire, CV1 5FH

      IIF 725
  • Ali, Ahmed
    British manager born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 548-554, Stoney Stanton Road, Coventry, Warwickshire, CV6 5FS, England

      IIF 726
  • Ali, Ahmed
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, Ruislip, Ruislip, Middx, HA4 8JN, United Kingdom

      IIF 727
  • Ali, Ahmed
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 925, Romford Road, London, E12 5JT, England

      IIF 728
  • Ali, Ahmed
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pearl House, Daisy Street, Oldham, OL9 6AY, England

      IIF 729
  • Ali, Ahmed
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Featherstall Road North, Oldham, OL9M 6QA, United Kingdom

      IIF 730
  • Ali, Ahmed
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60 Park Road, Wellingborough, NN8 4QE, United Kingdom

      IIF 731
  • Ali, Ahmed
    British general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 732
  • Ali, Ahmed
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32, Collins Building, 2 Wilkinson Close, London, NW2 6GQ, England

      IIF 733
  • Ali, Ahmed
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Henry Street, Hyde, Cheshire, SK14 1HP, United Kingdom

      IIF 734
    • Unit G7, Newton Business Park, Talbot Road, Hyde, SK14 4UQ, United Kingdom

      IIF 735
  • Ali, Ahmed
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sinclair Road, London, W14 0NP

      IIF 738
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 739
  • Ali, Ahmed
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12747809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 740
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 741 IIF 742
  • Ali, Ahmed
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 220, Peninsula Apartments, 4 Praed Street, London, W2 1JE, England

      IIF 750
  • Ali, Ahmed
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed
    British consultancy born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hawthorn Drive, Harrow, Middlesex, HA2 7NX, United Kingdom

      IIF 753
  • Ali, Ahmed
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hawthorn Drive, North Harrow, Middlesex, HA2 7NX, England

      IIF 754
  • Ali, Ahmed
    British customer service born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 755
  • Ali, Ahmed
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Leeds Old Road, Bradford, BD3 8JF, England

      IIF 756
  • Ali, Ahmed
    British driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 757
  • Ali, Ahmed
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Berkeley House, Walmley Road, Sutton Coldfield, B76 1NR, England

      IIF 758
  • Ali, Ahmed
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Water Lane, London, E15 4NH, United Kingdom

      IIF 759
    • 40, St. Pauls Close, London, W5 3JQ, England

      IIF 760
  • Ali, Ahmed
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Tasker House, Wallwood Street, London, E14 7AJ, United Kingdom

      IIF 761
  • Ali, Ahmed
    British project manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Tasker House, Wallwood Street, London, E14 7AJ, England

      IIF 762
  • Ali, Ahmed
    British general manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 763
  • Ali, Ahmed
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Wayland Road South, Gorton, Manchester, M18 7NQ, England

      IIF 764
    • 17, Wayland Road South, Manchester, M18 7NQ, United Kingdom

      IIF 765
    • 318 Wilmslow Road, Fallowfield, Manchester, M14 6XQ, England

      IIF 766
    • Flat 58, 8 Lloyd Road, Manchester, M19 2QZ, England

      IIF 767
  • Ali, Ahmed
    British taxi driver born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 768
  • Ali, Ahmed
    British transporter born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 769
  • Ali, Ahmed
    British certified chartered accountant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Lower Antley Street, Accrington, BB5 0BA, England

      IIF 770
  • Ali, Ahmed
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Orchard Cottages, Dawley Road, Hayes, Middlesex, UB3 1EL

      IIF 771
  • Ali, Ahmed
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, Park Royal Road, London, NW10 7LQ, England

      IIF 772
  • Ali, Ahmed
    British self emplyed born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wintney Barn, Taplins Farm Lane, Hampshire, RG27 8SH, England

      IIF 773
  • Ali, Ahmed
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Olympia Avenue, Choppington, Newcastle Upon Tyne, NE62 5DU, England

      IIF 774
  • Ali, Ahmed
    British business development manager born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 116/118, West Main Street, Whitburn, EH47 0QU, Scotland

      IIF 775
  • Ali, Ahmed
    British education born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 776
  • Ali, Ahmed
    British entrepreneur born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 / 59, Green Lane, Small Heath, Birmingham, B9 5BU, England

      IIF 777
  • Ali, Ahmed
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 56, West View, Letchworth Garden City, SG6 3QP, England

      IIF 778
  • Ali, Ahmed
    British company /director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 779
  • Ali, Ahmed
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 780
  • Ali, Ahmed
    British director born in October 1990

    Resident in England

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

      IIF 781
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 782
  • Ali, Ahmed
    British assistant manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Coventry Road, Elmdon, Birmingham, B26 3QS, England

      IIF 783
  • Ali, Ahmed
    British consultant born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 86, Kingslea Road, Solihull, B91 1TL, England

      IIF 784
  • Ali, Ahmed
    British financial consultant born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 785
  • Ali, Ahmed
    British hotelier born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Inkford Hotel, Alcester Road, Wythall, Birmingham, B47 6AP, England

      IIF 786
    • Unified Hotel, Alcester Road, Wythall, Birmingham, B47 6AP, United Kingdom

      IIF 787
  • Ali, Ahmed
    British it consultant born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2463, Coventry Road, Sheldon, Birmingham, B26 3PP, England

      IIF 788
    • 2465, Coventry Road, Sheldon, Birmingham, B26 3PP, England

      IIF 789
    • The Hollies Guest House, Kenilworth Road, Hampton In Arden, Solihull, B92 0LW, United Kingdom

      IIF 790
  • Ali, Ahmed
    British manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Gables Bed & Breakfast, Old Damson Lane, Solihull, West Midlands, B92 9ED, England

      IIF 791
  • Ali, Ahmed
    British self employed born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 792
    • Gables Hotel, Old Damson Lane, Solihull, B92 9ED, United Kingdom

      IIF 793
  • Ali, Ahmed
    British student born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 86, Kingslea Road, Solihull, West Midlands, B91 1TL, England

      IIF 794
  • Ali, Ahmed
    British consultant born in April 1991

    Resident in England

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

      IIF 795
  • Ali, Ahmed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 796 IIF 797
    • 26, Penn Street, Halifax, HX1 5RR, England

      IIF 798
  • Ali, Ahmed
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ida Street, London, E14 6LU, England

      IIF 799
  • Ali, Ahmed
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ida Street, London, E14 6LU, England

      IIF 800
  • Ali, Ahmed
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 814c, Uxbridge Road, Hillingdon, Hayes, Middlesex, UB4 0RS, England

      IIF 801
  • Ali, Ahmed
    British ice cream seller born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hastings Road, Crawley, RH10 7AL, England

      IIF 802
  • Ali, Ahmed
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit Lk106 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 803
  • Ali, Ahmed
    British manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 8090, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 804
  • Ali, Ahmed
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street East, Dewsbury, WF12 9AQ, England

      IIF 805
  • Ali, Ahmed
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 58a Bury Old Road, Manchester, M8 5BL, England

      IIF 808
  • Ali, Ahmed
    British self employed born in December 1997

    Resident in England

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

      IIF 809
  • Ali, Hamed
    British manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 810
  • Ahmad Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Beech Hurst Close, Maidstone, ME15 7PG, England

      IIF 811
  • Ahmad Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 963, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 812
  • Ali Ahmed
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7d, Standard Road, Park Royal, London, NW10 6EX, England

      IIF 813
  • Mr Ahmad Ali
    Pakistani born in December 1984

    Resident in Pakistan

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

      IIF 814
  • Mr Ahmad Ali
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32 Magdalen Road, Magdalen Road, St. Leonards-on-sea, TN37 6ET, England

      IIF 815
  • Mr Ahmad Ali
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15a, St. Johns Road, Isleworth, TW7 6NB, England

      IIF 816
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 817
  • Mr Ahmad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 818
  • Mr Ahmad Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 253, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 819
  • Mr Ahmad Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 820
  • Mr Ahmed Ali
    Dutch born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whitmore Road, Small Heath, Birmingham, West Midlands, B10 0NP

      IIF 821
  • Mr Ahmed Ali
    German born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 6 Chase Road, Chase Road, London, NW10 6HZ, England

      IIF 822
  • Mr Ahmed Ali
    Pakistani born in December 1971

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 67, Albion Street, Regus, The Pinnacle, Leeds, LS1 5AA, England

      IIF 823
  • Mr Ahmed Ali
    Pakistani born in June 1978

    Resident in Wales

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

      IIF 824
  • Mr Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 825 IIF 826
  • Mr Ahmed Ali
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.6, New Muslim Town, Bahawalpur, 63100, Pakistan

      IIF 827
  • Mr Ahmed Ali
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Umer House, Chah Ajriyan, Mohalla Mubarak Poora, Sialkot, 51310, Pakistan

      IIF 828
  • Mr Ahmed Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15174871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 829
  • Mr Ahmed Ali
    Argentine born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 830
  • Mr Ahmed Ali
    Syrian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Pinehurst Avenue, Anfield, Liverpool, L4 7UE, England

      IIF 831
  • Mr Ahmed Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 832
  • Mr Ahmed Ali
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 833
  • Mr Ahmed Ali
    Pakistani born in June 1999

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 834
  • Mr Ali Ahmad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 835
  • Mr, Ahmed Ali
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 836
  • Mr. Ahmed Ali
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #7, Street #10, Inside Pakki Thatthi, Samanabad, Lahore, 54000, Pakistan

      IIF 837
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in England

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

      IIF 838
  • Ahmad, Ali
    Pakistani company director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 858, Street No 13, New Abdullah Colony, Samundri Road Abdullah Pull Faisalabad, Faisalabad, 38000, Pakistan

      IIF 839
  • Ahmad, Ali
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 840
  • Ahmad, Ali
    Pakistani chief executive born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 38, Mohalla Gosia Colony Welfare Society Township, Lahore, 54000, Pakistan

      IIF 841
  • Ahmad, Ali
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 842
  • Ahmad, Ali
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 843
  • Ahmad, Ali
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 844
  • Ahmad, Ali
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Portland Street, Cheltenham, Gloucestershire, GL52 2NZ, England

      IIF 845
  • Ahmad, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 846
  • Ahmed, Ali
    Dutch taxi driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Coldharbour Lane, Hayes, UB3 3EE, England

      IIF 847
  • Ahmed, Ali
    Dutch company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Ley, Wolverhampton, WV10 0HQ, England

      IIF 848
  • Ahmed, Ali
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward #1, Kumbhar Muhalla Khorwah, Tehsil Golarchi, District Badin, Sindh, Pakistan, Khorwah, 72201, Pakistan

      IIF 849
  • Ahmed, Ali
    Pakistani business executive born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 84u, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 850
  • Ahmed, Ali
    French company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51b Elm Park Gardens, Elm Park Gardens, London, SW10 9PA, England

      IIF 851
  • Ahmed, Ali
    Pakistani director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cherington Road, Birmingham, B29 7ST, England

      IIF 852
    • Flat B, 18 Ash View Norton Street Nottingham, Ash View, Nottingham, NG7 3BX, England

      IIF 853
  • Ahmed, Ali
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 854
  • Ahmed, Ali
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Afzal Town, Street No 3, Kacha Khuhroad, Abdul Hakim, Punjab, 58180, Pakistan

      IIF 855
  • Ahmed, Ali
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 The Old Slipper Baths, 5 Main Road, Far Cotton, Northampton, NN4 8EN, England

      IIF 856
  • Ahmed, Ali
    English manager born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Cavendish Street, Keighley, BD21 3RG, England

      IIF 857
  • Ahmed, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lidget Avenue, Bradford, BD7 2PN, England

      IIF 858
  • Ahmed, Ali
    Pakistani software engineer born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 2, Muhallah Shah Street, Saeed A Bad, Tahseel Saeedabad, Matiari, Pakistan, 70150, Pakistan

      IIF 859
  • Ahmed, Ali
    Pakistani company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2 Met House, 215 Francis Road, London, E10 6NJ, England

      IIF 860
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 861
  • Ahmed, Ali
    Pakistani director born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 24 912a, London Rd, Thornton Heath, CR7 7PE, United Kingdom

      IIF 862
  • Ali, Ahmed
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Walter Road, Swansea, SA1 5NF, Wales

      IIF 863
  • Ali, Ahmed
    British restaurateur born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 864
    • Suite 3, & 6, Block B Llys Y Barcud, Cross Hands, SA14 6RX, Wales

      IIF 865
  • Ali, Ahmed
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 866
    • 275, London Road, Romford, Essex, RM7 9NJ, United Kingdom

      IIF 867
  • Ali, Ahmed
    British director born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Whitchurch Road, Cardiff, CF14 3JN

      IIF 868
  • Ali, Ahmed
    British restaurateur born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Ali, Ahmed, Lord
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Berry Street, Liverpool, L1 9DF, United Kingdom

      IIF 871
    • 9, Madison Square, Liverpool, L1 5FD, England

      IIF 872
    • C/o Ebs Accountants, Office P1, Liverpool Innovation Park, 360 Edge Lane, Liverpool, Merseyside, L7 9NJ, England

      IIF 873 IIF 874 IIF 875
  • Ali, Ahmed, Lord
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 876 IIF 877
    • 9, Madison Square, Liverpool, L1 5FD, England

      IIF 878
  • Ali, Ahmed, Lord
    British entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 879
    • 14, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 880
    • The Management House, 14 Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 881
  • Ali, Ahmed, Mr.
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 50, Ash Tree Road, Manchester, M8 5SA, England

      IIF 882
  • Mr Ahmad Ali
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 131, Hussain Colony Chishtian Region, Bahawalpur, 63100, Pakistan

      IIF 883
  • Mr Ahmad Ali
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 884
  • Mr Ahmad Ali
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15025978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 885
  • Mr Ahmad Ali
    Turkish born in March 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • No: 54-58b/8, Zafer Mah. Adile Nasit Bulvari, Istanbul, Esenyurt, 34513, Turkey

      IIF 886
  • Mr Ahmad Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 3, Muhallah Khwaja Kheli Bala, Baffa, Mansehra, 21110, Pakistan

      IIF 887
  • Mr Ahmad Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8130, 182-184 High Street North East Ham Lon, East Ham London, E6 2JA, United Kingdom

      IIF 888
  • Mr Ahmad Ali
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237-b, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 889
  • Mr Ahmad Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10, 37 Station Parade South Street Romford Rm12bx, Romford, RM1 2BX, United Kingdom

      IIF 890
  • Mr Ahmad Ali
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 891
  • Mr Ahmad Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, House No 98 New Gulgasht Road, Multan, 60000, Pakistan

      IIF 892
  • Mr Ahmad Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 893
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 894
    • 338, High Street, Enfield, EN3 4DE, England

      IIF 895
  • Mr Ahmad Ali
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 63, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 896
  • Mr Ahmed Al-mohiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Quex Road, London, NW6 4PL, England

      IIF 897
  • Mr Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 898
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 899
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 900
    • 38, Chapel Street, London, NW1 5DP, United Kingdom

      IIF 901
    • 51, Beauchamp Place, London, SW3 1NY, England

      IIF 902
  • Mr Ahmed Ali
    Egyptian born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 61, Omar Ibn Elkhatab, Elharas Elwatany, Banha, Quliobia, 13111, Egypt

      IIF 903
  • Mr Ahmed Ali
    German born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Clacton-on-sea, CO15 1NR, England

      IIF 904
  • Mr Ahmed Ali
    Sudanese born in February 1996

    Resident in England

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

      IIF 905
  • Mr Ahmed Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, Flat 26 Glouster Square, London, W2 2TQ, United Kingdom

      IIF 906
  • Mr Ahmed Ali
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 175, Barkat Bhai Town, Auto Bhahan Raod Latifabad, Hyderabad, 71000, Pakistan

      IIF 907
    • House Number 79, Barkat Bhai Town Auto Bahan Road, Latifabad, Hyderabad, 71000, Pakistan

      IIF 908
  • Mr Ahmed Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 909
  • Mr Ahmed Yusuf Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 910
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 911
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 912
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 913 IIF 914
  • Mr Ali Adnan Ahmad
    German born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Little Heath, Chadwell Heath, Romford, RM6 4XX, England

      IIF 915
    • 3, Little Heath, Chadwell Heath, Romford, RM6 4XX, United Kingdom

      IIF 916
  • Mr Ali Ahmad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ketteringham Drive, Great Sankey, Warrington, WA5 3UD, England

      IIF 917
    • 21, Ketteringham Drive, Great Sankey, Warrington, WA5 3UD, United Kingdom

      IIF 918
  • Mr Ali Ahmad
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Montcliffe Crescent, Manchester, M16 8GR, England

      IIF 919
    • 16, Mountcliffe Crescent, Whalley Range, Manchester, M16 8GR, United Kingdom

      IIF 920
    • 213, Drake Street, Rochdale, OL11 1EF, England

      IIF 921
    • Dr Donuts, 209 Drake Street, Rochdale, OL11 1EF, United Kingdom

      IIF 922
  • Mr Ali Ahmed
    British born in August 1961

    Resident in England

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

      IIF 923
  • Mr Ali Ahmed
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Ahmed
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cornbury Road, Edgware, HA8 6RT, England

      IIF 926
  • Mr Ali Ahmed
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Wayside Drive, Oadby, Wayside Drive, Oadby, Leicester, LE2 4NU, England

      IIF 927
  • Mr Ali Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Arboretum Road, Worcester, WR1 1NB, England

      IIF 928
    • 53, Lion Court, Worcester, WR1 1UT, England

      IIF 929
  • Mr Ali Ahmed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Durnsford Road, London, SW19 8DZ, United Kingdom

      IIF 930
    • 14, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 931 IIF 932
  • Mr Ali Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 19, High Street Wanstead, London, E11 2AA, England

      IIF 933
  • Mr Ali Alhaj Hassan Ahmed
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hillsview Avenue, Newcastle Upon Tyne, NE3 3TB, United Kingdom

      IIF 934
  • Mr Mohammed Abdul Abid Ahmed
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 935
  • Mr Radi Ali
    Swedish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hazelwood Avenue, Morden, Surrey, SM4 5RR, United Kingdom

      IIF 936
  • Ahmad, Ali
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 937
  • Ahmad, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1281, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 938
  • Ahmad, Ali
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 939
  • Ahmad, Ali
    Pakistani chief executive born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Sheikh Faazal, Chak Number 92 Ab Tehsil Arifwala, Pakpattan, 57400, Pakistan

      IIF 940
  • Ahmad, Ali
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 941
  • Ahmed, Ali
    British

    Registered addresses and corresponding companies
    • 51 Wodecroft Road, Luton, Bedfordshire, LU3 2EY

      IIF 942
    • 9, Couperhouse Croxley View, Watford, Herts, WD18 6PG, England

      IIF 943
  • Ahmed, Ali
    British manager

    Registered addresses and corresponding companies
    • 27 Warwick Road, West Drayton, Middlesex, UB7 9BZ

      IIF 944
  • Ahmed, Ali
    Dutch director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whitmore Road, Small Heath, Birmingham, West Midlands, B10 0NP

      IIF 945
  • Ahmed, Ali
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6304, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 946
  • Ahmed, Ali
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 467 Z Block Phase 111 Dha, Street 24, Lahore, 54000, Pakistan

      IIF 947
  • Ahmed, Ali
    Pakistani business executive born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 948
  • Ahmed, Ali
    Pakistani estate agent born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Flat 5 10 Coley Avenue, Reading, RG1 6LQ, England

      IIF 949
  • Ahmed, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5183, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 950
  • Ahmed, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1893, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 951
  • Ahmed, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 24 912a, London Rd, Thornton Heath, CR7 7PE, United Kingdom

      IIF 952
  • Ahmed, Ali
    Pakistani president born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 953
  • Ahmed, Ali
    English company director born in March 2008

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fieldgate Road, Luton, LU4 9TA, England

      IIF 954
  • Ali, Ahmad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 68 Hathaway Road, Croydon, CR0 2TP, England

      IIF 955
    • 59, Bisley Grove, Bransholme, Hull, HU7 4PY, England

      IIF 956
  • Ali, Ahmed
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • 23a Ripple Road, Barking, Essex, IG11 7NW

      IIF 957
    • 256 The Lintons, Linton Road, Barking, Essex, IG11 8HT

      IIF 958
  • Ali, Ahmed
    Swedish radiographer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lennard Road, Croydon, CR0 2UL, England

      IIF 959
  • Ali, Ahmed
    Swedish radiography born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lennard Road, Croydon, CR0 2UL, United Kingdom

      IIF 960
  • Ali, Ahmed
    British director born in November 1976

    Registered addresses and corresponding companies
    • 253e East India Dock Road, London, E14 0EG

      IIF 961
  • Ali, Ahmed
    British director born in September 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 314, Caerphilly Road, Cardiff, CF14 4NT, United Kingdom

      IIF 962
  • Ali, Ahmed
    British director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Close, Crawley, RH10 3BJ, England

      IIF 963
  • Ali, Ahmed Abdillahi
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, Corporation Road, Grangetown, Cardiff, CF11 7AP

      IIF 964
  • Ali, Ahmed Abdillahi
    British business man born in January 1973

    Resident in England

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

      IIF 965
  • Ali, Ahmed Abdillahi
    British businessman born in January 1973

    Resident in England

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

      IIF 966
  • Ali, Ahmed Abdillahi
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 395, High Road, Wembley, Middlesex, HA9 6AA

      IIF 967
  • Ali, Ahmed Abdillahi
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunedin Way, Hayes, UB4 9LG, England

      IIF 968
  • Ali, Ahmed Abdillahi
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Stanliff House, Cassilis Road, London, E14 9LF, England

      IIF 969
  • Ali, Ahmed Adedigba
    British administrator born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tower Close, Abindon, Oxfordshire, OX14 5US, United Kingdom

      IIF 970
  • Ali, Ahmed Adedigba
    British direct born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tower Close, Oxon, Abingdon, OX14 5US, United Kingdom

      IIF 971
  • Ali, Ahmed Yusuf
    British company director born in December 1984

    Resident in England

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

      IIF 972
  • Ali, Ahmed Yusuf
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 973
  • Ali, Ahmed Yusuf
    British general manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 974
  • Ali, Ahmed Yusuf
    British managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 975
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 976
  • Ali, Ahmed, Mr.
    British director born in December 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 140, Greenway Avenue, London, E17 3QW, Great Britain

      IIF 977
  • Ali, Lord Ahmed
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 181, Rice Lane, Liverpool, L9 1AF, England

      IIF 978
    • 4, East Prescot Road, Liverpool, L14 1PW, England

      IIF 979
    • 9, Madison Square, Liverpool, L1 5FD, England

      IIF 980 IIF 981 IIF 982
    • 50, Wallasey Road, Wallasey, CH45 4NW, United Kingdom

      IIF 983 IIF 984
  • Ali, Lord Ahmed
    British entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Madison Square, Duke Street, Liverpool, L1 5AG, England

      IIF 985
  • Ali, Radi
    Swedish tiler born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hazelwood Avenue, Morden, Surrey, SM4 5RR, United Kingdom

      IIF 986
  • Dr Ahmed Al-morhiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, Seaside Lane, Easington Colliery, Co. Durham, SR8 3PG

      IIF 987
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 988 IIF 989
    • 165, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 990
    • 309, Finchley Road, London, NW3 6EH, England

      IIF 991
    • 82, Queensway, London, W2 3RL, England

      IIF 992
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 993 IIF 994
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 995
  • Dr Ahmed Ali
    Egyptian born in September 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Mawqaf Elmansora Street, Ashirqiya, Zagazig, 44511, Egypt

      IIF 996
  • Mr Ahmad Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 58, Street No. 15, Shah Faisal Shaheed Road, Mahalla Chowk Ambal Amin Park, Lahore, 54000, Pakistan

      IIF 997
  • Mr Ahmad Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14879324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 998
  • Mr Ahmad Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 999
  • Mr Ahmed Al-morhiby
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 1000
  • Mr Ahmed Ali
    Bangladeshi born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 1001
  • Mr Ahmed Ali
    Bangladeshi born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rodley Lane, Rodley, Leeds, LS13 1LB, England

      IIF 1002
  • Mr Ahmed Ali
    Egyptian born in September 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1003
    • Prince Saud Bin, Farahan Al Saud, Sahafa Quarter, Riyadh, Saudi Arabia, 13321, Saudi Arabia

      IIF 1004
  • Mr Ahmed Ali
    Egyptian born in December 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7845, Al Jubail, Al Nahdah Dist., Unit No 9, Riyadh, 13222, Saudi Arabia

      IIF 1005
    • 7845, Al Jubail Road, Al Nahdah Dist, Riyadh, 13222, Saudi Arabia

      IIF 1006
  • Mr Ahmed Ali
    Somali born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cherry Road, Enfield, EN3 5SF, England

      IIF 1007
  • Mr Ahmed Ali
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 6, Zayed Mahmoud Street, Egypt, Old Cairo, Cairo, 11555, Egypt

      IIF 1008
  • Mr Ahmed Ali
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 1009
  • Mr Ahmed Ali
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 97, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1010
  • Mr Ahmed Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 414, Block M 2 Model Town, Lahore, 54000, Pakistan

      IIF 1011
  • Mr Ahmed Hassan Ali
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35 - 36, The Designworks, Park Parade, London, NW10 4HT, England

      IIF 1012 IIF 1013
    • Suite 35 -36 The Designworks, Park Parade, London, NW10 4HT, United Kingdom

      IIF 1014 IIF 1015
  • Mr Ali Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 1016
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 1017
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 1018
  • Mr Ali Ahmed
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 244, Gloucester Terrace, London, W2 6HU, England

      IIF 1019
  • Mr Ali Ahmed
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Oakmere Road, London, SE2 0XX, England

      IIF 1020
  • Mr Ali Ahmed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Couperhouse Croxley View, Watford, Hertfordshire, WD18 6PG

      IIF 1021
  • Mr Ali Ahmed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 92 Osborne Square, Dagenham, RM9 5BA, England

      IIF 1022
  • Mr Ali Ahmed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 149, Croxden Way, Eastbourne, BN22 0UN, England

      IIF 1023
    • 3, Beamsley Road, Eastbourne, BN22 7EH, England

      IIF 1024
    • Unit 8, 1 Green Street, Eastbourne, BN21 1QN, United Kingdom

      IIF 1025
  • Mr Ali Ahmed
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 2nd Floor, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 1026
  • Mr Ali Ahmed
    British born in June 1977

    Resident in England

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

      IIF 1027
  • Mr Ali Ahmed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 1028
  • Mr Ali Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 217, Walton Road, Woking, GU21 5EF, England

      IIF 1029
  • Mr Ali Ahmed
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 181, East India Dock Road, London, E14 0EA

      IIF 1030
  • Mr Ali Ahmed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Clifton Road, Aston, Birmingham, B6 5BL, England

      IIF 1031
    • Kb Works, Unit 1, Westwood Road, Birmingham, West Midlands, B6 7DU, United Kingdom

      IIF 1032 IIF 1033
    • Kb Works, Unit 1, Westwood Road, Westwood Road, Birmingham, B6 7DU, United Kingdom

      IIF 1034
    • K.b Works, Westwood Road, Birmingham, B6 7DU, United Kingdom

      IIF 1035
    • K.b. Works Westwood Road, Westwood Road, Birmingham, B6 7DU, England

      IIF 1036
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 1037
    • 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1038
  • Mr Ali Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 1039
    • 2, Maybush Road, Wakefield, WF1 5AZ, England

      IIF 1040
  • Mr Ali Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sagar Street, Castleford, WF10 1AF, England

      IIF 1041
  • Mr Ali Ahmed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 D28, The Winning Box 27-37 Station Road, Hayes Hillingdon London, UB3 4DX, United Kingdom

      IIF 1042
  • Mr Ali Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 1043
  • Mr Ali Ahmed
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Winford House, Jodrell Road, London, E3 2LE, England

      IIF 1044
  • Mr Ali Ahmed
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 83 Warrington Road, Dagenham, RM8 3JL, England

      IIF 1045
    • 83, Warrington Road, Dagenham, RM8 3JL, United Kingdom

      IIF 1046
  • Mr Ali Ahmed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Keith Road, London, E17 5BX, United Kingdom

      IIF 1047
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1048 IIF 1049 IIF 1050
    • A&l, Suite 1 - 3 The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 1051
  • Mr Ali Ahmed
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Courtland Drive, Chigwell, Essex, IG7 6PN, England

      IIF 1052
    • 2, Courtland Drive, Chigwell, IG7 6PN, England

      IIF 1053
    • 11, Courtenay Road, Wembley, HA9 7ND, England

      IIF 1054
  • Mr. Ahmad Ali
    Pakistani born in July 1983

    Resident in Saudi Arabia

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

      IIF 1055
  • Osman, Ali
    Dutch director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 1056
  • Osman, Ali
    Dutch unemployed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 1057
  • Ahmad, Ali
    German director born in February 1987

    Resident in Germany

    Registered addresses and corresponding companies
    • C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 1058
  • Ahmad, Ali
    Libanese director born in February 1987

    Resident in Germany

    Registered addresses and corresponding companies
    • Logistics Technology Solutions Enterprise Ltd., Scheiblerstr. 23, Berlin, 12437, Germany

      IIF 1059
  • Ahmad, Ali
    Nigerian manager born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 1060
  • Ahmad, Ali
    Chinese business executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1061
  • Ahmad, Ali
    Pakistani business person born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 1062
  • Ahmad, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit:2120, 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, United Kingdom

      IIF 1063
  • Ahmad, Ali
    Pakistani business man born in January 2001

    Resident in Pakistan

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

      IIF 1064
  • Ahmad, Ali
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 1065
  • Ahmad, Ali
    Pakistani managing director born in June 2001

    Resident in Pakistan

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

      IIF 1066
  • Ahmad, Ali
    Pakistani owner born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1067
    • Unit 104505, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1068
  • Ahmad, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 1069
  • Ahmad, Ali
    Pakistani enterpreneur born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1070
  • Ahmad, Ali
    Pakistani director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 62, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 1071
  • Ahmad, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 1072
  • Ahmad, Ali
    Pakistani manager born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15692744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1073
  • Ahmad, Ali
    Pakistani company director born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#8045, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1074
  • Ahmed, Ali
    Egyptian publishing director born in May 1978

    Resident in Egypt

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

      IIF 1075
  • Ahmed, Ali
    Bangladeshi manager born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 219/221, Bow Road, London, E3 2SJ, United Kingdom

      IIF 1076
  • Ahmed, Ali
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Corbyn Road, Birmingham, B9 5US, England

      IIF 1077
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 1078
  • Ahmed, Ali
    Maldivian director born in October 1996

    Resident in Maldives

    Registered addresses and corresponding companies
    • Office 3609, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1079
  • Ahmed, Ali
    English company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fieldgate Road, Luton, LU4 9TA, England

      IIF 1080
  • Ahmed, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 1081
  • Ahmed, Ali Jawhar
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 283, Buchanan Road, Sheffield, S5 8AU, England

      IIF 1082
  • Ahmed, Anwar Ali
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 1083
    • 6th Floor, Vantage, Great West Road, London, TW8 9AG, England

      IIF 1084
    • 71 75, Uxbridge Road, London, W5 5SL, England

      IIF 1085
  • Ali, Ahmad
    Pakistani sales person born in August 1989

    Resident in England

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

      IIF 1086
  • Ali, Ahmad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, England

      IIF 1087
  • Ali, Ahmad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, F19 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1088
  • Ali, Ahmed
    British

    Registered addresses and corresponding companies
  • Ali, Ahmed
    Pakistani director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Lea Bridge Road, London, E10 7LA, England

      IIF 1095
  • Ali, Ahmed
    Pakistani director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 67, Albion Street, Regus, The Pinnacle, Leeds, LS1 5AA, England

      IIF 1096
  • Ali, Ahmed
    Pakistani company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 108, Castle Hill, Edinburgh, EH1 2NG, Scotland

      IIF 1097
  • Ali, Ahmed
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wilton Street, Bradford, BD5 0AX, United Kingdom

      IIF 1098
  • Ali, Ahmed
    Pakistani employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ransdale Grove, Bradford, BD5 7NS, England

      IIF 1099
  • Ali, Ahmed
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 148-150, Claremont Road, Manchester, M14 4RT, United Kingdom

      IIF 1100
  • Ali, Ahmed
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Citizens Place, Manchester, M14 7GS, United Kingdom

      IIF 1101
  • Ali, Ahmed
    Pakistani commercial director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 1102
  • Ali, Ahmed
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91a, York Road, Ilford, IG1 3AQ, England

      IIF 1103
  • Ali, Ahmed
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Fensway, Birmingham, B34 6EY, England

      IIF 1104
  • Ali, Ahmed
    Pakistani chief executive born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 747, Boydstone Road, Thornliebank, Glasgow, G46 8LA, Scotland

      IIF 1105
  • Ali, Ahmed
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Raleigh Road, Southall, UB2 5TW, England

      IIF 1106
  • Ali, Ahmed
    Pakistani business executive born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1107
  • Ali, Ahmed Hassan
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35 - 36, The Designworks, Park Parade, London, NW10 4HT, England

      IIF 1108
  • Ali, Ahmed Hassan
    British business executive born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35 - 36, The Designworks, Park Parade, London, NW10 4HT, England

      IIF 1109
  • Ali, Ahmed Hassan
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35 -36 The Designworks, Park Parade, London, NW10 4HT, United Kingdom

      IIF 1110 IIF 1111
  • Ali, Ahmed Hassan
    British accountant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35-36, Park Parade, London, NW10 4HT, England

      IIF 1112
  • Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 1113
  • Ali Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 1114
  • Ali Ahmed
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Ash Tree Road, Manchester, M8 5SA, England

      IIF 1115
  • Dr Ali Ahmed Anwar
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Southview Drive, Blanefield, Glasgow, G63 9JG, Scotland

      IIF 1116
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 1117
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1118
  • Mr Ahmad Ali
    Syrian born in March 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • Zafer Mah, Adil Nasit Blv, N 54, Hep Istanbul, H1, Essenyurt, Istanbul, Marmara, 34000, Turkey

      IIF 1119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1120
  • Mr Ahmad Ali
    Italian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 54, Dorrington Close, Luton, LU3 1XR, England

      IIF 1121
    • 75, Dorrington Close, Luton, LU3 1XL, England

      IIF 1122
  • Mr Ahmad Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Basti Baaghi Post Office Dhanot, Tehsil Kehror Pacca District Lodhran, Dhanot, 59330, Pakistan

      IIF 1123
  • Mr Ahmad Ali
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15447441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1124
  • Mr Ahmad Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4417, Office 4417 58 Peregrine Road Hainault Ilford Esse, London, IG6 3SZ, United Kingdom

      IIF 1125
  • Mr Ahmad Ali
    Pakistani born in June 2005

    Resident in Pakistan

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

      IIF 1126
  • Mr Ahmad Ali
    Pakistani born in April 2022

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Ellesmere Road, Newcastle Upon Tyne, NE4 8TS, United Kingdom

      IIF 1127
  • Mr Ahmed Adedigba Ali
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tower Close, Oxon, Abingdon, OX14 5US, United Kingdom

      IIF 1128
  • Mr Ahmed Mohamed Ali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 13 Regina Road, Southall, London, Middlesex, UB2 5PL, United Kingdom

      IIF 1129
    • 13, Regina Road, Southall, UB2 5PL, England

      IIF 1130
    • 13, Regina Road, Southall, UB2 5PL, United Kingdom

      IIF 1131
  • Mr Alamin Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 1132
  • Mr. Ahmed Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 1133
  • Ahmad, Adnan
    Pakistani car dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 1134
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 1135
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1136
  • Ahmad, Ali
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1137
  • Ahmed, Ali
    Indian director born in May 1976

    Registered addresses and corresponding companies
    • 20 Airdrie Close, Hayes, Middlesex, UB4 9SR

      IIF 1138
  • Ahmed, Ali
    Iraqi ceo born in February 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hilal Sokak. No 22 D 8, Universite Mah, Istanbul, Avcilar, 34320, Turkey

      IIF 1139
  • Ahmed, Ali
    Bangladeshi director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Heylyn Square, London, E3 2DW, England

      IIF 1140
  • Ahmed, Ali
    Bangladeshi service born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1141
  • Ahmed, Ali
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Sector 15a/2, Buffer Zone, Karachi, Sindh, 75850, Pakistan

      IIF 1142
  • Ahmed, Jubayer Ali
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1143
    • 112, Salmon Lane, London, E14 7PQ, England

      IIF 1144
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 1145
    • Unit 7-9, Rounton Road, London, E3 4HA, England

      IIF 1146
  • Ahmed, Jubayer Ali
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 552, Railway Arches, Arnold Road, London, E3 4NR, United Kingdom

      IIF 1147
  • Ahmed, Jubayer Ali
    British engineer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, (rear) 90 Railway Arches, Campbell Road, London, E3 4EA, United Kingdom

      IIF 1148
  • Ali, Ahmad
    Pakistani director born in December 1984

    Resident in Pakistan

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

      IIF 1149
  • Ali, Ahmad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 1150
  • Ali, Ahmad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Ellesmere Road, Newcastle Upon Tyne, NE4 8TS, United Kingdom

      IIF 1151
  • Ali, Ahmad
    Pakistani manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32 Magdalen Road, Magdalen Road, St. Leonards-on-sea, TN37 6ET, England

      IIF 1152
  • Ali, Ahmad
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86, Lyndhurst Gardens, Barking, IG11 9XZ, England

      IIF 1153
  • Ali, Ahmad
    Pakistani entrepreneur born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15a, St. Johns Road, Isleworth, TW7 6NB, England

      IIF 1154
  • Ali, Ahmad
    Pakistani manufacturer born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 1155
  • Ali, Ahmad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7796, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1156
  • Ali, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 1157
  • Ali, Ahmad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 1158
  • Ali, Ahmad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 22 A, Mahalla Karam Nagar Alamgir Road, Misri Shah, Lahore, 54000, Pakistan

      IIF 1159
  • Ali, Ahmad
    Pakistani driver born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1160
  • Ali, Ahmad
    Pakistani social worker born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 338, High Street, Enfield, EN3 4DE, England

      IIF 1161
  • Ali, Ahmad
    Pakistani director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 63, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 1162
  • Ali, Ahmed
    Swedish director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Cross Street, London, EC1N 8UN, England

      IIF 1163
  • Ali, Ahmed
    Dutch accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 1164
  • Ali, Ahmed
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Arab Trade Centre, 140 Church Street, London, NW8 8EX, England

      IIF 1165
  • Ali, Ahmed
    English catering born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 858, Bristol Road, Selly Oak, Birmingham, B29 6HW, England

      IIF 1166
  • Ali, Ahmed
    Pakistani digital media marketing born in February 1985

    Resident in Pakistan

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

      IIF 1167
  • Ali, Ahmed
    Pakistani businessman born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1168
  • Ali, Ahmed
    Iranian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 1169
  • Ali, Ahmed
    Pakistani leading growth born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M. Sajid, 439-e Shah Rukne Alam Multan, Multan, 60000, Pakistan

      IIF 1170
  • Ali, Ahmed
    Dutch company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 1171
  • Ali, Ahmed
    Dutch company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 1172
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 1173
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 1174 IIF 1175
  • Ali, Ahmed
    Danish sports coach born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 79 Kinvara Heights, 7 Rea Place, Birmingham, B12 0NJ, England

      IIF 1176
    • 38a, Meriden Street, Digbeth, B5 5TH, United Kingdom

      IIF 1177
  • Ali, Ahmed
    Pakistani managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 440, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 1178
  • Ali, Ahmed
    Pakistani accountant born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lidget Avenue, Bradford, BD7 2PN, England

      IIF 1179
  • Ali, Ahmed
    Pakistani software engineer born in December 1996

    Resident in Pakistan

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

      IIF 1180
  • Ali, Ahmed
    Swedish director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hazelwood Avenue, Morden, Surrey, SM4 5RR, United Kingdom

      IIF 1181
  • Ali, Ahmed
    Dutch director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Francis House, Dove Street, Bristol, BS2 8LD, England

      IIF 1182
  • Ali, Ahmed
    Dutch director and company secretary born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Francis House, Dove Street, Bristol, BS2 8LD, England

      IIF 1183
  • Ali, Ahmed
    Dutch managing director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Francis House, Dove Street, Bristol, BS2 8LD, England

      IIF 1184
  • Ali, Ahmed
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nawan Pind P/o Chitti Sheikhan, Sialkot, 51310, Pakistan

      IIF 1185
  • Ali, Ahmed
    Pakistani graphic designer born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 3rd Floor, Ch Arcade, 352-a, Main Pwd Road, National Police Foundation, Islamabad, 45710, Pakistan

      IIF 1186
  • Ali, Ahmed Abdillahi
    British business manager born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7a, Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 1187
  • Ali, Ahmed Abdillahi
    British travel agent born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 59, Coldharbour Lane, Hayes, UB33EE, England

      IIF 1188
  • Ali, Ahmed Mohamed
    British business consultancy born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 13 Regina Road, Southall, UB2 5PL, England

      IIF 1189
  • Ali, Ahmed Mohamed
    British business consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 13 Regina Road, Southall, Middlesex, UB2 5PL, England

      IIF 1190 IIF 1191
  • Ali, Ahmed Mohamed
    British business development born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 13 Regina Road, Southall, London, Middlesex, UB2 5PL, United Kingdom

      IIF 1192
    • 13, Regina Road, Southall, UB2 5PL, England

      IIF 1193
  • Ali, Ahmed Mohamed
    British community worker born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Regina Road, Southall, Middlesex, UB2 5PL, United Kingdom

      IIF 1194
  • Ali, Ahmed Mohamed
    British tutor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Regina Road, Southall, Ealing, UB2 5PL, United Kingdom

      IIF 1195
    • 13, Regina Road, Southall, UB2 5PL, England

      IIF 1196
  • Ali Ahmad
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 858, Street No 13, New Abdullah Colony, Samundri Road Abdullah Pull Faisalabad, Faisalabad, 38000, Pakistan

      IIF 1197
  • Ali Ahmad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3310, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1198
  • Ali Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2522, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1199
  • Ali Ahmed
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward #1, Kumbhar Muhalla Khorwah, Tehsil Golarchi, District Badin, Sindh, Pakistan, Khorwah, 72201, Pakistan

      IIF 1200
  • Ali Ahmed
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lidget Avenue, Bradford, BD7 2PN, England

      IIF 1201
  • Ali Ahmed
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 2, Muhallah Shah Street, Saeed A Bad, Tahseel Saeedabad, Matiari, Pakistan, 70150, Pakistan

      IIF 1202
  • Ali Ahmed
    Pakistani born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 24 912a, London Rd, Thornton Heath, CR7 7PE, United Kingdom

      IIF 1203
  • Ishani, Fareed Mohmedali, Mr.
    British businessmen born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chiswick High Road, London, W4 1TH

      IIF 1204
  • Mr Ahmed Abdillahi Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunedin Way, Hayes, UB4 9LG, England

      IIF 1205
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1206
    • Flat 9 Stanliff House, Cassilis Road, London, E14 9LF, England

      IIF 1207
  • Mr Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 1208
  • Mr Ahmed Ali
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • E3, Maadi Grand City, Cairo, 11728, Egypt

      IIF 1209
  • Mr Ahmed Ali
    Egyptian born in May 2003

    Resident in Egypt

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

      IIF 1210
  • Mr Ahmed Salim
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 1211
  • Mr Ali Ahmad
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ketteringham Drive, Great Sankey, Warrington, Cheshire, WA5 3UD

      IIF 1212
  • Mr Ali Ahmad
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-3, 126 Uxbridge Road, London, W12 8AA, England

      IIF 1213
  • Mr Ali Ahmed
    Swedish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lennard Road, Croydon, CR0 2UL, England

      IIF 1214
  • Mr Ali Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 1215
  • Mr Ali Ahmed
    Pakistani born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 106, 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, G32 8RE, Scotland

      IIF 1216
  • Mr Ali Ahmed
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 849, High Street, Stoke-on-trent, ST6 5QH, England

      IIF 1217
  • Mr Ali Ahmed
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 55, Benjamin Lane, Wexham, Slough, SL3 6AB, England

      IIF 1218
  • Mr Hamad Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Winn Grove, Sheffield, S6 1UN, United Kingdom

      IIF 1219
  • Mr Mohammed Ahmed Ali
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 925, Romford Road, London, E12 5JT, England

      IIF 1220
  • Osman, Ali
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, B19 2LT, England

      IIF 1221
  • Ahmad, Adnan
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 1222
  • Ahmad, Adnan
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1223
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1224
  • Ahmad, Ali Aso
    Iraqi company director born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ahmed, Abdul Malik
    British businessmen born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Lodge, Wellington Road Werneth, Oldham, Lancashire, OL8 4DE

      IIF 1228
  • Ahmed, Abdul Malik
    British contract manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wellington Road, Oldham, OL8 4DD, United Kingdom

      IIF 1229
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, OL8 4DD, United Kingdom

      IIF 1230
  • Ahmed, Abdul Malik
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 157 Wellington Road, Oldham, OL8 4DD, England

      IIF 1231
  • Ahmed, Ilias Ayna
    British chef born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Dalelands West, Market Drayton, TF9 1DQ, United Kingdom

      IIF 1232
  • Al-mohiby, Ahmed
    British dentist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Quex Road, London, NW6 4PL, England

      IIF 1233
  • Ali, Ahmad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 131, Hussain Colony Chishtian Region, Bahawalpur, 63100, Pakistan

      IIF 1234
  • Ali, Ahmad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15025978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1235
  • Ali, Ahmad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15297952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1236
  • Ali, Ahmad
    Turkish business person born in March 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • No: 54-58b/8, Zafer Mah. Adile Nasit Bulvari, Istanbul, Esenyurt, 34513, Turkey

      IIF 1237
  • Ali, Ahmad
    Pakistani marketing consultant born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 3, Muhallah Khwaja Kheli Bala, Baffa, Mansehra, 21110, Pakistan

      IIF 1238
  • Ali, Ahmad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8130, 182-184 High Street North East Ham Lon, East Ham London, E6 2JA, United Kingdom

      IIF 1239
  • Ali, Ahmad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237-b, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 1240
  • Ali, Ahmad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10, 37 Station Parade South Street Romford Rm12bx, Romford, RM1 2BX, United Kingdom

      IIF 1241
  • Ali, Ahmad
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643a, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 1242
  • Ali, Ahmad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, House No 98 New Gulgasht Road, Multan, 60000, Pakistan

      IIF 1243
  • Ali, Ahmad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 1244
  • Ali, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7727, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1245
  • Ali, Ahmad
    Pakistani company director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 2, Warwick Square, Carlisle, CA1 1LB, England

      IIF 1246
  • Ali, Ahmed
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Villa Street, Birmingham, B19 2XS, England

      IIF 1247
  • Ali, Ahmed
    German company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 6 Chase Road, Chase Road, London, NW10 6HZ, England

      IIF 1248
  • Ali, Ahmed
    Nigerian consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Appleford Drive, Abingdon, OX14 2BU, England

      IIF 1249
  • Ali, Ahmed
    Pakistani director born in June 1978

    Resident in Wales

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

      IIF 1250
  • Ali, Ahmed
    Indian business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dellow Street, London, E1 0BW, England

      IIF 1251
  • Ali, Ahmed
    Iraqi company direc born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 1252
  • Ali, Ahmed
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 1253
  • Ali, Ahmed
    Pakistani freelancer born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.6, New Muslim Town, Bahawalpur, 63100, Pakistan

      IIF 1254
  • Ali, Ahmed
    Pakistani entrepreneur born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Umer House, Chah Ajriyan, Mohalla Mubarak Poora, Sialkot, 51310, Pakistan

      IIF 1255
  • Ali, Ahmed
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1256
  • Ali, Ahmed
    Pakistani web developer born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15174871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1257
  • Ali, Ahmed
    Argentine director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1ND, England

      IIF 1258
  • Ali, Ahmed
    Syrian company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Pinehurst Avenue, Anfield, Liverpool, L4 7UE, England

      IIF 1259
  • Ali, Ahmed
    Pakistani business owner born in May 1997

    Resident in Pakistan

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

      IIF 1260
  • Ali, Ahmed
    Pakistani businessmen born in April 1999

    Resident in Pakistan

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

      IIF 1261
  • Ali, Ahmed
    Pakistani director born in June 1999

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1262
  • Ali, Ahmed Abdulkhaleq
    British business born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 169a, High Street, Staines-upon-thames, TW18 4PA, England

      IIF 1263
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 1264
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 1265 IIF 1266
  • Ali, Ahmed Abdulkhaleq
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 1267
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 1268
  • Ali, Ahmed Abdulkhaleq
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 1269
  • Ali, Ahmed, Mr,
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 1270
  • Ali, Ahmed, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #7, Street #10, Inside Pakki Thatthi, Samanabad, Lahore, 54000, Pakistan

      IIF 1271
  • Adnan Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 1272
  • Ali Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1273
  • Ali Ahmad
    Chinese born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14887359 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1274
  • Ali Ahmad
    Pakistani born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15692744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1275
  • Ali Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6304, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1276
  • Ali Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5183, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1277
  • Ali Ahmed
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1893, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1278
  • Ali Ahmed
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 1279
  • Mr Ahmed Salim
    Egyptian born in October 1994

    Resident in Egypt

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

      IIF 1280
  • Mr Ali Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 79, The Headlands, Northampton, NN3 2NZ, England

      IIF 1281
  • Mr Ali Ahmed
    Dutch born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10-13, Argall Avenue, London, E10 7QE

      IIF 1282
  • Mr Ali Ahmed
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Ramsgate, Kent, CT11 8NP, England

      IIF 1283
  • Mr Ali Ahmed
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52 Endsleigh Road, West Ealing, London, W13 0RE, England

      IIF 1284
  • Mr Ali Ahmed
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 84u, Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1285
  • Mr Anwar Ali Ahmed
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Vantage London, Great West Road, Brentford, TW8 9AG, England

      IIF 1286
    • 6th Floor, Vantage, Great West Road, London, TW8 9AG, England

      IIF 1287
    • 71 75, Uxbridge Road, London, W5 5SL, England

      IIF 1288
  • Mr Hamad Ali
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1289
  • Mr Salif Al'adawi
    British born in November 1995

    Resident in England

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

      IIF 1290
  • Mr Syed Ahmed Ali Shah
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37 Belgrave Road, Ilford, IG1 3AW, England

      IIF 1291
    • 37 Belgrave Road, Ilford, IG1 3AW, United Kingdom

      IIF 1292
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 1293
  • Mr. Ahmed Ali
    Bangladeshi born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 1294
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1295
  • Ahmad, Adnan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Adnan
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 1297
  • Ahmad, Ali, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1298
  • Ahmed, Abdul Alim
    British

    Registered addresses and corresponding companies
    • Wellington Lodge, Wellington Road, Oldham, Lancashire, OL8 4DE

      IIF 1299
  • Ahmed, Abdul Alim
    British businessmen born in October 1980

    Registered addresses and corresponding companies
    • Wellington Lodge, Wellington Road, Oldham, Lancashire, OL8 4DE

      IIF 1300
  • Ahmed, Abdul Malik
    British

    Registered addresses and corresponding companies
    • 157, Wellington Road, Oldham, OL8 4DD, United Kingdom

      IIF 1301
  • Al-morhiby, Ahmed
    British dentist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 1302
  • Ali, Ahmad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 58, Street No. 15, Shah Faisal Shaheed Road, Mahalla Chowk Ambal Amin Park, Lahore, 54000, Pakistan

      IIF 1303
  • Ali, Ahmad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Basti Baaghi Post Office Dhanot, Tehsil Kehror Pacca District Lodhran, Dhanot, 59330, Pakistan

      IIF 1304
  • Ali, Ahmad
    Pakistani entrepreneur born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15447441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1305
  • Ali, Ahmad
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14879324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1306
  • Ali, Ahmad
    Pakistani tele marketing born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1307
  • Ali, Ahmad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Beech Hurst Close, Maidstone, ME15 7PG, England

      IIF 1308
  • Ali, Ahmad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 963, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1309
  • Ali, Ahmad
    Italian trustee born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • University Of Salford Students' Union, University, University House, The Crescent, Salford, M5 4WT, United Kingdom

      IIF 1310
  • Ali, Ahmad
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4417, Office 4417 58 Peregrine Road Hainault Ilford Esse, London, IG6 3SZ, United Kingdom

      IIF 1311
  • Ali, Ahmad
    Pakistani student born in June 2005

    Resident in Pakistan

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

      IIF 1312
  • Ali, Ahmed
    Maltese director born in September 1949

    Resident in United Arab Emirates

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

      IIF 1313
  • Ali, Ahmed
    Egyptian sales director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Renishaw Avenue, Rotherham, S60 3LF, England

      IIF 1314
  • Ali, Ahmed
    Bangladeshi company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 1315
  • Ali, Ahmed
    Kuwaiti businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 1316
  • Ali, Ahmed
    Kuwaiti company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 1317
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 1318
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 1319
  • Ali, Ahmed
    Kuwaiti manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38 Chapel Street, London, NW1 5DP, United Kingdom

      IIF 1320 IIF 1321
    • 38 Chaple Street, London, NW1 5DP, United Kingdom

      IIF 1322
  • Ali, Ahmed
    Kuwaiti managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 1323
  • Ali, Ahmed
    Egyptian business development manager born in February 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 1324
  • Ali, Ahmed
    Egyptian general manager born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 61, Omar Ibn Elkhatab, Elharas Elwatany, Banha, Quliobia, 13111, Egypt

      IIF 1325
  • Ali, Ahmed
    German company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Clacton-on-sea, CO15 1NR, England

      IIF 1326
  • Ali, Ahmed
    Ethiopian labourer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 301, 2 Finchley Road, London, NW3 6DT, England

      IIF 1327
  • Ali, Ahmed
    Indian director born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 102, Zym Zone Building, Sharjaha, 1531, United Arab Emirates

      IIF 1328
  • Ali, Ahmed
    Egyptian director born in August 1993

    Resident in Egypt

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

      IIF 1329
  • Ali, Ahmed
    Somali manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cherry Road, Enfield, EN3 5SF, England

      IIF 1330
  • Ali, Ahmed
    Sudanese software engineer born in February 1996

    Resident in England

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

      IIF 1331
  • Ali, Ahmed
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, Flat 26 Glouster Square, London, W2 2TQ, United Kingdom

      IIF 1332
  • Ali, Ahmed
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

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

      IIF 1333
  • Ali, Ahmed
    Pakistani freelancer born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 97, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1334
  • Ali, Ahmed
    Pakistani business person born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 79, Barkat Bhai Town Auto Bahan Road, Latifabad, Hyderabad, 71000, Pakistan

      IIF 1335
  • Ali, Ahmed
    Pakistani freelancer born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 175, Barkat Bhai Town, Auto Bhahan Raod Latifabad, Hyderabad, 71000, Pakistan

      IIF 1336
  • Ali, Ahmed
    Pakistani director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1337
  • Ali, Ahmed
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 414, Block M 2 Model Town, Lahore, 54000, Pakistan

      IIF 1338
  • Ali, Ahmed
    Pakistani student born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1339
  • Ali, Ahmed
    Pakistani director born in March 2008

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1340
  • Ali, Ahmed Abdulrahman
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 1341
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 1342
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 1343
  • Ali, Ahmed Abdulrahman
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 1344
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 1345
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 1346
  • Ali, Ahmed Adedigba

    Registered addresses and corresponding companies
    • 41, Tower Close, Abindon, Oxfordshire, OX14 5US, United Kingdom

      IIF 1347
  • Ali Ahmad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit:2120, 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, United Kingdom

      IIF 1348
  • Ali Ahmed
    Egyptian born in May 1978

    Resident in Egypt

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

      IIF 1349
  • Ali Ahmed
    Maldivian born in October 1996

    Resident in Maldives

    Registered addresses and corresponding companies
    • Office 3609, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1350
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 1351
  • Mr Adnan Ahmad
    Pakistani born in March 1985

    Resident in England

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

      IIF 1352
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 1353
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1354
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 1355
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 1356
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 1357
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 1358 IIF 1359
  • Mr Ali Ahmad
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 1360
  • Mr Ali Ahmad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 38, Mohalla Gosia Colony Welfare Society Township, Lahore, 54000, Pakistan

      IIF 1361
  • Mr Ali Ahmad
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 1362
  • Mr Ali Ahmad
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1363
  • Mr Ali Ahmad
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Portland Street, Cheltenham, Gloucestershire, GL52 2NZ, England

      IIF 1364
  • Mr Ali Ahmed
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Coldharbour Lane, Hayes, UB3 3EE, England

      IIF 1365
  • Mr Ali Ahmed
    Dutch born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Ley, Wolverhampton, WV10 0HQ, England

      IIF 1366
  • Mr Ali Ahmed
    Dutch born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norfolk Place, London, W2 1QN

      IIF 1367
  • Mr Ali Ahmed
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cherington Road, Birmingham, B29 7ST, England

      IIF 1368
    • Flat B, 18 Ash View Norton Street Nottingham, Ash View, Nottingham, NG7 3BX, England

      IIF 1369
  • Mr Ali Ahmed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1370
  • Mr Ali Ahmed
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Afzal Town, Street No 3, Kacha Khuhroad, Abdul Hakim, Punjab, 58180, Pakistan

      IIF 1371 IIF 1372
  • Mr Ali Ahmed
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 The Old Slipper Baths, 5 Main Road, Far Cotton, Northampton, NN4 8EN, England

      IIF 1373
  • Mr Ali Ahmed
    English born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16 Cavendish Street, Keighley, BD21 3RG, England

      IIF 1374
  • Mr Ali Ahmed
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2 Met House, 215 Francis Road, London, E10 6NJ, England

      IIF 1375
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1376
  • Mr Ali Ahmed
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 82, Repton Avenue, Oldham, OL8 4JD, England

      IIF 1377
  • Mr Mursal Sheikh Ahmed
    Somali born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, High Street Harlesden, London, NW10 4SP, United Kingdom

      IIF 1378
  • Omar, Ali Ahmed
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 1379
  • Shah, Syed Ahmed Ali
    Pakistani business advisor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13 Goodwin Road, Croydon, CR0 4EJ, England

      IIF 1380
  • Shah, Syed Ahmed Ali
    Pakistani business executive born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodwin Road, Croydon, CR0 4EJ, England

      IIF 1381
  • Shah, Syed Ahmed Ali
    Pakistani business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 1382
  • Shah, Syed Ahmed Ali
    Pakistani businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13 Goodwin Road, Croydon, CR0 4EJ, England

      IIF 1383
    • 37, Belgrave Road, Ilford, IG1 3AW, England

      IIF 1384 IIF 1385
    • 37 Belgrave Road, Ilford, IG1 3AW, United Kingdom

      IIF 1386
  • Shah, Syed Ahmed Ali
    Pakistani businessmen born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Goodwin Road, Croydon, CR0 4EJ, United Kingdom

      IIF 1387
  • Shah, Syed Ahmed Ali
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Belgrave Road, Ilford, IG1 3AW, England

      IIF 1388
  • Shah, Syed Ahmed Ali
    Pakistani self employed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 1389
  • Ahmad, Ali Aso

    Registered addresses and corresponding companies
  • Ahmad, Ali, Mr,
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 1393
  • Ahmad, Mirza Adnan
    British company director born in December 1987

    Resident in England

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

      IIF 1394
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 1395
  • Ahmed, Ali Anees
    Pakistani travel agent born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Broadway, 22 Charles Street Mall, The Broadway, Bradford, BD1 1US, United Kingdom

      IIF 1396
  • Ahmed, Ali, Mr.
    Pakistani director born in September 2003

    Resident in England

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

      IIF 1397
  • Ali, Ahmad
    Syrian ceo born in March 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • Zafer Mah, Adil Nasit Blv, N 54, Hep Istanbul, H1, Essenyurt, Istanbul, Marmara, 34000, Turkey

      IIF 1398
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1399
  • Ali, Ahmad
    Italian managing director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 75, Dorrington Close, Luton, LU3 1XL, England

      IIF 1400
  • Ali, Ahmad, Mr,
    Pakistani entrepreneur born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1401
  • Ali, Ahmad, Mr.
    Pakistani director born in July 1983

    Resident in Saudi Arabia

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

      IIF 1402
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • 61, Omar Ibn Elkhatab, Elharas Elwatany, Banha, Quliobia, 13111, Egypt

      IIF 1403
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1404
    • 11, Coventry Road, Elmdon, Birmingham, B26 3QS, England

      IIF 1405
    • 47, Holme Street, Bradford, BD5 0LE, England

      IIF 1406
    • 71, Balfour Road, Peartree, Derby, Derbyshire, DE23 8UP, United Kingdom

      IIF 1407
    • Markazi Mosque, South Street, Dewsbury, WF12 9NG, England

      IIF 1408
    • Unit 3, 13 Regina Road, Southall, Ealing, UB2 5PL, United Kingdom

      IIF 1409
    • 214, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 1410
    • Unit 136, Atlas Business Part, 1 Rutherglen Road, Glasgow, G73 1SX, Scotland

      IIF 1411
    • Unit G, 24, Rosyth Road, Glasgow, G5 0YD, Scotland

      IIF 1412
    • 22, London Road, Gloucester, GL1 3NR, United Kingdom

      IIF 1413
    • 59, Coldharbour Lane, Hayes, UB33EE, England

      IIF 1414
    • 22, Pelham Road, Ilford, IG1 1RF, England

      IIF 1415
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1416 IIF 1417 IIF 1418
    • 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1419
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1420 IIF 1421
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1422
    • 241, Hermitage Road, London, London, N4 1NP, United Kingdom

      IIF 1423
    • 241, Hermitage Road, London, N4 1NP

      IIF 1424
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1425
    • Suite 5, 13 Regina Road, Southall, London, Middlesex, UB2 5PL, United Kingdom

      IIF 1426
    • 17 Wayland Road South, Gorton, Manchester, M18 7NQ, England

      IIF 1427
    • 17, Wayland Road South, Manchester, M18 7NQ, United Kingdom

      IIF 1428
    • 4, Citizens Place, Manchester, M14 7GS, United Kingdom

      IIF 1429
    • 6, Zayed Mahmoud Street, Egypt, Old Cairo, Cairo, 11555, Egypt

      IIF 1430
    • 2nd Floor, 1 Daisy Street, Westwood, Oldham, Lancashire, OL9 6AY, England

      IIF 1431
    • Pearl House, Daisy Street, Oldham, OL9 6AY, England

      IIF 1432
    • The Gardners Lodge, Middleton Road, Chadderton, Oldham, OL9 0JZ, England

      IIF 1433
    • Prince Saud Bin, Farahan Al Saud, Sahafa Quarter, Riyadh, Saudi Arabia, 13321, Saudi Arabia

      IIF 1434
    • Office 97, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1435
  • Ali, Ahmed
    Iraqi consultation born in September 1969

    Resident in Iraq

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

      IIF 1436
  • Ali, Ahmed
    Bangladeshi company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 1437
  • Ali, Ahmed
    Bangladeshi manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 296a, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 1438
  • Ali, Ahmed
    Bangladeshi unemployed born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rodley Lane, Rodley, Leeds, LS13 1LB, England

      IIF 1439
  • Ali, Ahmed
    Egyptian director born in September 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 1st Formations Ltd, 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1440
    • Prince Saud Bin, Farahan Al Saud, Sahafa Quarter, Riyadh, Saudi Arabia, 13321, Saudi Arabia

      IIF 1441
  • Ali, Ahmed
    Egyptian co-founder born in December 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7845, Al Jubail Road, Al Nahdah Dist, Riyadh, 13222, Saudi Arabia

      IIF 1442
  • Ali, Ahmed
    Egyptian director born in December 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7845, Al Jubail, Al Nahdah Dist., Unit No 9, Riyadh, 13222, Saudi Arabia

      IIF 1443
  • Ali, Ahmed
    Egyptian travel consultant born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 6, Zayed Mahmoud Street, Egypt, Old Cairo, Cairo, 11555, Egypt

      IIF 1444
  • Ali, Ahmed Abdow
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 434, Gillott Road, Birmingham, B16 9LJ, England

      IIF 1445
  • Ali, Ahmed, Mr.

    Registered addresses and corresponding companies
    • 4, Water Lane, London, London, E15 4NH, United Kingdom

      IIF 1446
  • Ali, Hamad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Winn Grove, Sheffield, S6 1UN, United Kingdom

      IIF 1447
  • Ali, Hamad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1448
  • Ali, Osman Omar
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 610, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 1449
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 1450
  • Anwar, Ali Ahmed, Dr
    British mechanical engineer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Southview Drive, Blanefield, Glasgow, G63 9JG, Scotland

      IIF 1451
  • Elmi, Ahmed Botan
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 1452
  • Malik Ahmed, Abdul
    British builder born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, Greater Manchester, OL8 4DE

      IIF 1453
  • Malik Ahmed, Abdul
    British building contractor born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Medtia Place, Union Street, Oldham, OL1 1DJ, England

      IIF 1454
  • Malik Ahmed, Abdul
    British businessman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, Greater Manchester, OL8 4DE

      IIF 1455
  • Malik Ahmed, Abdul
    British sales rep born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, Greater Manchester, OL8 4DE

      IIF 1456
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 1457
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

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

      IIF 1458
  • Mr Adnan Ahmad
    English born in December 1987

    Resident in England

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

      IIF 1459
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1460
  • Mr Ahmed Abdulrahman Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 186, Dalton Road, Barrow-in-furness, LA14 1PR, England

      IIF 1461
    • 10, High Street, Cleator Moor, CA25 5AH, United Kingdom

      IIF 1462
    • 26, Bath Road, Melksham, SN12 6LP, England

      IIF 1463
    • 1, Cropwell Road, Radcliffe-on-trent, Nottingham, NG12 2FJ, England

      IIF 1464
    • 25, King Street, Ulverston, LA12 7DZ, England

      IIF 1465 IIF 1466
  • Mr Ahmed Jawhar Kadir Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 228, Middlewood Road, Sheffield, S6 1TE, England

      IIF 1467
  • Mr Ali Ahmad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 1468
  • Mr Ali Ahmad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1281, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1469
  • Mr Ali Ahmad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Sheikh Faazal, Chak Number 92 Ab Tehsil Arifwala, Pakpattan, 57400, Pakistan

      IIF 1470
  • Mr Ali Ahmad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1471
  • Mr Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 1472
  • Mr Ali Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 1473
  • Mr Ali Ahmad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1474
    • Unit 104505, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1475
  • Mr Ali Ahmad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 62, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 1476
  • Mr Ali Ahmad
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#8045, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1477
  • Mr Ali Ahmed
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1478
  • Mr Ali Ahmed
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Flat 5 10 Coley Avenue, Reading, RG1 6LQ, England

      IIF 1479
  • Mr Ali Ahmed
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 24 912a, London Rd, Thornton Heath, CR7 7PE, United Kingdom

      IIF 1480
  • Mr Ali Ahmed
    English born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fieldgate Road, Luton, LU4 9TA, England

      IIF 1481
  • Mr Ali Ahmed
    English born in March 2008

    Resident in England

    Registered addresses and corresponding companies
    • 39 Fieldgate Road, Fieldgate Road, Luton, LU4 9TA, England

      IIF 1482
  • Mr Ali Jawhar Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 283, Buchanan Road, Sheffield, S5 8AU, England

      IIF 1483
  • Mr Ali Osman
    Dutch born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 1484
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 1485
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 1486
  • Mr Jubayer Ali Ahmed
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, London Road, Bagshot, Surrey, GU19 5HJ, England

      IIF 1487
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1488
    • 112, Salmon Lane, London, E14 7PQ, England

      IIF 1489
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 1490
    • Unit 7, (rear) 90 Railway Arches, Campbell Road, London, E3 4EA, United Kingdom

      IIF 1491
  • Mr. Ali Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1492
  • Osman, Mohamed Ali
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Minster Drive, Birmingham, B10 0LD, England

      IIF 1493
  • Salim, Ahmed
    Egyptian engineer born in January 1994

    Resident in Egypt

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

      IIF 1494
  • Ahmed, Akram Ali
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 20, Braithwaite Road, Birmingham, B11 1LA, England

      IIF 1495
  • Ahmed, Ali Abbas
    Welsh company director born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 92, Chepstow Road, Newport, NP19 8EE, Wales

      IIF 1496
  • Al Morhiby, Ahmed
    Yemen manager born in May 1977

    Registered addresses and corresponding companies
    • 14 Hillstowe Street, London, E5 9QY

      IIF 1497
  • Al-morhiby, Ahmed, Dr
    British dentist born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 165, Cricklewood Broadway, London, NW2 3HY, England

      IIF 1498 IIF 1499
    • 165, Cricklewood Broadway, London, NW2 3HY, United Kingdom

      IIF 1500
    • 82, Queensway, London, W2 3RL, England

      IIF 1501
    • Wentworth House, Seaside Lane, London, London, E5 0DS, England

      IIF 1502
  • Al-morhiby, Ahmed, Dr
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 309, Finchley Road, London, NW3 6EH, England

      IIF 1503
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 1504 IIF 1505
    • Suite 9, Liberty Workspace, Unit 9 Liberty Centre, Wembley, HA0 1TX, United Kingdom

      IIF 1506
  • Ali, Ahmad

    Registered addresses and corresponding companies
    • 15447441 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1507
    • Zafer Mah, Adil Nasit Blv, N 54, Hep Istanbul, H1, Essenyurt, Istanbul, Marmara, 34000, Turkey

      IIF 1508
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1509
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1510
    • 57, Ellesmere Road, Newcastle Upon Tyne, NE4 8TS, United Kingdom

      IIF 1511
  • Ali, Ahmed
    Iraqi businessmen born in December 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 1512
  • Ali, Ahmed
    Egyptian ceo born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • E3, Maadi Grand City, Cairo, 11728, Egypt

      IIF 1513
  • Ali, Ahmed
    Egyptian student born in May 2003

    Resident in Egypt

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

      IIF 1514
  • Ali, Ahmed Yusuf, Dr
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 275, Capel Crescent, Newport, NP20 2EW, Wales

      IIF 1515
  • Ali, Ahmed, Dr
    Egyptian cardiologist born in September 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Mawqaf Elmansora Street, Ashirqiya, Zagazig, 44511, Egypt

      IIF 1516
  • Ali, Ahmed, Mr.
    Pakistani student born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 1517
  • Ali, Osman Abdullahi
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Springfield Street, Birmingham, B18 7AU, England

      IIF 1518
  • Ali Ahmed
    Sudanese born in November 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 1519
  • Ibrahim, Nedal Subhi Baker
    Jordanian owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Upper Berkeley St, London, W1H 7QL, United Kingdom

      IIF 1520
  • Ibrahim, Nedal Subhi,baker
    Jordanian director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hyde Park Gardens, London, W2 2LZ, United Kingdom

      IIF 1521
  • Ibrahim, Nedal Subhi,baker
    Jordanian owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Bridge Avenue, London, W7 3AR, United Kingdom

      IIF 1522
    • 27 Hyde Park Gardens, Flat 6, London, W2 2LZ, United Kingdom

      IIF 1523
  • Ishani, Fareed Mohmedali

    Registered addresses and corresponding companies
    • 6 Chiswick High Road, London, W4 1TH

      IIF 1524
  • Ishani, Fareed Mohmedali Kassem

    Registered addresses and corresponding companies
    • 15, Crompton Court-suite 1c, Brompton Road, London, SW3 2AP, England

      IIF 1525
  • Malik Ahmed, Abdul
    British

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, Greater Manchester, OL8 4DE

      IIF 1526
  • Malik Ahmed, Abdul
    British builder

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Werneth, Oldham, Greater Manchester, OL8 4DE

      IIF 1527
  • Mr Abdul Malik Ahmed
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 157 Wellington Road, Oldham, OL8 4DD, England

      IIF 1528
    • O B A Millennium Cultural Centre, Featherstall Road North, Oldham, OL9 6QB

      IIF 1529
    • Oba Millennium Cultural Centre, Featherstall Road North, Oldham, Greater Manchester, OL9 6QB

      IIF 1530
  • Mr Adnan Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Oakey Ln, London, SE1 7HN, United Kingdom

      IIF 1531
  • Mr Ahmed Lamri
    Algerian born in July 2002

    Resident in Algeria

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

      IIF 1532
  • Mr Ali Ahmad
    German born in February 1987

    Resident in Germany

    Registered addresses and corresponding companies
    • C/o Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 1533
  • Mr Ali Ahmad
    Nigerian born in August 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 1534
  • Mr Ali Ahmad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 1535
  • Mr Ali Ahmad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1536
    • Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 1537
  • Mr Ali Ahmad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mahalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 1538
  • Mr Ali Ahmad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8809, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1539
  • Mr Ali Ahmed
    Bangladeshi born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 238, Ratcliffe Lane, London, E14 7JE, England

      IIF 1540
    • 46, Heylyn Square, London, E3 2DW, England

      IIF 1541
  • Mr Ali Ahmed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 107, Sector 15a/2, Buffer Zone, Karachi, Sindh, 75850, Pakistan

      IIF 1542
  • Mr Syed Ahmed Ali Shah
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38b, Stretton Road, Croydon, CR0 6EP, England

      IIF 1543
    • Floor 3, Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 1544
  • Mr, Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 1545
    • House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 1546
  • Mr. Adnan Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 1547
  • Salim, Ahmed

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

      IIF 1548
  • Salim, Ahmed
    Egyptian director born in October 1994

    Resident in Egypt

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

      IIF 1549
  • Shah, Syed Ahmed Ali

    Registered addresses and corresponding companies
    • 13 Goodwin Road, Croydon, CR0 4EJ, England

      IIF 1550
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1551
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1552
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • 14864643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1553
    • Ali Ahmad Ahmad, Ghulam Muhammad Abad D Block House 2032, Faisalabad, 38000, Pakistan

      IIF 1554
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1555
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1556
    • Ali, Al-bohyrat, Al Omra, Makkah, 24227, Saudi Arabia

      IIF 1557
  • Ahmed, Ali

    Registered addresses and corresponding companies
    • Kb Works, Westwood Road, Birmingham, B6 7DU, England

      IIF 1558
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 1559
    • 83, Warrington Road, Dagenham, Essex, RM8 3JL, England

      IIF 1560
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1561
    • 38-40, Whitechapel Road, London, E1 1JX, United Kingdom

      IIF 1562
    • 38-40, Whitechapel Road, Muslim Centre, London, E1 1JX, United Kingdom

      IIF 1563
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 1564
    • 6 Bank Buildings, Mitcham Lane, London, SW16 6NG, England

      IIF 1565
    • Flat 22, Trinidad House, Gill Street, London, E14 8AF, England

      IIF 1566
    • Unit 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 1567
    • 42, Sumner Street, Shaw, Oldham, Lance, OL2 8RY

      IIF 1568
    • 611, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JD, United Kingdom

      IIF 1569
  • Ahmed, Ali Jawhar Kadir
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 228, Middlewood Road, Sheffield, S6 1TE, England

      IIF 1570
  • Ahmed, Mohammed Abdul Abid
    British

    Registered addresses and corresponding companies
    • 157 Wellington Road, Oldham, OL8 4DD, England

      IIF 1571
  • Ahmed, Mohammed Abdul Abid
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 1572
  • Ahmed, Mohammed Abdul Abid
    British director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Lee Heights, Flat 34, Bambridge Court, Maidstone, Kent, ME14 2LG, United Kingdom

      IIF 1573
    • 157 Wellington Road, Oldham, OL8 4DD, England

      IIF 1574
  • Ali Osman, Ahmed
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 1575
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 1576
  • Ali, Ahmed
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat: 8/a, 7th Floor, House:31, Mollah Tower, Dhopapatti Road, Ward No: 13, New Chasara, Jamtola, Narayanganj, 1400, Bangladesh

      IIF 1577
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 1578
  • Mr Ahmed Abdulrahman Ali
    Iraqi born in October 2022

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 1579
  • Mr Ali Ahmed
    Iraqi born in February 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hilal Sokak. No 22 D 8, Universite Mah, Istanbul, Avcilar, 34320, Turkey

      IIF 1580
  • Mr Ilias Ayna Ahmed
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Dalelands West, Market Drayton, TF9 1DQ, United Kingdom

      IIF 1581
    • 16-18, St. Johns Square, Stoke-on-trent, ST6 3AJ, England

      IIF 1582
  • Mr Mirza Adnan Ahmad
    British born in December 1987

    Resident in England

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

      IIF 1583
    • 761, 2 Engineers Way, Wembley, Middlesex, HA9 0SH, United Kingdom

      IIF 1584
  • Osman, Mohamed
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rudge Walk, Ladywood, Birmingham, B18 7AS, England

      IIF 1585
  • Ahmad, Adnan, Mr.
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 1586
  • Ahmed, Jubayer Ali

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1587
    • 7-9, Rounton Road, London, E3 4HA, United Kingdom

      IIF 1588
  • Ahmed, Lamri
    Algerian director born in July 2002

    Resident in Algeria

    Registered addresses and corresponding companies
    • Lamri Ahmed, Nouadria, Ain Ben Beida, Geulma, 24046, Algeria

      IIF 1589
  • Ali, Ahmed Abdulrahman
    Iraqi barber born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, England

      IIF 1590
  • Ali, Ahmed Abdulrahman
    Iraqi company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chester Street, Barrow-in-furness, LA14 4AL, England

      IIF 1591
  • Ali, Ahmed Abdulrahman
    Iraqi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Dalton Road, Barrow-in-furness, LA14 1PN, United Kingdom

      IIF 1592
  • Ali, Ahmed, Mr.
    Bangladeshi business born in October 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-26, Block-d, Avenue-3, Section-11, Mirpur, Dhaka, Dhaka, 1216, Bangladesh

      IIF 1593
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1594
  • Ali, Jabir Ahmed Habib
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Norton Close, Smethwick, West Midlands, B66 3JA, England

      IIF 1595
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 1596
  • Ishani, Fareed Mohmedali
    British consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crompton Court-suite1c, Brompton Road, London, SW3 2AP, England

      IIF 1597
  • Lamri, Ahmed
    Algerian ceo born in July 2002

    Resident in Algeria

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

      IIF 1598
  • Mr Ali Anees Ahmed
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Broadway, 22 Charles Street Mall, The Broadway, Bradford, BD1 1US, United Kingdom

      IIF 1599
  • Mr Ali Aso Ahmad
    Iraqi born in February 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, New Street, Stevenston, Ayrshire, KA20 3HB, Scotland

      IIF 1600
    • 19, New Street, Stevenston, KA20 3HB, Scotland

      IIF 1601 IIF 1602
  • Salem, Gamil Haidarah Ahmed
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Willows Road, Balsall Heath, Birmingham, B12 9QE, England

      IIF 1603
  • Husein, Osman Abdul
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Birmingham, B21 0NL, England

      IIF 1604
  • Mr Ali Abbas Ahmed
    Welsh born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 92, Chepstow Road, Newport, NP19 8EE, Wales

      IIF 1605
  • Mr Ali Jawhar Kadir Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 283, Buchanan Road, Sheffield, S5 8AU, England

      IIF 1606
  • Mr Muhammad Yousif
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1607
  • Mr Saghir Ahmed Ali Bibi
    Spanish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Neath Close, Blackburn, BB1 8JB, England

      IIF 1608
  • Yousif, Muhammad

    Registered addresses and corresponding companies
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1609
  • Ahmed, Alim Mohammed Abdul
    British businessmen born in October 1980

    Registered addresses and corresponding companies
    • Wellington Lodge, 157 Wellington Road, Coppice, Oldham, Greater Manchester, OL8 4DD

      IIF 1610
  • Ali, Ahmed Hamdy Nagdy
    Egyptian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Basement, Horn Lane, Acton, London, W3 6QT, United Kingdom

      IIF 1611
  • Ibrahim, Nedal Subhi
    Jordanian nedal born in January 1964

    Resident in Jordan

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

      IIF 1612
  • Khalil, Haris Ahmed
    Pakistani managing director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Flat 5 10 Coley Avenue, Reading, RG1 6LQ, England

      IIF 1613
  • Mr Ahmed Hamdy Nagdy Ali
    Egyptian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Basement, Horn Lane, Acton, London, W3 6QT, United Kingdom

      IIF 1614
  • Mr Fareed Mohmedali Ishani
    United Kingdom born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Crompton Court-suite 1c, Brompton Road, London, SW3 2AP

      IIF 1615
  • Mr Lamri Ahmed
    Algerian born in July 2002

    Resident in Algeria

    Registered addresses and corresponding companies
    • Lamri Ahmed, Nouadria, Ain Ben Beida, Geulma, 24046, Algeria

      IIF 1616
  • Mr Mohammed Abdul Abid Ahmed
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Lee Heights, Flat 34, Bambridge Court, Maidstone, ME14 2LG, United Kingdom

      IIF 1617
  • Mr Nedal Baker Ibrahim
    Jordanian born in January 1964

    Resident in Jordan

    Registered addresses and corresponding companies
  • Mr Nedal Subhi Ibrahim
    Jordanian born in January 1964

    Resident in Jordan

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

      IIF 1620
  • Yousif, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, Northern Ireland

      IIF 1621
  • Ibrahim, Nedal Baker
    Jordanian director born in January 1964

    Resident in Jordan

    Registered addresses and corresponding companies
  • Ishani, Fareed Mohmedali, Mr.
    British

    Registered addresses and corresponding companies
    • 6 Chiswick High Road, London, W4 1TH

      IIF 1624
  • Mr Ahmed Bensalim El Arfaoui
    Spanish born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 191, Beldon Road, Bradford, BD7 3PG, England

      IIF 1625
    • 12, High Street, Clacton-on-sea, CO15 1NR, England

      IIF 1626
    • Office 3 6 Chase Road, Chase Road, London, NW10 6HZ, England

      IIF 1627
    • 113, London Road, Morden, SM4 5HP, England

      IIF 1628
  • Ali Bibi, Saghir Ahmed
    Spanish transporter born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Neath Close, Blackburn, BB1 8JB, England

      IIF 1629
  • Dr Ahmed Elbialy Abdulbari Ali
    Egyptian born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 1630
  • Alhadawi, Lindou Mohamed Salif
    born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, England

      IIF 1631
  • Mr Afzal Hussen Amirali Ahmed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 Chester Gardens, Morden, SM4 6QL, England

      IIF 1632
  • Ibrahim, Nedal Subhi Baker
    Jordanian commercial director born in January 1964

    Resident in Jordan

    Registered addresses and corresponding companies
    • 01, Amman St, Amman, 11123, Jordan

      IIF 1633
  • Ibrahim, Nedal Subhi Baker
    Jordanian company director born in January 1964

    Resident in Jordan

    Registered addresses and corresponding companies
  • Mr Nedal Subhi Baker Ibrahim
    Jordanian born in January 1964

    Resident in Jordan

    Registered addresses and corresponding companies
  • Mr Nedal Subhi Baker Ibrahim
    Jordanian born in February 1964

    Resident in Jordan

    Registered addresses and corresponding companies
    • 01, Amman St, Amman, 11123, Jordan

      IIF 1651
  • Ali, Ahmed Elbialy Abdulbari, Dr
    Egyptian paediatrician born in October 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Walter Road, Swansea, SA1 5NF, Wales

      IIF 1652
  • Bensalim El Arfaoui, Ahmed
    Spanish business men born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 113, London Road, Morden, SM4 5HP, England

      IIF 1653
  • Bensalim El Arfaoui, Ahmed
    Spanish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 191, Beldon Road, Bradford, BD7 3PG, England

      IIF 1654
    • Office 3 6, Chase Road, London, NW10 6HZ, England

      IIF 1655
  • Bensalim El Arfaoui, Ahmed
    Spanish managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Clacton-on-sea, CO15 1NR, England

      IIF 1656
  • Ibrahim, Nedal Subhi Baker
    Jordanian business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 244 Edgware Road, 2nd Floor, Edgware Road, London, W2 1DS, England

      IIF 1657
  • Ibrahim, Nedal Subhi Baker
    Jordanian business owner born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Nedal Subhi Baker
    Jordanian director born in January 1964

    Resident in England

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

      IIF 1660
  • Ibrahim, Nedal Subhi Baker
    Jordanian owner born in January 1964

    Resident in England

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

      IIF 1661
  • Mr Nedal Subhi Baker Ibrahim
    Jordanian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Amirali Ahmed Ali, Afzal Hussen
    British businessmen born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 1666
  • Mr Ali Ahmed
    Citizen Of Vanuatu born in January 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shop S18a, Sharjah University Street, Industrial Area 6, Sharjah, 37858, United Arab Emirates

      IIF 1667
  • Aldhaheri, Saleh Rashed Ahmed Almutawa
    Emirati company director born in December 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 158, Whitchurch Road, Cardiff, CF14 3NA, United Kingdom

      IIF 1668
child relation
Offspring entities and appointments
Active 709
  • 1
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 748 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 2
    601 PA W2 LIMITED - 2024-08-03
    C/o Sears Accountants, 6 Station Parade, Northolt Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    181 Rice Lane, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-02-04 ~ now
    IIF 978 - director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
  • 4
    Unit 5 Flat 26 Glouster Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 1332 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Right to appoint or remove directorsOE
  • 5
    Flat 2 Winford House, Jodrell Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 578 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 6
    27 Berry Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 871 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 7
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 747 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 8
    3 Little Heath, Chadwell Heath, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 916 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 916 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 916 - Right to appoint or remove directorsOE
  • 9
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    C/o Sears Accountants 6 Station Parade, Northolt Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 232 - director → ME
  • 11
    4385, 15292252 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 1137 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 1539 - Ownership of shares – 75% or moreOE
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Right to appoint or remove directorsOE
  • 12
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 13
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 14
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 746 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 15
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 560 - director → ME
  • 16
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-04-26 ~ dissolved
    IIF 486 - director → ME
  • 17
    Mr Ahmed Ali, Inkford Hotel Alcester Road, Wythall, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 786 - director → ME
  • 18
    12 Lodore Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -3,432 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 181 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 397 - Has significant influence or controlOE
  • 19
    140 Union Street, Torquay, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 361 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 20
    156 Battersea High Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1268 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 1355 - Ownership of shares – 75% or moreOE
    IIF 1355 - Ownership of voting rights - 75% or moreOE
  • 21
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 1313 - director → ME
    2024-04-25 ~ now
    IIF 1417 - secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 22
    52 Endsleigh Road West Ealing, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 715 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 1284 - Ownership of shares – 75% or moreOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Right to appoint or remove directorsOE
  • 23
    43 Berkeley Square, Suite 4a, London
    Dissolved corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 947 - director → ME
  • 24
    4385, 15994259 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 1160 - director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
  • 25
    39 Fieldgate Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 954 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 1482 - Has significant influence or controlOE
    IIF 1482 - Has significant influence or control over the trustees of a trustOE
    IIF 1482 - Has significant influence or control as a member of a firmOE
  • 26
    302 Lightwood Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 722 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 27
    56 West View, Letchworth Garden City, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 28
    AA ACCOUNTANTS & TAX ADVISERS LTD - 2019-11-28
    69 Lower Antley Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    536 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 247 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    Flat E, 13 Grove Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 663 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 30
    Topson & Co, Harbour House, Coldharbour Lane, Rainham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 246 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 31
    Unit 136 1 Rutherglen Road, Atlas Business Park, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 165 - director → ME
    2023-09-12 ~ now
    IIF 1411 - secretary → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 32
    71 Balfour Road, Peartree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    4385, 15227948 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 1159 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 34
    Office 11603 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 1338 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 1011 - Ownership of shares – 75% or moreOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
  • 35
    363a Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    Flat 15 Vince Court, Charles Square Estate, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 662 - director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 37
    16 Slade Hall Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -216 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 337 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 38
    86 Kingslea Road, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 789 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    4 East Prescot Road, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 979 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Right to appoint or remove directorsOE
  • 40
    71 Balfour Road, Peartree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -429 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 243 - director → ME
    2019-01-22 ~ dissolved
    IIF 1407 - secretary → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -6,348 GBP2023-02-28
    Officer
    2016-02-24 ~ now
    IIF 1666 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1632 - Ownership of voting rights - 75% or moreOE
  • 42
    4385, 14879324 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 1306 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 998 - Ownership of shares – 75% or moreOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Right to appoint or remove directorsOE
  • 43
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 973 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 913 - Ownership of shares – 75% or moreOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Right to appoint or remove directorsOE
  • 44
    145 Greenford Road, Sudbury Hill, Harrow, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,108 GBP2018-05-31
    Officer
    2016-05-05 ~ dissolved
    IIF 727 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    13 Goodwin Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 1387 - director → ME
  • 46
    62 Lechmere Avenue, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,157 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 1071 - director → ME
    Person with significant control
    2023-02-23 ~ 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
  • 47
    6 Bank Building, Mitcham Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 546 - director → ME
  • 48
    KWIK SERVICES LTD - 2015-05-05
    6 Bank Building, Mitcham Lane, Streatham, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 547 - director → ME
    2015-04-08 ~ dissolved
    IIF 1565 - secretary → ME
  • 49
    59c 321 - 323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 1393 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 1545 - Ownership of shares – 75% or moreOE
    IIF 1545 - Ownership of voting rights - 75% or moreOE
    IIF 1545 - Right to appoint or remove directorsOE
  • 50
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,098 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 110 - director → ME
    2023-01-05 ~ now
    IIF 1564 - secretary → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 51
    5 Norfolk Place, London
    Corporate (2 parents)
    Equity (Company account)
    -25,105 GBP2023-09-30
    Person with significant control
    2016-06-06 ~ now
    IIF 1367 - Ownership of shares – 75% or moreOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Has significant influence or controlOE
  • 52
    4385, 12747809 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,995 GBP2023-07-31
    Officer
    2021-10-01 ~ dissolved
    IIF 740 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 53
    4385, 14992686 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1156 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 54
    1 Friary, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 653 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 55
    87 Station Road, Addlestone, Surrey, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 359 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 56
    86 86 Kingslea Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
  • 57
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1352 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1352 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1352 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1352 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1352 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1352 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1352 - Right to appoint or remove directorsOE
    IIF 1352 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1352 - Right to appoint or remove directors as a member of a firmOE
    IIF 1352 - Has significant influence or control as a member of a firmOE
  • 58
    1 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 1457 - Ownership of shares – 75% or moreOE
    IIF 1457 - Ownership of voting rights - 75% or moreOE
    IIF 1457 - Right to appoint or remove directorsOE
  • 59
    51 Trinity St, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 491 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 60
    AGA PARTNERS LIMITED - 2020-02-18
    22 Hawthorn Drive, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-02-06 ~ now
    IIF 753 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 61
    22 Hawthorn Drive, North Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 754 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 62
    GREAT BUSINESS LTD - 2021-12-15
    71-75 Uxbridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -641 GBP2023-12-31
    Officer
    2021-12-11 ~ now
    IIF 1085 - director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Right to appoint or remove directorsOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 1398 - director → ME
    2022-03-29 ~ dissolved
    IIF 1508 - secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 1119 - Ownership of shares – 75% or moreOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Right to appoint or remove directorsOE
  • 64
    103 A Heigham Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 613 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 65
    4385, 15366369 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
  • 66
    13 Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 67
    4385, 14191328 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 68
    Flat 425 The Blenheim Centre, Prince Regent Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 1258 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 830 - Ownership of shares – 75% or moreOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Right to appoint or remove directorsOE
  • 69
    43 Woburn Tower Broomcrfot Aveune, Northolt, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 70
    14 Raleigh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 1106 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 71
    150 Upton Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 72
    91a York Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 1103 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 809 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 74
    36 Foxglove Avenue, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 237 - director → ME
  • 75
    4385, 13917932 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 1199 - Ownership of shares – 75% or moreOE
  • 76
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 270 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    14 Headstone Dr, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2015-09-22 ~ now
    IIF 643 - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 933 - Has significant influence or controlOE
  • 78
    Flat 17 Francis House, Dove Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 1183 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 79
    37 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 597 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 80
    13 Regina Road Regina Road, Southall, Southall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 183 - director → ME
  • 81
    Norvin House, 45-55 Commercial Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 1142 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 1542 - Ownership of shares – 75% or moreOE
    IIF 1542 - Ownership of voting rights - 75% or moreOE
    IIF 1542 - Right to appoint or remove directorsOE
  • 82
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 1060 - director → ME
    2023-02-24 ~ dissolved
    IIF 1557 - secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
    IIF 1534 - Right to appoint or remove directorsOE
  • 83
    Unit 57 D93 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 600 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 84
    141 Two Ball Lonnen, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 495 - director → ME
  • 85
    72 Elizabeth Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -131 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 379 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 835 - Ownership of shares – 75% or moreOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Right to appoint or remove directorsOE
  • 86
    Unit#8045 275 New North Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-18 ~ 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
  • 87
    4385, 14887359 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 1061 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 1274 - Ownership of shares – 75% or moreOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Right to appoint or remove directorsOE
  • 88
    21 Ketteringham Drive, Great Sankey, Warrington, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    26,789 GBP2023-11-30
    Officer
    2012-11-07 ~ now
    IIF 468 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1212 - Has significant influence or controlOE
  • 89
    3-5 Portland Street, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 90
    4385, 15692744 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1073 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1275 - Ownership of shares – 75% or moreOE
    IIF 1275 - Ownership of voting rights - 75% or moreOE
    IIF 1275 - Right to appoint or remove directorsOE
  • 91
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 1064 - director → ME
    2023-01-12 ~ dissolved
    IIF 1555 - secretary → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 1472 - Ownership of shares – 75% or moreOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Right to appoint or remove directorsOE
  • 92
    Unit 104505 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 1068 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 93
    ALITHETRANSPORTER LTD - 2019-11-11
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    9,889 GBP2022-11-29
    Officer
    2019-11-04 ~ now
    IIF 757 - director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 94
    82 Repton Avenue, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 953 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1377 - Ownership of shares – 75% or moreOE
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
  • 95
    72 Jenner Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 859 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
  • 96
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 1594 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
  • 97
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 1086 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 98
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 238 - director → ME
    2020-10-01 ~ dissolved
    IIF 1422 - secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 99
    238 Ratcliffe Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,569 GBP2024-01-31
    Officer
    2023-12-14 ~ now
    IIF 1141 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 1540 - Ownership of shares – 75% or moreOE
    IIF 1540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1540 - Ownership of voting rights - 75% or moreOE
    IIF 1540 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1540 - Right to appoint or remove directorsOE
    IIF 1540 - Has significant influence or control as a member of a firmOE
  • 100
    217 Walton Road, Woking, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 101
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 1062 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 1535 - Ownership of shares – 75% or moreOE
    IIF 1535 - Ownership of voting rights - 75% or moreOE
    IIF 1535 - Right to appoint or remove directorsOE
  • 102
    57 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 1151 - director → ME
    2022-09-30 ~ dissolved
    IIF 1511 - secretary → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 1127 - Ownership of shares – 75% or moreOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1127 - Has significant influence or control over the trustees of a trustOE
  • 103
    28 Hillsview Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 609 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 934 - Ownership of shares – More than 50% but less than 75%OE
    IIF 934 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 934 - Right to appoint or remove directorsOE
  • 104
    27 Old Gloucester Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    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
    IIF 1206 - Right to appoint or remove directorsOE
  • 105
    Flat 6 Honeygan Court, Sedan Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 106
    Flat 17 Francis House, Dove Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 1182 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 107
    338 High Street, Enfield, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 1161 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 895 - Ownership of shares – 75% or moreOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Right to appoint or remove directorsOE
  • 108
    4385, 14977518 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 1304 - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 1123 - Ownership of shares – 75% or moreOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Right to appoint or remove directorsOE
  • 109
    Office 97 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    5,450 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 1334 - director → ME
    2023-03-10 ~ now
    IIF 1435 - secretary → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Right to appoint or remove directorsOE
  • 110
    275 Capel Crescent, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    2018-07-30 ~ dissolved
    IIF 1515 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    The Management House, 14 Oxford Court, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 881 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 112
    46 Heylyn Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    617 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 1140 - director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 1541 - Ownership of shares – 75% or moreOE
    IIF 1541 - Ownership of voting rights - 75% or moreOE
    IIF 1541 - Right to appoint or remove directorsOE
  • 113
    9 Madison Square, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 982 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 114
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 1399 - director → ME
    2024-07-31 ~ now
    IIF 1510 - secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
  • 115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,134 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 1075 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 1349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    19 Tennyson Close, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 963 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 117
    TORQUE HOUSE LTD - 2020-07-13
    AMG HOUSE LTD - 2019-09-12
    15 Crawford Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 118
    113, 0/2 Niddrie Road, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    768 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 333 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 119
    126 Scorer Street, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 1270 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 836 - Ownership of shares – 75% or moreOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
  • 120
    38a Meriden Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -875 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 1176 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 688 - Ownership of voting rights - More than 50% but less than 75%OE
  • 121
    Unit 3 13 Regina Road, Southall, Ealing, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-22 ~ now
    IIF 1409 - secretary → ME
  • 122
    Flat 15 Gibbon House, Fisherton Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 664 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 123
    Unit 24 912a London Rd, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 862 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    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
  • 124
    309 Finchley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 1503 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 991 - Ownership of shares – 75% or moreOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Right to appoint or remove directorsOE
  • 125
    16-18 St. Johns Square, Stoke-on-trent, England
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 1582 - Ownership of shares – 75% or moreOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
    IIF 1582 - Right to appoint or remove directorsOE
  • 126
    214 Main Street, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,999 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 163 - director → ME
    2022-09-13 ~ now
    IIF 1410 - secretary → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 127
    40 Hallhill Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-23 ~ dissolved
    IIF 666 - director → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    1 Mill Street East, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 459 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 129
    MALBRO DEVELOPMENTS LTD - 2000-06-14
    79a Featherstall Road North, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    1999-02-22 ~ dissolved
    IIF 1299 - secretary → ME
  • 130
    149 Croxden Way, Eastbourne, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 540 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
  • 131
    117 Lodge Lane, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-06 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 132
    63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 1517 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 1133 - Ownership of shares – 75% or moreOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Right to appoint or remove directorsOE
  • 133
    13 London Road, Bagshot, Surrey, England
    Corporate (1 parent)
    Person with significant control
    2024-03-12 ~ 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
  • 134
    35 Fernwood Street, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 135
    Unit 4b, The Park Estate, Bury Park Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 136
    The Whitechapel Centre Hall-1, Myrdle Street, London, England, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 553 - director → ME
  • 137
    246-250 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 1389 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 1293 - Has significant influence or controlOE
  • 138
    41 Corringham, Stanford-le-hope, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 312 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 312 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 312 - Right to appoint or remove directorsOE
  • 139
    98 Commercial Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,074 GBP2020-07-31
    Officer
    2012-07-11 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 140
    148-150 Claremont Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 1100 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 141
    57 Wellington Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 1155 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Right to appoint or remove directorsOE
  • 142
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 1261 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 143
    Flat 5, 2 Hoffmans Road, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 144
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 401 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    22 Arboretum Road, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
  • 146
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 1641 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 1650 - Ownership of shares – 75% or moreOE
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Right to appoint or remove directorsOE
  • 147
    167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 1066 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 1473 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1473 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1473 - Right to appoint or remove directorsOE
  • 148
    Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,523 GBP2021-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 149
    190 Forest Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 127 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 150
    Unit 5, 13 Regina Road, Southall, Unit 5 13 Regina Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -352 GBP2024-01-31
    Officer
    2018-01-03 ~ now
    IIF 184 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 151
    Citywide Property Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 152
    AHMED ALI LTD - 2022-04-07
    First Floor, 58a Bury Old Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,903 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 808 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 153
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 154
    Grove Business Centre, Great Horton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 211 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 155
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,200 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 206 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 156
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,210 GBP2021-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 1443 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directorsOE
  • 157
    TIWASON LTD - 2024-11-01
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 340 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1290 - Has significant influence or controlOE
    IIF 1290 - Has significant influence or control as a member of a firmOE
  • 158
    7a Oakmere Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2015-04-27 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1020 - Has significant influence or controlOE
  • 159
    SHARING SPOON LIMITED - 2020-11-17
    91 Whitechapel Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,061 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-10-23 ~ 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
  • 160
    205 Portland Street North, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 533 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 1016 - Ownership of shares – 75% or moreOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Right to appoint or remove directorsOE
  • 161
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,438 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 1505 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 993 - Ownership of shares – 75% or moreOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Right to appoint or remove directorsOE
  • 162
    232 High Street, London, Harlesden
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 608 - director → ME
  • 163
    54 Hanbury Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 488 - director → ME
  • 164
    119 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 661 - director → ME
  • 165
    Suite 5 13 Regina Road, Southall, London, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 1192 - director → ME
    2022-05-31 ~ now
    IIF 1426 - secretary → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 1129 - Ownership of shares – 75% or moreOE
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Right to appoint or remove directorsOE
  • 166
    BLOCKFIN LTD - 2020-01-09
    13 Regina Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -250 GBP2020-02-28
    Officer
    2020-01-20 ~ dissolved
    IIF 1196 - director → ME
  • 167
    14 Southbrook Terrace, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -149 GBP2023-09-30
    Officer
    2024-01-10 ~ now
    IIF 796 - director → ME
  • 168
    83 Warrington Road, Dagenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,276 GBP2019-07-31
    Officer
    2018-06-06 ~ dissolved
    IIF 580 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 169
    858 Bristol Road, Selly Oak, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 1166 - director → ME
  • 170
    165 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 1498 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 988 - Ownership of shares – 75% or moreOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
  • 171
    16-18 Woodford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,899 GBP2020-09-29
    Officer
    2014-09-09 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 172
    ABARSO LTD - 2020-12-01
    Unit 5 13 Regina Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-11-30 ~ dissolved
    IIF 1190 - director → ME
  • 173
    Flat 1-3 126 Uxbridge Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-05 ~ now
    IIF 641 - director → ME
    Person with significant control
    2024-05-05 ~ now
    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
  • 174
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36 GBP2016-01-31
    Officer
    2015-03-30 ~ dissolved
    IIF 1315 - director → ME
  • 175
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 1636 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
  • 176
    550-554 Stoney Stanton Road, Coventry, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ dissolved
    IIF 726 - director → ME
  • 177
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 1635 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Right to appoint or remove directorsOE
  • 178
    38a Meriden Street, Digbeth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 1177 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 689 - Right to appoint or remove directorsOE
  • 179
    24 Greenhill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 180
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2019-07-09 ~ 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
  • 181
    307 Elveden Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 120 - director → ME
  • 182
    Office 3609 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 1079 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 183
    536 Gorgie Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -91,629 GBP2023-05-31
    Person with significant control
    2021-10-22 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2018-08-10 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 185
    4385, 15048242 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1239 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Right to appoint or remove directorsOE
  • 186
    9 Madison Square, Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 874 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 187
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 198 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 188
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-01 ~ now
    IIF 194 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 189
    CITYWIDE CAPITAL LTD - 2023-11-13
    MANOR ROW APARTMENTS BFD LIMITED - 2022-03-31
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 205 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 190
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -15,083 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 216 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 191
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 213 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 55 - Has significant influence or controlOE
  • 192
    Grove Business Centre, Great Horton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,383 GBP2023-09-30
    Officer
    2016-02-01 ~ now
    IIF 207 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    154 Woodlands Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 487 - director → ME
  • 194
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 1514 - director → ME
    2025-02-21 ~ now
    IIF 1416 - secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 1210 - Ownership of shares – 75% or moreOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Right to appoint or remove directorsOE
  • 195
    4385, 14701047 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 939 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 196
    Office 2380 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Right to appoint or remove directorsOE
  • 197
    141 Two Ball Lonnen, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 494 - director → ME
  • 198
    34a Mersea Road, Colchester, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 143 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 199
    283 Buchanan Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,151 GBP2021-10-31
    Officer
    2020-10-26 ~ dissolved
    IIF 1570 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 1606 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    283 Buchanan Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 1483 - Has significant influence or controlOE
  • 201
    Kingsbury House 468 Church Ln, Kingsbury Green, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 202
    275 London Road, Romford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,441 GBP2018-09-30
    Officer
    2012-09-17 ~ dissolved
    IIF 867 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 203
    165 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 1302 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 1000 - Has significant influence or controlOE
  • 204
    165 Cricklewood Broadway, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-10-25 ~ now
    IIF 1500 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Right to appoint or remove directorsOE
  • 205
    1 Cropwell Road, Radcliffe-on-trent, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 1342 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 1464 - Ownership of shares – 75% or moreOE
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Right to appoint or remove directorsOE
  • 206
    50 Cleveland Road, Sunderland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 207
    Unit 7 Springboard Centre, Mantle Lane, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 1087 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 208
    DAGENHAM CENTRAL MASJID TRUST - 2022-02-24
    BILAL WELFARE TRUST LTD - 2021-04-29
    DAGENHAM CENTRAL MASJID LIMITED - 2020-01-14
    83 Warrington Road, Dagenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 712 - director → ME
  • 209
    156 Briar Gate, Long Eaton, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-09-30
    Officer
    2021-04-29 ~ dissolved
    IIF 1586 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 1547 - Right to appoint or remove directorsOE
    IIF 1547 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1547 - Right to appoint or remove directors as a member of a firmOE
  • 210
    Premier House, Rolfe Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 1243 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Right to appoint or remove directorsOE
  • 211
    2 Courtland Drive, Chigwell, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,688 GBP2022-02-28
    Officer
    2016-02-23 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 212
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 1168 - director → ME
    2025-04-23 ~ now
    IIF 1421 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 213
    8 Basement Horn Lane, Acton, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 1611 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 1614 - Ownership of shares – 75% or moreOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Right to appoint or remove directorsOE
  • 214
    198-202 Fore Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2023-05-01 ~ 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
  • 215
    241 Hermitage Road, London, Uk
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-23 ~ dissolved
    IIF 175 - director → ME
    2018-02-23 ~ dissolved
    IIF 1424 - secretary → ME
  • 216
    128, City Road London City Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 1180 - director → ME
    2024-04-06 ~ now
    IIF 1418 - secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 692 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 692 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 692 - Right to appoint or remove directors as a member of a firmOE
  • 217
    Markazi Mosque, South Street, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 755 - director → ME
    2016-01-25 ~ dissolved
    IIF 1408 - secretary → ME
  • 218
    4385, 14697606 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 950 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 219
    Flat 127a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 599 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 220
    Office 6304 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 946 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 1276 - Ownership of shares – 75% or moreOE
  • 221
    119 High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 240 - director → ME
  • 222
    237-b Lower Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 1240 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 889 - Ownership of shares – 75% or moreOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Right to appoint or remove directorsOE
  • 223
    A&D CAPITAL LTD - 2020-05-15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 224
    4385, 14097879 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 843 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 225
    9 Couperhouse Croxley View, Watford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    64,283 GBP2024-08-31
    Officer
    2008-08-18 ~ now
    IIF 538 - director → ME
    2008-08-18 ~ now
    IIF 943 - secretary → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 1021 - Ownership of shares – More than 50% but less than 75%OE
  • 226
    4385, 13935982: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 951 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 1278 - Ownership of shares – 75% or moreOE
  • 227
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 840 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 228
    Unit 6 Queens Court Trading Estate, Greets Green Road, West Bromwich
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 658 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 229
    Unit 3 Dalelands West, Market Drayton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,590 GBP2020-07-31
    Officer
    2019-10-10 ~ now
    IIF 1232 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 1581 - Ownership of shares – 75% or moreOE
  • 230
    296a Hob Moor Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 1438 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 329 - Has significant influence or controlOE
    IIF 329 - Has significant influence or control over the trustees of a trustOE
    IIF 329 - Has significant influence or control as a member of a firmOE
  • 231
    704 Crown House North Circular Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 232
    4385, 15210221 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 1224 - director → ME
    2023-10-13 ~ dissolved
    IIF 1551 - secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
  • 233
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    41,994 GBP2024-03-31
    Officer
    2011-11-18 ~ now
    IIF 718 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 234
    10 C/o Williams Associates, Turin Path, Bridgwater, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 1253 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Right to appoint or remove directorsOE
  • 235
    Ground Floor, Anchor Business Park, Featherstall Road North, Oldham, England
    Corporate (7 parents)
    Equity (Company account)
    2,214,731 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    51b Elm Park Gardens, Elm Park Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 851 - director → ME
  • 237
    46 Roman Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 937 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 1468 - Ownership of shares – 75% or moreOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Right to appoint or remove directorsOE
  • 238
    Office #4191 58, Peregrine Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 849 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Right to appoint or remove directorsOE
  • 239
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-28 ~ now
    IIF 1170 - director → ME
  • 240
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 1638 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 1646 - Ownership of shares – 75% or moreOE
    IIF 1646 - Ownership of voting rights - 75% or moreOE
    IIF 1646 - Right to appoint or remove directorsOE
  • 241
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 1444 - director → ME
    2023-07-20 ~ dissolved
    IIF 1430 - secretary → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
  • 242
    H M R C, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 940 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 1470 - Ownership of shares – 75% or moreOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Right to appoint or remove directorsOE
  • 243
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 341 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 244
    14 Glenthorpe Road, Morden, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 484 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 932 - Right to appoint or remove directorsOE
  • 245
    1st Formations Ltd, 71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 1440 - director → ME
    2024-08-12 ~ now
    IIF 1419 - secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
  • 246
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 1441 - director → ME
    2024-02-18 ~ now
    IIF 1434 - secretary → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 247
    88-90 Lillie Road, London
    Corporate (2 parents)
    Officer
    ~ now
    IIF 673 - director → ME
    ~ now
    IIF 1524 - secretary → ME
  • 248
    Flat 10 37 Station Parade South Street Romford Rm12bx, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1241 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 890 - Ownership of shares – 75% or moreOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
    IIF 890 - Right to appoint or remove directorsOE
  • 249
    29 Lennard Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 960 - director → ME
  • 250
    Unit 3 44 High Street High Street, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 251
    55 Ebrington Street, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 810 - director → ME
  • 252
    T/a Alif Supermarket & Wholesale, 159-161 Donegall Pass, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 296 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 136 - Right to appoint or remove directorsOE
  • 253
    Office 7727 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 1245 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 668 - Ownership of shares – 75% or moreOE
  • 254
    9 Lidget Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 1179 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 255
    4 The Fensway, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1104 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 256
    2 Maybush Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 257
    Essex House, 339 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-05 ~ dissolved
    IIF 134 - director → ME
  • 258
    1st Floor 29 Minerva Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,053 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 271 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 259
    13 Regina Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 1194 - director → ME
  • 260
    17 Wayland Road South, Gorton, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 764 - director → ME
    2023-10-25 ~ now
    IIF 1427 - secretary → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 261
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-04 ~ dissolved
    IIF 1173 - director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 685 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 685 - Right to appoint or remove directorsOE
  • 262
    1427 Ashton Old Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,014 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 780 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 443 - Ownership of shares – More than 50% but less than 75%OE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 443 - Right to appoint or remove directorsOE
  • 263
    37 Belgrave Road, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,541 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 707 - director → ME
  • 264
    151 Queens Road, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 187 - director → ME
  • 265
    Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 212 - director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 266
    Office 62 61 Praed Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 672 - director → ME
  • 267
    Rear Of 55 Ebrington Street, Plymouth, United Kingdom
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 732 - director → ME
  • 268
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 1081 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 1279 - Ownership of shares – 75% or moreOE
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Right to appoint or remove directorsOE
  • 269
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 795 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 270
    72 Central Park Road, London, England
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 800 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    13 Melina Close, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-08 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 272
    7 Walter Road, Swansea, Wales
    Corporate (4 parents)
    Officer
    2023-12-14 ~ now
    IIF 1652 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 273
    10 Neath Close, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 1629 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 1608 - Ownership of shares – 75% or moreOE
    IIF 1608 - Ownership of voting rights - 75% or moreOE
    IIF 1608 - Right to appoint or remove directorsOE
  • 274
    55 Benjamin Lane, Wexham, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 646 - director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 1218 - Ownership of shares – 75% or moreOE
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Right to appoint or remove directorsOE
  • 275
    22 Hawthorn Drive, North Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,222 GBP2024-03-31
    Officer
    2021-07-28 ~ now
    IIF 752 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Has significant influence or control as a member of a firmOE
  • 276
    Unit 19 Forge Shopping Centre, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 355 - director → ME
  • 277
    27 Darnley House, Camdenhurst Street, London, Poplar, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 1187 - director → ME
  • 278
    The Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,695 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 785 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Right to appoint or remove directorsOE
  • 279
    Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 793 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Right to appoint or remove directorsOE
  • 280
    470 Kingsway, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2019-01-25 ~ 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
  • 281
    Suite 26 95 Miles Road, Generator Business Center, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,721 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 485 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 931 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    450a Durnsford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -188,411 GBP2023-12-31
    Officer
    2016-12-19 ~ now
    IIF 483 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 283
    4385, 14630678 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 1335 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 908 - Ownership of shares – 75% or moreOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
  • 284
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2023-09-29 ~ now
    IIF 1324 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    9 Madison Square, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 981 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 286
    115 Commerce St, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 100 - director → ME
  • 287
    23 28 Elizabeth Sree Elizabeth Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 160 - director → ME
  • 288
    2 Warwick Square, Carlisle, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 1246 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 289
    704 Crown House, North Circular Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,468 GBP2015-09-30
    Officer
    2013-10-08 ~ dissolved
    IIF 966 - director → ME
  • 290
    Office 11632 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 1072 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1538 - Ownership of shares – 75% or moreOE
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Right to appoint or remove directorsOE
  • 291
    Office 8090 182-184 High Street North, East Ham, London, England
    Corporate (3 parents)
    Officer
    2023-07-28 ~ now
    IIF 804 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 292
    34 Vincent Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 293
    41 Tattershall Close, Hull, England
    Corporate (2 parents)
    Person with significant control
    2023-10-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 294
    Apartment 1 The Old Slipper Baths 5 Main Road, Far Cotton, Northampton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 856 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 1373 - Ownership of shares – 75% or moreOE
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
  • 295
    55 Roseland Way, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 1164 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 296
    4 Water Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 759 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 297
    849 High Street, Stoke-on-trent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,483 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 645 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 1217 - Ownership of shares – 75% or moreOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Right to appoint or remove directorsOE
  • 298
    8 Dellow Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,088 GBP2022-04-30
    Officer
    2020-04-01 ~ now
    IIF 1251 - director → ME
  • 299
    58a Bury Old Road, Cheetham Hill, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 807 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 461 - Ownership of shares – More than 50% but less than 75%OE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Right to appoint or remove directorsOE
  • 300
    3 Kingsbury Road, Tipton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 387 - director → ME
  • 301
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 1512 - director → ME
  • 302
    4385, 14161963 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 1256 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
  • 303
    9 Prescott Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 552 - director → ME
  • 304
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Right to appoint or remove directorsOE
  • 305
    411-421 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    254 Rocky Lane, Nechells, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 339 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    45 Coldharbour Lane, Hayes, England
    Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 847 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 1365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1365 - Right to appoint or remove directorsOE
  • 308
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 309
    45 Winn Grove, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 1447 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
  • 310
    206 Upper Dale Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    160 GBP2021-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 311
    198 Church Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 312
    Unit 1h C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 1252 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 313
    47-49 Park Royal Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,164 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 772 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directors as a member of a firmOE
  • 314
    33a Roche Crescent, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 1242 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 891 - Ownership of shares – 75% or moreOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Right to appoint or remove directorsOE
  • 315
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 976 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
  • 316
    611 Sipson Road, Sipson, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Person with significant control
    2020-02-04 ~ now
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 317
    75 Dorrington Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    7,286 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 596 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
  • 318
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2024-10-15 ~ now
    IIF 1329 - director → ME
  • 319
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 320
    321 Ley Street, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 384 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 321
    EAST AFRICA DEVELOPMENT - 2023-08-23
    Suite 5 13 Regina Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    9,422 GBP2023-01-31
    Officer
    2023-08-20 ~ dissolved
    IIF 1189 - director → ME
  • 322
    241 Hermitage Road, London, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 176 - director → ME
  • 323
    6 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 214 - director → ME
  • 324
    4385, 14864643 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 1070 - director → ME
    2023-05-12 ~ dissolved
    IIF 1553 - secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 1536 - Ownership of shares – 75% or moreOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
    IIF 1536 - Right to appoint or remove directorsOE
  • 325
    0ffice 4897 321-323 High Road,chadwell Heath,essex, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1297 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 1272 - Ownership of shares – 75% or moreOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Right to appoint or remove directorsOE
  • 326
    BELGRADE OFFICE LTD - 2018-02-15
    11 Saunders Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2018-02-12 ~ now
    IIF 1097 - director → ME
  • 327
    40 Hallhill Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 328
    21 Henry Street, Hyde, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,426 GBP2023-09-30
    Officer
    2023-02-10 ~ now
    IIF 736 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 329
    53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 1065 - director → ME
  • 330
    21 Tierney Rd, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 331
    Kb Works Unit 1, Westwood Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 564 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Right to appoint or remove directorsOE
  • 332
    Kb Works Unit 1, Westwood Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-01-05 ~ now
    IIF 563 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 333
    Kb Works Unit 1, Westwood Road, Westwood Road, Birmingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-11 ~ now
    IIF 565 - director → ME
  • 334
    RADCLYFFE OFFICE CENTRE LIMITED - 2006-08-18
    Kb Works Unit 1, Westwood Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 562 - director → ME
  • 335
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 1494 - director → ME
    Person with significant control
    2024-07-26 ~ now
    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
  • 336
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 1661 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 1663 - Ownership of shares – 75% or moreOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Right to appoint or remove directorsOE
  • 337
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 1640 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 1649 - Ownership of shares – 75% or moreOE
    IIF 1649 - Ownership of voting rights - 75% or moreOE
    IIF 1649 - Right to appoint or remove directorsOE
  • 338
    INTERNATIONAL COLLEGE IN LONDON IN UK LTD - 2023-09-27
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 1637 - director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 1647 - Ownership of shares – 75% or moreOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
    IIF 1647 - Right to appoint or remove directorsOE
  • 339
    244 Edgware Road, 2nd Floor, Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 1657 - director → ME
  • 340
    26 Upper Berkeley St, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 1520 - director → ME
  • 341
    61 Praed Street, Office 62, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 1522 - director → ME
  • 342
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 1659 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 1662 - Ownership of shares – 75% or moreOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Right to appoint or remove directorsOE
  • 343
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 1622 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 1619 - Ownership of shares – 75% or moreOE
  • 344
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 1634 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 1642 - Ownership of shares – 75% or moreOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Right to appoint or remove directorsOE
  • 345
    BRITON AUTISM ORGANIZATION LTD - 2024-03-02
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 1633 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 1643 - Ownership of shares – 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1643 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1643 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Has significant influence or control over the trustees of a trustOE
  • 346
    4385, 15231068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 1311 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 1125 - Ownership of shares – 75% or moreOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Right to appoint or remove directorsOE
  • 347
    IBS CONSULTING LTD/?NAME=IBS CONSULTING LTD - 2021-12-03
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 1436 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 348
    8 Lane End Road, Burnage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 126 - director → ME
  • 349
    4385, 15467952 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 1401 - director → ME
  • 350
    51 Lord Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-09-01 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 317 - Has significant influence or controlOE
  • 351
    25 King Street, Ulverston, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 1346 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 1465 - Ownership of shares – 75% or moreOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Right to appoint or remove directorsOE
  • 352
    238 Dalton Road, Barrow-in-furness, England
    Corporate (1 parent)
    Equity (Company account)
    -2,468 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 1590 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 1579 - Ownership of shares – 75% or moreOE
    IIF 1579 - Ownership of voting rights - 75% or moreOE
    IIF 1579 - Right to appoint or remove directorsOE
  • 353
    25 King Street, Ulverston, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1343 - director → ME
    Person with significant control
    2024-01-23 ~ 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
  • 354
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 1149 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 814 - Ownership of shares – 75% or moreOE
  • 355
    38-40 Whitechapel Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 1562 - secretary → ME
  • 356
    1 Colham Mill Road, West Drayton, London, England
    Corporate (3 parents)
    Equity (Company account)
    308,294 GBP2023-05-31
    Officer
    2024-01-10 ~ now
    IIF 94 - director → ME
  • 357
    24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 1150 - director → ME
  • 358
    735 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,366 GBP2022-04-30
    Officer
    2023-04-06 ~ now
    IIF 1102 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Right to appoint or remove directorsOE
  • 359
    Suite 4749, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 350 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 1583 - Ownership of shares – 75% or moreOE
    IIF 1583 - Ownership of voting rights - 75% or moreOE
    IIF 1583 - Right to appoint or remove directorsOE
  • 360
    K.b. Works Westwood Road, Westwood Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    3,817,610 GBP2024-04-30
    Officer
    2011-02-17 ~ now
    IIF 557 - director → ME
    2011-02-17 ~ now
    IIF 1558 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1036 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    38-40 Whitechapel Road, Muslim Centre, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 1563 - secretary → ME
  • 362
    2nd Floor, 1 Daisy Street, Westwood, Oldham, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 190 - director → ME
    2017-05-23 ~ now
    IIF 1431 - secretary → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 363
    66 Appleford Drive, Abingdon
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 1249 - director → ME
  • 364
    198 Church Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 365
    SALTAKE SOLUTIONS LTD - 2025-01-02
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 657 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 366
    246/250 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -52,730 GBP2020-11-30
    Officer
    2023-07-19 ~ now
    IIF 500 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 367
    IIC EDUCATION & JVC LTD - 2023-06-19
    JORDANIAN VISA CENTRE UK LIMITED - 2022-10-26
    14 Oxford Court, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,577 GBP2023-02-28
    Officer
    2020-05-14 ~ dissolved
    IIF 880 - director → ME
  • 368
    19 New Street, Stevenston, Ayrshire, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 1226 - director → ME
    2025-02-10 ~ now
    IIF 1392 - secretary → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 369
    Office Station Yard, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 1437 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1001 - Right to appoint or remove directors as a member of a firmOE
    IIF 1001 - Has significant influence or control as a member of a firmOE
  • 370
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 1069 - director → ME
    2024-04-08 ~ now
    IIF 1554 - secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 1537 - Ownership of shares – 75% or moreOE
    IIF 1537 - Ownership of voting rights - 75% or moreOE
    IIF 1537 - Right to appoint or remove directorsOE
  • 371
    Suite 5 13 Regina Road, Convent Way, Southall, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ dissolved
    IIF 1193 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 1130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 372
    Unit 5, 2nd Floor Alexandra Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,642 GBP2017-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1026 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1026 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Has significant influence or control as a member of a firmOE
  • 373
    2 Met House, 215 Francis Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2023-03-07 ~ now
    IIF 860 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 1375 - Ownership of shares – 75% or moreOE
    IIF 1375 - Ownership of voting rights - 75% or moreOE
    IIF 1375 - Right to appoint or remove directorsOE
  • 374
    132b London Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 1267 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 375
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-04-10 ~ now
    IIF 1397 - director → ME
  • 376
    Eastern Eye, 95 High Street, Sandown, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 115 - director → ME
  • 377
    1a Cherington Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 852 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
  • 378
    83 Warrington Road, Dagenham, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 710 - director → ME
    IIF 581 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 1045 - Has significant influence or controlOE
  • 379
    Unit:2120 1 Phoenix House, Barton Hill, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 1063 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Right to appoint or remove directorsOE
  • 380
    41 Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 1265 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 1359 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 1107 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 382
    3 Rodger Crescent, Armadale, Bathgate, West Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    49,456 GBP2024-04-30
    Officer
    2016-04-04 ~ now
    IIF 775 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 383
    301 2 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2018-01-16 ~ dissolved
    IIF 1327 - director → ME
  • 384
    50 Cherry Road, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43 GBP2022-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 1330 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
  • 385
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 1059 - director → ME
  • 386
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 1639 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1648 - Ownership of shares – 75% or moreOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Right to appoint or remove directorsOE
  • 387
    Wessex House, Upper Market Street, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -2,512 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 1171 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 388
    Office 62 61 Praed Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 671 - director → ME
  • 389
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 1623 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 390
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 1658 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 1665 - Ownership of shares – 75% or moreOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
    IIF 1665 - Right to appoint or remove directorsOE
  • 391
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 1325 - director → ME
    2022-09-27 ~ dissolved
    IIF 1403 - secretary → ME
    Person with significant control
    2022-09-27 ~ dissolved
    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
  • 392
    165 Cricklewood Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 1499 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
  • 393
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 1612 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 1620 - Ownership of shares – 75% or moreOE
  • 394
    9 Lidget Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 858 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 1201 - Ownership of shares – 75% or moreOE
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Right to appoint or remove directorsOE
  • 395
    552 Railway Arches, Arnold Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 1147 - director → ME
  • 396
    20 Chalfont Close Chalfont Close, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 648 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 397
    244 Edgeware Rd, 2nd Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-30 ~ dissolved
    IIF 620 - director → ME
  • 398
    10 Ida Street, 15 Bullivant Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 799 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 330 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 330 - Right to appoint or remove directorsOE
  • 399
    22 London Road, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 400
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -93,261 GBP2018-03-31
    Officer
    2015-08-01 ~ dissolved
    IIF 229 - director → ME
  • 401
    138 138 Marlowes, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 402
    CITYWIDE PROPERTY GROUP CLIENT ACC LTD - 2024-09-02
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 208 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 403
    Unit 3 A3 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 404
    37 Belgrave Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 1386 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 1292 - Has significant influence or controlOE
  • 405
    213 Drake Street, Rochdale, England
    Corporate (3 parents)
    Equity (Company account)
    31,292 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 470 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
  • 406
    Unit 4 12 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 1057 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 1486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1486 - Right to appoint or remove directorsOE
  • 407
    82 Dalston Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 408
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 409
    3 Little Heath, Chadwell Heath, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 606 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 915 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 915 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 915 - Right to appoint or remove directorsOE
  • 410
    Lee Heights, Flat 34, Bambridge Court, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-23 ~ dissolved
    IIF 1573 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 1617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 411
    157 Wellington Road, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 1231 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 1528 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1528 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 412
    Wellington Lodge 157 Wellington Road, Werneth, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ dissolved
    IIF 1230 - director → ME
  • 413
    Colony, 5 Piccadilly Place, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 1572 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 935 - Ownership of shares – 75% or moreOE
  • 414
    15 Carlyle Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
  • 415
    Unit 3 Park Lane, Wolverhampton, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1031 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1031 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 416
    119 High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 974 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
    IIF 911 - Right to appoint or remove directorsOE
  • 417
    Flat 11j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 948 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Right to appoint or remove directorsOE
  • 418
    17 Midholm Wembley Park, Midholm, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2018-05-24 ~ 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
  • 419
    7 Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 864 - director → ME
  • 420
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    29,829 GBP2021-10-31
    Officer
    2016-10-20 ~ now
    IIF 865 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Has significant influence or controlOE
  • 421
    Unit 5 Regina Road, Southall, Ealing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 1195 - director → ME
  • 422
    15a St. Johns Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 1154 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 816 - Ownership of shares – 75% or moreOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Right to appoint or remove directorsOE
  • 423
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 424
    102 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 1361 - Ownership of shares – 75% or moreOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Right to appoint or remove directorsOE
  • 425
    Berkeley Square House, Berkeley Square, West Central, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 1423 - secretary → ME
  • 426
    4 Wirehill Drive, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    171 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 724 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 427
    Suite 702 Crown House North Circular Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 968 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
    IIF 1205 - Right to appoint or remove directorsOE
  • 428
    The Broadway, 22 Charles Street Mall, The Broadway, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 1396 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 1599 - Ownership of shares – 75% or moreOE
    IIF 1599 - Ownership of voting rights - 75% or moreOE
    IIF 1599 - Right to appoint or remove directorsOE
  • 429
    144 Hulme High Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 430
    1348 Greenford Road, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 431
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 1516 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 996 - Ownership of shares – 75% or moreOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Right to appoint or remove directorsOE
  • 432
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2021-09-02 ~ dissolved
    IIF 90 - director → ME
    2021-09-02 ~ dissolved
    IIF 1561 - secretary → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 433
    11 The Big Peg Warstone Lane, The Jewellery Quarter, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 572 - director → ME
  • 434
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 1589 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 1616 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1616 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 435
    42 Cregagh Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13 GBP2022-09-30
    Officer
    2022-01-01 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 436
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 437
    Unit 7-9 Rounton Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2024-08-01 ~ now
    IIF 567 - director → ME
    2024-08-01 ~ now
    IIF 1567 - secretary → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    2024-08-01 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 438
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 1143 - director → ME
    2020-02-28 ~ dissolved
    IIF 1587 - secretary → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 1488 - Ownership of shares – 75% or moreOE
    IIF 1488 - Right to appoint or remove directorsOE
  • 439
    223 Queens Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 927 - Right to appoint or remove directors as a member of a firmOE
  • 440
    86 Kingslea Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    64,772 GBP2023-06-30
    Officer
    2019-06-05 ~ now
    IIF 265 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 441
    37a Whitmore Road, Birmingham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -96,676 GBP2023-11-30
    Person with significant control
    2025-03-01 ~ now
    IIF 1484 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    50 Peel Place, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 548 - director → ME
  • 443
    Flat 5 2 Hoffmans Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-16 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 444
    8 Lloyd Road, Flat 58, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2020-02-17 ~ dissolved
    IIF 769 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 445
    ISLAWMEN CONSULTANCY LTD - 2017-04-04
    35 - 36 The Designworks, Park Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 1109 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 446
    52 High Street, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 447
    13 Melina Close, Hayes, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 448
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 217 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 449
    50 Wallasey Road, Wallasey, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 983 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 450
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 1504 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
  • 451
    51 Wodecroft Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 537 - director → ME
  • 452
    Unit 8 1 Green Street, Eastbourne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,102 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 541 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 1025 - Ownership of shares – More than 50% but less than 75%OE
  • 453
    41 Tower Close, Abindon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 667 - director → ME
    2024-07-30 ~ now
    IIF 970 - director → ME
    2024-07-29 ~ now
    IIF 1347 - secretary → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 347 - Ownership of shares – More than 50% but less than 75%OE
    IIF 347 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 454
    21 Hastings Road, Crawley, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 802 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 455
    17 Wayland Road South, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 765 - director → ME
    2017-08-18 ~ dissolved
    IIF 1428 - secretary → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 456
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 1556 - secretary → ME
  • 457
    20 Sunrise Close, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Right to appoint or remove directorsOE
  • 458
    12 High Street, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    4,544,270 GBP2022-08-31
    Officer
    2023-03-07 ~ now
    IIF 1326 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 904 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 459
    128 Doncaster Road, Darfield, Barnsley, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 460
    MUSLIM COMMUNITY OF EAST SUSSEX - AL-KHIDMAT LTD - 2024-08-20
    3 Beamsley Road, Eastbourne, England
    Corporate (3 parents)
    Officer
    2024-06-18 ~ now
    IIF 543 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1024 - Right to appoint or remove directorsOE
  • 461
    Unit D3 Hanover Mill, Fitzroy Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Right to appoint or remove directorsOE
  • 462
    4385, 15174871 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 1257 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Right to appoint or remove directorsOE
  • 463
    Office 92, 85, Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 1546 - Ownership of shares – 75% or moreOE
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Right to appoint or remove directorsOE
  • 464
    40 St. Pauls Close, London, England
    Corporate (2 parents)
    Officer
    2024-06-02 ~ now
    IIF 760 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    54 Dorrington Close, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    10,073 GBP2023-06-30
    Person with significant control
    2024-05-16 ~ now
    IIF 1121 - Ownership of shares – 75% or moreOE
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Right to appoint or remove directorsOE
  • 466
    NAID
    - now
    NAID - NAHIN ASSOCIATION FOR INTEGRATED DEVELOPMENT - 2003-10-27
    1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan
    Corporate (4 parents)
    Officer
    2024-05-09 ~ now
    IIF 272 - director → ME
  • 467
    98 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 157 - director → ME
  • 468
    NANBAN INVESTMENTS PRIVATE LIMITED - 2025-01-07
    Floor 3, Citigate House, 246-250 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-12-16 ~ now
    IIF 1382 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 1544 - Ownership of shares – 75% or moreOE
    IIF 1544 - Ownership of voting rights - 75% or moreOE
  • 469
    67 Albion Street, Regus, The Pinnacle, Leeds, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 1096 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 823 - Right to appoint or remove directorsOE
  • 470
    52 Ettrick Grove, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-19 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 471
    25 Railway Road King's Lynn, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 472
    395 High Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 967 - director → ME
  • 473
    4385, 12059442: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 1458 - Has significant influence or controlOE
  • 474
    41 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 476 - director → ME
  • 475
    19 New Street, Stevenston, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 1227 - director → ME
    2024-06-24 ~ dissolved
    IIF 1390 - secretary → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 1602 - Ownership of shares – 75% or moreOE
    IIF 1602 - Ownership of voting rights - 75% or moreOE
  • 476
    98 Commercial Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 155 - director → ME
  • 477
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 1513 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 1209 - Ownership of shares – 75% or moreOE
    IIF 1209 - Ownership of voting rights - 75% or moreOE
    IIF 1209 - Right to appoint or remove directorsOE
  • 478
    32, Flat 2 Brownswood Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-14 ~ dissolved
    IIF 501 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 479
    18 Long Ley, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 848 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 1366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1366 - Right to appoint or remove directorsOE
  • 480
    GATES OF HEAVEN LTD - 2019-01-15
    72 Orchard Hill, Little Billing, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    18,062 GBP2023-06-30
    Officer
    2018-07-26 ~ now
    IIF 731 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 481
    4385, 12829549 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 482
    Office 346, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 1307 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
  • 483
    1 Oak Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 866 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 484
    Oba Millennium Cultural Centre, Featherstall Road North, Oldham, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    37,084 GBP2024-03-31
    Officer
    2002-08-14 ~ now
    IIF 1453 - director → ME
    2002-08-14 ~ now
    IIF 1527 - secretary → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 1530 - Has significant influence or control over the trustees of a trustOE
  • 485
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 838 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 1118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1118 - Right to appoint or remove directorsOE
  • 486
    O B A Millennium Cultural Centre, Featherstall Road North, Oldham
    Corporate (2 parents)
    Equity (Company account)
    2,800,000 GBP2023-07-31
    Officer
    2002-03-01 ~ now
    IIF 1456 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 1529 - Has significant influence or controlOE
  • 487
    Oldham Central Masjid And Islamic Centre 88 Featherstall Road North, Westwood, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 1229 - director → ME
    2016-02-23 ~ dissolved
    IIF 1301 - secretary → ME
  • 488
    A&l, Suite 1 - 3 The Hop Exchange, 24 Southwark Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-05-28 ~ dissolved
    IIF 587 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 1051 - Ownership of shares – 75% or moreOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
  • 489
    99 Lytham Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1244 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
  • 490
    Office 1983 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 491
    Unit 3 Weadow Cottage, Trout Road, West Drayton, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 492
    247 Acton Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 1317 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 899 - Ownership of shares – 75% or moreOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Right to appoint or remove directorsOE
  • 493
    81 Porchester Drive, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 1056 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    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
  • 494
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 1312 - director → ME
    2023-10-18 ~ dissolved
    IIF 1509 - secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 1126 - Ownership of shares – 75% or moreOE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Right to appoint or remove directorsOE
  • 495
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 1660 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 1664 - Ownership of shares – 75% or moreOE
    IIF 1664 - Ownership of voting rights - 75% or moreOE
    IIF 1664 - Right to appoint or remove directorsOE
  • 496
    C/o Kumar & Co C-5,research House, Fraser Road, Perivale, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2004-04-10 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 924 - Ownership of shares – 75% or moreOE
  • 497
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -132,762 GBP2021-11-30
    Officer
    2016-09-02 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 498
    A&A FINANCIAL SERVICES LTD - 2022-06-06
    A&K FINANCIAL SERVICES LTD - 2021-09-06
    Sears Accountants Ltd, 6 Station Parade, Northolt Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    65,690 GBP2023-10-31
    Officer
    2021-09-03 ~ now
    IIF 743 - director → ME
  • 499
    C/o Sears Accountants 6 Station Parade, Northolt Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-02-16 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 500
    15 Whitchurch Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    35,456 GBP2024-03-31
    Officer
    2020-12-22 ~ now
    IIF 869 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
  • 501
    15 Whitchurch Road, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    158,164 GBP2024-03-31
    Officer
    2014-02-27 ~ now
    IIF 868 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    Gables Hotel, Gables Hotel, Old Damson Lane, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 792 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    50 Ash Tree Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 716 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
  • 504
    219/221 Bow Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 1076 - director → ME
  • 505
    100 Leeds Old Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    14,205 GBP2024-04-30
    Officer
    2023-12-15 ~ now
    IIF 756 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Right to appoint or remove directorsOE
  • 506
    4385, 14299951 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 938 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
  • 507
    1427 Ashton Old Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 1174 - director → ME
    Person with significant control
    2024-06-27 ~ 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
  • 508
    EZY CABS LIMITED - 2018-02-09
    Suite 39, Trinity House, Heather Park Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 509
    32 Magdalen Road Magdalen Road, St. Leonards-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 1152 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 510
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 1333 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 1009 - Ownership of shares – 75% or moreOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Right to appoint or remove directorsOE
  • 511
    13 Weymouth Street, Bolton, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 161 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 512
    23 King Street, Ramsgate, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    3,546 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 714 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 1283 - Ownership of shares – 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1283 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1283 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1283 - Right to appoint or remove directors as a member of a firmOE
    IIF 1283 - Has significant influence or control over the trustees of a trustOE
    IIF 1283 - Has significant influence or control as a member of a firmOE
  • 513
    120 Bark Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    121 GBP2020-10-29
    Officer
    2018-04-06 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 514
    40 Arrow Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,521 GBP2024-09-30
    Officer
    2024-07-23 ~ now
    IIF 577 - director → ME
  • 515
    Suite 5, 3rd Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 1519 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    Unit 3 F19 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 1088 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 517
    13 Mary Street, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 335 - director → ME
  • 518
    4385, 11322492 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-23 ~ now
    IIF 659 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
    IIF 298 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 298 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 298 - Right to appoint or remove directors as a member of a firmOE
    IIF 298 - Has significant influence or control as a member of a firmOE
  • 519
    15 Crompton Court-suite 1c, Brompton Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,341 GBP2024-04-30
    Officer
    2004-11-22 ~ now
    IIF 1597 - director → ME
    2010-09-01 ~ now
    IIF 1525 - secretary → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 1615 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1615 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1615 - Right to appoint or remove directors as a member of a firmOE
    IIF 1615 - Has significant influence or control as a member of a firmOE
  • 520
    Unit G7, Newton Business Park, Talbot Road, Hyde, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 735 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 404 - Ownership of shares – More than 50% but less than 75%OE
    IIF 404 - Right to appoint or remove directorsOE
  • 521
    23 Hinton Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 1395 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 522
    Rear Of 55 Ebrington Street, Plymouth, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,997 GBP2016-09-30
    Officer
    2017-06-01 ~ dissolved
    IIF 544 - director → ME
  • 523
    Office 6562 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-14 ~ dissolved
    IIF 1186 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Right to appoint or remove directorsOE
  • 524
    210 Normanton Road, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,107 GBP2022-09-30
    Officer
    2022-10-25 ~ dissolved
    IIF 549 - director → ME
  • 525
    Office 9466 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,863 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 1185 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 526
    28 Hyde Park Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 1521 - director → ME
  • 527
    82 Queensway, London, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 1501 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 992 - Ownership of shares – 75% or moreOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Right to appoint or remove directorsOE
  • 528
    10 Quex Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    267,952 GBP2023-03-31
    Officer
    2019-09-11 ~ now
    IIF 1233 - director → ME
  • 529
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-11-27 ~ dissolved
    IIF 1598 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 1532 - Ownership of shares – 75% or moreOE
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Right to appoint or remove directorsOE
  • 530
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    83 Warrington Road, Dagenham, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    300,843 GBP2023-04-30
    Officer
    2016-03-14 ~ now
    IIF 1560 - secretary → ME
  • 531
    MORDEN TILING LTD - 2017-10-02
    16 Hazelwood Avenue, Morden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,988 GBP2024-04-30
    Officer
    2017-11-28 ~ now
    IIF 1181 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 936 - Ownership of shares – 75% or moreOE
  • 532
    6th Floor Vantage, Great West Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 1084 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 1287 - Ownership of shares – 75% or moreOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
    IIF 1287 - Right to appoint or remove directorsOE
  • 533
    Flat B, 18 Ash View Norton Street Nottingham, Ash View, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 853 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 1369 - Ownership of shares – 75% or moreOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Right to appoint or remove directorsOE
  • 534
    41 Tower Close, Oxon, Abingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 971 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 1128 - Ownership of shares – 75% or moreOE
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Right to appoint or remove directorsOE
  • 535
    ACCESSIBLE BUSINESS LIMITED - 2020-07-08
    Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    45,342 GBP2021-04-30
    Officer
    2020-07-07 ~ now
    IIF 1083 - director → ME
  • 536
    29 Lennard Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,719 GBP2017-09-30
    Officer
    2015-09-21 ~ dissolved
    IIF 959 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1214 - Ownership of shares – 75% or moreOE
  • 537
    4385, 14862347 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    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
    IIF 12 - Right to appoint or remove directorsOE
  • 538
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 142 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 539
    20 St Margarets Avenue, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 179 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 540
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,057 GBP2023-07-31
    Officer
    2023-07-17 ~ dissolved
    IIF 742 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 541
    9 Madison Square, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 980 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 542
    747 Boydstone Road, Thornliebank, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-10-21 ~ dissolved
    IIF 1105 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Right to appoint or remove directorsOE
  • 543
    Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 544
    11 Courtenay Road, Wembley, England
    Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 591 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 1054 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1054 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1054 - Right to appoint or remove directorsOE
  • 545
    Unit 106 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 644 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 1216 - Ownership of shares – 75% or moreOE
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Right to appoint or remove directorsOE
  • 546
    Kb Works Unit 1, Westwood Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 556 - director → ME
  • 547
    359a Lea Bridge Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 1095 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 548
    15 West Court, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 223 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 549
    Flat 84u Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 1285 - Ownership of shares – 75% or moreOE
    IIF 1285 - Ownership of voting rights - 75% or moreOE
    IIF 1285 - Right to appoint or remove directorsOE
  • 550
    46 Tudor Street, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 244 - director → ME
  • 551
    C/o Citywide Property Grove Business Centre, Great Horton Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 552
    9 Madison Square, Duke Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-05-25 ~ now
    IIF 985 - director → ME
    Person with significant control
    2020-05-25 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 553
    3a Brisbane Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 133 - director → ME
    2023-09-11 ~ now
    IIF 1415 - secretary → ME
    Person with significant control
    2023-09-11 ~ now
    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
  • 554
    Flat 5 68 Hathaway Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 955 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 555
    59 Bisley Grove, Bransholme, Hull, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 956 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 556
    9 Madison Square, Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 875 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 557
    9 Madison Square, Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 873 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 558
    9 Madison Square, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-04 ~ dissolved
    IIF 872 - director → ME
    Person with significant control
    2023-02-04 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 559
    4385, 15297952 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 1236 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 614 - Ownership of shares – 75% or moreOE
  • 560
    842 London Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 542 - director → ME
  • 561
    92 Chepstow Road, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 1496 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 1605 - Ownership of shares – 75% or moreOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Right to appoint or remove directorsOE
  • 562
    4385, 14310197 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 941 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 1471 - Ownership of shares – 75% or moreOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Right to appoint or remove directorsOE
  • 563
    180 Marsland Road, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 564
    The Resource Centre, Featherstone Terrace, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 344 - director → ME
  • 565
    SAMOTALIS LIBRARY PROJECT LIMITED - 2014-04-10
    The Resource Centre, Featherstone Terrace, Southall, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 343 - director → ME
  • 566
    Southgate Chambers, 37-39 Southgate Street, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Right to appoint or remove directorsOE
  • 567
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 568
    91-95 High Street, Hemel Hempstead, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,137 GBP2020-06-30
    Officer
    2015-12-31 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 926 - Right to appoint or remove directorsOE
  • 569
    69 Lower Antley Street, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -719 GBP2024-02-28
    Officer
    2023-02-18 ~ now
    IIF 770 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Right to appoint or remove directorsOE
  • 570
    SARAYA MOROCCO LIMITED - 2016-09-26
    51 Beauchamp Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 1321 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 901 - Ownership of shares – More than 50% but less than 75%OE
    IIF 901 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 901 - Right to appoint or remove directorsOE
  • 571
    248 Albert Road, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 763 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 428 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 428 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 428 - Right to appoint or remove directors as a member of a firmOE
  • 572
    13 Hall Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    49,429 GBP2023-10-31
    Officer
    2024-02-01 ~ now
    IIF 665 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 393 - Right to appoint or remove directors as a member of a firmOE
  • 573
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1362 - Ownership of shares – 75% or moreOE
  • 574
    5 Saunders Road Saunders Road, Plumstead, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2018-02-16 ~ dissolved
    IIF 91 - director → ME
  • 575
    Office 963 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 1309 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
  • 576
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 1167 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    275 New North Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 1336 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 907 - Ownership of shares – 75% or moreOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
  • 578
    K.b Works, Westwood Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 1035 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1035 - Right to appoint or remove directorsOE
  • 579
    7d Standard Road, Park Royal, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,513 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 593 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 580
    Flat 12 Tasker House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 762 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 581
    Flat 17 Francis House, Dove Street, Bristol, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 582
    4385, 13544195 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 652 - director → ME
    Person with significant control
    2021-08-02 ~ 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
  • 583
    20-22 Wilton Street, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,548 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 1098 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 584
    76-78 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Right to appoint or remove directorsOE
  • 585
    Ebc House, Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-25 ~ dissolved
    IIF 249 - director → ME
  • 586
    32 Lygon Close, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 587
    Flat 17 Francis House, Dove Street, Bristol, England
    Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 1184 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Right to appoint or remove directorsOE
  • 588
    4385, 14940668 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 1067 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 1474 - Ownership of shares – 75% or moreOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Right to appoint or remove directorsOE
  • 589
    690 Romford Road, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 1667 - Has significant influence or controlOE
  • 590
    41 Lampits Hill Corringham, Stanford-le-hope, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,207 GBP2018-01-31
    Officer
    2015-01-13 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 591
    12 Wheatley Lane, Halifax, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 798 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 592
    Rear Of 55 Ebrington Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-11-19 ~ now
    IIF 561 - director → ME
    Person with significant control
    2022-11-19 ~ now
    IIF 1038 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1038 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1038 - Right to appoint or remove directors as a member of a firmOE
  • 593
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 1388 - director → ME
  • 594
    400 Thames Valley Park, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 1134 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 1351 - Ownership of shares – 75% or moreOE
  • 595
    40 Foxglove Road Gatley, Cheadle, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 236 - director → ME
  • 596
    The Hollies The Hollies Guest House, Kenilworth Road, Hampton In Arden, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2020-11-10 ~ now
    IIF 784 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 597
    Flat 9 Stanliff House, Cassilis Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 969 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 1207 - Ownership of shares – 75% or moreOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Right to appoint or remove directorsOE
  • 598
    Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 360 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 599
    12 The Parade, Donnington, Telford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 99 - director → ME
  • 600
    1427 Ashton Old Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 1175 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 601
    C/o Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 1058 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 1533 - Ownership of shares – 75% or moreOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Right to appoint or remove directorsOE
  • 602
    37 Belgrave Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,834 GBP2022-01-31
    Officer
    2019-01-15 ~ now
    IIF 1385 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 1291 - Has significant influence or controlOE
  • 603
    10 High Street, Cleator Moor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 1344 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 1462 - Ownership of shares – 75% or moreOE
    IIF 1462 - Ownership of voting rights - 75% or moreOE
    IIF 1462 - Right to appoint or remove directorsOE
  • 604
    70 Victoria Road, Aberdeen, Scotland
    Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 1135 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 1353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1353 - Right to appoint or remove directorsOE
  • 605
    Arch 408 Unit 408, St Pauls Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-25 ~ dissolved
    IIF 647 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 606
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,823 GBP2020-01-31
    Officer
    2019-01-10 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 607
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 1260 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 832 - Ownership of shares – 75% or moreOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
  • 608
    6 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-27 ~ dissolved
    IIF 193 - director → ME
  • 609
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 1254 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Right to appoint or remove directorsOE
  • 610
    6 London Road, Westerham, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 354 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 611
    4385, 15426599 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 1303 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
  • 612
    45 45 New Road, Bradford-on-avon, Wiltshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-08-31
    Officer
    2014-08-15 ~ dissolved
    IIF 566 - director → ME
  • 613
    275 Ashley Road, Poole, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 1269 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 1356 - Ownership of shares – 75% or moreOE
    IIF 1356 - Ownership of voting rights - 75% or moreOE
    IIF 1356 - Right to appoint or remove directorsOE
  • 614
    181 East India Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,465 GBP2023-12-31
    Officer
    2008-10-08 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
  • 615
    Office 3 6 Chase Road, Chase Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 1248 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
  • 616
    2 Berkeley House, Walmley Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 758 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 617
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 1262 - director → ME
    2024-01-19 ~ now
    IIF 1420 - secretary → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 618
    45 Featherstall Road North, Oldham
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 730 - director → ME
  • 619
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 1549 - director → ME
    2021-05-21 ~ dissolved
    IIF 1548 - secretary → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 1280 - Ownership of shares – 75% or moreOE
    IIF 1280 - Ownership of voting rights - 75% or moreOE
    IIF 1280 - Right to appoint or remove directorsOE
  • 620
    12 Walter Road, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,350 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 863 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 621
    45 Southview Drive, Blanefield, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 1451 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 1116 - Ownership of shares – 75% or moreOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
  • 622
    2 Gourley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,069 GBP2024-03-31
    Officer
    2011-09-15 ~ now
    IIF 478 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1282 - Has significant influence or controlOE
  • 623
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 1331 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 905 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 905 - Right to appoint or remove directorsOE
  • 624
    87 Markfield Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 389 - director → ME
  • 625
    109c Dudden Hill Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,096 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 975 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
  • 626
    314 Caerphilly Road, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,735 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 962 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Right to appoint or remove directorsOE
  • 627
    44-46 Elmwood Ave, Co. Antrim, Belfast, Northern Ireland
    Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ now
    IIF 1607 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1607 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1607 - Right to appoint or remove directors as a member of a firmOE
  • 628
    119 Pershore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 1172 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 629
    2 Courtland Drive, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    -2,784 GBP2021-03-31
    Officer
    2018-03-14 ~ now
    IIF 590 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
  • 630
    Suite 9 Liberty Workspace, Unit 9 Liberty Centre, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 1506 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 631
    9 Madison Square, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,143 GBP2023-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 878 - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 632
    Unit 7 (rear) 90 Railway Arches, Campbell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 1148 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 1491 - Ownership of shares – 75% or moreOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
    IIF 1491 - Right to appoint or remove directorsOE
  • 633
    7-9 Rounton Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,838 GBP2019-03-31
    Officer
    2020-01-23 ~ dissolved
    IIF 1145 - director → ME
    2020-01-23 ~ dissolved
    IIF 1588 - secretary → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1490 - Ownership of shares – 75% or moreOE
  • 634
    66 Tewkesbury Road, Perr Barr, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -2,645 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 650 - director → ME
  • 635
    4 Water Lane, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 280 - director → ME
    2018-06-07 ~ dissolved
    IIF 1446 - secretary → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 636
    Northumberland Heath Primary School Wheelock Close, Byron Drive, Erith, Kent, England
    Corporate (16 parents)
    Officer
    2022-10-19 ~ now
    IIF 489 - director → ME
  • 637
    Unit 82 A James Carter Road, Mildenhall, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Person with significant control
    2024-02-28 ~ now
    IIF 1371 - Ownership of shares – 75% or moreOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
    IIF 1371 - Right to appoint or remove directorsOE
  • 638
    46 Mill Road, Lincoln, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 392 - director → ME
  • 639
    92 St. Dunstans Street, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Right to appoint or remove directorsOE
  • 640
    55 Manor Rd, Trowbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 641
    186 Dalton Road, Barrow-in-furness, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 1341 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 1461 - Ownership of shares – 75% or moreOE
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Right to appoint or remove directorsOE
  • 642
    17 Chester Street, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 1591 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 1578 - Ownership of shares – 75% or moreOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
    IIF 1578 - Right to appoint or remove directorsOE
  • 643
    26 Bath Road, Melksham, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 1345 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 1463 - Ownership of shares – 75% or moreOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Right to appoint or remove directorsOE
  • 644
    Flat 16d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 645
    Front Yard Of Stamina House, Hickman Avenue, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 293 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 646
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 385 - director → ME
  • 647
    Unit 57 D28 The Winning Box 27-37 Station Road, Hayes Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 575 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 1294 - Ownership of shares – 75% or moreOE
    IIF 1294 - Ownership of voting rights - 75% or moreOE
    IIF 1294 - Right to appoint or remove directorsOE
  • 649
    Office 62 61 Praed Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 670 - director → ME
  • 650
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 1250 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 824 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 824 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 824 - Right to appoint or remove directorsOE
  • 651
    4385, 15447441 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 1305 - director → ME
    2024-01-27 ~ now
    IIF 1507 - secretary → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Right to appoint or remove directorsOE
  • 652
    302 Lightwood Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 723 - director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 653
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 323 - llp-designated-member → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to surplus assets - 75% or moreOE
    IIF 315 - Right to appoint or remove membersOE
  • 654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 1442 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 1006 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1006 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 655
    Unit 3 Weadow Cottage, Trout Road, West Drayton, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 656
    27 Russell Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-02-29
    Officer
    2022-02-08 ~ now
    IIF 322 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 657
    Suite 4750, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,274 GBP2023-11-30
    Officer
    2018-11-21 ~ now
    IIF 1394 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 1459 - Ownership of shares – 75% or moreOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Right to appoint or remove directorsOE
  • 658
    4385, 14070853 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 1271 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 659
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 554 - director → ME
  • 660
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,078 GBP2022-06-30
    Officer
    2021-06-30 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 661
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-08 ~ dissolved
    IIF 717 - director → ME
  • 662
    112 Salmon Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-25 ~ dissolved
    IIF 1144 - director → ME
    Person with significant control
    2021-09-25 ~ dissolved
    IIF 1489 - Ownership of shares – 75% or moreOE
  • 663
    63 Holtshill Lane, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 1162 - director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 896 - Ownership of shares – 75% or moreOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
  • 664
    86 Lyndhurst Gardens, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 1153 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
  • 665
    Unified Hotel Alcester Road, Wythall, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 787 - director → ME
  • 666
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 1328 - director → ME
  • 667
    Ali Ahmed, 798 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 582 - director → ME
  • 668
    University Of Salford Students' Union, University University House, The Crescent, Salford, United Kingdom
    Corporate (14 parents)
    Officer
    2024-07-01 ~ now
    IIF 1310 - director → ME
  • 669
    1156 Coventry Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 569 - director → ME
  • 670
    4385, 15286024 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1448 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1289 - Ownership of shares – 75% or moreOE
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Right to appoint or remove directorsOE
  • 671
    239 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 839 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 1197 - Ownership of shares – 75% or moreOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Right to appoint or remove directorsOE
  • 672
    Unit 37e Af Accountants, Princelet Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 98 - director → ME
  • 673
    0/1 273 Allison Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-09 ~ dissolved
    IIF 598 - director → ME
    Person with significant control
    2023-07-09 ~ dissolved
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
  • 674
    38b Stretton Road, Croydon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,094 GBP2017-02-28
    Officer
    2017-04-03 ~ dissolved
    IIF 1381 - director → ME
    2016-02-10 ~ dissolved
    IIF 1550 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 675
    4385, 15424590 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 1136 - director → ME
    2024-01-18 ~ now
    IIF 1552 - secretary → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 1354 - Ownership of shares – 75% or moreOE
    IIF 1354 - Ownership of voting rights - 75% or moreOE
    IIF 1354 - Right to appoint or remove directorsOE
  • 676
    4385, 15025978 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 1235 - director → ME
    Person with significant control
    2023-07-25 ~ 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
  • 677
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,901 GBP2018-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1037 - Ownership of shares – 75% or moreOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Right to appoint or remove directorsOE
  • 678
    21 Henry Street, Hyde, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 734 - director → ME
  • 679
    21 Henry Street, Hyde, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,323 GBP2023-12-31
    Officer
    2017-11-21 ~ now
    IIF 737 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 680
    4385, 15378378 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 844 - director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or moreOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Right to appoint or remove directorsOE
  • 681
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 263 - director → ME
    2021-02-18 ~ dissolved
    IIF 1425 - secretary → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 682
    2327-2329 Coventry Road, Sheldon, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 234 - director → ME
  • 683
    50 Wallasey Road, Wallasey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 984 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 684
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2004-09-21 ~ dissolved
    IIF 149 - director → ME
  • 685
    4385, 13785478: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 1296 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 1531 - Ownership of shares – 75% or moreOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Right to appoint or remove directorsOE
  • 686
    Wentworth House, Seaside Lane, Easington Colliery, Co. Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    307,177 GBP2017-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 1502 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 987 - Has significant influence or controlOE
  • 687
    Wentworth House, Seasidelane, Peterlee, Durham
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 595 - director → ME
  • 688
    1 Daisy Street, Westwood, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 191 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 689
    4385, 15378129 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 690
    49 Stanford Way Stanford Way, London, England
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 1157 - director → ME
  • 691
    Catalyst House 720 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    16,004 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 709 - director → ME
  • 692
    Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    12,938 GBP2021-03-31
    Officer
    2018-10-10 ~ now
    IIF 1433 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 693
    Pearl House, Daisy Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    -107,769 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 729 - director → ME
    2015-06-03 ~ now
    IIF 1432 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 694
    Wintney Barn, Taplins Farm Lane, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    86 Kingslea Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    129,576 GBP2023-12-31
    Officer
    2019-12-24 ~ now
    IIF 788 - director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 696
    26/28 Bedford Row, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 1237 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
  • 697
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,659,535 GBP2021-01-30
    Officer
    2018-12-20 ~ now
    IIF 1323 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
  • 698
    53 Lion Court, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,276 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 481 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 699
    Flat 12 Tasker House, Wallwood Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 761 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 700
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 744 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 701
    YA LONDON LTD - 2020-04-17
    27 Hyde Park Gardens, Flat 6, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 1523 - director → ME
  • 702
    144 Hulme High Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 703
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 1139 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    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
  • 704
    4385, 13598031 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 656 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 705
    3 Brooks Parade, Green Lane, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -172 GBP2015-11-30
    Officer
    2012-11-27 ~ dissolved
    IIF 152 - director → ME
  • 706
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 1577 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
  • 707
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 531 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 708
    Gbc, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 192 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 709
    Unit 24 912a London Rd, Thornton Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 952 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
Ceased 200
  • 1
    41a Hainge Road Hainge Road, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-09-11 ~ 2023-11-22
    IIF 782 - director → ME
    2024-02-05 ~ 2024-04-01
    IIF 779 - director → ME
  • 2
    Virgo House, Caledonia Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,037 GBP2023-03-31
    Officer
    2021-04-13 ~ 2022-06-15
    IIF 1099 - director → ME
    2021-04-13 ~ 2021-04-14
    IIF 1406 - secretary → ME
    Person with significant control
    2021-04-14 ~ 2022-06-15
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
  • 3
    39 Fieldgate Road, Luton, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-03-03
    IIF 1080 - director → ME
    Person with significant control
    2025-02-24 ~ 2025-03-04
    IIF 1481 - Ownership of shares – 75% or more OE
    IIF 1481 - Ownership of voting rights - 75% or more OE
    IIF 1481 - Right to appoint or remove directors OE
  • 4
    M S MOTORS YORKSHIRE LIMITED - 2023-03-25
    M Z MOTOR SALES LTD - 2023-01-11
    4 Sagar Street, Castleford, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ 2023-04-14
    IIF 574 - director → ME
    Person with significant control
    2023-03-23 ~ 2023-04-14
    IIF 1041 - Ownership of shares – 75% or more OE
  • 5
    113 High Street, Harlesden, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-27 ~ 2018-03-19
    IIF 1378 - Has significant influence or control OE
  • 6
    4385, 12747809 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,995 GBP2023-07-31
    Officer
    2020-07-16 ~ 2020-09-01
    IIF 1110 - director → ME
    2021-05-01 ~ 2021-05-10
    IIF 741 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-09-01
    IIF 1014 - Ownership of shares – 75% or more OE
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Right to appoint or remove directors OE
    2021-05-01 ~ 2021-05-10
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 7
    120 (room 1) Manor Waye, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-01-08
    IIF 1298 - director → ME
    Person with significant control
    2022-01-07 ~ 2022-01-08
    IIF 1492 - Ownership of shares – 75% or more OE
  • 8
    83 Pink Bank Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,810 GBP2023-08-31
    Officer
    2018-08-28 ~ 2020-04-30
    IIF 1101 - director → ME
    2018-08-28 ~ 2019-10-31
    IIF 1429 - secretary → ME
    Person with significant control
    2018-08-28 ~ 2023-04-01
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
  • 9
    99 High Street, Harlesden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-10-07
    IIF 388 - director → ME
  • 10
    13 Mary Street, Sunderland, Tyne And Wear
    Corporate
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-07-07 ~ 2021-02-10
    IIF 774 - director → ME
    Person with significant control
    2017-07-07 ~ 2021-02-10
    IIF 438 - Ownership of shares – More than 50% but less than 75% OE
    IIF 438 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    158 Whitchurch Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-04 ~ 2020-07-31
    IIF 1668 - director → ME
  • 12
    14 Headstone Dr, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 1215 - Ownership of shares – 75% or more OE
  • 13
    AL HARAMAIN TRAVEL & ISLAMIC TOURS LIMITED - 2022-05-23
    798a Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-04-30
    Officer
    2022-04-19 ~ 2022-09-15
    IIF 711 - director → ME
    Person with significant control
    2022-04-19 ~ 2022-09-15
    IIF 1132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1132 - Right to appoint or remove directors OE
  • 14
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-07 ~ 2024-05-28
    IIF 708 - director → ME
    Person with significant control
    2021-07-07 ~ 2024-05-28
    IIF 1114 - Ownership of shares – 75% or more OE
    IIF 1114 - Ownership of voting rights - 75% or more OE
    IIF 1114 - Right to appoint or remove directors OE
  • 15
    Unit#8045 275 New North Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-18 ~ 2024-07-07
    IIF 1074 - director → ME
  • 16
    440 Lady Margaret Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ 2024-05-03
    IIF 1178 - director → ME
    Person with significant control
    2023-02-18 ~ 2024-05-03
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Right to appoint or remove directors OE
  • 17
    50 Ash Tree Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-08-18
    IIF 882 - director → ME
    2013-06-12 ~ 2014-07-01
    IIF 174 - director → ME
  • 18
    318 Wilmslow Road Fallowfield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ 2021-11-11
    IIF 766 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-11-11
    IIF 431 - Has significant influence or control OE
  • 19
    37 Redcar Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    656 GBP2024-03-31
    Officer
    2019-03-04 ~ 2019-08-07
    IIF 539 - director → ME
    Person with significant control
    2019-03-04 ~ 2019-08-07
    IIF 1022 - Has significant influence or control OE
  • 20
    57 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ 2022-09-04
    IIF 490 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-09-04
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 21
    Botanical Works, 2 Jubilee Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -45,785 GBP2023-12-31
    Officer
    2019-05-08 ~ 2023-03-23
    IIF 267 - director → ME
    Person with significant control
    2019-05-08 ~ 2023-03-23
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    ANTI TRIBALISM MOVEMENT LTD - 2016-03-13
    YOUTH EMPOWERMENT SCHEME LTD - 2010-06-24
    5a Uxbridge Road, Shepherd's Bush, London, England
    Corporate (7 parents)
    Equity (Company account)
    213,896 GBP2022-08-31
    Officer
    2009-08-27 ~ 2012-03-30
    IIF 771 - director → ME
  • 23
    C/o Alis Accountax ,first Floor, 81a Old Church Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    330,069 GBP2017-09-30
    Officer
    2013-07-14 ~ 2014-11-20
    IIF 713 - director → ME
  • 24
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ 2013-05-23
    IIF 651 - director → ME
  • 25
    ASCOTT ONE LIMITED - 2020-02-11
    Unit 7 The Quadrant, Upper Culham Lane, Cockpole Green,upper Culham, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -131,465 GBP2022-01-31
    Officer
    2020-06-25 ~ 2020-12-11
    IIF 585 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,095 GBP2024-03-31
    Officer
    2019-01-06 ~ 2022-03-31
    IIF 382 - director → ME
  • 27
    Unit 3 13 Regina Road, Southall, Ealing, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-22 ~ 2024-09-01
    IIF 182 - director → ME
    Person with significant control
    2023-12-22 ~ 2024-09-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 28
    Atlantis Lounge And Restaurant Ltd Holiday Inn Express Heathrow T5, London Road, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,380 GBP2024-06-30
    Officer
    2020-06-30 ~ 2020-09-11
    IIF 117 - director → ME
    2020-06-30 ~ 2020-09-11
    IIF 1569 - secretary → ME
    Person with significant control
    2020-06-30 ~ 2020-09-11
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
  • 29
    25 Hallbank Drive, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-16 ~ 2015-11-01
    IIF 200 - director → ME
  • 30
    50 Chain Walk, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2012-08-09
    IIF 559 - director → ME
  • 31
    814c Uxbridge Road, Hillingdon, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-20 ~ 2020-10-19
    IIF 801 - director → ME
  • 32
    BARKING CONSTRUCTION SERVICES LIMITED - 2005-08-22
    Suite 213 Estuary House, 196 Ballards Road, Dagenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-09-01 ~ 2006-02-02
    IIF 958 - director → ME
    2002-09-30 ~ 2005-04-01
    IIF 957 - director → ME
    2006-02-02 ~ 2006-09-01
    IIF 1090 - secretary → ME
  • 33
    BHK MEDIA LTD - 2021-05-04
    BAYDAA SHAKIR LTD - 2015-03-19
    427-431 London Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    4,288,467 GBP2023-03-31
    Officer
    2017-03-11 ~ 2020-10-05
    IIF 1316 - director → ME
  • 34
    Ebc House, Townsend Lane, Kingsbury, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ 2014-07-01
    IIF 250 - director → ME
  • 35
    283 Liverpool Road, Eccles, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,595 GBP2016-07-31
    Officer
    2014-08-04 ~ 2014-09-01
    IIF 24 - director → ME
  • 36
    19 Seymour Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ 2017-07-21
    IIF 588 - director → ME
    Person with significant control
    2017-02-20 ~ 2017-07-26
    IIF 1050 - Ownership of shares – 75% or more OE
  • 37
    14 Southbrook Terrace, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -149 GBP2023-09-30
    Officer
    2023-03-16 ~ 2023-12-15
    IIF 797 - director → ME
    Person with significant control
    2023-03-16 ~ 2023-12-15
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
  • 38
    ABARSO LTD - 2020-12-01
    Unit 5 13 Regina Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-11-30 ~ 2020-11-30
    IIF 1191 - director → ME
  • 39
    28 Leopold Road, Wimbledon, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,440 GBP2023-05-31
    Officer
    2020-05-30 ~ 2020-07-25
    IIF 1264 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-25
    IIF 1357 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    89 Penny Meadow, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -4,087 GBP2024-01-31
    Officer
    2023-01-09 ~ 2024-04-01
    IIF 534 - director → ME
    Person with significant control
    2023-01-09 ~ 2024-04-01
    IIF 1017 - Ownership of shares – 75% or more OE
    IIF 1017 - Ownership of voting rights - 75% or more OE
    IIF 1017 - Right to appoint or remove directors OE
  • 41
    CHASECARFINANCE LTD - 2022-11-14
    244 Gloucester Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-12 ~ 2023-07-17
    IIF 536 - director → ME
    Person with significant control
    2022-11-12 ~ 2023-07-01
    IIF 1019 - Ownership of shares – 75% or more OE
    IIF 1019 - Ownership of voting rights - 75% or more OE
    IIF 1019 - Right to appoint or remove directors OE
  • 42
    536 Gorgie Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -91,629 GBP2023-05-31
    Officer
    2018-05-23 ~ 2018-07-06
    IIF 164 - director → ME
    Person with significant control
    2018-05-23 ~ 2018-07-06
    IIF 23 - Right to appoint or remove directors OE
  • 43
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-06-01
    IIF 215 - director → ME
  • 44
    1 Nobel Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ 2023-06-02
    IIF 876 - director → ME
    Person with significant control
    2021-03-16 ~ 2023-03-02
    IIF 504 - Ownership of shares – 75% or more OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
  • 45
    City West Business Park Building 3, Gelderd Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    10,450 GBP2024-01-31
    Officer
    2017-01-30 ~ 2019-05-06
    IIF 209 - director → ME
    Person with significant control
    2017-01-30 ~ 2019-05-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 46
    Grove Business Centre, Great Horton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,383 GBP2023-09-30
    Officer
    2014-09-11 ~ 2016-03-31
    IIF 201 - director → ME
  • 47
    Botanical Works, 2 Jubilee Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2021-10-01 ~ 2023-03-23
    IIF 803 - director → ME
    Person with significant control
    2022-03-25 ~ 2023-03-23
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 48
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved corporate (2 parents)
    Officer
    2014-04-15 ~ 2015-03-26
    IIF 1078 - llp-member → ME
    2014-04-17 ~ 2015-03-26
    IIF 1596 - llp-member → ME
    2014-05-20 ~ 2015-03-26
    IIF 1450 - llp-member → ME
    2014-05-28 ~ 2015-03-26
    IIF 1576 - llp-member → ME
    2014-04-17 ~ 2015-03-30
    IIF 1379 - llp-member → ME
    2013-10-14 ~ 2015-02-15
    IIF 1452 - llp-member → ME
  • 49
    THIRSTY EGO LTD - 2021-10-08
    761 2 Engineers Way, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2024-03-31
    Person with significant control
    2020-05-22 ~ 2021-08-10
    IIF 1584 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1584 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    283 Buchanan Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,151 GBP2021-10-31
    Person with significant control
    2020-10-26 ~ 2022-01-27
    IIF 1467 - Ownership of shares – 75% or more OE
    IIF 1467 - Ownership of voting rights - 75% or more OE
    IIF 1467 - Right to appoint or remove directors OE
  • 51
    165 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2019-09-20 ~ 2020-05-21
    IIF 285 - Ownership of shares – 75% or more OE
  • 52
    5 Blackbird Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    2020-08-03 ~ 2020-08-03
    IIF 738 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 406 - Right to appoint or remove directors as a member of a firm OE
    IIF 406 - Has significant influence or control as a member of a firm OE
  • 53
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ 2025-04-04
    IIF 1400 - director → ME
    Person with significant control
    2024-02-07 ~ 2025-04-04
    IIF 1122 - Ownership of shares – 75% or more OE
    IIF 1122 - Ownership of voting rights - 75% or more OE
    IIF 1122 - Right to appoint or remove directors OE
  • 54
    DR DONUTS LTD - 2022-05-03
    Dr Donuts, 209 Drake Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ 2022-05-01
    IIF 471 - director → ME
    Person with significant control
    2020-10-23 ~ 2022-05-01
    IIF 922 - Ownership of shares – 75% or more OE
    IIF 922 - Ownership of voting rights - 75% or more OE
  • 55
    Unit 3 Dalelands West, Market Drayton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,590 GBP2020-07-31
    Officer
    2019-07-19 ~ 2019-10-18
    IIF 145 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-10-18
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
  • 56
    183 Frederick Road, Aston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-24
    Person with significant control
    2020-05-15 ~ 2022-08-03
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Right to appoint or remove directors OE
  • 57
    449 Kingsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ 2019-04-14
    IIF 357 - director → ME
    Person with significant control
    2018-04-27 ~ 2019-04-15
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 58
    7 West India Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -169,880 GBP2023-10-31
    Officer
    2002-12-01 ~ 2009-02-16
    IIF 961 - director → ME
  • 59
    17 Beech Hurst Close, Maidstone, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-08-06
    IIF 1308 - director → ME
    Person with significant control
    2024-06-24 ~ 2024-08-06
    IIF 811 - Ownership of shares – 75% or more OE
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Right to appoint or remove directors OE
  • 60
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    46,491 GBP2024-03-31
    Officer
    2020-03-19 ~ 2020-06-09
    IIF 781 - director → ME
  • 61
    38 Alexandra Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2012-11-15 ~ 2013-03-12
    IIF 114 - director → ME
  • 62
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-09 ~ 2015-01-01
    IIF 1221 - llp-member → ME
    2014-09-10 ~ 2015-01-01
    IIF 1585 - llp-member → ME
    2014-07-09 ~ 2015-01-01
    IIF 1493 - llp-member → ME
    2014-08-29 ~ 2015-01-01
    IIF 1603 - llp-member → ME
    2014-07-18 ~ 2015-01-01
    IIF 1495 - llp-member → ME
    2014-09-08 ~ 2015-01-01
    IIF 1077 - llp-member → ME
    2014-07-18 ~ 2015-01-01
    IIF 1631 - llp-member → ME
    2014-09-10 ~ 2015-01-01
    IIF 1247 - llp-member → ME
    2014-09-08 ~ 2015-01-01
    IIF 1445 - llp-member → ME
    2014-07-25 ~ 2015-01-01
    IIF 1595 - llp-member → ME
    2014-09-25 ~ 2015-01-01
    IIF 1518 - llp-member → ME
    2014-09-08 ~ 2015-01-01
    IIF 1449 - llp-member → ME
    IIF 1575 - llp-member → ME
    2014-09-26 ~ 2015-01-01
    IIF 1604 - llp-member → ME
  • 63
    22 London Road, Gloucester
    Corporate (1 parent)
    Equity (Company account)
    -5,109 GBP2021-04-30
    Officer
    2010-04-28 ~ 2011-04-28
    IIF 220 - director → ME
    2010-04-28 ~ 2011-04-28
    IIF 1413 - secretary → ME
  • 64
    55 Renishaw Avenue, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,504 GBP2023-11-30
    Officer
    2022-11-03 ~ 2022-11-03
    IIF 1314 - director → ME
  • 65
    151 Queens Road, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate
    Officer
    2019-02-07 ~ 2019-11-06
    IIF 188 - director → ME
    Person with significant control
    2019-02-07 ~ 2019-11-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    21 Ketteringham Drive, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,838 GBP2024-04-30
    Officer
    2021-04-30 ~ 2024-03-18
    IIF 469 - director → ME
    Person with significant control
    2021-04-30 ~ 2024-03-19
    IIF 918 - Ownership of shares – 75% or more OE
    IIF 918 - Ownership of voting rights - 75% or more OE
    IIF 918 - Right to appoint or remove directors OE
  • 67
    Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ 2023-01-16
    IIF 655 - director → ME
    Person with significant control
    2022-03-31 ~ 2023-01-16
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 68
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2015-01-20
    IIF 496 - director → ME
    2013-11-01 ~ 2015-08-12
    IIF 776 - director → ME
    2013-08-05 ~ 2015-01-20
    IIF 497 - director → ME
  • 69
    318 Wimslow Road Fallowfield, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ 2022-02-01
    IIF 767 - director → ME
    Person with significant control
    2021-04-16 ~ 2022-02-01
    IIF 434 - Has significant influence or control OE
  • 70
    2 Middleton Road, Royton, Oldham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,598 GBP2015-07-31
    Officer
    2007-04-10 ~ 2011-08-10
    IIF 1228 - director → ME
  • 71
    22 Hawthorn Drive, North Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,222 GBP2024-03-31
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 751 - director → ME
  • 72
    Gables Hotel, Old Damson Lane, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    14,064 GBP2023-08-31
    Officer
    2015-08-12 ~ 2019-10-07
    IIF 791 - director → ME
    Person with significant control
    2016-06-20 ~ 2019-10-07
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2018-12-24 ~ 2020-06-29
    IIF 857 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-06-29
    IIF 1374 - Has significant influence or control OE
  • 74
    Suite 3 The Elmhurst, 98 - 106 High Road South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2011-10-05
    IIF 151 - director → ME
  • 75
    98 Commercial Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-10-01
    IIF 977 - director → ME
  • 76
    795 Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-14 ~ 2021-11-25
    IIF 720 - director → ME
    Person with significant control
    2021-11-14 ~ 2021-11-25
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
  • 77
    43 London Road South, Poynton, Stockport, United Kingdom
    Corporate
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-06-01 ~ 2019-10-31
    IIF 573 - director → ME
  • 78
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ 2024-12-21
    IIF 1402 - director → ME
    Person with significant control
    2024-10-03 ~ 2024-12-21
    IIF 1055 - Ownership of shares – 75% or more OE
    IIF 1055 - Ownership of voting rights - 75% or more OE
    IIF 1055 - Right to appoint or remove directors OE
  • 79
    47 / 59 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-04-24 ~ 2019-05-02
    IIF 777 - director → ME
    Person with significant control
    2017-04-24 ~ 2020-06-06
    IIF 441 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 441 - Right to appoint or remove directors OE
  • 80
    GOLDMINE IT SUPPORT LIMITED - 2023-03-21
    306 Equiano House 17 Lett Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2017-05-04 ~ 2020-10-16
    IIF 162 - director → ME
  • 81
    41 Tattershall Close, Hull, England
    Corporate (2 parents)
    Officer
    2023-10-14 ~ 2023-11-01
    IIF 258 - director → ME
  • 82
    8a Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ 2018-01-22
    IIF 279 - director → ME
  • 83
    SALAAM RADIO LIMITED - 2013-01-16
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved corporate
    Officer
    2005-10-20 ~ 2012-12-01
    IIF 147 - director → ME
  • 84
    79 The Headlands, Northampton, England
    Corporate (1 parent)
    Person with significant control
    2024-08-20 ~ 2025-03-24
    IIF 1281 - Ownership of shares – 75% or more OE
  • 85
    59 Coldharbour Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-08 ~ 2011-12-26
    IIF 1188 - director → ME
    2011-07-08 ~ 2011-12-26
    IIF 1414 - secretary → ME
  • 86
    611 Sipson Road, Sipson, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Officer
    2020-02-04 ~ 2021-09-22
    IIF 551 - director → ME
    2019-03-09 ~ 2019-09-12
    IIF 550 - director → ME
    Person with significant control
    2019-03-09 ~ 2019-09-12
    IIF 313 - Ownership of shares – 75% or more OE
  • 87
    60 Olive Lane, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-09-07
    IIF 116 - director → ME
  • 88
    AFO INVESTMENTS LTD - 2020-02-07
    RED SEA FOOD PROCESSING LIMITED - 2019-01-08
    Suite 6, 13 Regina Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,047 GBP2021-09-30
    Officer
    2017-09-22 ~ 2020-10-12
    IIF 185 - director → ME
  • 89
    21 Henry Street, Hyde, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,426 GBP2023-09-30
    Officer
    2021-09-30 ~ 2023-01-23
    IIF 221 - director → ME
    Person with significant control
    2021-09-30 ~ 2023-01-23
    IIF 5 - Has significant influence or control OE
  • 90
    C/o Horsfields Ltd, Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -37,322 GBP2021-03-31
    Officer
    2019-10-30 ~ 2022-09-01
    IIF 879 - director → ME
    Person with significant control
    2019-10-30 ~ 2022-09-01
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 91
    ACCENT CONSULTANCY LTD - 2020-08-05
    ACCENTURE CONSULTANCY LTD - 2020-07-14
    ACCENTURE CONSULTING LTD - 2020-06-23
    4385, 12586199 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,903 GBP2023-05-31
    Officer
    2020-05-05 ~ 2020-07-01
    IIF 1111 - director → ME
    Person with significant control
    2020-05-05 ~ 2020-07-01
    IIF 1015 - Ownership of shares – 75% or more OE
    IIF 1015 - Ownership of voting rights - 75% or more OE
    IIF 1015 - Right to appoint or remove directors OE
  • 92
    Kb Works Unit 1, Westwood Road, Westwood Road, Birmingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-09-11 ~ 2024-08-14
    IIF 1034 - Ownership of shares – 75% or more OE
    IIF 1034 - Ownership of voting rights - 75% or more OE
    IIF 1034 - Right to appoint or remove directors OE
  • 93
    BRITON AUTISM ORGANIZATION LTD - 2024-03-02
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-02-29 ~ 2024-02-29
    IIF 1651 - Ownership of shares – 75% or more OE
    IIF 1651 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1651 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1651 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1651 - Right to appoint or remove directors OE
    IIF 1651 - Has significant influence or control over the trustees of a trust OE
  • 94
    4a Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ 2018-11-29
    IIF 1592 - director → ME
  • 95
    Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2019-09-30
    Officer
    2018-09-26 ~ 2019-09-01
    IIF 1412 - secretary → ME
  • 96
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-08 ~ 2023-09-01
    IIF 854 - director → ME
    Person with significant control
    2023-04-08 ~ 2023-09-01
    IIF 1370 - Ownership of shares – 75% or more OE
    IIF 1370 - Ownership of voting rights - 75% or more OE
    IIF 1370 - Right to appoint or remove directors OE
    IIF 1370 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1370 - Right to appoint or remove directors as a member of a firm OE
    IIF 1370 - Has significant influence or control over the trustees of a trust OE
  • 97
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,714 GBP2019-08-31
    Officer
    2020-04-25 ~ 2020-06-03
    IIF 642 - director → ME
  • 98
    3 Stanmore Grove, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -5,191 GBP2019-06-30
    Officer
    2020-01-22 ~ 2020-08-30
    IIF 1319 - director → ME
    2018-11-01 ~ 2020-01-22
    IIF 1318 - director → ME
    Person with significant control
    2018-11-01 ~ 2020-01-14
    IIF 900 - Ownership of shares – 75% or more OE
    IIF 900 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 900 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-15 ~ 2020-08-30
    IIF 898 - Ownership of shares – 75% or more OE
    IIF 898 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 898 - Ownership of shares – 75% or more as a member of a firm OE
  • 99
    19 New Street, Stevenston, Ayrshire, Scotland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-08-26
    IIF 1225 - director → ME
    2024-07-05 ~ 2024-08-26
    IIF 1391 - secretary → ME
    Person with significant control
    2024-07-05 ~ 2024-08-26
    IIF 1601 - Ownership of shares – 75% or more OE
    IIF 1601 - Ownership of voting rights - 75% or more OE
  • 100
    41 Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-07-25
    IIF 1266 - director → ME
    Person with significant control
    2020-05-29 ~ 2020-07-25
    IIF 1358 - Ownership of shares – 75% or more OE
  • 101
    108W91SF LIMITED - 2020-08-07
    77 Hampstead Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    220,000 GBP2022-08-31
    Officer
    2016-08-23 ~ 2018-06-13
    IIF 1165 - director → ME
  • 102
    39 Plympton Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-03-06
    IIF 153 - director → ME
  • 103
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    204,703 GBP2023-06-30
    Officer
    2015-06-24 ~ 2016-11-17
    IIF 475 - director → ME
  • 104
    64 Parsons Road, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    6,523 GBP2024-08-31
    Officer
    2023-08-30 ~ 2023-09-28
    IIF 172 - director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-28
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 105
    19 Seymour Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    65,914 GBP2023-05-31
    Officer
    2017-08-18 ~ 2018-05-22
    IIF 589 - director → ME
  • 106
    307 Eleveden Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ 2014-02-24
    IIF 121 - director → ME
  • 107
    157 Wellington Road, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-01-01
    IIF 1574 - director → ME
    2020-11-27 ~ 2021-01-01
    IIF 1571 - secretary → ME
  • 108
    Colony, 5 Piccadilly Place, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ 2021-03-02
    IIF 351 - director → ME
  • 109
    8e Chiswick High Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -174,208 GBP2017-09-30
    Officer
    2009-09-01 ~ 2010-03-08
    IIF 1204 - director → ME
    2009-09-01 ~ 2010-03-08
    IIF 1624 - secretary → ME
  • 110
    Wellington Lodge, 157 Wellington Road, Oldham
    Corporate (1 parent)
    Equity (Company account)
    83,126 GBP2021-11-30
    Officer
    2005-11-17 ~ 2007-09-30
    IIF 1300 - director → ME
  • 111
    THORNZOOM LTD - 2001-09-25
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    596,586 GBP2023-12-31
    Officer
    2006-07-31 ~ 2007-09-30
    IIF 1610 - director → ME
  • 112
    925 Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,802 GBP2023-07-31
    Officer
    2015-07-22 ~ 2017-05-15
    IIF 728 - director → ME
    Person with significant control
    2016-07-21 ~ 2019-12-16
    IIF 1220 - Ownership of shares – 75% or more OE
  • 113
    136 High Road Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-15 ~ 2019-02-18
    IIF 592 - director → ME
  • 114
    10 Keith Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2018-09-25
    IIF 586 - director → ME
    Person with significant control
    2017-08-08 ~ 2018-09-25
    IIF 1047 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    3 Lazar Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,582 GBP2023-11-30
    Officer
    2020-08-27 ~ 2024-05-27
    IIF 1263 - director → ME
  • 116
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ 2020-02-28
    IIF 1146 - director → ME
  • 117
    Unit 2 Corn Exchange, Albert Street, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,756 GBP2024-07-31
    Officer
    2023-04-01 ~ 2023-08-01
    IIF 594 - director → ME
  • 118
    8 Lloyd Road, Flat 58, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-25 ~ 2019-09-01
    IIF 768 - director → ME
    Person with significant control
    2019-07-25 ~ 2019-09-01
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 433 - Right to appoint or remove directors OE
  • 119
    ISLAWMEN CONSULTANCY LTD - 2017-04-04
    35 - 36 The Designworks, Park Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,053 GBP2024-03-31
    Officer
    2019-04-01 ~ 2021-10-20
    IIF 1108 - director → ME
    2018-09-01 ~ 2019-04-01
    IIF 1112 - director → ME
    2014-05-08 ~ 2018-09-01
    IIF 324 - director → ME
    Person with significant control
    2017-05-01 ~ 2021-01-01
    IIF 1013 - Ownership of shares – 75% or more OE
  • 120
    Grove Business Centre, Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2023-03-01 ~ 2025-04-09
    IIF 199 - director → ME
    Person with significant control
    2023-03-01 ~ 2025-04-09
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 121
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    12,809 GBP2021-03-31
    Officer
    2008-04-07 ~ 2009-02-18
    IIF 1138 - director → ME
  • 122
    2-12 Victoria Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-06-14 ~ 2008-06-05
    IIF 942 - secretary → ME
  • 123
    3 Rodley Lane, Rodley, Leeds, England
    Corporate (2 parents)
    Officer
    2024-03-09 ~ 2024-09-12
    IIF 1439 - director → ME
    Person with significant control
    2024-03-09 ~ 2024-04-03
    IIF 1002 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    MELDON FOODS LIMITED - 2014-12-08
    63 Beaconsfield Street, Bolton
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ 2014-09-20
    IIF 493 - director → ME
  • 125
    7 Dunton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    35,707 GBP2023-11-30
    Officer
    2019-08-06 ~ 2019-08-28
    IIF 576 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-28
    IIF 1043 - Right to appoint or remove directors OE
  • 126
    14 Frognal Avenue, Harrow, Middlesex, U.k.
    Dissolved corporate (1 parent)
    Officer
    2009-06-09 ~ 2013-01-15
    IIF 95 - director → ME
  • 127
    268 Bath Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-08 ~ 2023-07-10
    IIF 141 - director → ME
    Person with significant control
    2022-10-08 ~ 2023-07-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 128
    Ebc House, Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-05-01
    IIF 251 - director → ME
  • 129
    QFLY LTD. - 2021-08-25
    IHTSHAM BUSINESS GROUP LTD - 2021-07-07
    10 Flat 5 10 Coley Avenue, Reading, England
    Corporate
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2021-05-05 ~ 2021-09-15
    IIF 949 - director → ME
    2019-11-10 ~ 2020-08-05
    IIF 1613 - director → ME
    Person with significant control
    2021-05-06 ~ 2021-09-15
    IIF 1479 - Right to appoint or remove directors OE
  • 130
    O B A Millennium Cultural Centre, Featherstall Road North, Oldham
    Corporate (2 parents)
    Equity (Company account)
    2,800,000 GBP2023-07-31
    Officer
    2001-07-20 ~ 2011-05-03
    IIF 1526 - secretary → ME
  • 131
    C/o Mercer & Hole Fleet Place House, 2 Fleet Place, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    346,286 GBP2015-12-31
    Officer
    2014-04-10 ~ 2015-09-01
    IIF 964 - director → ME
  • 132
    490 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-13 ~ 2021-12-15
    IIF 278 - director → ME
    Person with significant control
    2020-11-13 ~ 2021-12-15
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 133
    C/o Kumar & Co C-5,research House, Fraser Road, Perivale, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2004-04-10 ~ 2009-04-01
    IIF 944 - secretary → ME
  • 134
    Metroline House 4th Floor, 118-122 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84 GBP2017-11-30
    Officer
    2016-11-03 ~ 2019-03-27
    IIF 750 - director → ME
    Person with significant control
    2016-11-03 ~ 2019-03-27
    IIF 411 - Has significant influence or control OE
  • 135
    A&A FINANCIAL SERVICES LTD - 2022-06-06
    A&K FINANCIAL SERVICES LTD - 2021-09-06
    Sears Accountants Ltd, 6 Station Parade, Northolt Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    65,690 GBP2023-10-31
    Person with significant control
    2021-09-03 ~ 2025-04-04
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 136
    15 Whitchurch Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    35,456 GBP2024-03-31
    Officer
    2020-07-20 ~ 2020-12-16
    IIF 870 - director → ME
    Person with significant control
    2020-07-20 ~ 2020-12-16
    IIF 139 - Ownership of shares – 75% or more OE
  • 137
    15 Whitchurch Road, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    158,164 GBP2024-03-31
    Person with significant control
    2017-04-06 ~ 2018-10-10
    IIF 527 - Has significant influence or control OE
  • 138
    ACCOUNTANCY TRAINING CENTRE LIMITED - 2005-03-02
    First Floor West Wing, Elmhurst 98 High Road, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2002-10-17 ~ 2009-04-01
    IIF 148 - director → ME
  • 139
    PAYROL & CONTRACT MANAGEMENT LIMITED - 2013-03-26
    IMAGINE MANAGED SERVICES LIMITED - 2011-04-13
    Riches House Room 10, 1 Riches Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-22 ~ 2012-07-31
    IIF 150 - director → ME
  • 140
    Enterprise Centre 260 - 262 Dudley Road, Winson Green, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,303 GBP2023-11-30
    Officer
    2004-10-11 ~ 2008-01-30
    IIF 649 - director → ME
  • 141
    51 The Parade, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ 2012-04-11
    IIF 119 - director → ME
  • 142
    CONSERVO DIGITAL LIMITED - 2015-06-24
    23 Hinton Road, Bournemouth, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -67,370 GBP2023-07-31
    Officer
    2012-07-04 ~ 2016-11-17
    IIF 292 - director → ME
    Person with significant control
    2016-07-04 ~ 2016-11-17
    IIF 1117 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    NEXT STEPS OLDHAM - 2004-12-06
    OLDHAM EDUCATION, BUSINESS AND GUIDANCE SERVICES - 2004-10-05
    OLDHAM COMPACT - 2001-03-30
    ARMACTION LIMITED - 1991-02-07
    Medtia Place, Union Street, Oldham, England
    Corporate (13 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2022-11-27
    IIF 1454 - director → ME
  • 144
    12 High Street, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    3,367,470 GBP2020-12-31
    Officer
    2019-11-11 ~ 2019-12-01
    IIF 1656 - director → ME
    Person with significant control
    2021-03-18 ~ 2022-03-13
    IIF 1626 - Ownership of shares – 75% or more OE
  • 145
    SILVERSTONE ASSETS LTD - 2014-10-15
    SILVERSTONE ASSETS LIMITED - 2011-12-15
    CITY WHARF DEVELOPMENTS LIMITED - 2011-12-14
    59 Langdon Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-11-28 ~ 2006-01-01
    IIF 1093 - secretary → ME
  • 146
    51 Lord Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-08-14 ~ 2022-06-14
    IIF 124 - director → ME
    Person with significant control
    2019-08-14 ~ 2022-06-14
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 147
    10 Quex Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    267,952 GBP2023-03-31
    Person with significant control
    2019-09-11 ~ 2023-01-30
    IIF 897 - Has significant influence or control OE
  • 148
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    83 Warrington Road, Dagenham, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    300,843 GBP2023-04-30
    Officer
    2012-04-18 ~ 2021-10-10
    IIF 579 - director → ME
    2012-04-18 ~ 2016-03-07
    IIF 1559 - secretary → ME
  • 149
    MORDEN TILING LTD - 2017-10-02
    16 Hazelwood Avenue, Morden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,988 GBP2024-04-30
    Officer
    2016-04-19 ~ 2017-11-28
    IIF 986 - director → ME
    Person with significant control
    2016-04-19 ~ 2018-01-12
    IIF 624 - Ownership of shares – 75% or more OE
    2018-01-12 ~ 2018-03-14
    IIF 693 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    41 Tattershall Close, Hull, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34 GBP2024-06-30
    Officer
    2022-06-19 ~ 2022-06-30
    IIF 260 - director → ME
    2020-11-25 ~ 2020-11-25
    IIF 257 - director → ME
    2020-02-01 ~ 2020-02-01
    IIF 262 - director → ME
    2019-06-06 ~ 2019-12-15
    IIF 256 - director → ME
    2023-08-14 ~ 2024-04-02
    IIF 253 - director → ME
    Person with significant control
    2019-06-06 ~ 2019-12-15
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2020-11-25 ~ 2020-11-26
    IIF 79 - Has significant influence or control OE
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 151
    ACCESSIBLE BUSINESS LIMITED - 2020-07-08
    Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    45,342 GBP2021-04-30
    Person with significant control
    2020-07-07 ~ 2022-05-10
    IIF 1286 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1286 - Right to appoint or remove directors as a member of a firm OE
  • 152
    10 Darrell Place, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ 2015-06-16
    IIF 570 - director → ME
  • 153
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,057 GBP2023-07-31
    Officer
    2020-07-19 ~ 2020-09-01
    IIF 228 - director → ME
    Person with significant control
    2020-07-19 ~ 2020-09-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 154
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118 GBP2023-05-31
    Officer
    2020-05-07 ~ 2020-07-20
    IIF 227 - director → ME
    Person with significant control
    2020-05-07 ~ 2020-07-20
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 155
    735 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-02-28
    Person with significant control
    2020-09-04 ~ 2021-03-31
    IIF 676 - Has significant influence or control OE
    2020-10-04 ~ 2021-03-31
    IIF 675 - Has significant influence or control over the trustees of a trust OE
  • 156
    SALAMA TRAVEL AND SERVICES LIMITED - 2011-07-13
    12 Whitmore Road, Small Heath, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    12,137 GBP2022-08-31
    Officer
    2014-04-01 ~ 2018-05-23
    IIF 945 - director → ME
    Person with significant control
    2016-08-05 ~ 2018-05-01
    IIF 821 - Has significant influence or control OE
  • 157
    Manthar Estate 269 Wellington Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    82,205 GBP2024-04-30
    Officer
    2016-04-11 ~ 2017-04-03
    IIF 1380 - director → ME
    2017-06-01 ~ 2019-03-18
    IIF 1384 - director → ME
  • 158
    180 Marsland Road, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    794 GBP2019-06-30
    Officer
    2016-08-01 ~ 2018-01-01
    IIF 235 - director → ME
  • 159
    12 Pennington Gardens, Cheadle, England
    Corporate (1 parent)
    Officer
    2023-06-28 ~ 2023-09-28
    IIF 467 - director → ME
    Person with significant control
    2023-06-28 ~ 2023-09-05
    IIF 917 - Ownership of shares – More than 25% but not more than 50% OE
  • 160
    SRAYA CAFA LTD - 2016-04-01
    4385, 10076555 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2016-03-22 ~ 2020-11-25
    IIF 1320 - director → ME
    Person with significant control
    2017-12-04 ~ 2020-11-25
    IIF 902 - Ownership of shares – 75% or more OE
    IIF 902 - Ownership of voting rights - 75% or more OE
    IIF 902 - Right to appoint or remove directors OE
  • 161
    LONDON VISION LTD - 2016-04-02
    4385, 09969473 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    50,240 GBP2021-01-31
    Officer
    2020-10-06 ~ 2020-11-25
    IIF 739 - director → ME
    2016-01-26 ~ 2016-05-01
    IIF 1322 - director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-25
    IIF 464 - Right to appoint or remove directors OE
  • 162
    EAGLE EYES SECURITY SERVICES LTD - 2024-09-02
    Office 5769 58 Peregrine Road, Hainault, Ilford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -307 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-08-20
    IIF 861 - director → ME
    Person with significant control
    2023-01-16 ~ 2024-08-01
    IIF 1376 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1376 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    DERMEOS LUXURY LTD - 2025-01-31
    13 Gordon Street 13 Gordon Street, Coventry, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ 2025-03-06
    IIF 338 - director → ME
    Person with significant control
    2024-04-10 ~ 2025-03-04
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
  • 164
    5 Clarke Mansons, Upney Lane, Barking, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-26 ~ 2005-11-25
    IIF 1092 - secretary → ME
  • 165
    326 Hobs Moat Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ 2021-06-01
    IIF 790 - director → ME
    Person with significant control
    2020-09-07 ~ 2021-05-01
    IIF 451 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 451 - Right to appoint or remove directors OE
  • 166
    105 Parsonage Road, Grays, Essex
    Corporate (1 parent)
    Equity (Company account)
    993 GBP2023-09-30
    Officer
    2004-09-28 ~ 2004-10-05
    IIF 1089 - secretary → ME
  • 167
    3rd Floor, Park House, Park Terrace, Worcester Park, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,155,900 GBP2021-01-31
    Officer
    2019-10-10 ~ 2020-10-05
    IIF 1653 - director → ME
    Person with significant control
    2021-07-10 ~ 2021-10-05
    IIF 1628 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 168
    97 Walbrook Road, Derby
    Dissolved corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-08-21
    IIF 241 - director → ME
    2007-05-08 ~ 2007-08-21
    IIF 1091 - secretary → ME
  • 169
    6569850 LIMITED - 2011-02-09
    Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45 GBP2017-04-30
    Officer
    2012-12-20 ~ 2012-12-21
    IIF 640 - director → ME
  • 170
    Office 3 6 Chase Road, Chase Road, London, England
    Corporate (1 parent)
    Officer
    2023-04-07 ~ 2023-04-07
    IIF 1654 - director → ME
    2023-04-08 ~ 2024-04-02
    IIF 1655 - director → ME
    Person with significant control
    2023-04-07 ~ 2023-04-07
    IIF 1625 - Ownership of shares – 75% or more OE
    IIF 1625 - Ownership of voting rights - 75% or more OE
    IIF 1625 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2023-04-08 ~ 2024-04-02
    IIF 1627 - Ownership of shares – 75% or more OE
    IIF 1627 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1627 - Right to appoint or remove directors OE
  • 171
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ 2019-04-15
    IIF 972 - director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-15
    IIF 912 - Ownership of shares – More than 50% but less than 75% OE
  • 172
    490 Foleshill Road, Coventry
    Corporate (1 parent)
    Equity (Company account)
    345,626 GBP2024-03-31
    Officer
    2008-06-11 ~ 2012-06-13
    IIF 725 - director → ME
  • 173
    4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ 2023-08-23
    IIF 1337 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-23
    IIF 909 - Ownership of shares – 75% or more OE
    IIF 909 - Ownership of voting rights - 75% or more OE
    IIF 909 - Right to appoint or remove directors OE
  • 174
    2 Gourley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,069 GBP2024-03-31
    Officer
    2011-04-15 ~ 2011-09-15
    IIF 1566 - secretary → ME
  • 175
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -24,010 GBP2024-03-31
    Officer
    2020-05-06 ~ 2024-04-15
    IIF 477 - director → ME
  • 176
    172 Wragby Road, Lincoln, Lincolnshire, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ 2024-11-17
    IIF 390 - director → ME
    Person with significant control
    2023-11-29 ~ 2024-11-17
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 177
    44-46 Elmwood Ave, Co. Antrim, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-04-30
    IIF 1339 - director → ME
    2024-05-13 ~ 2024-05-25
    IIF 1340 - director → ME
    2024-04-22 ~ 2024-10-06
    IIF 1621 - director → ME
    2024-04-17 ~ 2024-04-30
    IIF 1404 - secretary → ME
    2024-04-30 ~ 2024-10-06
    IIF 1609 - secretary → ME
  • 178
    POWERVIGIL LIMITED - 1993-11-12
    Coventry Muslim Resource Centre, Red Lane, Coventry
    Corporate (15 parents)
    Officer
    2018-12-22 ~ 2023-01-03
    IIF 173 - director → ME
  • 179
    21 Dunvedin Place, Hodge Lea, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    428,370 GBP2024-03-31
    Officer
    2019-01-18 ~ 2024-09-17
    IIF 197 - director → ME
    Person with significant control
    2019-01-18 ~ 2024-09-17
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 180
    Suite 312 Trocoll House, Wakering Road, Barking, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-04-06 ~ 2005-12-01
    IIF 1497 - director → ME
    2005-04-06 ~ 2005-06-20
    IIF 1094 - secretary → ME
  • 181
    28 Jewry Street 28 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,164 GBP2019-04-30
    Officer
    2014-04-02 ~ 2015-11-01
    IIF 474 - director → ME
  • 182
    Unit 82 A James Carter Road, Mildenhall, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    2021-12-07 ~ 2023-12-31
    IIF 855 - director → ME
    Person with significant control
    2021-12-07 ~ 2024-02-28
    IIF 1372 - Ownership of shares – 75% or more OE
    IIF 1372 - Ownership of voting rights - 75% or more OE
    IIF 1372 - Right to appoint or remove directors OE
  • 183
    38 Alexandra Road, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ 2012-12-31
    IIF 113 - director → ME
  • 184
    109 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    411,673 GBP2023-10-31
    Officer
    2021-10-22 ~ 2022-11-01
    IIF 721 - director → ME
    Person with significant control
    2021-10-22 ~ 2022-11-01
    IIF 519 - Ownership of shares – 75% or more OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
  • 185
    4th Floor 18 St Cross Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ 2023-12-29
    IIF 1163 - director → ME
    Person with significant control
    2023-03-24 ~ 2023-12-29
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 679 - Right to appoint or remove directors OE
  • 186
    Suite 6 Regina Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-02 ~ 2020-09-28
    IIF 186 - director → ME
    Person with significant control
    2019-08-02 ~ 2020-09-28
    IIF 1131 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    2 Grosvenor Avenue, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ 2015-11-02
    IIF 571 - director → ME
  • 188
    13 High Street, Metheringham, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,403 GBP2018-09-30
    Officer
    2015-09-07 ~ 2016-04-21
    IIF 102 - director → ME
  • 189
    Birmingham Science Park Aston, Holt Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ 2016-09-27
    IIF 167 - director → ME
  • 190
    51 Lord Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-09-01 ~ 2022-10-20
    IIF 122 - director → ME
  • 191
    38b Stretton Road, Croydon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,094 GBP2017-02-28
    Officer
    2016-02-10 ~ 2017-04-03
    IIF 1383 - director → ME
  • 192
    85 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-07 ~ 2019-09-06
    IIF 1027 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 193
    NATION WHOLESALER LTD - 2013-01-16
    Waterloo Trading Ltd Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-11-25 ~ 2020-11-26
    IIF 255 - director → ME
    2013-01-11 ~ 2016-10-21
    IIF 261 - director → ME
    2022-01-20 ~ 2024-04-02
    IIF 254 - director → ME
    Person with significant control
    2020-04-20 ~ 2024-04-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 194
    THE H.B ACC LTD - 2019-01-04
    319 Dickenson Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,475 GBP2023-10-31
    Officer
    2021-04-26 ~ 2022-06-25
    IIF 719 - director → ME
    Person with significant control
    2021-02-26 ~ 2022-06-25
    IIF 521 - Ownership of shares – 75% or more OE
  • 195
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2014-07-31 ~ 2014-12-03
    IIF 259 - director → ME
  • 196
    197 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2018-11-20
    IIF 222 - director → ME
  • 197
    04483366 LIMITED - 2021-03-10
    139-143 Union Street, Oldham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,509 GBP2017-07-31
    Officer
    2002-08-01 ~ 2006-01-31
    IIF 1455 - director → ME
  • 198
    49 Stanford Way Stanford Way, London, England
    Corporate (2 parents)
    Officer
    2024-10-14 ~ 2024-12-09
    IIF 1158 - director → ME
    Person with significant control
    2024-10-14 ~ 2024-12-09
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Ownership of voting rights - 75% or more OE
    IIF 819 - Right to appoint or remove directors OE
  • 199
    Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    12,938 GBP2021-03-31
    Officer
    2009-03-19 ~ 2018-10-10
    IIF 1568 - secretary → ME
  • 200
    11 Coventry Road, Elmdon, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,361 GBP2016-07-31
    Officer
    2015-02-07 ~ 2017-06-07
    IIF 783 - director → ME
    2014-05-06 ~ 2014-12-02
    IIF 794 - director → ME
    2014-07-20 ~ 2017-06-07
    IIF 1405 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.